Background WavePink WaveYellow Wave

ORSTED ONSHORE IRELAND LIMITED (08953085)

ORSTED ONSHORE IRELAND LIMITED (08953085) is an active UK company. incorporated on 21 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORSTED ONSHORE IRELAND LIMITED has been registered for 12 years. Current directors include LINFOOT, Randall Emmerson, MCINTOSH, Iain, WHITE, John Kieran.

Company Number
08953085
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LINFOOT, Randall Emmerson, MCINTOSH, Iain, WHITE, John Kieran
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORSTED ONSHORE IRELAND LIMITED

ORSTED ONSHORE IRELAND LIMITED is an active company incorporated on 21 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORSTED ONSHORE IRELAND LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08953085

LTD Company

Age

12 Years

Incorporated 21 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 11 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

BIF II UK WIND LIMITED
From: 21 March 2014To: 21 June 2021
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

5 Howick Place London SW1P 1WG England
From: 16 June 2021To: 16 June 2021
Level 25 1 Canada Square London E14 5AA England
From: 13 August 2018To: 16 June 2021
99 Bishopsgate Second Floor London EC2M 3XD
From: 21 March 2014To: 13 August 2018
Timeline

26 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jul 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Owner Exit
Jul 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Dec 24
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LINFOOT, Randall Emmerson

Active
Howick Place, LondonSW1P 1WG
Born April 1983
Director
Appointed 18 Sept 2023

MCINTOSH, Iain

Active
Howick Place, LondonSW1P 1WG
Born April 1971
Director
Appointed 24 Jun 2022

WHITE, John Kieran

Active
One Albert Quay, CorkT12X8N6
Born October 1961
Director
Appointed 09 Jun 2021

ELDER, Philippa

Resigned
1 Canada Square, LondonE14 5AA
Secretary
Appointed 21 Mar 2014
Resigned 09 Jun 2021

ANDERSEN, Allan Bødskov

Resigned
Howick Place, LondonSW1P 1WG
Born January 1972
Director
Appointed 09 Jun 2021
Resigned 24 Jun 2022

HAICK, Jon Steven

Resigned
Bishopsgate, LondonEC2M 3XD
Born May 1974
Director
Appointed 21 Mar 2014
Resigned 30 Sept 2015

KENT, Ruth Josephine

Resigned
1 Canada Square, LondonE14 5AA
Born March 1974
Director
Appointed 01 Jan 2017
Resigned 09 Jun 2021

LEGAULT, Richard

Resigned
Boul. De La Cite, QuebecJ8T 8R3
Born March 1959
Director
Appointed 21 Mar 2014
Resigned 30 Sept 2015

O'BRIEN, Thomas Joseph

Resigned
1 Canada Square, LondonE14 5AA
Born February 1968
Director
Appointed 30 Sept 2015
Resigned 09 Jun 2021

O'DONOVAN, Neil Joseph

Resigned
Howick Place, LondonSW1P 1WG
Born October 1978
Director
Appointed 09 Jun 2021
Resigned 24 Jun 2022

RANK, Ralf Niklas

Resigned
Bishopsgate, LondonEC2M 3XD
Born March 1977
Director
Appointed 21 Mar 2014
Resigned 01 Jan 2017

ROUCHEL, Emmanuelle Maryse

Resigned
1 Canada Square, LondonE14 5AA
Born July 1974
Director
Appointed 30 Sept 2015
Resigned 09 Jun 2021

TUCKEY, James Lane

Resigned
Bishopsgate, LondonEC2M 3XD
Born August 1946
Director
Appointed 21 Mar 2014
Resigned 30 Sept 2015

YATES, Hamish Donald Stewart

Resigned
Howick Place, LondonSW1P 1WG
Born May 1992
Director
Appointed 24 Jun 2022
Resigned 18 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
53, Skaerbaek

Nature of Control

Significant influence or control
Notified 09 Jun 2021
181 Bay Street, Toronto

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Resolution
18 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
13 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Change Sail Address Company With New Address
16 July 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Resolution
21 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Memorandum Articles
18 August 2017
MAMA
Resolution
18 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2014
NEWINCIncorporation