SIZEWELL C (HOLDING) LIMITED
Overview
| Company Name | SIZEWELL C (HOLDING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09284751 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIZEWELL C (HOLDING) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SIZEWELL C (HOLDING) LIMITED located?
| Registered Office Address | 25 Copthall Avenue EC2R 7BP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIZEWELL C (HOLDING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NNB HOLDING COMPANY (SZC) LTD | Dec 16, 2014 | Dec 16, 2014 |
| NNB COMPANY (SZC) LTD | Oct 28, 2014 | Oct 28, 2014 |
What are the latest accounts for SIZEWELL C (HOLDING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SIZEWELL C (HOLDING) LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for SIZEWELL C (HOLDING) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Edf Energy Holdings Limited as a person with significant control on Nov 04, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Nov 04, 2025
| 7 pages | SH06 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Mr John William Holland Kaye on Mar 01, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||
Change of details for The Secretary of State for Energy Security and Net Zero as a person with significant control on Nov 04, 2025 | 2 pages | PSC05 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Clive Andrew Maxwell as a director on Nov 23, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 70 pages | MA | ||||||||||||||||||||||
Appointment of Mr David Kirwan as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Olivier Georges Xavier Fortin as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Alejandro Lopez Delgado as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Cyril Joseph Louis Stephane Baseden as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Registration of charge 092847510002, created on Nov 04, 2025 | 41 pages | MR01 | ||||||||||||||||||||||
Registration of charge 092847510001, created on Nov 04, 2025 | 41 pages | MR01 | ||||||||||||||||||||||
Statement of capital on Oct 28, 2025
| 5 pages | SH19 | ||||||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||||||
Who are the officers of SIZEWELL C (HOLDING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAGNUS, Asha | Secretary | Copthall Avenue EC2R 7BP London 25 England | 324706730001 | |||||||||||
| BASEDEN, Cyril Joseph Louis Stephane | Director | Copthall Avenue EC2R 7BP London 25 England | France | French | 342507620001 | |||||||||
| FORTIN, Olivier Georges Xavier | Director | Copthall Avenue EC2R 7BP London 25 England | England | French | 146227230001 | |||||||||
| GUYLER, Robert | Director | Copthall Avenue EC2R 7BP London 25 England | Scotland | British | 264545460001 | |||||||||
| HOLLAND KAYE, William John | Director | Copthall Avenue EC2R 7BP London 25 England | United Kingdom | British | 332360150002 | |||||||||
| KIRWAN, David | Director | Copthall Avenue EC2R 7BP London 25 England | Ireland | Irish | 342744850001 | |||||||||
| LLOYD, Henry Butler | Director | Copthall Avenue EC2R 7BP London 25 England | England | British | 206693800001 | |||||||||
| LOPEZ DELGADO, Alejandro | Director | Copthall Avenue EC2R 7BP London 25 England | France | Spanish,British | 342507920001 | |||||||||
| GOODING, Claire Rachel | Secretary | Whitfield Street W1T 4EZ London 90 England | 257229580001 | |||||||||||
| HAMILL, Christopher Hugh | Secretary | Grosvenor Place SW1X 7EN London 40 England | 192724390001 | |||||||||||
| POKORNY, Abbie | Secretary | Whitfield Street W1T 4EZ London 90 England | 303270760001 | |||||||||||
| SANTI, Guido | Secretary | Whitfield Street W1T 4EZ London 90 England | 220795940001 | |||||||||||
| AULAGNON, Mrs Marie-Christine | Director | Whitfield Street W1T 4EZ London 90 England | France | French | 202599450001 | |||||||||
| BARBER, Elizabeth Marian | Director | Copthall Avenue EC2R 7BP London 25 England | England | British | 318398980001 | |||||||||
| BURKE, Declan Patrick | Director | Whitfield Street W1T 4EZ London 90 England | England | Irish | 266848880001 | |||||||||
| CADOUX-HUDSON, Humphrey Allen Edward | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 209971360002 | |||||||||
| COLLET, Marie-Sylvie Laura Frederique | Director | Whitfield Street W1T 4EZ London 90 England | France | Belgian | 303138470001 | |||||||||
| DE RIVAZ, Vincent | Director | Grosvenor Place SW1X 7EN London 40 England | England | French | 83671130002 | |||||||||
| DENG, Zhengping | Director | Whitfield Street W1T 4EZ London 90 England | China | Chinese | 291046420001 | |||||||||
| HOLDEN, Robert David | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 49681430006 | |||||||||
| MAXWELL, Clive Andrew | Director | Copthall Avenue EC2R 7BP London 25 England | England | British | 309599760001 | |||||||||
| PIVET, Nathalie | Director | Whitfield Street W1T 4EZ London 90 England | France | French | 233070280001 | |||||||||
| PYKE, Julia | Director | Grosvenor Place SW1X 7EN London 40 England | United Kingdom | British | 192164690001 | |||||||||
| QI, Yu | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | British | 216148420001 | |||||||||
| ROSSI, Simone | Director | Copthall Avenue EC2R 7BP London 25 England | England | Italian | 237119580008 | |||||||||
| URSAT, Xavier Bernard Yves | Director | Whitfield Street W1T 4EZ London 90 England | England | French | 216387820001 | |||||||||
| WANG, Benfu | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | Chinese | 283934880001 | |||||||||
| WOLFRAM, Steven Lawrence | Director | Grosvenor Place SW1X 7EN London 40 England | France | American | 192728500001 | |||||||||
| ZHENG, Dongshan | Director | Whitfield Street W1T 4EZ London 90 England | China | Chinese | 216387940001 | |||||||||
| ZHU, Minhong | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | Chinese | 216388020001 | |||||||||
| ZHU, Minhong | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | Chinese | 216388020001 | |||||||||
| PEREGRINE SECRETARIAL SERVICES LTD | Director | Primrose Street EC2A 2EG London Level 1, Exchange House United Kingdom |
| 192164790001 |
Who are the persons with significant control of SIZEWELL C (HOLDING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Secretary Of State For Energy Security And Net Zero | Dec 01, 2022 | Whitehall SW1A 2HP London 55 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Edf Energy Holdings Limited | Apr 06, 2016 | Bressenden Place SW1E 5BY London Nova North, 11 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SIZEWELL C (HOLDING) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 04, 2025 Delivered On Nov 07, 2025 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 04, 2025 Delivered On Nov 06, 2025 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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