Blyth Offshore Demonstrator Limited HOUGHTON LE SPRING, SUNDERLAND


Blyth Offshore Demonstrator started in year 2014 as Private Limited Company with registration number 09085597. The Blyth Offshore Demonstrator company has been functioning successfully for ten years now and its status is active. The firm's office is based in Houghton Le Spring, Sunderland at Alexander House 1 Mandarin Road. Postal code: DH4 5RA.

At the moment there are 4 directors in the the company, namely Vian D., Nazmi O. and Piero M. and others. In addition one secretary - Melanie S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan L. who worked with the the company until 6 May 2021.

Blyth Offshore Demonstrator Limited Address / Contact

Office Address Alexander House 1 Mandarin Road
Office Address2 Rainton Bridge Business Park
Town Houghton Le Spring, Sunderland
Post code DH4 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09085597
Date of Incorporation Fri, 13th Jun 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Vian D.

Position: Director

Appointed: 18 October 2021

Nazmi O.

Position: Director

Appointed: 18 October 2021

Piero M.

Position: Director

Appointed: 18 October 2021

Melanie S.

Position: Secretary

Appointed: 06 May 2021

Hassaan M.

Position: Director

Appointed: 12 November 2020

Pierre-Arthur L.

Position: Director

Appointed: 22 December 2021

Resigned: 16 May 2022

Matthieu H.

Position: Director

Appointed: 05 September 2016

Resigned: 22 December 2021

Beatrice B.

Position: Director

Appointed: 05 September 2016

Resigned: 12 November 2020

Christian E.

Position: Director

Appointed: 09 July 2015

Resigned: 01 October 2016

David B.

Position: Director

Appointed: 28 April 2015

Resigned: 14 March 2016

Susan L.

Position: Secretary

Appointed: 11 February 2015

Resigned: 06 May 2021

Gwen P.

Position: Director

Appointed: 29 October 2014

Resigned: 14 March 2016

Denis R.

Position: Director

Appointed: 29 October 2014

Resigned: 12 November 2020

Matthew S.

Position: Director

Appointed: 29 October 2014

Resigned: 14 March 2016

Bruno L.

Position: Director

Appointed: 29 October 2014

Resigned: 01 October 2016

Robert G.

Position: Director

Appointed: 29 October 2014

Resigned: 28 April 2015

Laurence J.

Position: Director

Appointed: 29 October 2014

Resigned: 09 July 2015

Alan M.

Position: Director

Appointed: 13 June 2014

Resigned: 29 October 2014

Colin H.

Position: Director

Appointed: 13 June 2014

Resigned: 29 October 2014

Andrew J.

Position: Director

Appointed: 13 June 2014

Resigned: 29 October 2014

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Vantage Re No. 1 Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Edf En Uk Limited that put Houghton Le Spring, Sunderland, England as the address. This PSC has a legal form of "a corporate", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Edf Energy Renewables Holdings Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a 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.

Vantage Re No. 1 Limited

1st Floor, Sackville House 143-149 Fenchurch Street, London, EC3M 6BL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13542920
Notified on 18 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Edf En Uk Limited

Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 3606582
Notified on 16 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Edf Energy Renewables Holdings Limited

40 Grosvenor Place, Victoria, London, England, SW1X 7EN, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06658187
Notified on 6 April 2016
Ceased on 16 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, August 2023
Free Download (37 pages)

Company search

Advertisements