SEAGREEN WIND ENERGY LIMITED

SEAGREEN WIND ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEAGREEN WIND ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06873902
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEAGREEN WIND ENERGY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is SEAGREEN WIND ENERGY LIMITED located?

    Registered Office Address
    No.1 Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEAGREEN WIND ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SEAGREEN WIND ENERGY LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for SEAGREEN WIND ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Rosalind Charlotte Futter as a director

    3 pagesRP04AP01

    Statement of capital following an allotment of shares on May 13, 2025

    • Capital: GBP 272,665,765
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 27, 2025

    • Capital: GBP 270,985,765
    3 pagesSH01

    Part of the property or undertaking has been released and no longer forms part of charge 068739020005

    2 pagesMR05

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    54 pagesAA

    Termination of appointment of Paul Gerald Cooley as a director on Oct 30, 2024

    1 pagesTM01

    Appointment of Michelle Gallagher as a director on Oct 30, 2024

    2 pagesAP01

    Termination of appointment of Direk Wangudomsuk as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Siri Siripiphat as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Laurent Denis Parra as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of Silke Ehrhart as a director on Sep 02, 2024

    1 pagesTM01

    Termination of appointment of Olivier Joeseph Terneaud as a director on Jun 24, 2024

    1 pagesTM01

    Appointment of Maria Sophia Franziska Holroyd as a director on Jun 24, 2024

    2 pagesAP01

    Termination of appointment of Philippe Marie Francois De Cacqueray Valmenier as a director on May 31, 2024

    1 pagesTM01

    Appointment of Direk Wangudomsuk as a director on May 31, 2024

    2 pagesAP01

    Part of the property or undertaking has been released and no longer forms part of charge 068739020005

    2 pagesMR05

    Confirmation statement made on Mar 10, 2024 with updates

    4 pagesCS01

    Appointment of Karen Killeen as a secretary on Mar 05, 2024

    2 pagesAP03

    Termination of appointment of Bernard Michael O'connor as a secretary on Mar 05, 2024

    1 pagesTM02

    Appointment of Rosalind Futter as a director on Feb 07, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 15, 2025Clarification A second filed AP01 was registered on 15/08/2025

    Termination of appointment of Barry O'regan as a director on Feb 07, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    51 pagesAA

    Statement of capital following an allotment of shares on Oct 27, 2023

    • Capital: GBP 269,305,765
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Jul 28, 2023

    • Capital: GBP 259,785,765
    4 pagesRP04SH01

    Who are the officers of SEAGREEN WIND ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILLEEN, Karen
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millennium House
    Northern Ireland
    Secretary
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millennium House
    Northern Ireland
    320169260001
    FUTTER, Rosalind Charlotte, Mrs.
    Buckingham Palace Road
    SW1W 0SR London
    Sse 111
    England
    Director
    Buckingham Palace Road
    SW1W 0SR London
    Sse 111
    England
    EnglandBritishFinance Director318544890001
    GALLAGHER, Michelle
    G2 6AY Glasgow,
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow,
    1 Waterloo Street
    Scotland
    ScotlandBritishDirector319104600001
    HOLROYD, Maria Sophia Franziska
    Total House, Tarland Road
    AB32 6JZ Westhill
    Totalenergies Renewables Uk Limited
    Scotland
    Director
    Total House, Tarland Road
    AB32 6JZ Westhill
    Totalenergies Renewables Uk Limited
    Scotland
    FranceGermanHead Of Offshore Wind Operations324826650001
    PARRA, Laurent Denis
    c/o Legal Department
    Total House, Tarland Road
    AB32 6JZ Westhill
    Totalenergies Renewables Uk Limited
    Scotland
    Director
    c/o Legal Department
    Total House, Tarland Road
    AB32 6JZ Westhill
    Totalenergies Renewables Uk Limited
    Scotland
    ScotlandFrenchDirector288432000001
    SIRIPIPHAT, Siri
    555/1 Vibhavadi Rangsit Road, Chatuchak
    10900 Bangkok
    Energy Complex Building A Floors, 19-36
    Thailand
    Director
    555/1 Vibhavadi Rangsit Road, Chatuchak
    10900 Bangkok
    Energy Complex Building A Floors, 19-36
    Thailand
    ThailandThaiGeneral Manager327719200001
    WILSON, Steven Andrew
    Glasgow
    G2 6AY Glasgow
    One Waterloo Street
    Director
    Glasgow
    G2 6AY Glasgow
    One Waterloo Street
    United KingdomBritishCompany Director311657040001
    BEALE, Ronan
    Glasgow
    G2 6AY Glasgow
    One Waterloo Street
    United Kingdom
    Secretary
    Glasgow
    G2 6AY Glasgow
    One Waterloo Street
    United Kingdom
    222840580001
    BORROWMAN, Suzanne
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    247625310001
    BORROWMAN, Suzanne
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193980350001
    DAVEY, Nicola Clair
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Secretary
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    190660710001
    DONNELLY, Lawrence John Vincent
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    Secretary
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    British129227760001
    LEGGAT, Alice Margaret
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    263932190001
    MURPHY, Paul Joseph
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Scotland
    British153831450001
    O'CONNOR, Bernard Michael
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    312987870001
    RONSON, Gemma
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    184777900001
    BIJL, Wouter Koen Van Der
    2132LS Hoofddorp
    Taurusavenue 155
    Netherlands
    Director
    2132LS Hoofddorp
    Taurusavenue 155
    Netherlands
    NetherlandsDutchDirector Business Development211603270001
    COOLEY, Paul Gerald
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    ScotlandIrishEngineer193554150002
    DE CACQUERAY VALMENIER, Philippe Marie Francois
    1 Passerelle Des Reflets
    92400 Courbevoie
    Total Renewables
    France
    Director
    1 Passerelle Des Reflets
    92400 Courbevoie
    Total Renewables
    France
    FranceFrenchDeputy Vp Offshore Wind271881280001
    DEDIEU, Michael
    Gloucester Road
    SW7 4QZ London
    Flat 47 St George's Court
    Director
    Gloucester Road
    SW7 4QZ London
    Flat 47 St George's Court
    United KingdomFrenchVice President Infrastucture Sales152210870001
    DEKKER, Johannes Pieter Adrianus
    2152TX Nieuw Vennep
    Flamenco 5
    Netherlands
    Director
    2152TX Nieuw Vennep
    Flamenco 5
    Netherlands
    NetherlandsDutchDirector140320680001
    EHRHART, Silke
    1 Passerelle Des Reflets
    92400 Courbevoie
    Total Renewables
    France
    Director
    1 Passerelle Des Reflets
    92400 Courbevoie
    Total Renewables
    France
    FranceGermanHead Of Offshore Wind Operations271882020001
    ESCOTT, Richard Peter
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritishHead Of Offshore Development171027600001
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishChartered Engineer126262860001
    HARVEY, Kate Emma
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    EnglandBritishCompany Director195924170001
    LANGFORD, Penny Jay
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishSolicitor166486560001
    LANGFORD, Penny Jay
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishSolicitor166486560001
    LANGFORD, Penny Jay
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishSolicitor166486560001
    LEWIS, Gareth David
    Davidson House
    Forbury Square
    RG1 3EU Reading
    5th Floor
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    5th Floor
    United Kingdom
    EnglandBritishOffshore Renewables Developer157893820002
    MASON, Graham Melville
    Little Green Lane
    GU9 8TB Farnham
    18
    Surrey
    Director
    Little Green Lane
    GU9 8TB Farnham
    18
    Surrey
    EnglandBritishBusiness Development Director153921440001
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishCompany Director167444610001
    MCFARLANE, Brian
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritishCivil Engineer185035310001
    MURRAY, Angus Alexander George
    140 Pinehurst Road
    Farnborough
    GU14 7BF Hampshire
    Fluor Centre
    United Kingdom
    Director
    140 Pinehurst Road
    Farnborough
    GU14 7BF Hampshire
    Fluor Centre
    United Kingdom
    EnglandBritishEngineer240440240001
    O'REGAN, Barry
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrishCompany Director224298630001
    RAFTERY, Peter George, Mr.
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    United KingdomBritishManager138985530001

    Who are the persons with significant control of SEAGREEN WIND ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Aug 02, 2019
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07294645
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    19-25 Great Victoria Street
    BT2 7AQ Belfast
    3rd Floor Millennium House
    Northern Ireland
    Apr 06, 2016
    19-25 Great Victoria Street
    BT2 7AQ Belfast
    3rd Floor Millennium House
    Northern Ireland
    Yes
    Legal FormLimited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberNi043294
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    140 Pinehurst Road
    Farnborough
    GU14 7BF Hampshire
    Fluor Centre
    United Kingdom
    Apr 06, 2016
    140 Pinehurst Road
    Farnborough
    GU14 7BF Hampshire
    Fluor Centre
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01274885
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0