Advanced company searchLink opens in new window

EQUINOR H2H SALTEND LIMITED

Company number 13717882

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)
22 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with updates
15 May 2024 AP01 Appointment of Per Einar Kanestrøm as a director on 1 May 2024
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
08 May 2024 TM01 Termination of appointment of Henrik Solgaard Andersen as a director on 1 May 2024
08 May 2024 AP01 Appointment of Mr. Daniel Gary Sadler as a director on 1 May 2024
01 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2024
  • GBP 43,000,000
25 Apr 2024 PSC05 Change of details for Equinor Low Carbon Uk Limited as a person with significant control on 5 April 2024
23 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2024
  • GBP 43,000,000
08 Apr 2024 PSC07 Cessation of Equinor New Energy Limited as a person with significant control on 5 April 2024
08 Apr 2024 PSC02 Notification of Equinor Low Carbon Uk Limited as a person with significant control on 5 April 2024
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 8,001,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/04/2024 and again on 01/05/24
28 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
13 Nov 2023 AA Accounts for a small company made up to 31 December 2022
06 Nov 2023 TM01 Termination of appointment of Ian James Livingston as a director on 6 November 2023
26 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2022
  • GBP 8,001,000
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 8,001,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2023.
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
18 Nov 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
17 Nov 2022 AP01 Appointment of Henrik Solgaard Andersen as a director on 15 November 2022
17 Nov 2022 AP01 Appointment of Mr Ian James Livingston as a director on 15 November 2022
16 Nov 2022 AP01 Appointment of Ms Joyce Wong as a director on 15 November 2022
16 Nov 2022 CERTNM Company name changed merlin offshore wind 1 LIMITED\certificate issued on 16/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-15
15 Nov 2022 TM01 Termination of appointment of Trine Ingebjørg Ulla as a director on 15 November 2022
15 Nov 2022 TM01 Termination of appointment of Matei Negrescu as a director on 15 November 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates