Background WavePink WaveYellow Wave

MERKUR OFFSHORE WIND FARM HOLDINGS LIMITED (12325895)

MERKUR OFFSHORE WIND FARM HOLDINGS LIMITED (12325895) is an active UK company. incorporated on 20 November 2019. 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.. MERKUR OFFSHORE WIND FARM HOLDINGS LIMITED has been registered for 6 years. Current directors include GEORGE, Philip Roger Perkins, OLDING, James Robert, SHAH, Minesh Kirtikumar.

Company Number
12325895
Status
active
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
Level 7 One Bartholomew Close, London, EC1A 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GEORGE, Philip Roger Perkins, OLDING, James Robert, SHAH, Minesh Kirtikumar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERKUR OFFSHORE WIND FARM HOLDINGS LIMITED

MERKUR OFFSHORE WIND FARM HOLDINGS LIMITED is an active company incorporated on 20 November 2019 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.. MERKUR OFFSHORE WIND FARM HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12325895

LTD Company

Age

6 Years

Incorporated 20 November 2019

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 4 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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Level 7 One Bartholomew Close Barts Square London, EC1A 7BL,

Previous Addresses

12 Charles Ii Street London SW1Y 4QU
From: 20 November 2019To: 2 July 2020
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Jul 20
Funding Round
Jul 20
Share Issue
Jul 20
Capital Update
Sept 21
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Apr 25
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GEORGE, Philip Roger Perkins

Active
One Bartholomew Close, LondonEC1A 7BL
Born July 1971
Director
Appointed 19 Dec 2022

OLDING, James Robert

Active
One Bartholomew Close, LondonEC1A 7BL
Born July 1989
Director
Appointed 28 May 2024

SHAH, Minesh Kirtikumar

Active
One Bartholomew Close, LondonEC1A 7BL
Born February 1986
Director
Appointed 21 Aug 2023

MENDES, Emily

Resigned
One Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 20 Nov 2019
Resigned 22 Sept 2025

CRAWFORD, William Richard

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born July 1963
Director
Appointed 19 Dec 2022
Resigned 31 Jul 2024

CRAWFORD, William Richard

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born July 1963
Director
Appointed 14 Feb 2020
Resigned 19 Dec 2022

ENTRACT, Jonathan Mark

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1972
Director
Appointed 19 Dec 2022
Resigned 31 Mar 2023

ENTRACT, Jonathan Mark

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1972
Director
Appointed 20 Nov 2019
Resigned 19 Dec 2022

GEORGE, Philip Roger Perkins

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born July 1971
Director
Appointed 20 Nov 2019
Resigned 19 Dec 2022

GILL, Christopher Paul

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1957
Director
Appointed 19 Dec 2022
Resigned 21 Aug 2023

GILL, Christopher Paul

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1957
Director
Appointed 14 Feb 2020
Resigned 19 Dec 2022

HUNT, Edward Thomas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1984
Director
Appointed 01 Feb 2024
Resigned 07 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2020
Ceased 19 Dec 2022
One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 September 2021
SH19Statement of Capital
Legacy
27 September 2021
SH20SH20
Legacy
27 September 2021
CAP-SSCAP-SS
Resolution
27 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 July 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 September 2020
RP04SH01RP04SH01
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Capital Alter Shares Consolidation
14 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
14 July 2020
SH14Notice of Redenomination
Resolution
14 July 2020
RESOLUTIONSResolutions
Resolution
14 July 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Incorporation Company
20 November 2019
NEWINCIncorporation