Background WavePink WaveYellow Wave

EQUINOR NEW ENERGY LIMITED (06824625)

EQUINOR NEW ENERGY LIMITED (06824625) is an active UK company. incorporated on 19 February 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EQUINOR NEW ENERGY LIMITED has been registered for 17 years. Current directors include BUTLER, Karl Alan, Mr., MAHAJAN, Vivek, Mr., MEI-FONG WONG, Joyce and 1 others.

Company Number
06824625
Status
active
Type
ltd
Incorporated
19 February 2009
Age
17 years
Address
1 Kingdom Street, London, W2 6BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTLER, Karl Alan, Mr., MAHAJAN, Vivek, Mr., MEI-FONG WONG, Joyce, READ, Melissa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINOR NEW ENERGY LIMITED

EQUINOR NEW ENERGY LIMITED is an active company incorporated on 19 February 2009 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. EQUINOR NEW ENERGY LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06824625

LTD Company

Age

17 Years

Incorporated 19 February 2009

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 7 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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

STATOIL WIND LIMITED
From: 6 November 2009To: 16 May 2018
STATOILHYDRO WIND LIMITED
From: 19 February 2009To: 6 November 2009
Contact
Address

1 Kingdom Street London, W2 6BD,

Timeline

62 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 12
Funding Round
Feb 12
Funding Round
Dec 12
Funding Round
Jun 13
Funding Round
Jun 13
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Jan 16
Funding Round
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Dec 16
Funding Round
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Nov 17
Funding Round
Nov 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 21
Owner Exit
Mar 21
Director Joined
May 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
May 25
Director Left
May 25
Capital Update
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
10
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

NOGUEIRA, Itweva

Active
Kingdom Street, LondonW2 6BD
Secretary
Appointed 09 May 2024

BUTLER, Karl Alan, Mr.

Active
Kingdom Street, LondonW2 6BD
Born October 1982
Director
Appointed 09 Dec 2025

MAHAJAN, Vivek, Mr.

Active
Kingdom Street, LondonW2 6BD
Born June 1981
Director
Appointed 01 Nov 2025

MEI-FONG WONG, Joyce

Active
Kingdom Street, LondonW2 6BD
Born July 1965
Director
Appointed 05 Mar 2014

READ, Melissa

Active
Kingdom Street, LondonW2 6BD
Born August 1976
Director
Appointed 14 May 2025

BALBUCKAITE, Lina

Resigned
Kingdom Street, LondonW2 6BD
Secretary
Appointed 28 Jun 2019
Resigned 23 Jan 2020

SAUL, Anthony Joseph

Resigned
Kingdom Street, LondonW2 6BD
Secretary
Appointed 19 Feb 2009
Resigned 28 Jun 2019

SAUL, Anthony Joseph

Resigned
21 Gilbert Road, BromleyBR1 3QP
Secretary
Appointed 19 Feb 2009
Resigned 16 Mar 2009

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 03 Aug 2020
Resigned 30 Apr 2024

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 19 Feb 2009
Resigned 19 Feb 2009

BANHAM, Sophie Elizabeth Alice

Resigned
Kingdom Street, LondonW2 6BD
Born October 1985
Director
Appointed 21 Jun 2023
Resigned 31 Oct 2023

BOJSEN, Trine Borum

Resigned
Kingdom Street, LondonW2 6BD
Born October 1968
Director
Appointed 16 May 2022
Resigned 21 Jun 2023

BRUSTAD, Halfdan

Resigned
Kingdom Street, LondonW2 6BD
Born October 1960
Director
Appointed 30 Aug 2018
Resigned 14 May 2025

BRUSTAD, Halfdan

Resigned
Kingdom Street, LondonW2 6BD
Born October 1960
Director
Appointed 09 Feb 2011
Resigned 16 Jan 2015

BULL, Stephen Martin

Resigned
Kingdom Street, LondonW2 6BD
Born February 1972
Director
Appointed 01 Sept 2015
Resigned 22 Jan 2021

ELIASSEN, Harald

Resigned
Kingdom Street, LondonW2 6BD
Born January 1963
Director
Appointed 30 Aug 2018
Resigned 22 Jan 2019

EVANS, Phillipa Jane Louise

Resigned
Bakers Barn, QuaintonHP22 4AY
Born September 1967
Director
Appointed 19 Feb 2009
Resigned 30 Jun 2014

GOFF, Martin Robert

Resigned
Kingdom Street, LondonW2 6BD
Born March 1980
Director
Appointed 01 Oct 2016
Resigned 18 Aug 2017

HAJIYEVA, Kamala

Resigned
Kingdom Street, LondonW2 6BD
Born June 1976
Director
Appointed 21 Jun 2023
Resigned 01 Nov 2025

HATLESTAD, Helge Leiv

Resigned
Dawson Place, LondonW2 4TD
Born May 1948
Director
Appointed 19 Feb 2009
Resigned 01 Jan 2011

JOHNSEN, Kjetil

Resigned
Kingdom Street, LondonW2 6BD
Born June 1968
Director
Appointed 20 Feb 2012
Resigned 01 Nov 2013

JOHNSEN, Kjetil

Resigned
Kingdom Street, LondonW2 6BD
Born June 1968
Director
Appointed 01 Jan 2011
Resigned 09 Feb 2011

KINDEM, Siri Espedal

Resigned
Kingdom Street, LondonW2 6BD
Born February 1965
Director
Appointed 16 Jan 2015
Resigned 01 Sept 2015

LYCKE, Anne Strommen

Resigned
Staverbakken 18, 1341 Slependen
Born February 1958
Director
Appointed 19 Feb 2009
Resigned 09 Feb 2011

MACHACEK, Eva Matilda

Resigned
Kingdom Street, LondonW2 6BD
Born March 1980
Director
Appointed 30 Jun 2014
Resigned 01 Oct 2016

MYKING, Beate

Resigned
N-4035, Stavanger
Born March 1966
Director
Appointed 22 Jan 2019
Resigned 21 Jun 2023

NORDLI, Lars Johannes

Resigned
Kingdom Street, LondonW2 6BD
Born October 1969
Director
Appointed 16 Jan 2015
Resigned 25 Aug 2017

ULLA, Trine Ingebjørg

Resigned
Kingdom Street, LondonW2 6BD
Born February 1961
Director
Appointed 25 Aug 2017
Resigned 30 Aug 2018

WESTON, Clive

Resigned
More Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 19 Feb 2009
Resigned 19 Feb 2009

Persons with significant control

2

1 Active
1 Ceased
Forusbeen 50, Stavanger

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Ceased 31 Dec 2016
Forusbeen, Stavanger

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
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
11 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 September 2025
SH19Statement of Capital
Legacy
9 September 2025
SH20SH20
Legacy
9 September 2025
CAP-SSCAP-SS
Resolution
5 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 August 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Resolution
16 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
10 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Person Secretary Company With Change Date
19 February 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Auditors Resignation Company
8 November 2012
AUDAUD
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Legacy
23 December 2009
MG01MG01
Certificate Change Of Name Company
6 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2009
CONNOTConfirmation Statement Notification
Legacy
14 July 2009
288cChange of Particulars
Legacy
8 July 2009
225Change of Accounting Reference Date
Legacy
25 June 2009
287Change of Registered Office
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
287Change of Registered Office
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Incorporation Company
19 February 2009
NEWINCIncorporation