BALTIC SEA OFFSHORE HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BALTIC SEA OFFSHORE HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09342577

Incorporation date

05/12/2014

Size

Full

Contacts

Registered address

Registered address

C/O Bridge Wind Management Services Ltd Lodge Park Business Centre, Lodge Lane, Langham, Colchester, Essex CO4 5NECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2014)
dot icon22/12/2025
Full accounts made up to 2024-12-31
dot icon18/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon26/09/2025
Termination of appointment of Stefano Giovanni Maria Sartirana as a director on 2025-09-26
dot icon26/09/2025
Appointment of Mr Nicolas Georges Bourgeois as a director on 2025-09-26
dot icon05/06/2025
Appointment of Jens Asmus Burkhardt as a director on 2025-06-04
dot icon20/02/2025
Director's details changed for Manuela Anne Mette on 2025-02-10
dot icon20/02/2025
Director's details changed for Lutz Horstick on 2025-02-10
dot icon20/02/2025
Secretary's details changed for Bridge Wind Management Services Limited on 2025-02-10
dot icon20/02/2025
Registered office address changed from Bridge Wind Management Services Limited Suite 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB United Kingdom to C/O Bridge Wind Management Services Ltd Lodge Park Business Centre Lodge Lane Langham, Colchester Essex CO4 5NE on 2025-02-20
dot icon03/01/2025
Appointment of Stefano Giovanni Maria Sartirana as a director on 2024-12-31
dot icon02/01/2025
Appointment of Stephen Bull as a director on 2024-12-31
dot icon02/01/2025
Appointment of Andrea Quarta as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Peter Rasker as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Timotheus Cornelis Marcelinus Maria Van Den Brule as a director on 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Full accounts made up to 2022-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon15/02/2023
Termination of appointment of Sjoerd Van Krimpen as a director on 2023-02-01
dot icon15/02/2023
Appointment of Mr Peter Rasker as a director on 2023-02-01
dot icon13/01/2023
Full accounts made up to 2021-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon10/03/2022
Auditor's resignation
dot icon11/01/2022
Full accounts made up to 2020-12-31
dot icon15/12/2021
Secretary's details changed for Bridge Wind Management Services Limited on 2021-12-15
dot icon15/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon15/12/2021
Secretary's details changed for Ecogen Services Limited on 2021-12-15
dot icon15/12/2021
Registered office address changed from Ecogen Services Limited Suite 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB United Kingdom to Bridge Wind Management Services Limited Suite 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB on 2021-12-15
dot icon25/06/2021
Termination of appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2021-03-22
dot icon25/06/2021
Appointment of Mr Sjoerd Van Krimpen as a director on 2021-03-22
dot icon29/04/2021
Termination of appointment of Bridget Patricia Thorp as a director on 2021-04-09
dot icon29/04/2021
Termination of appointment of Stephen John Read as a director on 2021-04-09
dot icon21/04/2021
Appointment of Mrs Bridget Patricia Thorp as a director on 2021-03-16
dot icon19/04/2021
Appointment of Mr Stephen John Read as a director on 2021-03-16
dot icon13/04/2021
Registration of charge 093425770010, created on 2021-04-07
dot icon13/04/2021
Registration of charge 093425770011, created on 2021-04-07
dot icon29/03/2021
Registration of charge 093425770009, created on 2021-03-18
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon06/01/2021
Appointment of Manuela Anne Mette as a director on 2021-01-01
dot icon06/01/2021
Termination of appointment of Markus Altenhoff as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Bridget Patricia Thorp as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Stephen John Read as a director on 2020-12-31
dot icon18/12/2020
Appointment of Mr Stephen John Read as a director on 2020-12-15
dot icon18/12/2020
Appointment of Mrs Bridget Patricia Thorp as a director on 2020-12-15
dot icon17/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon04/11/2020
Appointment of Mr Timotheus Cornelis Marcelinus Maria Van Den Brule as a director on 2020-07-03
dot icon04/11/2020
Termination of appointment of Dennis Van Alphen as a director on 2020-07-03
dot icon03/03/2020
Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2020-02-28
dot icon03/03/2020
Appointment of Ecogen Services Limited as a secretary on 2020-02-28
dot icon02/03/2020
Registered office address changed from C/O C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD to Ecogen Services Limited Suite 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB on 2020-03-02
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon18/12/2019
Director's details changed for Lutz Horstick on 2019-12-01
dot icon11/06/2019
Registration of charge 093425770008, created on 2019-06-04
dot icon05/06/2019
Registration of charge 093425770007, created on 2019-05-29
dot icon24/05/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon30/08/2018
Amended full accounts made up to 2016-12-31
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Director's details changed for Markus Altenhoff on 2015-12-01
dot icon19/01/2017
Director's details changed for Lutz Horstick on 2015-12-01
dot icon15/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon25/11/2016
Termination of appointment of Mark Jonathan Dooley as a director on 2015-11-10
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Registration of charge 093425770006, created on 2016-06-30
dot icon02/06/2016
Appointment of Ms Cornelia Bernadette Maria Van Heijningen as a director on 2016-04-15
dot icon01/06/2016
Termination of appointment of Erik Van De Brake as a director on 2016-04-15
dot icon05/01/2016
Director's details changed for Markus Altenhoff on 2015-12-17
dot icon05/01/2016
Director's details changed for Lutz Horstick on 2015-12-17
dot icon31/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon31/12/2015
Director's details changed for Erik Van De Brake on 2015-12-01
dot icon31/12/2015
Director's details changed for Dennis Van Alphen on 2015-12-01
dot icon03/12/2015
Termination of appointment of Frederic Henry Xavier Devos as a director on 2015-11-03
dot icon03/12/2015
Termination of appointment of Mark Dening Bradshaw as a director on 2015-11-03
dot icon01/12/2015
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to C/O C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 2015-12-01
dot icon30/11/2015
Appointment of Alter Domus (Uk) Limited as a secretary on 2015-11-12
dot icon24/11/2015
Resolutions
dot icon23/11/2015
Appointment of Dennis Van Alphen as a director on 2015-11-02
dot icon23/11/2015
Appointment of Markus Altenhoff as a director on 2015-11-03
dot icon23/11/2015
Appointment of Lutz Horstick as a director on 2015-11-03
dot icon23/11/2015
Appointment of Erik Van De Brake as a director on 2015-11-02
dot icon23/11/2015
Termination of appointment of Olivia Ann Shepherd as a secretary on 2015-11-02
dot icon23/11/2015
Termination of appointment of Helen Louise Everitt as a secretary on 2015-11-02
dot icon23/11/2015
Resolutions
dot icon09/11/2015
Registration of charge 093425770004, created on 2015-10-29
dot icon09/11/2015
Registration of charge 093425770005, created on 2015-10-29
dot icon06/11/2015
Registration of charge 093425770001, created on 2015-10-29
dot icon06/11/2015
Registration of charge 093425770002, created on 2015-10-29
dot icon06/11/2015
Registration of charge 093425770003, created on 2015-10-29
dot icon30/10/2015
Statement of capital following an allotment of shares on 2015-10-30
dot icon21/10/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon07/01/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon05/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
12/11/2015 - 28/02/2020
652
Thorp, Bridget Patricia
Director
16/03/2021 - 09/04/2021
12
Thorp, Bridget Patricia
Director
15/12/2020 - 31/12/2020
12
Devos, Frederic Henry Xavier
Director
05/12/2014 - 03/11/2015
5
Read, Stephen John
Director
16/03/2021 - 09/04/2021
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALTIC SEA OFFSHORE HOLDCO LIMITED

BALTIC SEA OFFSHORE HOLDCO LIMITED is an(a) Active company incorporated on 05/12/2014 with the registered office located at C/O Bridge Wind Management Services Ltd Lodge Park Business Centre, Lodge Lane, Langham, Colchester, Essex CO4 5NE. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIC SEA OFFSHORE HOLDCO LIMITED?

toggle

BALTIC SEA OFFSHORE HOLDCO LIMITED is currently Active. It was registered on 05/12/2014 .

Where is BALTIC SEA OFFSHORE HOLDCO LIMITED located?

toggle

BALTIC SEA OFFSHORE HOLDCO LIMITED is registered at C/O Bridge Wind Management Services Ltd Lodge Park Business Centre, Lodge Lane, Langham, Colchester, Essex CO4 5NE.

What does BALTIC SEA OFFSHORE HOLDCO LIMITED do?

toggle

BALTIC SEA OFFSHORE HOLDCO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BALTIC SEA OFFSHORE HOLDCO LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2024-12-31.