BURBO EXTENSION HOLDING LTD

Register to unlock more data on OkredoRegister

BURBO EXTENSION HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09983123

Incorporation date

02/02/2016

Size

Group

Contacts

Registered address

Registered address

5 Howick Place, London SW1P 1WGCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2016)
dot icon03/02/2026
Director's details changed for Mr Nikolaj Birkwald on 2026-02-02
dot icon02/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon02/06/2025
Director's details changed for Kathie Stephanie Van Bronckhorst on 2025-06-02
dot icon27/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/05/2025
Termination of appointment of David Thomas Allen as a director on 2025-05-09
dot icon12/05/2025
Termination of appointment of Philip Henry De Villiers as a director on 2025-05-09
dot icon12/05/2025
Appointment of James Grant Robertson as a director on 2025-05-09
dot icon12/05/2025
Appointment of Mr Hugh Alistair Yendole as a director on 2025-05-09
dot icon12/05/2025
Appointment of Mr Ramon Parra Esteso as a director on 2025-05-09
dot icon12/05/2025
Appointment of Kathie Stephanie Van Bronckhorst as a director on 2025-05-09
dot icon12/05/2025
Appointment of Stephen Lewis Harmon Packwood as a director on 2025-05-09
dot icon02/05/2025
Termination of appointment of Stephen Bernard Lilley as a director on 2025-04-30
dot icon02/05/2025
Termination of appointment of Ramon Parra as a director on 2025-04-30
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon23/01/2025
Director's details changed for Mr Ramon Parra on 2025-01-23
dot icon23/01/2025
Director's details changed for Mr Stephen Bernard Lilley on 2025-01-23
dot icon13/01/2025
Change of details for Orsted Burbo Extension Holding Ltd as a person with significant control on 2024-12-31
dot icon17/09/2024
Termination of appointment of Kasper Trebbien as a director on 2024-08-27
dot icon17/09/2024
Appointment of Anders Esmarch Holm as a director on 2024-08-27
dot icon17/09/2024
Appointment of Mr Nikolaj Birkwald as a director on 2024-08-27
dot icon16/09/2024
Termination of appointment of Nikolaj Birkwald as a director on 2024-08-27
dot icon23/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/06/2024
Director's details changed for Mr Stephen Bernard Lilley on 2024-06-14
dot icon01/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon01/02/2024
Director's details changed for Mr Kasper Trebbien on 2024-02-01
dot icon24/11/2023
Appointment of David Thomas Allen as a director on 2023-11-13
dot icon23/11/2023
Termination of appointment of Hugh Alistair Yendole as a director on 2023-11-13
dot icon23/11/2023
Termination of appointment of Philip Henry De Villiers as a director on 2023-11-13
dot icon23/11/2023
Appointment of Mr Philip Henry De Villiers as a director on 2023-11-13
dot icon06/11/2023
Change of details for Kirkbi Burbo Extension Holding (Uk) Limited as a person with significant control on 2023-07-24
dot icon06/11/2023
Change of details for Greencoat Burbo Extension Holding (Uk) Limited as a person with significant control on 2023-03-22
dot icon02/11/2023
Resolutions
dot icon02/11/2023
Solvency Statement dated 13/10/23
dot icon02/11/2023
Statement by Directors
dot icon02/11/2023
Statement of capital on 2023-11-02
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon01/12/2022
Appointment of Amanda Baghini as a director on 2022-12-01
dot icon01/12/2022
Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
dot icon01/12/2022
Termination of appointment of David Murray as a director on 2022-12-01
dot icon15/09/2022
Appointment of Mr Ramon Parra as a director on 2022-09-02
dot icon15/09/2022
Termination of appointment of Pablo Hernandez as a director on 2022-09-02
dot icon05/09/2022
Director's details changed for Mr David Murray on 2022-08-01
dot icon16/06/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon06/01/2022
Change of details for Kirkbi Burbo Extension Holding (Uk) Limited as a person with significant control on 2019-08-06
dot icon06/01/2022
Change of details for Pka Burbo Extension Holding (Uk) Limited as a person with significant control on 2021-12-14
dot icon08/12/2021
Appointment of Pablo Hernandez as a director on 2021-11-30
dot icon08/12/2021
Appointment of Mr Stephen Bernard Lilley as a director on 2021-11-30
dot icon08/12/2021
Termination of appointment of Ulrik Pallisoe Bornoe as a director on 2021-11-30
dot icon08/12/2021
Termination of appointment of Nadia D'ippolito as a director on 2021-11-30
dot icon30/11/2021
Statement of capital on 2021-11-30
dot icon30/11/2021
Statement by Directors
dot icon30/11/2021
Solvency Statement dated 26/11/21
dot icon30/11/2021
Resolutions
dot icon01/07/2021
Full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon25/11/2020
Appointment of Ulrik Pallisoe Bornoe as a director on 2020-11-11
dot icon24/11/2020
Appointment of Nadia D'ippolito as a director on 2020-11-11
dot icon24/11/2020
Termination of appointment of Nadia D'ippolito as a director on 2020-11-11
dot icon24/11/2020
Termination of appointment of Ulrik Pallisoe Bornoe as a director on 2020-11-11
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Register inspection address has been changed from Watson, Farley & Williams Llp 15, Appold Street London EC2A 2HB England to 9th Floor 107, Cheapside London EC2V 6DN
dot icon05/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Second filing of Confirmation Statement dated 27/01/2019
dot icon11/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon06/02/2019
Statement by Directors
dot icon06/02/2019
Statement of capital on 2019-02-06
dot icon06/02/2019
Solvency Statement dated 24/01/19
dot icon06/02/2019
Resolutions
dot icon25/01/2019
Appointment of Nadia D'ippolito as a director on 2019-01-24
dot icon25/01/2019
Appointment of Nikolaj Birkwald as a director on 2019-01-16
dot icon14/01/2019
Appointment of Mr Philip Henry De Villiers as a director on 2019-01-09
dot icon11/01/2019
Appointment of Mr Hugh Alistair Yendole as a director on 2019-01-09
dot icon11/01/2019
Termination of appointment of Philip Henry De Villiers as a director on 2019-01-09
dot icon11/01/2019
Termination of appointment of Christina Sobfeldt Jahn as a director on 2019-01-09
dot icon03/10/2018
Director's details changed for Ulrik Palliso Borno on 2018-09-04
dot icon28/09/2018
Appointment of Philip Henry De Villiers as a director on 2018-09-04
dot icon27/09/2018
Appointment of Christina Sobfeldt Jahn as a director on 2018-09-04
dot icon27/09/2018
Appointment of David Murray as a director on 2018-09-04
dot icon27/09/2018
Termination of appointment of Johan Hee Lindhardt as a director on 2018-09-04
dot icon27/09/2018
Termination of appointment of Hugh Alistair Yendole as a director on 2018-09-04
dot icon27/09/2018
Appointment of Ulrik Palliso Borno as a director on 2018-09-04
dot icon27/09/2018
Termination of appointment of Ulrik Palliso Borno as a director on 2018-09-04
dot icon27/09/2018
Termination of appointment of Martin Vering Dalsager as a director on 2018-09-04
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Appointment of Mr Ulrik Palliso Borno as a director on 2018-02-19
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon10/11/2017
Change of details for Dong Energy Burbo Extension Holding Ltd as a person with significant control on 2017-10-30
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-09-04
dot icon06/09/2017
Appointment of Hugh Alistair Yendole as a director on 2017-09-06
dot icon06/09/2017
Termination of appointment of Benjamin John Sykes as a director on 2017-09-06
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon18/05/2017
Statement by Directors
dot icon18/05/2017
Statement of capital on 2017-05-18
dot icon18/05/2017
Solvency Statement dated 16/05/17
dot icon18/05/2017
Resolutions
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-03-23
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon06/03/2017
Appointment of Mr. Johan Hee Lindhardt as a director on 2017-02-28
dot icon06/03/2017
Termination of appointment of Gavin Rooke as a director on 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon24/01/2017
Statement of capital following an allotment of shares on 2017-01-03
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-12-02
dot icon18/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-14
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon12/07/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon22/03/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon17/03/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon26/02/2016
Register(s) moved to registered inspection location Watson, Farley & Williams Llp 15, Appold Street London EC2A 2HB
dot icon26/02/2016
Register inspection address has been changed from Watson, Farley & Williams Llp 15, Appold Street London EC2A 2HB England to Watson, Farley & Williams Llp 15, Appold Street London EC2A 2HB
dot icon26/02/2016
Register inspection address has been changed to Watson, Farley & Williams Llp 15, Appold Street London EC2A 2HB
dot icon17/02/2016
Appointment of Mr Martin Vering Dalsager as a director on 2016-02-10
dot icon17/02/2016
Appointment of Mr Kasper Trebbien as a director on 2016-02-10
dot icon17/02/2016
Registration of charge 099831230001, created on 2016-02-10
dot icon02/02/2016
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
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yendole, Hugh Alistair
Director
09/05/2025 - Present
27
Yendole, Hugh Alistair
Director
09/01/2019 - 13/11/2023
27
De Villiers, Philip Henry
Director
09/01/2019 - 13/11/2023
49
Murray, David
Director
04/09/2018 - 01/12/2022
18
Packwood, Stephen Lewis Harmon
Director
09/05/2025 - Present
45

Persons with Significant Control

3
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 BURBO EXTENSION HOLDING LTD

BURBO EXTENSION HOLDING LTD is an(a) Active company incorporated on 02/02/2016 with the registered office located at 5 Howick Place, London SW1P 1WG. There are currently 8 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 BURBO EXTENSION HOLDING LTD?

toggle

BURBO EXTENSION HOLDING LTD is currently Active. It was registered on 02/02/2016 .

Where is BURBO EXTENSION HOLDING LTD located?

toggle

BURBO EXTENSION HOLDING LTD is registered at 5 Howick Place, London SW1P 1WG.

What does BURBO EXTENSION HOLDING LTD do?

toggle

BURBO EXTENSION HOLDING LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BURBO EXTENSION HOLDING LTD?

toggle

The latest filing was on 03/02/2026: Director's details changed for Mr Nikolaj Birkwald on 2026-02-02.