Morecambe Wind Limited LONDON


Founded in 2004, Morecambe Wind, classified under reg no. 05294242 is an active company. Currently registered at 5 Howick Place SW1P 1WG, London the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Gonzalo V., Jose M. and David A. and others. Of them, Philip D. has been with the company the longest, being appointed on 1 April 2020 and Gonzalo V. and Jose M. have been with the company for the least time - from 19 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Morecambe Wind Limited Address / Contact

Office Address 5 Howick Place
Town London
Post code SW1P 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05294242
Date of Incorporation Tue, 23rd Nov 2004
Industry Production of electricity
Industry Transmission of electricity
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Gonzalo V.

Position: Director

Appointed: 19 February 2024

Jose M.

Position: Director

Appointed: 19 February 2024

David A.

Position: Director

Appointed: 13 November 2023

Philip D.

Position: Director

Appointed: 01 April 2020

Gillian N.

Position: Director

Appointed: 22 September 2023

Resigned: 19 February 2024

Charles J.

Position: Director

Appointed: 29 November 2021

Resigned: 22 September 2023

Heather C.

Position: Director

Appointed: 20 February 2019

Resigned: 19 February 2024

Hugh Y.

Position: Director

Appointed: 06 December 2018

Resigned: 13 November 2023

Claus B.

Position: Director

Appointed: 15 November 2017

Resigned: 06 December 2018

Christopher C.

Position: Director

Appointed: 19 April 2017

Resigned: 13 November 2017

Gavin R.

Position: Director

Appointed: 17 December 2014

Resigned: 19 April 2017

Charlotte S.

Position: Director

Appointed: 14 October 2013

Resigned: 17 December 2014

Jonathan C.

Position: Director

Appointed: 30 May 2013

Resigned: 04 October 2021

Benjamin S.

Position: Director

Appointed: 27 February 2013

Resigned: 19 March 2020

Seumus O.

Position: Secretary

Appointed: 10 July 2012

Resigned: 01 September 2014

Emilio H.

Position: Secretary

Appointed: 21 June 2011

Resigned: 10 July 2012

Christian S.

Position: Director

Appointed: 21 June 2011

Resigned: 27 February 2013

Christina G.

Position: Director

Appointed: 11 March 2010

Resigned: 30 August 2013

Jesper E.

Position: Director

Appointed: 11 March 2010

Resigned: 21 June 2011

Roy S.

Position: Director

Appointed: 02 December 2009

Resigned: 31 January 2019

Jonathan C.

Position: Secretary

Appointed: 02 December 2009

Resigned: 21 June 2011

Ivan C.

Position: Director

Appointed: 04 December 2007

Resigned: 11 March 2010

Junichi T.

Position: Director

Appointed: 04 December 2007

Resigned: 02 December 2009

Keith A.

Position: Director

Appointed: 04 December 2007

Resigned: 30 May 2013

Simon C.

Position: Director

Appointed: 29 April 2005

Resigned: 04 December 2007

Charlotte Secretaries Limited

Position: Corporate Secretary

Appointed: 29 April 2005

Resigned: 02 December 2009

Hans J.

Position: Director

Appointed: 29 April 2005

Resigned: 31 July 2006

Minoru S.

Position: Director

Appointed: 29 April 2005

Resigned: 04 December 2007

Lynne M.

Position: Director

Appointed: 23 November 2004

Resigned: 29 April 2005

John C.

Position: Secretary

Appointed: 23 November 2004

Resigned: 29 April 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Scottishpower Renewables (Wods) Limited from Glasgow, Scotland. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Orsted West Of Duddon Sands (Uk) Limited that entered London, England as the official address. 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.

Scottishpower Renewables (Wods) Limited

320 St. Vincent Street, Glasgow, G2 5AD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc374288
Notified on 2 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Orsted West Of Duddon Sands (Uk) Limited

5 Howick Place, London, SW1P 1WG, England

Legal authority Companies Act 1985 - 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 06494525
Notified on 2 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, July 2023
Free Download (29 pages)

Company search

Advertisements