Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STATKRAFT WIND UK LIMITED
Company Information for

STATKRAFT WIND UK LIMITED

19TH FLOOR, 22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
04831330
Private Limited Company
Active

Company Overview

About Statkraft Wind Uk Ltd
STATKRAFT WIND UK LIMITED was founded on 2003-07-14 and has its registered office in London. The organisation's status is listed as "Active". Statkraft Wind Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STATKRAFT WIND UK LIMITED
 
Legal Registered Office
19TH FLOOR
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC2R
 
Previous Names
CATAMOUNT CYMRU CYF.09/03/2009
Filing Information
Company Number 04831330
Company ID Number 04831330
Date formed 2003-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB879408374  
Last Datalog update: 2023-08-06 08:13:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STATKRAFT WIND UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STATKRAFT WIND UK LIMITED

Current Directors
Officer Role Date Appointed
LUKE JAMES FREEMAN
Company Secretary 2017-08-22
MICHAEL ANDREW BRYAN
Director 2014-07-30
DAVID JOHN FLOOD
Director 2017-05-10
CAN GUO
Director 2016-08-16
BJÖRN FREDRIK MO ÖSTGREN
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
SERGIO PATRICIO CASTEDO
Director 2010-06-28 2017-11-21
EMMA ELIZABETH VOSS
Company Secretary 2013-07-11 2017-08-22
JON VATNALAND
Director 2015-08-04 2017-05-10
SUN GUOZHUO
Director 2014-07-30 2016-07-01
EIVIND JAKOB TORBLAA
Director 2008-01-01 2015-08-04
DUNCAN RYDER DOUGLAS FORSYTH
Company Secretary 2010-03-12 2013-07-11
GOODWILLE LIMITED
Company Secretary 2010-06-28 2013-01-25
HEIDI LOMBNES
Director 2010-03-15 2010-06-28
HEIDI LOMBNES
Company Secretary 2009-03-04 2010-03-12
HEIDI LOMBNES
Director 2009-03-04 2010-03-12
DREAMA LEILANI BROWER
Company Secretary 2003-07-15 2009-03-04
JAS CASPAR HAGA
Director 2008-04-01 2009-03-04
DAVID BARNETT MARKS
Director 2008-09-30 2009-03-04
BRUCE MOOR PEACOCK
Director 2003-07-15 2009-03-04
HAAKON ALFSTAD
Director 2008-11-10 2008-11-16
JOSEPH EDWARD COFELICE
Director 2003-07-15 2008-09-12
JAN PETTER BIRKELAND
Director 2008-07-18 2008-08-16
NILS ARVE DARFLOT
Director 2006-06-06 2008-04-01
MORTEN HENRIKSEN
Director 2006-06-06 2007-12-31
HAAKON ALFSTAD
Director 2004-01-22 2006-06-06
BJORN NIKOLAI HOLSEN
Director 2004-01-22 2006-06-06
DREAMA LEILANI BROWER
Director 2003-07-15 2004-01-22
PHILIP LLOYD MORGAN
Company Secretary 2003-07-14 2003-07-15
JONATHAN SIMON FERNANDEZ LEWIS
Director 2003-07-14 2003-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRYAN BERRY BURN WIND FARM LIMITED Director 2014-07-30 CURRENT 2002-08-15 Active
MICHAEL ANDREW BRYAN BAILLIE WINDFARM HOLDINGS LIMITED Director 2014-07-30 CURRENT 2011-02-28 Active
MICHAEL ANDREW BRYAN BAILLIE WINDFARM LIMITED Director 2014-07-30 CURRENT 2003-09-27 Active
MICHAEL ANDREW BRYAN UPP GROUP HOLDINGS LIMITED Director 2013-02-19 CURRENT 2004-01-15 Active
DAVID JOHN FLOOD WIND UK INVEST LIMITED Director 2017-05-10 CURRENT 2014-01-15 Active
DAVID JOHN FLOOD BERRY BURN WIND FARM LIMITED Director 2017-05-10 CURRENT 2002-08-15 Active
DAVID JOHN FLOOD BAILLIE WINDFARM HOLDINGS LIMITED Director 2017-05-10 CURRENT 2011-02-28 Active
DAVID JOHN FLOOD BAILLIE WINDFARM LIMITED Director 2017-05-10 CURRENT 2003-09-27 Active
DAVID JOHN FLOOD ANDERSHAW WIND POWER LIMITED Director 2017-05-04 CURRENT 2011-12-19 Active
DAVID JOHN FLOOD STATKRAFT UK LTD Director 2016-08-11 CURRENT 2006-03-14 Active
DAVID JOHN FLOOD DOGGERBANK PROJECT 5 BIZCO LIMITED Director 2013-09-27 CURRENT 2012-01-18 Dissolved 2016-03-29
DAVID JOHN FLOOD DOGGERBANK PROJECT 6 BIZCO LIMITED Director 2013-09-27 CURRENT 2012-01-18 Dissolved 2016-03-29
CAN GUO TESCO JADE (GP) LIMITED Director 2016-10-10 CURRENT 2008-11-19 Active
CAN GUO TESCO JADE (NOMINEE) LIMITED Director 2016-10-10 CURRENT 2008-11-20 Active
CAN GUO WIND UK INVEST LIMITED Director 2016-08-16 CURRENT 2014-01-15 Active
CAN GUO BERRY BURN WIND FARM LIMITED Director 2016-08-16 CURRENT 2002-08-15 Active
CAN GUO FRASIA HOLDINGS S.A. Director 2016-07-13 CURRENT 2013-02-18 Active
CAN GUO FRASIA PROPERTY (GP) LIMITED Director 2016-07-13 CURRENT 2013-02-13 Liquidation
BJÖRN FREDRIK MO ÖSTGREN WIND UK INVEST LIMITED Director 2017-11-21 CURRENT 2014-01-15 Active
BJÖRN FREDRIK MO ÖSTGREN BERRY BURN WIND FARM LIMITED Director 2017-11-21 CURRENT 2002-08-15 Active
BJÖRN FREDRIK MO ÖSTGREN BAILLIE WINDFARM HOLDINGS LIMITED Director 2017-11-21 CURRENT 2011-02-28 Active
BJÖRN FREDRIK MO ÖSTGREN BAILLIE WINDFARM LIMITED Director 2017-11-21 CURRENT 2003-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-17DIRECTOR APPOINTED MR. KAI CHEN
2023-06-23APPOINTMENT TERMINATED, DIRECTOR JAMIE FRANCISCO FERNANDEZ-CUERVO INFIESTA
2023-06-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14DIRECTOR APPOINTED MR. MARTIN VALLICKAD MATHEW
2023-04-13APPOINTMENT TERMINATED, DIRECTOR BJöRN FREDRIK MO ÖSTGREN
2023-04-12APPOINTMENT TERMINATED, DIRECTOR EIVIND JACOB TORBLAA
2023-04-12DIRECTOR APPOINTED MR. KEVIN O'DONOVAN
2022-09-05DIRECTOR APPOINTED MR. JAMIE FRANCISCO FERNANDEZ-CUERVO INFIESTA
2022-09-05AP01DIRECTOR APPOINTED MR. JAMIE FRANCISCO FERNANDEZ-CUERVO INFIESTA
2022-08-31DIRECTOR APPOINTED MS. CHILEI KAO
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT WILKIE
2022-08-31APPOINTMENT TERMINATED, DIRECTOR JINGSHEN HU
2022-08-31AP01DIRECTOR APPOINTED MS. CHILEI KAO
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT WILKIE
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-12-15Director's details changed for Mr. Eivind Jacob Torblaa on 2021-12-15
2021-12-15CH01Director's details changed for Mr. Eivind Jacob Torblaa on 2021-12-15
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12AP01DIRECTOR APPOINTED MR. EIVIND JACOB TORBLAA
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FLOOD
2021-02-10CH01Director's details changed for Mr Björn Fredrik Mo Östgren on 2021-02-01
2021-02-03CH01Director's details changed for Mr David John Flood on 2021-02-01
2021-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS. FOLASADE KAFIDIYA-OKE on 2021-02-01
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 4th Floor 41 Moorgate London EC2R 6PP
2020-09-07AAMDAmended full accounts made up to 2019-12-31
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-04-14CH01Director's details changed for Mr Andrew Scott Wilkie on 2019-02-20
2020-03-10CH01Director's details changed for Mr Jingshen Hu on 2020-03-10
2020-03-02CH01Director's details changed for Mr Andrew Scott Wilkie on 2019-07-01
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-08-12AP03Appointment of Mrs. Folasade Kafidiya-Oke as company secretary on 2019-08-07
2019-08-12TM02Termination of appointment of Luke James Freeman on 2019-08-07
2019-08-12AP03Appointment of Mrs. Folasade Kafidiya-Oke as company secretary on 2019-08-07
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26AP01DIRECTOR APPOINTED MR ANDREW SCOTT WILKIE
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRYAN
2018-11-20AP01DIRECTOR APPOINTED MR JINGSHEN HU
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CAN GUO
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-22AP01DIRECTOR APPOINTED MR BJöRN FREDRIK MO ÖSTGREN
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO PATRICIO CASTEDO
2017-08-22AP03Appointment of Mr Luke James Freeman as company secretary on 2017-08-22
2017-08-22TM02Termination of appointment of Emma Elizabeth Voss on 2017-08-22
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 140
2017-05-24SH19Statement of capital on 2017-05-24 GBP 140
2017-05-24SH20Statement by Directors
2017-05-24CAP-SSSolvency Statement dated 10/05/17
2017-05-24RES13Resolutions passed:
  • Cancellation of the share premium account 10/05/2017
  • Resolution of reduction in issued share capital
2017-05-24RES06REDUCE ISSUED CAPITAL 10/05/2017
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18AP01DIRECTOR APPOINTED MR DAVID JOHN FLOOD
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JON VATNALAND
2016-08-16AP01DIRECTOR APPOINTED MRS CAN GUO
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SUN GUOZHUO
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 14000000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04AP01DIRECTOR APPOINTED MR JON VATNALAND
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR EIVIND TORBLAA
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 14000000
2015-07-16AR0114/07/15 FULL LIST
2014-08-12AP01DIRECTOR APPOINTED DR SUN GUOZHUO
2014-08-12AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRYAN
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 14000000
2014-07-28AR0114/07/14 FULL LIST
2014-04-28RES01ADOPT ARTICLES 04/04/2014
2014-04-28RES13RE SECT 28 CA 2006 DELETION OF MEMS 04/04/2014
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0114/07/13 FULL LIST
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN FORSYTH
2013-07-15AP03SECRETARY APPOINTED MRS EMMA ELIZABETH VOSS
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED
2012-07-16AR0114/07/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 26-28 HAMMERSMITH GROVE HAMMERSMITH LONDON W6 7BA
2011-08-02AR0114/07/11 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0114/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EIVIND JAKOB TORBLAA / 01/07/2010
2010-07-26AP04CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED
2010-06-29AP01DIRECTOR APPOINTED MR SERGIO PATRICIO CASTEDO
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI LOMBNES
2010-06-28AP01DIRECTOR APPOINTED HEIDI LOMBNES
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI LOMBNES
2010-03-15AP03SECRETARY APPOINTED DUNCAN RYDER DOUGLAS FORSYTH
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY HEIDI LOMBNES
2009-12-18MISCSECT 521 CA 2006
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / EIVIND TORBLAA / 08/11/2008
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2009-03-09288aDIRECTOR AND SECRETARY APPOINTED HEIDI LOMBNES
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM PENDRAGON HOUSE FITZALAN COURT NEWPORT ROAD CARDIFF CF24 OBA
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY DREAMA BROWER
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR BRUCE PEACOCK
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR JAS HAGA
2009-03-09RES04NC INC ALREADY ADJUSTED 04/03/2009
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID MARKS
2009-03-09RES01ADOPT ARTICLES 04/03/2009
2009-03-09RES13CHANGE NAME 04/03/2009
2009-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-09123GBP NC 1000/14000000 04/03/09
2009-03-0988(2)AD 04/03/09 GBP SI 13999996@1=13999996 GBP IC 4/14000000
2009-03-06CERTNMCOMPANY NAME CHANGED CATAMOUNT CYMRU CYF. CERTIFICATE ISSUED ON 09/03/09
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR HAAKON ALFSTAD
2009-01-05288aDIRECTOR APPOINTED MR. HAAKON ALFSTAD
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH COFELICE
2008-10-03288aDIRECTOR APPOINTED MR. DAVID BARNETT MARKS
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR JAN BIRKELAND
2008-08-08288aDIRECTOR APPOINTED MR. JAN PETTER BIRKELAND
2008-08-07363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-08-07353LOCATION OF REGISTER OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16288aDIRECTOR APPOINTED JAS CASPAR HAGA
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR NILS DARFLOT
2008-03-10288aDIRECTOR APPOINTED EIVIND JAKOB TORBLAA
2008-01-02288bDIRECTOR RESIGNED
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to STATKRAFT WIND UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STATKRAFT WIND UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STATKRAFT WIND UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of STATKRAFT WIND UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STATKRAFT WIND UK LIMITED
Trademarks
We have not found any records of STATKRAFT WIND UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STATKRAFT WIND UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as STATKRAFT WIND UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STATKRAFT WIND UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STATKRAFT WIND UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STATKRAFT WIND UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.