Background WavePink WaveYellow Wave

ORSTED S&D (UK) LIMITED (07805315)

ORSTED S&D (UK) LIMITED (07805315) is an active UK company. incorporated on 11 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ORSTED S&D (UK) LIMITED has been registered for 14 years. Current directors include BODAL HANSEN, Richard.

Company Number
07805315
Status
active
Type
ltd
Incorporated
11 October 2011
Age
14 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BODAL HANSEN, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORSTED S&D (UK) LIMITED

ORSTED S&D (UK) LIMITED is an active company incorporated on 11 October 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ORSTED S&D (UK) LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07805315

LTD Company

Age

14 Years

Incorporated 11 October 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

DONG ENERGY S&D UK LIMITED
From: 20 January 2012To: 30 October 2017
DONG ENERGY SALES UK LIMITED
From: 11 October 2011To: 20 January 2012
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

5 Howick Place Howick Place London SW1P 1WG
From: 8 October 2015To: 13 October 2016
5 Howick Place Howick Place London SW1P 1WG England
From: 8 October 2015To: 8 October 2015
Watson Farley & Williams 15 Appold Street London EC2A 2HB
From: 11 October 2011To: 8 October 2015
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Dec 21
Director Left
Apr 22
Director Left
Dec 24
Director Left
Dec 25
Director Joined
Dec 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BODAL HANSEN, Richard

Active
Howick Place, LondonSW1P 1WG
Born June 1979
Director
Appointed 09 Dec 2025

BUNDGAARD-JORGENSEN, Rune Sonne

Resigned
Nesa Alle 1, Gentofte
Born September 1984
Director
Appointed 18 Mar 2021
Resigned 16 Dec 2024

CHESHIRE, Brent

Resigned
Howick Place, LondonSW1P 1WG
Born March 1955
Director
Appointed 24 Oct 2012
Resigned 01 Jun 2017

CLARK, Duncan Guy

Resigned
Howick Place, LondonSW1P 1WG
Born May 1968
Director
Appointed 17 Feb 2020
Resigned 09 Dec 2025

CLAUSEN, Lars Erik

Resigned
Kraftvaerksvej 53, Fredericia7000
Born May 1959
Director
Appointed 11 Oct 2011
Resigned 31 May 2013

HULTBERG BUCHGREITZ, Morten

Resigned
Nesa Alle 1, Gentofte
Born October 1967
Director
Appointed 31 May 2013
Resigned 04 Feb 2021

PHILLIPS, David Ashley, Mr.

Resigned
Howick Place, LondonSW1P 1WG
Born January 1976
Director
Appointed 18 Mar 2021
Resigned 31 Mar 2022

SKAKKEBAEK, Christian Troels

Resigned
33 Grosvenor Place, LondonSW1X 7HY
Born February 1969
Director
Appointed 11 Oct 2011
Resigned 24 Oct 2012

WRIGHT, Matthew Reginald, Mr.

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

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

62

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
4 October 2022
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With Updates
14 October 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
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Resolution
30 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
30 October 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Sail Address Company With New Address
8 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Certificate Change Of Name Company
20 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
18 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2011
NEWINCIncorporation