London Array Limited SWINDON


London Array started in year 2001 as Private Limited Company with registration number 04344423. The London Array company has been functioning successfully for twenty three 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 2002-01-25 London Array Limited is no longer carrying the name Fitrepair.

At the moment there are 12 directors in the the company, namely Simon S., Constance L. and Pablo H. and others. In addition one secretary - Penelope S. - is with the firm. At the moment 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.

London Array 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 04344423
Date of Incorporation Fri, 21st Dec 2001
Industry Production of electricity
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Simon S.

Position: Director

Appointed: 01 January 2024

Constance L.

Position: Director

Appointed: 16 August 2023

Pablo H.

Position: Director

Appointed: 16 August 2023

Stephen L.

Position: Director

Appointed: 16 August 2023

Penelope S.

Position: Secretary

Appointed: 01 August 2023

Morgane V.

Position: Director

Appointed: 01 July 2023

Richard C.

Position: Director

Appointed: 30 June 2023

Daniel W.

Position: Director

Appointed: 06 June 2022

Lucas I.

Position: Director

Appointed: 10 February 2022

Ali B.

Position: Director

Appointed: 06 September 2021

Husain A.

Position: Director

Appointed: 19 August 2021

Sam B.

Position: Director

Appointed: 08 July 2020

Sascha M.

Position: Director

Appointed: 22 October 2015

Karl W.

Position: Director

Appointed: 01 May 2023

Resigned: 31 December 2023

Yanis B.

Position: Director

Appointed: 09 February 2023

Resigned: 20 April 2023

Samuel C.

Position: Director

Appointed: 22 October 2020

Resigned: 16 August 2023

Johannes B.

Position: Director

Appointed: 08 October 2020

Resigned: 31 December 2021

Andreas R.

Position: Director

Appointed: 08 July 2020

Resigned: 07 July 2023

Mairi D.

Position: Director

Appointed: 11 March 2020

Resigned: 22 October 2020

Benjamin S.

Position: Director

Appointed: 18 April 2019

Resigned: 11 March 2020

David M.

Position: Director

Appointed: 18 April 2019

Resigned: 16 August 2023

Mohammed A.

Position: Director

Appointed: 18 October 2018

Resigned: 17 October 2019

Simon P.

Position: Director

Appointed: 31 May 2018

Resigned: 08 July 2020

Thomas M.

Position: Director

Appointed: 29 March 2018

Resigned: 31 December 2023

Bader A.

Position: Director

Appointed: 18 January 2018

Resigned: 18 October 2018

Philip D.

Position: Director

Appointed: 06 November 2017

Resigned: 16 August 2023

Ole F.

Position: Director

Appointed: 07 December 2016

Resigned: 18 April 2019

Andrew H.

Position: Director

Appointed: 18 October 2016

Resigned: 10 February 2022

Sven U.

Position: Director

Appointed: 12 July 2016

Resigned: 11 July 2018

Maurizio L.

Position: Director

Appointed: 17 September 2015

Resigned: 18 January 2018

Robert H.

Position: Director

Appointed: 23 April 2015

Resigned: 19 December 2018

Alice D.

Position: Director

Appointed: 23 April 2015

Resigned: 29 March 2018

Mark P.

Position: Director

Appointed: 23 April 2015

Resigned: 31 May 2018

Gavin R.

Position: Director

Appointed: 12 June 2014

Resigned: 07 December 2016

Raul G.

Position: Director

Appointed: 24 April 2014

Resigned: 22 October 2015

Chantale P.

Position: Director

Appointed: 31 March 2014

Resigned: 19 October 2016

Patrick C.

Position: Director

Appointed: 31 March 2014

Resigned: 14 June 2022

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2013

Resigned: 31 July 2023

Mads S.

Position: Director

Appointed: 24 July 2013

Resigned: 23 April 2015

Martin N.

Position: Director

Appointed: 20 June 2013

Resigned: 06 September 2021

Rudolf N.

Position: Director

Appointed: 20 June 2013

Resigned: 23 April 2015

Tushita R.

Position: Director

Appointed: 20 June 2013

Resigned: 17 September 2015

Benjamin S.

Position: Director

Appointed: 21 March 2013

Resigned: 06 November 2017

Sven U.

Position: Director

Appointed: 22 November 2012

Resigned: 23 April 2015

Søren T.

Position: Director

Appointed: 28 September 2012

Resigned: 21 March 2013

Karen M.

Position: Secretary

Appointed: 23 August 2012

Resigned: 01 October 2013

Bader A.

Position: Director

Appointed: 21 June 2012

Resigned: 20 June 2013

Christian S.

Position: Director

Appointed: 24 November 2011

Resigned: 28 September 2012

Aart S.

Position: Director

Appointed: 26 May 2011

Resigned: 24 April 2014

Jacob M.

Position: Director

Appointed: 30 December 2009

Resigned: 24 November 2011

Mahmood A.

Position: Director

Appointed: 15 June 2009

Resigned: 21 June 2012

Lars T.

Position: Director

Appointed: 15 May 2009

Resigned: 12 June 2014

Gareth S.

Position: Director

Appointed: 15 May 2009

Resigned: 26 May 2011

Adrian C.

Position: Director

Appointed: 15 May 2009

Resigned: 23 June 2015

Ronald H.

Position: Director

Appointed: 15 May 2009

Resigned: 20 June 2013

Jens B.

Position: Director

Appointed: 15 May 2009

Resigned: 24 July 2013

Per P.

Position: Director

Appointed: 28 February 2008

Resigned: 15 May 2009

Stuart J.

Position: Director

Appointed: 28 February 2008

Resigned: 18 July 2008

David R.

Position: Director

Appointed: 01 January 2008

Resigned: 22 November 2012

Bartholomeus V.

Position: Director

Appointed: 23 July 2007

Resigned: 28 February 2008

Keith P.

Position: Director

Appointed: 12 January 2007

Resigned: 01 January 2008

Jorgen H.

Position: Director

Appointed: 28 April 2006

Resigned: 30 December 2009

Kim E.

Position: Director

Appointed: 28 April 2006

Resigned: 28 February 2008

Robert H.

Position: Director

Appointed: 01 September 2005

Resigned: 30 January 2006

Ian F.

Position: Secretary

Appointed: 14 January 2005

Resigned: 31 August 2012

Andrew M.

Position: Director

Appointed: 09 August 2004

Resigned: 23 July 2007

Michael P.

Position: Director

Appointed: 09 August 2004

Resigned: 18 July 2008

Mogens A.

Position: Director

Appointed: 09 August 2004

Resigned: 28 April 2006

Erik S.

Position: Director

Appointed: 09 August 2004

Resigned: 28 April 2006

Iain M.

Position: Director

Appointed: 09 August 2004

Resigned: 01 September 2005

Peter C.

Position: Director

Appointed: 09 August 2004

Resigned: 23 July 2007

Nicholas F.

Position: Secretary

Appointed: 05 August 2004

Resigned: 14 January 2005

David F.

Position: Director

Appointed: 05 August 2004

Resigned: 20 June 2013

Jason S.

Position: Director

Appointed: 05 August 2004

Resigned: 12 January 2007

Ian F.

Position: Director

Appointed: 05 August 2004

Resigned: 09 August 2004

Paul W.

Position: Director

Appointed: 05 August 2004

Resigned: 23 July 2007

Nicholas F.

Position: Director

Appointed: 05 August 2004

Resigned: 09 August 2004

E.on Uk Directors Limited

Position: Corporate Director

Appointed: 17 January 2002

Resigned: 05 August 2004

E.on Uk Secretaries Limited

Position: Corporate Director

Appointed: 17 January 2002

Resigned: 05 August 2004

E.on Uk Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 2002

Resigned: 05 August 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 2001

Resigned: 17 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 December 2001

Resigned: 17 January 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Rwe Renewables Uk London Array Limited from Swindon, England. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Orsted London Array Ii Limited that put London, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Masdar Energy Uk Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Rwe Renewables Uk London Array Limited

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

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05321254
Notified on 6 April 2016
Nature of control: significiant influence or control

Orsted London Array Ii Limited

5 Howick Place, London, SW1P 1WG, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06638251
Notified on 6 April 2016
Nature of control: significiant influence or control

Masdar Energy Uk Limited

35 Great St. Helen's, London, EC3A 6AP

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06897017
Notified on 6 April 2016
Nature of control: significiant influence or control

Boreas (Investment) Limited

4th Floor 40 Duke Place, London, EC3A 7NH, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08692723
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Fitrepair January 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand300300300
Current Assets1 689 2602 182 1922 517 091
Debtors1 688 9602 181 8922 516 791
Other Debtors50 00050 00050 000
Other
Accrued Liabilities Deferred Income1 418 9811 903 5652 228 542
Amounts Owed By Associates Joint Ventures Participating Interests1 618 7822 107 8822 432 545
Average Number Employees During Period383734
Balances Amounts Owed By Related Parties1 618 7822 107 882 
Creditors1 688 9602 181 8922 516 791
Description Nature Transactions Balances With Related Parties 41 198 043 
Income From Related Parties44 451 65841 198 043 
Net Current Assets Liabilities300300300
Number Shares Issued Fully Paid 300300
Other Creditors21 86022 58119 643
Other Taxation Social Security Payable248 119255 746268 606
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs163 708168 605 
Prepayments Accrued Income20 17524 00833 984
Social Security Costs298 438314 461 
Staff Costs Employee Benefits Expense2 970 3423 109 998 
Wages Salaries2 508 1962 626 932 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 13th, September 2023
Free Download (10 pages)

Company search