GREENCOAT WALNEY HOLDCO LIMITED
Overview
| Company Name | GREENCOAT WALNEY HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07541609 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREENCOAT WALNEY HOLDCO LIMITED?
- Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply
Where is GREENCOAT WALNEY HOLDCO LIMITED located?
| Registered Office Address | 5th Floor, 20 Fenchurch Street EC3M 3BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENCOAT WALNEY HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| SSE RENEWABLES WALNEY (UK) LIMITED | Feb 24, 2011 | Feb 24, 2011 |
What are the latest accounts for GREENCOAT WALNEY HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREENCOAT WALNEY HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for GREENCOAT WALNEY HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Kok Zhiong Wu as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Natalia Martin as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Appointment of Ms Natalia Martin as a director on Apr 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Faheem Zaka Sheikh as a director on Apr 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Pablo Mariano Hernandez De Riquer as a director on Apr 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen Bernard Lilley as a director on Apr 23, 2025 | 1 pages | TM01 | ||
Appointment of Ms Sanna Cecilia Danielsson as a director on Apr 25, 2025 | 2 pages | AP01 | ||
Appointment of Mr Stephen Lewis Harmon Packwood as a director on Apr 25, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Dec 03, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Termination of appointment of Constance Wing-Yin Lee as a director on May 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Faheem Zaka Sheikh as a director on May 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Laurence Jon Fumagalli as a director on May 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ocorian Administration (Uk) Limited on Aug 20, 2021 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on Jun 21, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 5th Floor, 20 Fenchurch Street London EC3M 3BY on Jun 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Who are the officers of GREENCOAT WALNEY HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | The Legacy Building Queens Road BT3 9DT Belfast Unit 4 Northern Ireland |
| 174130020003 | ||||||||||
| DANIELSSON, Sanna Cecilia | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | England | Swedish | 329104020001 | |||||||||
| PACKWOOD, Stephen Lewis Harmon | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | England | British | 335167420001 | |||||||||
| WU, Michael Kok Zhiong | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | England | British | 327655770001 | |||||||||
| DONNELLY, Lawrence John Vincent | Secretary | Dunkeld Road PH1 3AQ Perth Inveralmond House 200 | 158036140001 | |||||||||||
| FAIRBAIRN, Sally | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 193204020001 | |||||||||||
| O'CONNOR, Bernard Michael | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 261243870001 | |||||||||||
| ANVERALI, Sid, Mr. | Director | Wilde Street NR32 1XH Lowestoft Orbis Energy Building Suffolk United Kingdom | England | British | 232737850001 | |||||||||
| COOLEY, Paul Gerald | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | Scotland | Irish | 193554150002 | |||||||||
| DILLON, Susan | Director | Abbots Place Walnut Tree Close GU1 4RW Guildford Sse Renewables Surrey | United Kingdom | Irish | 160288200001 | |||||||||
| DOWNES, John Anthony | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 116885490002 | |||||||||
| FUMAGALLI, Laurence Jon | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | England | British | 161150500002 | |||||||||
| GIBLIN, Caoimhe Mary | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 153460940001 | |||||||||
| HARLEY, Elaine | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 267341500001 | |||||||||
| HERNANDEZ DE RIQUER, Pablo Mariano | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | United Kingdom | Spanish | 258396680013 | |||||||||
| HONEYMAN, Alexander Hughes | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 213163040002 | |||||||||
| LEE, Constance Wing-Yin | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | England | British,American | 191148940001 | |||||||||
| LILLEY, Stephen Bernard | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | United Kingdom | British | 115160890003 | |||||||||
| MARTIN, Natalia | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | England | British | 333835740001 | |||||||||
| MCCUTCHEON, Finlay Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 167444610001 | |||||||||
| MCCUTCHEON, Finlay Alexander | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | Scotland | British | 167444610001 | |||||||||
| O'REGAN, Barry | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 224298630001 | |||||||||
| ROSE, Stephen Paul | Director | Wilde Street NR32 1XH Lowestoft Orbis Energy Building Suffolk United Kingdom | England | British | 108589160002 | |||||||||
| SHEIKH, Faheem Zaka | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | United Kingdom | British | 308639870001 | |||||||||
| SMITH, James Isaac | Director | Dunkeld Road PH1 3AQ Perth Inveralmond House 200 United Kingdom | Scotland | British | 130143620003 | |||||||||
| WILLIAMSON, Jeremy | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 203942440001 |
Who are the persons with significant control of GREENCOAT WALNEY HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencoat Uk Wind Holdco Limited | Sep 02, 2020 | 20 Fenchurch Street EC3M 3BY London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sse Renewables Offshore Windfarm Holdings Limited | Apr 06, 2016 | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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