Background WavePink WaveYellow Wave

GREENCOAT LONDON ARRAY LIMITED (06638251)

GREENCOAT LONDON ARRAY LIMITED (06638251) is an active UK company. incorporated on 4 July 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREENCOAT LONDON ARRAY LIMITED has been registered for 17 years. Current directors include PACKWOOD, Stephen Lewis Harmon, RIDLEY, Matthew Derek George, SIEMENS, Jan-Hendrik.

Company Number
06638251
Status
active
Type
ltd
Incorporated
4 July 2008
Age
17 years
Address
5th Floor 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PACKWOOD, Stephen Lewis Harmon, RIDLEY, Matthew Derek George, SIEMENS, Jan-Hendrik
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCOAT LONDON ARRAY LIMITED

GREENCOAT LONDON ARRAY LIMITED is an active company incorporated on 4 July 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREENCOAT LONDON ARRAY LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06638251

LTD Company

Age

17 Years

Incorporated 4 July 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 18 September 2025 (6 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

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

ORSTED LONDON ARRAY II LIMITED
From: 30 October 2017To: 30 August 2023
DONG ENERGY LONDON ARRAY II LIMITED
From: 4 July 2008To: 30 October 2017
Contact
Address

5th Floor 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

5 Howick Place London SW1P 1WG England
From: 29 October 2015To: 29 August 2023
15 Howick Place London SW1P 1WG England
From: 12 October 2015To: 29 October 2015
15 Appold Street London EC2A 2HB
From: 4 July 2008To: 12 October 2015
Timeline

58 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Feb 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Capital Update
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Capital Update
Sept 19
Director Joined
May 20
Director Left
May 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
3
Funding
53
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 04 Oct 2023

PACKWOOD, Stephen Lewis Harmon

Active
20 Fenchurch Street, LondonEC3M 3BY
Born July 1981
Director
Appointed 29 Apr 2025

RIDLEY, Matthew Derek George

Active
20 Fenchurch Street, LondonEC3M 3BY
Born January 1978
Director
Appointed 31 Jul 2023

SIEMENS, Jan-Hendrik

Active
20 Fenchurch Street, LondonEC3M 3BY
Born December 1992
Director
Appointed 02 Dec 2025

STABELL, Peter

Resigned
Risskov
Secretary
Appointed 04 Jul 2008
Resigned 30 Jan 2009

BONEFELD, Jens Wittrock

Resigned
Dong Energy, Fredericia
Born January 1950
Director
Appointed 07 Feb 2011
Resigned 22 Aug 2013

BONEFIELD, Jens Wittrock

Resigned
8, Fredericia
Born January 1950
Director
Appointed 03 Jul 2009
Resigned 10 Jan 2011

CLAXTON, Samuel James

Resigned
Howick Place, LondonSW1P 1WG
Born November 1988
Director
Appointed 22 Oct 2020
Resigned 16 Aug 2023

DE VILLIERS, Philip Henry

Resigned
Howick Place, LondonSW1P 1WG
Born July 1975
Director
Appointed 04 May 2017
Resigned 16 Aug 2023

DUDLEY, Mairi Susan

Resigned
Howick Place, LondonSW1P 1WG
Born July 1988
Director
Appointed 26 May 2020
Resigned 22 Oct 2020

FICH, Ole

Resigned
Nesa Alle, Gentofte
Born October 1974
Director
Appointed 04 May 2017
Resigned 05 Feb 2019

FUMAGALLI, Laurence Jon

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born April 1972
Director
Appointed 31 Jul 2023
Resigned 23 Apr 2025

GEDBJERG, Peter

Resigned
Grosvenor Place, LondonSW1X 7HY
Born March 1953
Director
Appointed 10 Jan 2011
Resigned 07 Feb 2011

HELMS, Robert, Mr.

Resigned
Nesa Allé 1, 2820 Gentofte
Born May 1974
Director
Appointed 29 Oct 2015
Resigned 05 Feb 2019

HEMMINGSEN, Jorgen Gert

Resigned
Gogevang 3, Horsholm
Born November 1949
Director
Appointed 04 Jul 2008
Resigned 17 Dec 2009

HJELMSTED PEDERSEN, Per Alva

Resigned
Dong Energy, Fredericia
Born February 1953
Director
Appointed 10 Jan 2011
Resigned 07 Feb 2011

HOLST, Jesper Krarup

Resigned
Grosvenor Place, LondonSW1X 7HY
Born September 1975
Director
Appointed 10 Jan 2011
Resigned 07 Feb 2011

JUNG, Peter

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born August 1982
Director
Appointed 01 Sept 2023
Resigned 17 Nov 2023

LILLEY, Stephen Bernard

Resigned
5 Wilton Road, LondonSW1V 1AN
Born April 1968
Director
Appointed 31 Jul 2023
Resigned 18 Aug 2023

MADSEN, Jacob Ulrik Lehmann

Resigned
Dong Energy, Fredericia
Born January 1977
Director
Appointed 07 Feb 2011
Resigned 01 Sept 2011

MADSEN, Jacob Ulrik Lehmann, Mr.

Resigned
Kraftvaerksvej 53, FredericiaDK-7000
Born January 1977
Director
Appointed 17 Dec 2009
Resigned 10 Jan 2011

MURRAY, David

Resigned
City Quarter, CorkT12 A2XD
Born February 1983
Director
Appointed 05 Feb 2019
Resigned 14 Aug 2023

PEDERSEN, Lars Thaaning

Resigned
Kraftvaerksvej 53, FredericiaDK-7000
Born May 1972
Director
Appointed 17 Dec 2009
Resigned 10 Jan 2011

PEDERSEN, Per Alva Hjelmsted

Resigned
Ishoej
Born February 1953
Director
Appointed 04 Jul 2008
Resigned 03 Jul 2009

ROOKE, Gavin

Resigned
Howick Place, LondonSW1P 1WG
Born June 1984
Director
Appointed 23 Apr 2014
Resigned 04 May 2017

SKAKKEBAEK, Christian Troels

Resigned
Grosvenor Place, LondonSW1X 7HY
Born February 1969
Director
Appointed 01 Sept 2011
Resigned 23 Oct 2012

SKOVGAARD-ANDERSEN, Mads

Resigned
Grosvenor Place, LondonSW1X 7HY
Born August 1979
Director
Appointed 22 Aug 2013
Resigned 29 Oct 2015

SYKES, Benjamin John

Resigned
Howick Place, LondonSW1P 1WG
Born April 1965
Director
Appointed 05 Feb 2019
Resigned 26 May 2020

SYKES, Benjamin John

Resigned
Howick Place, LondonSW1P 1WG
Born April 1965
Director
Appointed 05 Jul 2013
Resigned 04 May 2017

THAANING PEDERSEN, Lars, Mr.

Resigned
Nesa Alle, GentofteDK 2820
Born May 1972
Director
Appointed 07 Feb 2011
Resigned 23 Apr 2014

TOFTGAARD, Soeren, Mr.

Resigned
1 Nesa Allé, GentofteDK-2820
Born March 1976
Director
Appointed 23 Oct 2012
Resigned 05 Jul 2013

VON BRAUNSCHWEIG, Wolfram Norbert Hans

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born August 1970
Director
Appointed 15 Nov 2023
Resigned 02 Dec 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 04 Jul 2008
Resigned 04 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2023
Howick Place, LondonSW1P 1WG

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 Jul 2023
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 October 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
30 August 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 May 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
9 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Legacy
20 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 September 2019
SH19Statement of Capital
Legacy
20 September 2019
CAP-SSCAP-SS
Resolution
20 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 June 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
29 June 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Change Sail Address Company With New Address
13 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Resolution
17 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Miscellaneous
2 December 2010
MISCMISC
Miscellaneous
18 November 2010
MISCMISC
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Resolution
8 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
31 July 2009
363aAnnual Return
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
287Change of Registered Office
Incorporation Company
4 July 2008
NEWINCIncorporation