Triton Knoll Offshore Wind Farm Limited SWINDON


Triton Knoll Offshore Wind Farm started in year 1999 as Private Limited Company with registration number 03696654. The Triton Knoll Offshore Wind Farm company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Swindon at Windmill Hill Business Park. Postal code: SN5 6PB. Since January 8, 2004 Triton Knoll Offshore Wind Farm Limited is no longer carrying the name Energy Direct Europe.

At present there are 8 directors in the the company, namely Guy M., Shinichiro H. and Daniel W. and others. In addition one secretary - Penelope S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Triton Knoll Offshore Wind Farm Limited Address / Contact

Office Address Windmill Hill Business Park
Office Address2 Whitehill Way
Town Swindon
Post code SN5 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03696654
Date of Incorporation Mon, 18th Jan 1999
Industry Production of electricity
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Guy M.

Position: Director

Appointed: 07 December 2023

Shinichiro H.

Position: Director

Appointed: 16 October 2023

Daniel W.

Position: Director

Appointed: 27 July 2023

Vishal K.

Position: Director

Appointed: 01 March 2023

Richard C.

Position: Director

Appointed: 30 November 2022

Toshio I.

Position: Director

Appointed: 02 December 2021

Takahiko T.

Position: Director

Appointed: 13 September 2018

Ko S.

Position: Director

Appointed: 13 September 2018

Penelope S.

Position: Secretary

Appointed: 01 June 2016

Masahide Y.

Position: Director

Appointed: 06 July 2022

Resigned: 16 October 2023

Jutta D.

Position: Director

Appointed: 01 January 2022

Resigned: 31 December 2022

Thomas M.

Position: Director

Appointed: 13 July 2020

Resigned: 07 December 2023

Shinichiro S.

Position: Director

Appointed: 07 July 2020

Resigned: 06 July 2022

Adrian C.

Position: Director

Appointed: 01 July 2020

Resigned: 30 November 2022

Johannes B.

Position: Director

Appointed: 01 July 2020

Resigned: 31 December 2021

Sven U.

Position: Director

Appointed: 20 January 2020

Resigned: 31 December 2021

Christian M.

Position: Director

Appointed: 05 October 2018

Resigned: 01 July 2020

Makoto T.

Position: Director

Appointed: 13 September 2018

Resigned: 07 July 2020

Hirofumi Y.

Position: Director

Appointed: 13 September 2018

Resigned: 02 December 2021

Christopher B.

Position: Secretary

Appointed: 02 February 2018

Resigned: 30 June 2020

Anders P.

Position: Director

Appointed: 01 February 2017

Resigned: 10 October 2017

Wojciech W.

Position: Director

Appointed: 01 January 2017

Resigned: 01 October 2018

Stefan B.

Position: Director

Appointed: 01 January 2016

Resigned: 26 July 2023

Holger H.

Position: Director

Appointed: 01 January 2016

Resigned: 04 October 2018

Jon V.

Position: Director

Appointed: 03 August 2015

Resigned: 01 February 2017

Christian M.

Position: Director

Appointed: 01 July 2015

Resigned: 01 January 2016

Kerry B.

Position: Director

Appointed: 01 July 2015

Resigned: 15 November 2016

Emma V.

Position: Secretary

Appointed: 17 April 2015

Resigned: 01 June 2016

Ole L.

Position: Director

Appointed: 12 February 2015

Resigned: 03 August 2015

David F.

Position: Director

Appointed: 12 February 2015

Resigned: 10 October 2017

Olav H.

Position: Director

Appointed: 12 February 2015

Resigned: 10 October 2017

Dirk S.

Position: Director

Appointed: 10 February 2015

Resigned: 01 January 2016

Martin A.

Position: Director

Appointed: 10 February 2015

Resigned: 01 July 2020

Tobias E.

Position: Director

Appointed: 10 February 2015

Resigned: 01 July 2015

Paul C.

Position: Director

Appointed: 10 February 2015

Resigned: 20 January 2020

Mikko S.

Position: Director

Appointed: 10 February 2015

Resigned: 01 July 2015

Richard S.

Position: Director

Appointed: 29 January 2013

Resigned: 01 July 2020

Helen M.

Position: Director

Appointed: 01 January 2013

Resigned: 31 January 2015

Alastair G.

Position: Director

Appointed: 01 May 2010

Resigned: 10 February 2015

Christopher B.

Position: Secretary

Appointed: 08 February 2010

Resigned: 10 February 2015

Georg B.

Position: Director

Appointed: 01 October 2009

Resigned: 28 January 2013

Peter S.

Position: Director

Appointed: 12 December 2008

Resigned: 31 December 2012

Keith M.

Position: Director

Appointed: 02 August 2007

Resigned: 30 April 2010

Paul C.

Position: Director

Appointed: 02 August 2007

Resigned: 30 April 2010

Penelope S.

Position: Secretary

Appointed: 13 March 2006

Resigned: 10 February 2015

Jonathan M.

Position: Director

Appointed: 01 June 2005

Resigned: 18 July 2006

Kevin M.

Position: Director

Appointed: 01 May 2004

Resigned: 30 September 2009

Alan M.

Position: Director

Appointed: 19 January 2004

Resigned: 13 May 2004

Simon W.

Position: Secretary

Appointed: 19 January 2004

Resigned: 13 March 2006

Alan S.

Position: Director

Appointed: 01 December 2001

Resigned: 19 January 2004

Afshan A.

Position: Director

Appointed: 10 November 2000

Resigned: 01 December 2001

Jason K.

Position: Director

Appointed: 10 November 2000

Resigned: 19 January 2004

Jason K.

Position: Secretary

Appointed: 28 September 2000

Resigned: 19 January 2004

Catherine S.

Position: Director

Appointed: 18 January 1999

Resigned: 10 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1999

Resigned: 18 January 1999

Andrew S.

Position: Director

Appointed: 18 January 1999

Resigned: 28 September 2000

Andrew S.

Position: Secretary

Appointed: 18 January 1999

Resigned: 28 September 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Triton Knoll Holdco Limited from Swindon, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Innogy Renewables Uk Limited that entered Swindon, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Statkraft Uk Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Triton Knoll Holdco Limited

Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, SN5 6PB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11392201
Notified on 9 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Innogy Renewables Uk Limited

Windmill Hill Business Park Whitehill Way, Swindon, SN5 6PB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02550622
Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Statkraft Uk Limited

4th Floor 41 Moorgate, London, EC2R 6PP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05742795
Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Energy Direct Europe January 8, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
Free Download (42 pages)

Company search

Advertisements