Background WavePink WaveYellow Wave

ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED (10182519)

ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED (10182519) is an active UK company. incorporated on 16 May 2016. 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.. ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED has been registered for 9 years. Current directors include DOLAN, Eilish Patricia, KEANE, Patrick Timothy, NUNN, Nicholas James and 1 others.

Company Number
10182519
Status
active
Type
ltd
Incorporated
16 May 2016
Age
9 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOLAN, Eilish Patricia, KEANE, Patrick Timothy, NUNN, Nicholas James, YAGI, Shinsaku
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED

ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED is an active company incorporated on 16 May 2016 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.. ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10182519

LTD Company

Age

9 Years

Incorporated 16 May 2016

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 9 January 2019To: 3 October 2022
18 st. Swithin's Lane 4th Floor London EC4N 8AD England
From: 15 September 2016To: 9 January 2019
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 16 May 2016To: 15 September 2016
Timeline

72 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Director Joined
Aug 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
May 19
Capital Update
May 19
Funding Round
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Capital Update
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
May 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Capital Update
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
29
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 24 Aug 2016

DOLAN, Eilish Patricia

Active
10th Floor, LondonEC3A 8BF
Born October 1973
Director
Appointed 14 Feb 2025

KEANE, Patrick Timothy

Active
10th Floor, LondonEC3A 8BF
Born October 1970
Director
Appointed 01 Mar 2024

NUNN, Nicholas James

Active
10th Floor, LondonEC3A 8BF
Born February 1973
Director
Appointed 24 Jul 2023

YAGI, Shinsaku

Active
10th Floor, LondonEC3A 8BF
Born July 1986
Director
Appointed 16 Aug 2024

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 16 May 2016
Resigned 05 Aug 2016

SHEPHERD, Olivia Ann

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 16 May 2016
Resigned 05 Aug 2016

ARTHUR, Grace

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born April 1980
Director
Appointed 29 Mar 2018
Resigned 02 Jun 2020

DEVOS, Frederic Henry Xavier

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1964
Director
Appointed 16 May 2016
Resigned 05 Aug 2016

DOOLEY, Mark Jonathan

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born July 1962
Director
Appointed 16 May 2016
Resigned 29 Mar 2018

DUPUY, Lisa

Resigned
10th Floor, LondonEC3A 8BF
Born January 1985
Director
Appointed 31 Mar 2023
Resigned 29 Nov 2023

FARRELL, David Patrick

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born January 1966
Director
Appointed 02 Jun 2020
Resigned 16 Jun 2022

LENNON, Paul

Resigned
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born February 1979
Director
Appointed 02 Jun 2020
Resigned 31 Mar 2023

MARTINEZ-NAVAS, Guillermo

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1980
Director
Appointed 22 Feb 2017
Resigned 29 Mar 2018

MCNAMARA, David

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born September 1962
Director
Appointed 29 Mar 2018
Resigned 02 Jun 2020

MERTENS, Christoph Friedrich

Resigned
10th Floor, LondonEC3A 8BF
Born March 1969
Director
Appointed 09 Dec 2022
Resigned 24 Jul 2023

MERTENS, Christoph Friedrich

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born March 1969
Director
Appointed 01 Mar 2017
Resigned 24 Jun 2019

MIHARA, Keiichi

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born April 1964
Director
Appointed 05 Aug 2016
Resigned 23 Apr 2018

POPE, Glenn

Resigned
10th Floor, LondonEC3A 8BF
Born November 1967
Director
Appointed 16 Jun 2022
Resigned 31 Mar 2023

PRECHTEL, Felix Hellmut Nicolai, Dr

Resigned
10th Floor, LondonEC3A 8BF
Born May 1980
Director
Appointed 26 Jul 2023
Resigned 16 Aug 2024

QUANE, Claire

Resigned
10th Floor, LondonEC3A 8BF
Born August 1978
Director
Appointed 31 Mar 2023
Resigned 01 Mar 2024

ROCHE, James Gerard, Mr.

Resigned
30 St Mary Axe, LondonEC3A 8BF
Born August 1982
Director
Appointed 29 Nov 2023
Resigned 14 Feb 2025

ROSEMAN, David

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born January 1966
Director
Appointed 16 May 2016
Resigned 29 Mar 2018

SAKAI, Yoichi

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born June 1962
Director
Appointed 05 Aug 2016
Resigned 01 Mar 2017

SHINNO, Koichi

Resigned
10th Floor, LondonEC3A 8BF
Born June 1983
Director
Appointed 05 Aug 2019
Resigned 26 Jul 2023

VOLMER, Matthias

Resigned
10th Floor, LondonEC3A 8BF
Born October 1984
Director
Appointed 24 Jun 2019
Resigned 09 Dec 2022

WAKABAYASHI, Koji

Resigned
LondonEC4V 3BJ
Born November 1973
Director
Appointed 23 Apr 2018
Resigned 05 Aug 2019

Persons with significant control

3

2 Active
1 Ceased
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Mar 2020
27/28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Otemachi, Tokyo100-8601

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Aug 2016
Ceased 27 Mar 2020
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Resolution
25 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 August 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Legacy
13 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2020
SH19Statement of Capital
Legacy
13 March 2020
CAP-SSCAP-SS
Resolution
13 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Legacy
17 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 May 2019
SH19Statement of Capital
Legacy
17 May 2019
CAP-SSCAP-SS
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 October 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
22 September 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 September 2016
AA01Change of Accounting Reference Date
Resolution
2 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Resolution
2 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Incorporation Company
16 May 2016
NEWINCIncorporation