WADLOW ENERGY HOLDINGS LIMITED
Overview
Company Name | WADLOW ENERGY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07680508 |
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 WADLOW ENERGY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WADLOW ENERGY HOLDINGS LIMITED located?
Registered Office Address | 18 Riversway Business Village Navigation Way PR2 2YP Preston United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WADLOW ENERGY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WADLOW ENERGY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 27, 2026 |
---|---|
Next Confirmation Statement Due | Jul 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2025 |
Overdue | No |
What are the latest filings for WADLOW ENERGY HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with updates | 5 pages | CS01 | ||
Notification of Tfl Trustee Company Limited as a person with significant control on Apr 29, 2024 | 2 pages | PSC02 | ||
Cessation of Dif Infra 4 Uk Limited as a person with significant control on Apr 29, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Andrew Charles Mutch Rhodes as a director on Apr 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Louis Javier Falero as a director on Apr 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Little as a director on Apr 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Neil Rae as a director on Apr 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Helen Mary Murphy as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Amit Joshi as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Appointment of Ms Helen Mary Murphy as a director on Jan 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neeti Mukundrai Anand as a director on Dec 21, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Neeti Mukundrai Anand on Jun 19, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Amit Joshi on Jun 19, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Dif Infra 4 Uk Limited as a person with significant control on Mar 12, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ United Kingdom to 18 Riversway Business Village Navigation Way Preston PR2 2YP on Aug 26, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of WADLOW ENERGY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FALERO, Louis Javier | Director | Gresham Street EC2V 7BX London 4th Floor 1 England | England | British | Senior Investment Director | 322763100001 | ||||
LITTLE, Richard | Director | Gresham Street EC2V 7BX London 4th Floor 1 England | United Kingdom | British | Chief Investment Officer | 151062990002 | ||||
RAE, Neil, Mr. | Director | Gresham Street EC2V 7BX London 4th Floor 1 England | England | British | Senior Investment Director | 119437600003 | ||||
RHODES, Andrew Charles Mutch | Director | Gresham Street EC2V 7BX London 4th Floor 1 England | England | British | Deputy Chief Executive | 119437220003 | ||||
HEARTH, Dominic James | Secretary | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court England | 218671690001 | |||||||
HEARTH, Dominic James | Secretary | Egg Farm Lane Kings Langley WD4 8LR Hertfordshire Beaufort Court United Kingdom | 161053550001 | |||||||
ANAND, Neeti Mukundrai | Director | Threadneedle Street Moorgate EC2R 8HP London 2nd Floor, 62 England | England | British | Director | 250186840001 | ||||
CAVILL, John Ivor | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | British | Company Director | 152521640005 | ||||
DEVESON, Annette Marion | Director | Egg Farm Lane Kings Langley WD4 8LR Hertfordshire Beaufort Court United Kingdom | United Kingdom | British | Development Manager | 160135470001 | ||||
FINLAY, Ross Frazer | Director | Egg Farm Lane Kings Langley WD4 8LR Hertfordshire Beaufort Court United Kingdom | England | British | Commercial Manager | 133849120002 | ||||
GRANT, Stewart Chalmers | Director | 2-4 Idol Lane EC3R 5DD London Dif Uk, Level 4 United Kingdom | United Kingdom | British | Company Director | 206362380001 | ||||
HAGA, Thomas Justin | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | British | Investment Director | 162682990002 | ||||
JOSHI, Amit | Director | Threadneedle Street Moorgate EC2R 8HP London 2nd Floor, 62 England | England | British | Director | 260018530001 | ||||
LAU, David | Director | Hunting Gate SG4 0TJ Hitchin 2 Hertfordshire United Kingdom | Germany | German | Originator | 215357260001 | ||||
MACDOUGALL, Gordon Alan | Director | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | British | Director | 139037300001 | ||||
MATTHEWS, Andrew | Director | Churchill Place E14 5HP London 1 | United Kingdom | British | Managing Director | 82358860003 | ||||
MIDDLETON, Nigel | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | British | Company Director | 208022000002 | ||||
MURPHY, Helen Mary | Director | Threadneedle Street Moorgate EC2R 8HP London 2nd Floor, 62 England | United Kingdom | Irish | Company Director | 279366370001 | ||||
MURPHY, Helen Mary | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court England | England | Irish | Asset Manager | 214053560001 | ||||
RUFFLE, Rachel | Director | Egg Farm Lane Kings Langley WD4 8LR Hertfordshire Beaufort Court United Kingdom | United Kingdom | British | Head Of Uk & Ireland Development | 130053180001 |
Who are the persons with significant control of WADLOW ENERGY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tfl Trustee Company Limited | Apr 29, 2024 | Blackfriars Road SE1 8NJ London Palestra 8th Floor, Green Zone, 197 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dif Infra 4 Uk Limited | Nov 25, 2016 | Stratford Place W1C 1BF London Doran & Minehane, 2nd Floor, 16 England | 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