Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALTIC SEA OFFSHORE HOLDCO LIMITED
Company Information for

BALTIC SEA OFFSHORE HOLDCO LIMITED

BRIDGE WIND MANAGEMENT SERVICES LIMITED SUITE 2A, CENTURY MEWS, 100A CHURCH ROAD, TIPTREE, ESSEX, CO5 0AB,
Company Registration Number
09342577
Private Limited Company
Active

Company Overview

About Baltic Sea Offshore Holdco Ltd
BALTIC SEA OFFSHORE HOLDCO LIMITED was founded on 2014-12-05 and has its registered office in Tiptree. The organisation's status is listed as "Active". Baltic Sea Offshore Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BALTIC SEA OFFSHORE HOLDCO LIMITED
 
Legal Registered Office
BRIDGE WIND MANAGEMENT SERVICES LIMITED SUITE 2A, CENTURY MEWS
100A CHURCH ROAD
TIPTREE
ESSEX
CO5 0AB
 
Filing Information
Company Number 09342577
Company ID Number 09342577
Date formed 2014-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 15:27:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALTIC SEA OFFSHORE HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
ALTER DOMUS (UK) LIMITED
Company Secretary 2015-11-12
MARKUS ALTENHOFF
Director 2015-11-03
LUTZ HORSTICK
Director 2015-11-03
DENNIS VAN ALPHEN
Director 2015-11-02
CORNELIA BERNADETTE MARIA VAN HEIJNINGEN
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK VAN DE BRAKE
Director 2015-11-02 2016-04-15
MARK JONATHAN DOOLEY
Director 2014-12-05 2015-11-10
MARK DENING BRADSHAW
Director 2014-12-05 2015-11-03
FREDERIC HENRY XAVIER DEVOS
Director 2014-12-05 2015-11-03
HELEN LOUISE EVERITT
Company Secretary 2014-12-05 2015-11-02
OLIVIA ANN SHEPHERD
Company Secretary 2014-12-05 2015-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 5A LIMITED Company Secretary 2018-05-30 CURRENT 2018-05-30 Liquidation
ALTER DOMUS (UK) LIMITED BAMBI TOPCO LIMITED Company Secretary 2018-05-25 CURRENT 2018-05-25 Active
ALTER DOMUS (UK) LIMITED DELTA INVESTMENTS ONE MIDCO LIMITED Company Secretary 2018-05-08 CURRENT 2018-05-08 Active
ALTER DOMUS (UK) LIMITED EVEREST UK FINCO LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
ALTER DOMUS (UK) LIMITED EVEREST UK HEDGECO LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
ALTER DOMUS (UK) LIMITED TRITON UK TOPCO LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED TRITON UK MIDCO LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1C LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Liquidation
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 8A LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Liquidation
ALTER DOMUS (UK) LIMITED TIQ UK FINANCE LIMITED Company Secretary 2018-02-12 CURRENT 2018-02-12 Active
ALTER DOMUS (UK) LIMITED TIQ UK ACQUISITIONS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
ALTER DOMUS (UK) LIMITED TIQ UK MIDCO LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
ALTER DOMUS (UK) LIMITED VPS UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active
ALTER DOMUS (UK) LIMITED DEERFIELD UK LIMITED Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
ALTER DOMUS (UK) LIMITED DEERFIELD UK HOLDINGS LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1B LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Liquidation
ALTER DOMUS (UK) LIMITED EDUCATION ACQUISITIONS LIMITED Company Secretary 2017-09-22 CURRENT 2017-09-22 Active
ALTER DOMUS (UK) LIMITED UK GREEN INFRASTRUCTURE PLATFORM LIMITED Company Secretary 2017-08-17 CURRENT 2017-03-14 Liquidation
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GYM PARTICIPANT LIMITED Company Secretary 2017-08-17 CURRENT 2010-04-23 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT RHYL FLATS LIMITED Company Secretary 2017-08-17 CURRENT 2013-03-04 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED Company Secretary 2017-08-17 CURRENT 2014-11-19 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GALLOPER LIMITED Company Secretary 2017-08-17 CURRENT 2015-09-24 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT LID LIMITED Company Secretary 2017-08-17 CURRENT 2016-01-29 Active
ALTER DOMUS (UK) LIMITED LYLE JV HOLDINGS LIMITED Company Secretary 2017-08-17 CURRENT 2016-09-19 Active
ALTER DOMUS (UK) LIMITED OSW LP HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED WMR HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED GALLOPER HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT LYLE LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-22 Active
ALTER DOMUS (UK) LIMITED CLYDE SPV LIMITED Company Secretary 2017-08-17 CURRENT 2017-03-09 Active
ALTER DOMUS (UK) LIMITED RAMPION HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED OSW CO HOLDINGS 2 LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED RAMPION INVESTCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-01 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT RAMPION LIMITED Company Secretary 2017-08-17 CURRENT 2015-05-07 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GWYNT Y MOR LIMITED Company Secretary 2017-08-17 CURRENT 2015-07-06 Active
ALTER DOMUS (UK) LIMITED OSW CO HOLDINGS 1 LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED NEW GREEN INTERIM HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-29 Active
ALTER DOMUS (UK) LIMITED MORAG FINANCE LIMITED Company Secretary 2017-04-18 CURRENT 2017-04-18 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 3A LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Liquidation
ALTER DOMUS (UK) LIMITED QUADGAS INVESTMENTS LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED QUADGAS INVESTMENTS BIDCO LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-18 Active
ALTER DOMUS (UK) LIMITED FFI AVIATION MSN 1407 (UK) LIMITED Company Secretary 2016-09-01 CURRENT 2016-09-01 Liquidation
ALTER DOMUS (UK) LIMITED ALDEBURGH OFFSHORE WIND INVESTMENTS LIMITED Company Secretary 2016-08-24 CURRENT 2015-10-08 Active
ALTER DOMUS (UK) LIMITED ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED Company Secretary 2016-08-24 CURRENT 2016-05-16 Active
ALTER DOMUS (UK) LIMITED PARKHURST ROAD LIMITED Company Secretary 2016-08-08 CURRENT 2013-07-19 Active
ALTER DOMUS (UK) LIMITED LREDS III SV LIMITED Company Secretary 2016-08-04 CURRENT 2016-05-17 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 9A LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
ALTER DOMUS (UK) LIMITED ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED Company Secretary 2016-04-25 CURRENT 2013-04-26 Active
ALTER DOMUS (UK) LIMITED ALTER DOMUS FUND SERVICES (UK) LIMITED Company Secretary 2016-04-12 CURRENT 2014-03-27 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1A LIMITED Company Secretary 2016-02-20 CURRENT 2016-02-20 Liquidation
ALTER DOMUS (UK) LIMITED NAUTILUS H LTD Company Secretary 2016-02-10 CURRENT 2013-11-29 Liquidation
ALTER DOMUS (UK) LIMITED BEECHBROOK UK SME CREDIT I HOLDINGS PLC Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
ALTER DOMUS (UK) LIMITED BALTIC SEA OFFSHORE INVESTMENT LIMITED Company Secretary 2015-11-12 CURRENT 2014-12-04 Active
ALTER DOMUS (UK) LIMITED GRAND MARAIS CAPITAL LIMITED Company Secretary 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED MY AZZURRA HOLDINGS LIMITED Company Secretary 2015-07-17 CURRENT 2015-06-10 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING SERVICES UK LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Liquidation
ALTER DOMUS (UK) LIMITED DP AIRCRAFT UK LIMITED Company Secretary 2015-05-27 CURRENT 2015-04-14 Active
ALTER DOMUS (UK) LIMITED PROJECT TEXAS HOLDING LIMITED Company Secretary 2015-05-27 CURRENT 2015-05-22 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER GENERATION Company Secretary 2014-12-01 CURRENT 1991-02-27 Active
ALTER DOMUS (UK) LIMITED CALON ENERGY (BAGLAN BAY) LIMITED Company Secretary 2014-12-01 CURRENT 2012-10-11 Liquidation
ALTER DOMUS (UK) LIMITED CALON ENERGY (SUTTON BRIDGE) LIMITED Company Secretary 2014-12-01 CURRENT 2012-11-16 In Administration
ALTER DOMUS (UK) LIMITED CALON ENERGY LIMITED Company Secretary 2014-12-01 CURRENT 2014-05-01 In Administration
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE INVESTORS LIMITED Company Secretary 2014-12-01 CURRENT 1997-06-30 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Company Secretary 2014-12-01 CURRENT 1999-07-22 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE (TRANSACTIONS) LIMITED Company Secretary 2014-12-01 CURRENT 2009-08-03 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED THE MPF TRUSTEE COMPANY (NO.2) LIMITED Company Secretary 2014-12-01 CURRENT 2013-02-07 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED BAGLAN GENERATING LIMITED Company Secretary 2014-12-01 CURRENT 1998-12-29 Liquidation
ALTER DOMUS (UK) LIMITED BAGLAN OPERATIONS LIMITED Company Secretary 2014-12-01 CURRENT 1999-11-24 Liquidation
ALTER DOMUS (UK) LIMITED CALON ENERGY (SEVERN) LIMITED Company Secretary 2014-12-01 CURRENT 2013-11-22 In Administration
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Company Secretary 2014-12-01 CURRENT 1995-06-05 In Administration
ALTER DOMUS (UK) LIMITED SEVERN GAS TRANSPORTATION LIMITED Company Secretary 2014-12-01 CURRENT 2004-05-06 Active
ALTER DOMUS (UK) LIMITED SEVERN POWER LIMITED Company Secretary 2014-12-01 CURRENT 2005-03-15 Active
ALTER DOMUS (UK) LIMITED PASSPORTCARD LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Active
ALTER DOMUS (UK) LIMITED CALON ENERGY (INVESTMENTS) LIMITED Company Secretary 2013-03-22 CURRENT 2012-11-16 Liquidation
MARKUS ALTENHOFF BALTIC SEA OFFSHORE INVESTMENT LIMITED Director 2015-11-03 CURRENT 2014-12-04 Active
LUTZ HORSTICK BALTIC SEA OFFSHORE INVESTMENT LIMITED Director 2015-11-03 CURRENT 2014-12-04 Active
DENNIS VAN ALPHEN BALTIC SEA OFFSHORE INVESTMENT LIMITED Director 2015-11-02 CURRENT 2014-12-04 Active
CORNELIA BERNADETTE MARIA VAN HEIJNINGEN WALNEY (UK) OFFSHORE WINDFARMS LIMITED Director 2016-12-02 CURRENT 2004-09-30 Active
CORNELIA BERNADETTE MARIA VAN HEIJNINGEN OPW TOPCO LIMITED Director 2016-10-06 CURRENT 2009-11-04 Active
CORNELIA BERNADETTE MARIA VAN HEIJNINGEN OPW HOLDCO LIMITED Director 2016-10-06 CURRENT 2010-05-14 Active
CORNELIA BERNADETTE MARIA VAN HEIJNINGEN BALTIC SEA OFFSHORE INVESTMENT LIMITED Director 2016-04-15 CURRENT 2014-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-15APPOINTMENT TERMINATED, DIRECTOR SJOERD VAN KRIMPEN
2023-02-15DIRECTOR APPOINTED MR PETER RASKER
2023-01-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-03-10AUDAUDITOR'S RESIGNATION
2022-01-11FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Ecogen Services Limited Suite 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB United Kingdom
2021-12-15SECRETARY'S DETAILS CHNAGED FOR ECOGEN SERVICES LIMITED on 2021-12-15
2021-12-15CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-15SECRETARY'S DETAILS CHNAGED FOR BRIDGE WIND MANAGEMENT SERVICES LIMITED on 2021-12-15
2021-12-15CH04SECRETARY'S DETAILS CHNAGED FOR ECOGEN SERVICES LIMITED on 2021-12-15
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Ecogen Services Limited Suite 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB United Kingdom
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIA BERNADETTE MARIA VAN HEIJNINGEN
2021-06-25AP01DIRECTOR APPOINTED MR SJOERD VAN KRIMPEN
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN READ
2021-04-21AP01DIRECTOR APPOINTED MRS BRIDGET PATRICIA THORP
2021-04-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN READ
2021-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 093425770011
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 093425770009
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-06AP01DIRECTOR APPOINTED MANUELA ANNE METTE
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN READ
2020-12-18AP01DIRECTOR APPOINTED MRS BRIDGET PATRICIA THORP
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-11-04AP01DIRECTOR APPOINTED MR TIMOTHEUS CORNELIS MARCELINUS MARIA VAN DEN BRULE
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VAN ALPHEN
2020-03-03TM02Termination of appointment of Alter Domus (Uk) Limited on 2020-02-28
2020-03-03AP04Appointment of Ecogen Services Limited as company secretary on 2020-02-28
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM C/O C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-18CH01Director's details changed for Lutz Horstick on 2019-12-01
2019-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 093425770008
2019-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 093425770007
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-08-30AAMDAmended full accounts made up to 2016-12-31
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;EUR 23892757
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS ALTENHOFF / 01/12/2015
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUTZ HORSTICK / 01/12/2015
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;EUR 23892757
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN DOOLEY
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 093425770006
2016-06-02AP01DIRECTOR APPOINTED MS CORNELIA BERNADETTE MARIA VAN HEIJNINGEN
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIK VAN DE BRAKE
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS ALTENHOFF / 17/12/2015
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LUTZ HORSTICK / 17/12/2015
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;EUR 23892757
2015-12-31AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK VAN DE BRAKE / 01/12/2015
2015-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS VAN ALPHEN / 01/12/2015
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DEVOS
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRADSHAW
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
2015-11-30AP04Appointment of Alter Domus (Uk) Limited as company secretary on 2015-11-12
2015-11-24RES01ADOPT ARTICLES 26/10/2015
2015-11-23AP01DIRECTOR APPOINTED DENNIS VAN ALPHEN
2015-11-23AP01DIRECTOR APPOINTED MARKUS ALTENHOFF
2015-11-23AP01DIRECTOR APPOINTED LUTZ HORSTICK
2015-11-23AP01DIRECTOR APPOINTED ERIK VAN DE BRAKE
2015-11-23TM02APPOINTMENT TERMINATED, SECRETARY OLIVIA SHEPHERD
2015-11-23TM02APPOINTMENT TERMINATED, SECRETARY HELEN EVERITT
2015-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093425770004
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093425770005
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093425770003
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093425770001
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093425770002
2015-10-30SH0130/10/15 STATEMENT OF CAPITAL EUR 23892757
2015-10-21AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-01-07AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;EUR 100
2014-12-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-12-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BALTIC SEA OFFSHORE HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALTIC SEA OFFSHORE HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BALTIC SEA OFFSHORE HOLDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BALTIC SEA OFFSHORE HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALTIC SEA OFFSHORE HOLDCO LIMITED
Trademarks
We have not found any records of BALTIC SEA OFFSHORE HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALTIC SEA OFFSHORE HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as BALTIC SEA OFFSHORE HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BALTIC SEA OFFSHORE HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALTIC SEA OFFSHORE HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALTIC SEA OFFSHORE HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.