Background WavePink WaveYellow Wave

ORSTED POWER (UK) LIMITED (04984787)

ORSTED POWER (UK) LIMITED (04984787) is an active UK company. incorporated on 4 December 2003. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ORSTED POWER (UK) LIMITED has been registered for 22 years. Current directors include BODAL HANSEN, Richard, NICKLES, Chelsea Lynne, SYKES, Benjamin John.

Company Number
04984787
Status
active
Type
ltd
Incorporated
4 December 2003
Age
22 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BODAL HANSEN, Richard, NICKLES, Chelsea Lynne, SYKES, Benjamin John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORSTED POWER (UK) LIMITED

ORSTED POWER (UK) LIMITED is an active company incorporated on 4 December 2003 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ORSTED POWER (UK) LIMITED was registered 22 years ago.(SIC: 35110)

Status

active

Active since 22 years ago

Company No

04984787

LTD Company

Age

22 Years

Incorporated 4 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

DONG ENERGY POWER (UK) LIMITED
From: 18 August 2010To: 30 October 2017
DONG WIND (UK) LIMITED
From: 4 December 2003To: 18 August 2010
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

Dong Energy, 5 Howick Place London SW1P 1WG
From: 21 October 2015To: 6 December 2017
33rd Floor, City Point 1 Ropemaker Street London EC2Y 9UE
From: 4 December 2003To: 21 October 2015
Timeline

49 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Dec 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Joined
Oct 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
Oct 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Oct 17
Capital Update
Jan 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 23
Director Joined
May 24
Director Left
May 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

BODAL HANSEN, Richard

Active
Howick Place, LondonSW1P 1WG
Born June 1979
Director
Appointed 20 Mar 2025

NICKLES, Chelsea Lynne

Active
Howick Place, LondonSW1P 1WG
Born November 1982
Director
Appointed 20 Mar 2025

SYKES, Benjamin John

Active
Howick Place, LondonSW1P 1WG
Born April 1965
Director
Appointed 05 Jul 2012

BLUME LEVY, Hanne Legardt

Resigned
Bjerrevej 388a, Juelsminde
Secretary
Appointed 12 Mar 2007
Resigned 08 Jul 2019

KROGSGAARD, Lars Bondo

Resigned
Marielystvej 26, Dk 2000 Frederiksberg
Secretary
Appointed 04 Dec 2003
Resigned 12 Jun 2006

PEDERSEN, Carsten Ivar

Resigned
Weypils-Aasen 24, Graested
Secretary
Appointed 12 Jun 2006
Resigned 12 Mar 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Dec 2003
Resigned 04 Dec 2003

CHESHIRE, Brent

Resigned
Howick Place, LondonSW1P 1WG
Born March 1955
Director
Appointed 10 Oct 2014
Resigned 01 Jun 2017

CHRISTENSEN, Bent, Mr.

Resigned
Kraftvaerksvej 53, Fredericia
Born September 1960
Director
Appointed 30 May 2013
Resigned 24 Oct 2013

CHRISTENSEN, Jesper Engsig

Resigned
Kraftvaerksvej, FredericiaDK-7000
Born December 1967
Director
Appointed 11 Dec 2009
Resigned 10 Jan 2011

CLARK, Duncan Guy

Resigned
Howick Place, LondonSW1P 1WG
Born May 1968
Director
Appointed 19 Feb 2020
Resigned 20 Mar 2025

DAHLGAARD FINK, Jakob

Resigned
Kraftvaerksvej 53, Fredericia
Born November 1972
Director
Appointed 10 Jan 2011
Resigned 11 Dec 2012

ERNST, Kim

Resigned
Groenhoej 16,, Jaegerspris
Born September 1944
Director
Appointed 12 Mar 2007
Resigned 23 May 2008

ERRBOE, Rasmus

Resigned
Nesa Alle, 2820 Gentofte
Born January 1979
Director
Appointed 10 Oct 2017
Resigned 29 May 2020

GEDBJERG, Peter

Resigned
Grosvenor Place, LondonSW1X 7HY
Born March 1953
Director
Appointed 06 Aug 2010
Resigned 31 Oct 2011

HEMMINGSEN, Jorgen Gert

Resigned
Gogevang 3, Horsholm
Born November 1949
Director
Appointed 12 Mar 2007
Resigned 11 Dec 2009

HOLM, Henriette

Resigned
1 Nesa Alle, Gentofte2820
Born January 1969
Director
Appointed 01 May 2024
Resigned 27 Feb 2026

HOLMGAARD, Per

Resigned
Ved Fjorden 10, Kirke Hyllinge
Born May 1951
Director
Appointed 30 Jul 2008
Resigned 11 Dec 2009

KROGSGAARD, Lars Bondo

Resigned
Marielystvej 26, Dk 2000 Frederiksberg
Born July 1966
Director
Appointed 04 Dec 2003
Resigned 12 Jun 2006

NICKLES, Chelsea Lynne

Resigned
Howick Place, LondonSW1P 1WG
Born November 1982
Director
Appointed 28 Jul 2023
Resigned 01 May 2024

PEDERSEN, Carsten Ivar

Resigned
Weypils-Aasen 24, Graested
Born July 1948
Director
Appointed 12 Jun 2006
Resigned 12 Mar 2007

PEDERSEN, Lars Thaaning, Mr.

Resigned
Nesa Allé 1, Dk-2820 Gentofte
Born May 1972
Director
Appointed 30 May 2013
Resigned 19 Sept 2014

PEDERSEN, Lars Thaaning

Resigned
Kraftvaerksvej, FredericiaDK-7000
Born May 1972
Director
Appointed 11 Dec 2009
Resigned 10 Jan 2011

RASMUSEN, Hans Joergen Kruuse

Resigned
Krokusvej 10, Hoersholm
Born November 1941
Director
Appointed 04 Dec 2003
Resigned 12 Mar 2007

SIMMELSGAARD, Michael, Mr.

Resigned
Grosvenor Place, LondonSW1X 7HY
Born September 1971
Director
Appointed 24 Oct 2013
Resigned 19 Oct 2015

SKAKKEBAEK, Christian Troels

Resigned
33 Grosvenor Place, LondonSW1X 7HY
Born February 1969
Director
Appointed 31 Oct 2011
Resigned 29 Oct 2012

SKAKKEBAEK, Christian Troels

Resigned
Rontoftevej 49, Dyssegard
Born February 1969
Director
Appointed 11 Nov 2005
Resigned 12 Mar 2007

SORENSEN, Christina Grumstrup

Resigned
Kraftvaerksvej, FredericiaDK-7000
Born September 1972
Director
Appointed 11 Dec 2009
Resigned 30 May 2013

STRAND, Charlotte

Resigned
Nesa Allé 1, Gentofte
Born November 1961
Director
Appointed 30 May 2013
Resigned 30 May 2017

SVENDSEN, Soren Hornbaek

Resigned
Drosselvej 55 B, Frederiksberg
Born May 1968
Director
Appointed 04 Dec 2003
Resigned 11 Nov 2005

VINKLER, Kim Henry

Resigned
Hjortespringet 8, Hillerod
Born November 1949
Director
Appointed 12 Mar 2007
Resigned 11 Dec 2009

WESTWOOD, Benjamin

Resigned
Howick Place, LondonSW1P 1WG
Born October 1981
Director
Appointed 29 May 2020
Resigned 20 Mar 2025

WRIGHT, Matthew Reginald, Mr.

Resigned
Howick Place, LondonSW1P 1WG
Born January 1965
Director
Appointed 01 Jun 2017
Resigned 13 Jan 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Dec 2003
Resigned 04 Dec 2003

Persons with significant control

1

7000, Fredericia

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 November 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Resolution
19 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 September 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Legacy
21 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 January 2019
SH19Statement of Capital
Legacy
21 January 2019
CAP-SSCAP-SS
Resolution
21 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 December 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
30 October 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
22 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Resolution
14 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Miscellaneous
3 December 2010
MISCMISC
Miscellaneous
12 November 2010
MISCMISC
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
18 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Resolution
8 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Resolution
14 July 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
88(2)R88(2)R
Legacy
29 November 2005
123Notice of Increase in Nominal Capital
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
1 February 2005
88(2)R88(2)R
Resolution
1 February 2005
RESOLUTIONSResolutions
Resolution
1 February 2005
RESOLUTIONSResolutions
Legacy
1 February 2005
123Notice of Increase in Nominal Capital
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
88(2)R88(2)R
Legacy
13 April 2004
123Notice of Increase in Nominal Capital
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Incorporation Company
4 December 2003
NEWINCIncorporation