Background WavePink WaveYellow Wave

BALTIC SEA OFFSHORE INVESTMENT LIMITED (09341564)

BALTIC SEA OFFSHORE INVESTMENT LIMITED (09341564) is an active UK company. incorporated on 4 December 2014. with registered office in Langham, Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BALTIC SEA OFFSHORE INVESTMENT LIMITED has been registered for 11 years. Current directors include BOURGEOIS, Nicolas Georges, BULL, Stephen Martin, BURKHARDT, Jens Asmus and 3 others.

Company Number
09341564
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
C/O Bridge Wind Management Services Limited Lodge Park Business Centre, Langham, Colchester, CO4 5NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BOURGEOIS, Nicolas Georges, BULL, Stephen Martin, BURKHARDT, Jens Asmus, HORSTICK, Lutz, METTE, Manuela Anne, QUARTA, Andrea
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALTIC SEA OFFSHORE INVESTMENT LIMITED

BALTIC SEA OFFSHORE INVESTMENT LIMITED is an active company incorporated on 4 December 2014 with the registered office located in Langham, Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BALTIC SEA OFFSHORE INVESTMENT LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09341564

LTD Company

Age

11 Years

Incorporated 4 December 2014

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 22 December 2025 (3 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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

C/O Bridge Wind Management Services Limited Lodge Park Business Centre Lodge Lane Langham, Colchester, CO4 5NE,

Previous Addresses

Bridge Wind Management Services Limited Suite 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB United Kingdom
From: 15 December 2021To: 20 February 2025
Ecogen Services Limited Suite 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB United Kingdom
From: 2 March 2020To: 15 December 2021
C/O C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD
From: 1 December 2015To: 2 March 2020
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 4 December 2014To: 1 December 2015
Timeline

33 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Oct 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Dec 21
Director Joined
Feb 23
Director Left
Feb 23
Capital Update
Dec 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

BRIDGE WIND MANAGEMENT SERVICES LIMITED

Active
Lodge Lane, ColchesterCO4 5NE
Corporate secretary
Appointed 28 Feb 2020

BOURGEOIS, Nicolas Georges

Active
St Mary Axe, LondonEC3A 8BF
Born June 1983
Director
Appointed 26 Sept 2025

BULL, Stephen Martin

Active
4031 Stavanger
Born February 1972
Director
Appointed 31 Dec 2024

BURKHARDT, Jens Asmus

Active
Munster48155
Born August 1981
Director
Appointed 04 Jun 2025

HORSTICK, Lutz

Active
Lodge Park Business Centre, Langham, ColchesterCO4 5NE
Born February 1974
Director
Appointed 03 Nov 2015

METTE, Manuela Anne

Active
Lodge Park Business Centre, Langham, ColchesterCO4 5NE
Born October 1969
Director
Appointed 01 Jan 2021

QUARTA, Andrea

Active
4031 Stavanger
Born May 1965
Director
Appointed 31 Dec 2024

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 04 Dec 2014
Resigned 02 Nov 2015

SHEPHERD, Olivia Ann

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 04 Dec 2014
Resigned 02 Nov 2015

ALTER DOMUS (UK) LIMITED

Resigned
St Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 12 Nov 2015
Resigned 28 Feb 2020

ALTENHOFF, Markus

Resigned
Suite 2a, Century Mews, TiptreeCO5 0AB
Born April 1962
Director
Appointed 03 Nov 2015
Resigned 31 Dec 2020

BRADSHAW, Mark Dening

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born December 1975
Director
Appointed 04 Dec 2014
Resigned 03 Nov 2015

DEVOS, Frederic Henry Xavier

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born January 1964
Director
Appointed 04 Dec 2014
Resigned 03 Nov 2015

DOOLEY, Mark Jonathan

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born July 1962
Director
Appointed 04 Dec 2014
Resigned 10 Nov 2016

RASKER, Peter

Resigned
100a Church Road, TiptreeCO5 0AB
Born January 1989
Director
Appointed 01 Feb 2023
Resigned 31 Dec 2024

READ, Stephen John

Resigned
Suite 2a, Century Mews, TiptreeCO5 0AB
Born May 1974
Director
Appointed 16 Mar 2021
Resigned 09 Apr 2021

SARTIRANA, Stefano Giovanni Maria

Resigned
St Mary Axe, LondonEC3A 8BF
Born September 1978
Director
Appointed 31 Dec 2024
Resigned 26 Sept 2025

THORP, Bridget Patricia

Resigned
Suite 2a, Century Mews, TiptreeCO5 0AB
Born June 1970
Director
Appointed 16 Mar 2021
Resigned 09 Apr 2021

VAN ALPHEN, Dennis, Mr.

Resigned
Suite 2a, Century Mews, TiptreeCO5 0AB
Born May 1968
Director
Appointed 02 Nov 2015
Resigned 03 Jul 2020

VAN DE BRAKE, Erik

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born July 1967
Director
Appointed 02 Nov 2015
Resigned 15 Apr 2016

VAN DEN BRULE, Timotheus Cornelis Marcelinus Maria

Resigned
Suite 2a, Century Mews, TiptreeCO5 0AB
Born December 1988
Director
Appointed 03 Jul 2020
Resigned 31 Dec 2024

VAN HEIJNINGEN, Cornelia Bernadette Maria

Resigned
Suite 2a, Century Mews, TiptreeCO5 0AB
Born April 1971
Director
Appointed 15 Apr 2016
Resigned 22 Mar 2021

VAN KRIMPEN, Sjoerd

Resigned
Suite 2a, Century Mews, TiptreeCO5 0AB
Born December 1982
Director
Appointed 22 Mar 2021
Resigned 01 Feb 2023

Persons with significant control

1

Rome00144

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 January 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 December 2023
SH19Statement of Capital
Resolution
15 December 2023
RESOLUTIONSResolutions
Legacy
15 December 2023
CAP-SSCAP-SS
Legacy
15 December 2023
SH20SH20
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Auditors Resignation Company
10 March 2022
AUDAUD
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 December 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 March 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 November 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
23 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2015
RESOLUTIONSResolutions
Resolution
23 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2014
NEWINCIncorporation