GREENCOAT WALNEY HOLDCO LIMITED

GREENCOAT WALNEY HOLDCO LIMITED

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

    Company NameGREENCOAT WALNEY HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07541609
    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 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 AddressNo

    What were the previous names of GREENCOAT WALNEY HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSE RENEWABLES WALNEY (UK) LIMITEDFeb 24, 2011Feb 24, 2011

    What are the latest accounts for GREENCOAT WALNEY HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREENCOAT WALNEY HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for GREENCOAT WALNEY HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Michael Kok Zhiong Wu as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Natalia Martin as a director on Oct 10, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Appointment of Ms Natalia Martin as a director on Apr 25, 2025

    2 pagesAP01

    Termination of appointment of Faheem Zaka Sheikh as a director on Apr 29, 2025

    1 pagesTM01

    Termination of appointment of Pablo Mariano Hernandez De Riquer as a director on Apr 29, 2025

    1 pagesTM01

    Termination of appointment of Stephen Bernard Lilley as a director on Apr 23, 2025

    1 pagesTM01

    Appointment of Ms Sanna Cecilia Danielsson as a director on Apr 25, 2025

    2 pagesAP01

    Appointment of Mr Stephen Lewis Harmon Packwood as a director on Apr 25, 2025

    2 pagesAP01

    Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Dec 03, 2024

    2 pagesCH01

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Constance Wing-Yin Lee as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr Faheem Zaka Sheikh as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Laurence Jon Fumagalli as a director on May 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Ocorian Administration (Uk) Limited on Aug 20, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on Jun 21, 2022

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Who are the officers of GREENCOAT WALNEY HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Secretary
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Identification TypeUK Limited Company
    Registration Number07473349
    174130020003
    DANIELSSON, Sanna Cecilia
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandSwedish329104020001
    PACKWOOD, Stephen Lewis Harmon
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandBritish335167420001
    WU, Michael Kok Zhiong
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandBritish327655770001
    DONNELLY, Lawrence John Vincent
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Secretary
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    158036140001
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193204020001
    O'CONNOR, Bernard Michael
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    261243870001
    ANVERALI, Sid, Mr.
    Wilde Street
    NR32 1XH Lowestoft
    Orbis Energy Building
    Suffolk
    United Kingdom
    Director
    Wilde Street
    NR32 1XH Lowestoft
    Orbis Energy Building
    Suffolk
    United Kingdom
    EnglandBritish232737850001
    COOLEY, Paul Gerald
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    ScotlandIrish193554150002
    DILLON, Susan
    Abbots Place
    Walnut Tree Close
    GU1 4RW Guildford
    Sse Renewables
    Surrey
    Director
    Abbots Place
    Walnut Tree Close
    GU1 4RW Guildford
    Sse Renewables
    Surrey
    United KingdomIrish160288200001
    DOWNES, John Anthony
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish116885490002
    FUMAGALLI, Laurence Jon
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandBritish161150500002
    GIBLIN, Caoimhe Mary
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish153460940001
    HARLEY, Elaine
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish267341500001
    HERNANDEZ DE RIQUER, Pablo Mariano
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    United KingdomSpanish258396680013
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish213163040002
    LEE, Constance Wing-Yin
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandBritish,American191148940001
    LILLEY, Stephen Bernard
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    United KingdomBritish115160890003
    MARTIN, Natalia
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandBritish333835740001
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish167444610001
    MCCUTCHEON, Finlay Alexander
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    ScotlandBritish167444610001
    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
    IrelandIrish224298630001
    ROSE, Stephen Paul
    Wilde Street
    NR32 1XH Lowestoft
    Orbis Energy Building
    Suffolk
    United Kingdom
    Director
    Wilde Street
    NR32 1XH Lowestoft
    Orbis Energy Building
    Suffolk
    United Kingdom
    EnglandBritish108589160002
    SHEIKH, Faheem Zaka
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    United KingdomBritish308639870001
    SMITH, James Isaac
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    United Kingdom
    Director
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    United Kingdom
    ScotlandBritish130143620003
    WILLIAMSON, Jeremy
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish203942440001

    Who are the persons with significant control of GREENCOAT WALNEY HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greencoat Uk Wind Holdco Limited
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Sep 02, 2020
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number08359703
    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.
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Apr 06, 2016
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc436251
    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.

    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