DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED

Register to unlock more data on OkredoRegister

DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07791977

Incorporation date

29/09/2011

Size

Full

Contacts

Registered address

Registered address

No.1 Forbury Place, 43 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2011)
dot icon03/02/2026
Statement of capital following an allotment of shares on 2025-12-29
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon18/12/2025
Memorandum and Articles of Association
dot icon10/12/2025
Resolutions
dot icon02/12/2025
Termination of appointment of Kamala Hajiyeva as a director on 2025-12-01
dot icon02/12/2025
Appointment of Mrs. Siri Espedal Kindem as a director on 2025-12-01
dot icon27/11/2025
Full accounts made up to 2025-03-31
dot icon18/09/2025
Termination of appointment of Stefano Giovanni Maria Sartirana as a director on 2025-09-04
dot icon18/09/2025
Appointment of Mr. Nicolas Georges Bourgeois as a director on 2025-09-04
dot icon18/09/2025
Termination of appointment of Paul Gerald Cooley as a director on 2025-08-27
dot icon18/09/2025
Appointment of Kerry Stacey Berry as a director on 2025-08-27
dot icon26/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon25/10/2024
Registration of charge 077919770003, created on 2024-10-24
dot icon15/10/2024
Termination of appointment of Nicholas John Fitzpatrick as a director on 2024-10-09
dot icon15/10/2024
Appointment of Mrs. Rosalind Futter as a director on 2024-10-09
dot icon10/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon21/06/2024
Appointment of Mr. Stephen Martin Bull as a director on 2024-06-01
dot icon17/06/2024
Termination of appointment of Olav Hetland as a director on 2024-06-01
dot icon30/12/2023
Full accounts made up to 2023-03-31
dot icon22/12/2023
Director's details changed for Ms Trine Borum Bojsen on 2023-12-19
dot icon23/11/2023
Director's details changed for Dr Kamala Hajiyeva on 2023-11-23
dot icon26/07/2023
Termination of appointment of Barry O'regan as a director on 2023-07-17
dot icon26/07/2023
Termination of appointment of Annant Shah as a director on 2023-07-17
dot icon25/07/2023
Appointment of Steven Andrew Wilson as a director on 2023-07-17
dot icon25/07/2023
Appointment of Nicholas John Fitzpatrick as a director on 2023-07-17
dot icon07/07/2023
Appointment of Mr Stefano Giovanni Maria Sartirana as a director on 2023-06-28
dot icon06/07/2023
Termination of appointment of Alessandro Della Zoppa as a director on 2023-06-28
dot icon23/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon26/05/2023
Second filing for the appointment of Kamala Hajiyeva as a director
dot icon24/05/2023
Director's details changed for Mr Annant Shah on 2023-03-21
dot icon18/05/2023
Appointment of Dr Kamala Hajiyeva as a director on 2023-05-11
dot icon17/05/2023
Termination of appointment of Halfdan Brustad as a director on 2023-05-11
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon02/11/2022
Termination of appointment of Marcello Poidomani as a director on 2022-10-14
dot icon02/11/2022
Appointment of Mr Olav Hetland as a director on 2022-10-14
dot icon20/09/2022
Director's details changed for Trine Borum Bojsen on 2022-08-19
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon18/05/2022
Appointment of Trine Borum Bojsen as a director on 2022-05-16
dot icon17/05/2022
Termination of appointment of Øystein Michelsen as a director on 2022-05-16
dot icon09/03/2022
Registration of charge 077919770002, created on 2022-03-01
dot icon14/02/2022
Appointment of Mr Marcello Poidomani as a director on 2022-02-07
dot icon14/02/2022
Appointment of Mr Alessandro Della Zoppa as a director on 2022-02-08
dot icon06/12/2021
Resolutions
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Registration of charge 077919770001, created on 2021-12-01
dot icon10/11/2021
Full accounts made up to 2021-03-31
dot icon24/09/2021
Director's details changed for Annant Shah on 2021-09-15
dot icon21/09/2021
Termination of appointment of Iwan Rees Morgan as a director on 2021-09-15
dot icon20/09/2021
Appointment of Annant Shah as a director on 2021-09-15
dot icon25/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon14/04/2021
Full accounts made up to 2020-03-31
dot icon11/02/2021
Appointment of Øystein Michelsen as a director on 2021-02-07
dot icon09/02/2021
Termination of appointment of Stephen Martin Bull as a director on 2021-02-06
dot icon17/08/2020
Appointment of Mr Anders Opaker as a director on 2020-04-29
dot icon17/08/2020
Termination of appointment of Harald Eliassen as a director on 2020-04-29
dot icon02/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon02/07/2020
Termination of appointment of Daljinder Kaur Virdee as a secretary on 2020-06-16
dot icon23/01/2020
Appointment of Barry O'regan as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Damien Mcsweeney as a director on 2020-01-23
dot icon08/01/2020
Full accounts made up to 2019-03-31
dot icon11/12/2019
Appointment of Paul Gerald Cooley as a director on 2019-10-29
dot icon11/12/2019
Termination of appointment of Simon James Crawford Bailey as a director on 2019-10-29
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon19/02/2019
Appointment of Simon James Crawford Bailey as a director on 2019-01-17
dot icon19/02/2019
Termination of appointment of James Isaac Smith as a director on 2019-01-14
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon12/12/2018
Appointment of Mr Iwan Rees Morgan as a director on 2018-10-23
dot icon12/12/2018
Termination of appointment of Brian Mcfarlane as a director on 2018-10-23
dot icon04/10/2018
Appointment of Mr James Isaac Smith as a director on 2018-09-26
dot icon04/10/2018
Termination of appointment of Paul Gerald Cooley as a director on 2018-09-26
dot icon06/09/2018
Director's details changed for Paul Gerald Cooley on 2018-08-01
dot icon31/08/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon29/06/2018
Appointment of Damien Mcsweeney as a director on 2018-06-22
dot icon29/06/2018
Termination of appointment of Richard Peter Escott as a director on 2018-06-22
dot icon28/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon14/06/2018
Director's details changed for Halfdan Brustad on 2018-06-14
dot icon14/06/2018
Appointment of Harald Eliassen as a director on 2018-05-01
dot icon14/06/2018
Termination of appointment of Trond Bokn as a director on 2018-05-01
dot icon03/05/2018
Notification of Doggerbank Offshore Wind Farm Project 3 Holdco Limited as a person with significant control on 2018-03-26
dot icon03/05/2018
Cessation of Statoil Wind Limited as a person with significant control on 2018-03-26
dot icon03/05/2018
Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on 2018-03-26
dot icon21/03/2018
Appointment of Daljinder Kaur Virdee as a secretary on 2018-03-16
dot icon21/03/2018
Termination of appointment of Pamela Joan Till as a secretary on 2018-03-16
dot icon27/02/2018
Appointment of Brian Mcfarlane as a director on 2018-01-24
dot icon27/02/2018
Termination of appointment of Alexander Hughes Honeyman as a director on 2018-01-24
dot icon02/10/2017
Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2017-10-02
dot icon26/09/2017
Resolutions
dot icon01/09/2017
Termination of appointment of Knut Moritz Aanstad as a director on 2017-08-30
dot icon01/09/2017
Appointment of Paul Gerald Cooley as a director on 2017-08-30
dot icon01/09/2017
Appointment of Trond Bokn as a director on 2017-08-30
dot icon01/09/2017
Appointment of Stephen Bull as a director on 2017-08-30
dot icon30/08/2017
Termination of appointment of Richard Jennings Sandford as a director on 2017-08-08
dot icon29/08/2017
Termination of appointment of Christian Möckl as a director on 2017-08-08
dot icon29/08/2017
Resolutions
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/04/2017
Secretary's details changed for Pamela Joan Docherty on 2017-03-11
dot icon30/03/2017
Termination of appointment of Olav Hetland as a director on 2017-03-21
dot icon30/03/2017
Termination of appointment of Michael Hyttel Meyer as a director on 2017-03-21
dot icon23/03/2017
Director's details changed for Alexander Hughes Honeyman on 2016-08-18
dot icon10/11/2016
Director's details changed for Mr Richard Jennings Sandford on 2016-11-09
dot icon05/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon30/08/2016
Appointment of Alexander Hughes Honeyman as a director on 2016-08-18
dot icon30/08/2016
Termination of appointment of Paul Gerald Cooley as a director on 2016-08-18
dot icon07/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/03/2016
Appointment of Mr Michael Hyttel Meyer as a director on 2016-02-12
dot icon09/03/2016
Termination of appointment of David John Flood as a director on 2016-02-12
dot icon08/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon30/06/2015
Appointment of Mr Christian Möckl as a director on 2015-06-26
dot icon30/06/2015
Termination of appointment of Benjamin James Freeman as a director on 2015-06-26
dot icon09/06/2015
Director's details changed for Mr Richard Jennings Sandford on 2015-05-26
dot icon13/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/04/2015
Termination of appointment of Penny Jay Langford as a director on 2015-04-23
dot icon29/04/2015
Appointment of Richard Peter Escott as a director on 2015-04-23
dot icon26/01/2015
Director's details changed for Halfdan Brustad on 2014-01-17
dot icon12/01/2015
Appointment of Ms Penny Jay Langford as a director on 2015-01-01
dot icon12/01/2015
Termination of appointment of Richard Peter Escott as a director on 2015-01-01
dot icon12/01/2015
Termination of appointment of Finlay Alexander Mccutcheon as a director on 2015-01-01
dot icon12/01/2015
Appointment of Paul Gerald Cooley as a director on 2015-01-01
dot icon23/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon03/10/2014
Termination of appointment of Tara Akhtar Iqbal as a secretary on 2014-09-25
dot icon03/10/2014
Appointment of Pamela Joan Docherty as a secretary on 2014-09-25
dot icon01/08/2014
Termination of appointment of Simon Bailey as a secretary on 2014-07-31
dot icon01/08/2014
Appointment of Tara Akhtar Iqbal as a secretary on 2014-07-31
dot icon04/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon30/09/2013
Appointment of David John Flood as a director on 2013-09-27
dot icon27/09/2013
Termination of appointment of Bjorn Drangsholt as a director on 2013-09-27
dot icon02/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/02/2013
Appointment of Knut Moritz Aanstad as a director on 2013-01-24
dot icon04/02/2013
Termination of appointment of Lars Johannes Nordli as a director on 2013-01-24
dot icon31/01/2013
Appointment of Richard Peter Escott as a director on 2013-01-24
dot icon31/01/2013
Termination of appointment of James Isaac Smith as a director on 2013-01-24
dot icon31/01/2013
Termination of appointment of Georg Richard Barton as a director on 2013-01-28
dot icon31/01/2013
Appointment of Richard Jennings Sandford as a director on 2013-01-28
dot icon20/11/2012
Appointment of Benjamin James Freeman as a director on 2012-10-01
dot icon19/11/2012
Termination of appointment of Peter Russell Sharman as a director on 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon04/09/2012
Appointment of Finlay Alexander Mccutcheon as a director on 2012-04-05
dot icon09/03/2012
Resolutions
dot icon09/03/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon08/03/2012
Appointment of Halfdan Brustad as a director on 2012-02-29
dot icon08/03/2012
Appointment of Lars Johannes Nordli as a director on 2012-02-29
dot icon08/03/2012
Termination of appointment of Kjetil Johnsen as a director on 2012-02-20
dot icon08/03/2012
Termination of appointment of Knut Moritz Aanstad as a director on 2012-02-10
dot icon08/12/2011
Termination of appointment of Peter George Raftery as a director on 2011-11-24
dot icon29/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

23
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED

DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED is an(a) Active company incorporated on 29/09/2011 with the registered office located at No.1 Forbury Place, 43 Forbury Road, Reading RG1 3JH. 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 DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?

toggle

DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED is currently Active. It was registered on 29/09/2011 .

Where is DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED located?

toggle

DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED is registered at No.1 Forbury Place, 43 Forbury Road, Reading RG1 3JH.

What does DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED do?

toggle

DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?

toggle

The latest filing was on 03/02/2026: Statement of capital following an allotment of shares on 2025-12-29.