Advanced company searchLink opens in new window

MORVEN OFFSHORE WIND HOLDINGS LIMITED

Company number 13789822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 195,076,068
11 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 7 December 2023
02 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2023
  • GBP 180,076,068
08 Dec 2023 CS01 07/12/23 Statement of Capital gbp 180076068
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/01/2024.
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 209,076,068
  • ANNOTATION Clarification a second filed SH01 was registered on 02/01/2024
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 151,076,068
24 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 131,076,068
15 Apr 2023 AA Accounts for a small company made up to 31 December 2022
26 Jan 2023 AP04 Appointment of Petershill Secretaries Limited as a secretary on 8 September 2022
26 Jan 2023 TM02 Termination of appointment of Sunbury Secretaries Limited as a secretary on 8 September 2022
10 Jan 2023 CH01 Director's details changed for Michael Fischer on 18 October 2022
15 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 126,076,068
18 Jul 2022 AP01 Appointment of Richard Jennings Sandford as a director on 11 July 2022
18 Jul 2022 TM01 Termination of appointment of Felipe Arbelaez as a director on 11 July 2022
08 Mar 2022 MA Memorandum and Articles of Association
08 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2022 PSC02 Notification of Enbw Energie Baden-Wurttemberg Ag as a person with significant control on 1 March 2022
02 Mar 2022 PSC05 Change of details for Bp Alternative Energy Investments Limited as a person with significant control on 1 March 2022
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 40,076,068
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 20,038,034
02 Mar 2022 AP01 Appointment of Michael Fischer as a director on 25 February 2022
02 Mar 2022 AP01 Appointment of Holger Grubel as a director on 25 February 2022
02 Feb 2022 CERTNM Company name changed offshore wind 1 LIMITED\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
08 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-08
  • GBP 1