Advanced company searchLink opens in new window

HECATE OFFSHORE WIND LIMITED

Company number 12603435

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)
09 Feb 2024 AA Micro company accounts made up to 31 May 2023
18 Aug 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 18 August 2023
01 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
27 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
15 Apr 2023 AA Micro company accounts made up to 31 May 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
27 Jul 2022 PSC08 Notification of a person with significant control statement
27 Jul 2022 PSC07 Cessation of Hecate Wind Llc as a person with significant control on 1 September 2020
22 Jul 2022 CH01 Director's details changed for Mr Paul Turner on 15 July 2022
22 Jul 2022 CH01 Director's details changed for Mr Christopher Bullinger on 15 July 2022
18 Jul 2022 CERTNM Company name changed hecate independent power LIMITED\certificate issued on 18/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-14
15 Jul 2022 PSC05 Change of details for Hecate Wind Llc as a person with significant control on 14 July 2022
15 Jul 2022 PSC07 Cessation of The Independent Power Corporation Plc as a person with significant control on 14 July 2022
15 Jul 2022 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 14 July 2022
15 Jul 2022 AD01 Registered office address changed from 15th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 15 July 2022
15 Jul 2022 TM01 Termination of appointment of Anthony Brian Baldry as a director on 14 July 2022
15 Jul 2022 TM02 Termination of appointment of Susan Laker as a secretary on 14 July 2022
15 Jul 2022 TM01 Termination of appointment of Peter Richard Stephen Earl as a director on 14 July 2022
24 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
23 Jun 2021 PSC02 Notification of Hecate Wind Llc as a person with significant control on 1 September 2020
14 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-14
  • GBP 2