Get an alert when BUCHAN OFFSHORE WIND LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-25 (in 8mo)

Last made up 2026-01-11

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. BUCHAN OFFSHORE WIND LIMITED 2023-03-06 → present
  2. FLOATING ENERGY ALLYANCE 1 LIMITED 2022-01-12 → 2023-03-06

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company made a loss of £502k in the year (2023: £505k) and had net assets of £66,103k (2023: £58,424k) and net current assets of £1,756k (2023: £2,262k). The financial statements have been prepared on a going concern basis, which assumes adequate resources will be available for a period of at least 12 months following the approval of these financial statements. In performing their assessment, the directors have considered the future financial plans of the Company and its ability to access necessary funding. The shareholders of the Company have signed the Shareholders' Agreement which commits them to provide the funding requirements of the Company, subject to the approval of the Company's Board of Directors. The directors have made enquiries to understand that the shareholders have adequate resources to be able to provide this financial support. Based on the enquiries and considerations they concluded that the Company has ready access to adequate funding to meet all its obligations for a period of at least 12 months from the date of approval of these financial statements and have therefore adopted the going concern basis in these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 4 resigned

Name Role Appointed Born Nationality
CORNAGO DIUFAIN, Felipe Director 2022-02-17 Sep 1973 Spanish
DUPIN DE LA GUERIVIERE, Paul Louis Director 2022-01-12 Aug 1975 French
FAURE, Guillaume Director 2024-09-27 Jan 1967 French
GODERIS, Peter Director 2022-01-12 May 1973 Belgian
JACK, Jennifer Helen Director 2026-01-08 Mar 1982 British
VAN VYVE, Emmanuel Director 2022-01-12 Oct 1974 Belgian
Show 4 resigned officers
Name Role Appointed Resigned
JACK, Jennifer Helen Director 2022-01-12 2022-02-17
LE GAL DE KERANGAL, Nicolas Director 2022-01-12 2024-09-27
MACDOUGALL, Gordon Alan Director 2022-01-12 2023-03-31
PALOMBI, Lorenzo Director 2023-03-31 2025-12-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Province De Liège Legal person Shares 25–50%, Voting 25–50% 2025-01-10 Active
Bw Offshore Limited Corporate entity Shares 25–50%, Voting 25–50% 2024-01-05 Active
Baywa Ag Corporate entity Shares 25–50%, Voting 25–50% 2023-09-06 Active
Elnu2sea Nv Corporate entity Shares 25–50%, Voting 25–50% 2022-01-12 Ceased 2025-01-10
Ideol Sas Corporate entity Shares 25–50%, Voting 25–50% 2022-01-12 Ceased 2024-01-05
Baywa R.E. Uk Limited Corporate entity Shares 25–50%, Voting 25–50% 2022-01-12 Ceased 2023-09-06

Filing timeline

Last 20 of 59 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-09 RESOLUTIONS Resolution
  • 2025-11-07 RESOLUTIONS Resolution
  • 2025-07-11 RESOLUTIONS Resolution
  • 2025-04-22 RESOLUTIONS Resolution
  • 2024-12-13 RESOLUTIONS Resolution
Date Type Category Description
2026-03-09 RESOLUTIONS resolution Resolution
2026-03-06 SH01 capital Capital allotment shares PDF
2026-01-30 AD01 address Change registered office address company with date old address new address PDF
2026-01-30 AD01 address Change registered office address company with date old address new address PDF
2026-01-22 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-09 TM01 officers Termination director company with name termination date PDF
2026-01-09 AP01 officers Appoint person director company with name date PDF
2025-11-07 RESOLUTIONS resolution Resolution
2025-11-07 SH01 capital Capital allotment shares PDF
2025-09-25 AA accounts Accounts with accounts type full
2025-07-11 RESOLUTIONS resolution Resolution
2025-07-10 SH01 capital Capital allotment shares PDF
2025-04-22 RESOLUTIONS resolution Resolution
2025-04-15 SH01 capital Capital allotment shares PDF
2025-01-24 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-24 PSC03 persons-with-significant-control Notification of a person with significant control PDF
2025-01-24 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-13 RESOLUTIONS resolution Resolution
2024-12-12 SH01 capital Capital allotment shares PDF
2024-09-27 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
5

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page