About

Registered Number: 04344423
Date of Incorporation: 21/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS,

 

London Array Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". There are 60 directors listed for London Array Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANEKE, Sam Peter 08 July 2020 - 1
COTE, Patrick 31 March 2014 - 1
DE VILLIERS, Philip Henry 06 November 2017 - 1
DUDLEY, Mairi Susan 11 March 2020 - 1
HALLIWELL, Andrew Roy 18 October 2016 - 1
MENZENDORF, Sascha Marc 22 October 2015 - 1
MICHEL, Thomas, Dr. 29 March 2018 - 1
MURRAY, David 18 April 2019 - 1
NAGELL, Martin Jakob 20 June 2013 - 1
RUEHL, Andreas 08 July 2020 - 1
AL HOSANI, Mahmood 15 June 2009 21 June 2012 1
AL LAMKI, Bader Saeed Mohammedd Salem 18 January 2018 18 October 2018 1
AL LAMKI, Bader 21 June 2012 20 June 2013 1
ALHURAIMEL ALSHAMSI, Mohammed Issa Khalfan 18 October 2018 17 October 2019 1
ARNDT, Mogens 09 August 2004 28 April 2006 1
BONEFELD, Jens Wittrock 15 May 2009 24 July 2013 1
CHATTERTON, Adrian Joseph 15 May 2009 23 June 2015 1
CRONE, Peter John 09 August 2004 23 July 2007 1
DELAHUNTY, Alice Kyne 23 April 2015 29 March 2018 1
ERNST, Kim 28 April 2006 28 February 2008 1
FAIRCLOUGH, Ian Peter 05 August 2004 09 August 2004 1
FARRIER, David Allen 05 August 2004 20 June 2013 1
FATHERS, Nicholas John 05 August 2004 09 August 2004 1
FICH, Ole 07 December 2016 18 April 2019 1
GARCIA ALONSO, Raul 24 April 2014 22 October 2015 1
HASTINGS, Robert Austin 01 September 2005 30 January 2006 1
HELMS, Robert 23 April 2015 19 December 2018 1
HEMMINGSEN, Jorgen Gert 28 April 2006 30 December 2009 1
HEYSELAAR, Ronald 15 May 2009 20 June 2013 1
JOHNSTON, Stuart Richard 28 February 2008 18 July 2008 1
LA NOCE, Maurizio 17 September 2015 18 January 2018 1
MADSEN, Jacob Ulrik Lehmann 30 December 2009 24 November 2011 1
MCMORRINE, Iain William 09 August 2004 01 September 2005 1
MURFIN, Andrew Mark 09 August 2004 23 July 2007 1
NEUWIRTH, Rudolf 20 June 2013 23 April 2015 1
PAYNE, Michael Arthur 09 August 2004 18 July 2008 1
PEDERSEN, Per Alva Hjelmsted 28 February 2008 15 May 2009 1
PELLETIER, Chantale 31 March 2014 19 October 2016 1
PLOWMAN, Keith 12 January 2007 01 January 2008 1
PORTER, Mark Darren 23 April 2015 31 May 2018 1
PROUSCH, Simon 31 May 2018 08 July 2020 1
RANCHAN, Tushita 20 June 2013 17 September 2015 1
ROGERS, David Gerald 01 January 2008 22 November 2012 1
ROOKE, Gavin 12 June 2014 07 December 2016 1
SCAGELL, Jason 05 August 2004 12 January 2007 1
SCHREIJ, Aart Fedde 26 May 2011 24 April 2014 1
SKAKKEBAEK, Christian Troels 24 November 2011 28 September 2012 1
SKOVGAARD-ANDERSEN, Mads 24 July 2013 23 April 2015 1
SORENSEN, Erik Kjaer 09 August 2004 28 April 2006 1
SWALES, Gareth 15 May 2009 26 May 2011 1
SYKES, Benjamin John 21 March 2013 06 November 2017 1
THAANING PEDERSEN, Lars 15 May 2009 12 June 2014 1
TOFTGAARD, Søren 28 September 2012 21 March 2013 1
UTERMÖHLEN, Sven 12 July 2016 11 July 2018 1
UTERMÖHLEN, Sven 22 November 2012 23 April 2015 1
VOET, Bartholomeus Petrus 23 July 2007 28 February 2008 1
WEBSTER, Paul John 05 August 2004 23 July 2007 1
POWERGEN DIRECTORS LIMITED 17 January 2002 05 August 2004 1
POWERGEN SECRETARIES LIMITED 17 January 2002 05 August 2004 1
Secretary Name Appointed Resigned Total Appointments
MACNAUGHTON, Karen Sarah 23 August 2012 01 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AP01 - Appointment of director 14 July 2020
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
CS01 - N/A 25 June 2020
TM01 - Termination of appointment of director 26 March 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
PSC05 - N/A 08 January 2020
PSC05 - N/A 08 January 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 28 January 2019
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 22 August 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 07 June 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
PSC05 - N/A 28 November 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 22 May 2017
CH04 - Change of particulars for corporate secretary 31 March 2017
CS01 - N/A 19 January 2017
AD01 - Change of registered office address 31 December 2016
TM01 - Termination of appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 20 October 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 12 September 2016
AP01 - Appointment of director 12 July 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AD01 - Change of registered office address 30 January 2014
AR01 - Annual Return 13 January 2014
CH04 - Change of particulars for corporate secretary 13 January 2014
TM02 - Termination of appointment of secretary 21 October 2013
AP04 - Appointment of corporate secretary 21 October 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM02 - Termination of appointment of secretary 02 October 2012
AA - Annual Accounts 01 October 2012
AP03 - Appointment of secretary 25 September 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 20 July 2012
AR01 - Annual Return 09 January 2012
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 24 August 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
RESOLUTIONS - N/A 27 May 2009
RESOLUTIONS - N/A 27 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
RESOLUTIONS - N/A 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 15 June 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
363s - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
RESOLUTIONS - N/A 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
287 - Change in situation or address of Registered Office 18 March 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 15 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
CERTNM - Change of name certificate 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.