Background WavePink WaveYellow Wave

FRED. OLSEN WIND HOLDINGS LIMITED (06577377)

FRED. OLSEN WIND HOLDINGS LIMITED (06577377) is an active UK company. incorporated on 28 April 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FRED. OLSEN WIND HOLDINGS LIMITED has been registered for 17 years. Current directors include ANDREWS, Stewart James, BOMSTAD, Fredrik, FIELD, Andrew James Darragh and 1 others.

Company Number
06577377
Status
active
Type
ltd
Incorporated
28 April 2008
Age
17 years
Address
2nd Floor, 36 Broadway, London, SW1H 0BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDREWS, Stewart James, BOMSTAD, Fredrik, FIELD, Andrew James Darragh, SWEETMAN, Christopher David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRED. OLSEN WIND HOLDINGS LIMITED

FRED. OLSEN WIND HOLDINGS LIMITED is an active company incorporated on 28 April 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FRED. OLSEN WIND HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06577377

LTD Company

Age

17 Years

Incorporated 28 April 2008

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 14 July 2025 (8 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

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

FRED. OLSEN RENEWABLES HOLDINGS LIMITED
From: 28 April 2008To: 3 June 2008
Contact
Address

2nd Floor, 36 Broadway London, SW1H 0BH,

Previous Addresses

2nd Floor 64-65 Vincent Square London SW1P 2NU
From: 28 April 2008To: 3 September 2019
Timeline

34 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 17
Director Joined
Feb 17
Owner Exit
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ACQUOKOH, Hannah Louisa

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 09 Feb 2016

ANDREWS, Stewart James

Active
Broadway, LondonSW1H 0BH
Born January 1981
Director
Appointed 04 Jul 2024

BOMSTAD, Fredrik

Active
Broadway, LondonSW1H 0BH
Born February 1985
Director
Appointed 24 Aug 2022

FIELD, Andrew James Darragh

Active
Broadway, LondonSW1H 0BH
Born July 1980
Director
Appointed 05 Feb 2025

SWEETMAN, Christopher David

Active
Broadway, LondonSW1H 0BH
Born July 1975
Director
Appointed 01 Jul 2023

EMERY, Nicholas Andrew

Resigned
41 Roding Drive, BrentwoodCM15 0XA
Secretary
Appointed 28 Apr 2008
Resigned 30 May 2013

MINDELL, Belinda Rosemary

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Secretary
Appointed 30 May 2013
Resigned 09 Feb 2016

BAINS, Jasbir Singh

Resigned
Broadway, LondonSW1H 0BH
Born June 1966
Director
Appointed 14 Feb 2017
Resigned 01 Jul 2023

BRANDVOLD, Ivar

Resigned
Broadway, LondonSW1H 0BH
Born March 1956
Director
Appointed 28 Sept 2020
Resigned 05 Feb 2025

BRUNT, David Charles

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born April 1963
Director
Appointed 30 May 2013
Resigned 29 Jun 2015

DOWLER, Jeremy

Resigned
23 Starling Close, Buckhurst HillIG9 5TN
Born March 1948
Director
Appointed 28 Apr 2008
Resigned 30 May 2013

EMERY, Nicholas Andrew

Resigned
41 Roding Drive, BrentwoodCM15 0XA
Born February 1961
Director
Appointed 28 Apr 2008
Resigned 30 May 2013

FALKFJELL, Anders Knut

Resigned
Broadway, LondonSW1H 0BH
Born June 1968
Director
Appointed 29 Jun 2015
Resigned 28 Sept 2020

HARRIS, Claire Susannah

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1992
Director
Appointed 11 Jul 2022
Resigned 04 Jul 2024

HUGHES, Steven William

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born June 1972
Director
Appointed 29 Jun 2015
Resigned 14 Feb 2017

MINDELL, Belinda Rosemary

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born April 1967
Director
Appointed 30 May 2013
Resigned 09 Feb 2016

ROKAAS, Jorn

Resigned
Hagaliveien 6b, Jar 1358
Born July 1961
Director
Appointed 28 Apr 2008
Resigned 04 Mar 2009

RUTH, Christian

Resigned
Broadway, LondonSW1H 0BH
Born June 1962
Director
Appointed 09 Feb 2016
Resigned 31 Aug 2022

RUTH, Christian

Resigned
Nils Lauritssonsvei 13 A,, Oslo
Born June 1962
Director
Appointed 20 May 2009
Resigned 30 May 2013

SWALES, Gareth Mark

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born February 1976
Director
Appointed 30 May 2013
Resigned 29 Jun 2015

SWEETMAN, Christopher David

Resigned
Broadway, LondonSW1H 0BH
Born July 1975
Director
Appointed 29 Jun 2015
Resigned 11 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Broadway, LondonSW1H 0BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019
Vincent Square, LondonSW1P 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
30 March 2009
287Change of Registered Office
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Memorandum Articles
4 September 2008
MEM/ARTSMEM/ARTS
Resolution
4 September 2008
RESOLUTIONSResolutions
Resolution
4 September 2008
RESOLUTIONSResolutions
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Legacy
4 June 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2008
NEWINCIncorporation