SIZEWELL C (HOLDING) LIMITED

SIZEWELL C (HOLDING) LIMITED

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

    Company NameSIZEWELL C (HOLDING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09284751
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SIZEWELL C (HOLDING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NNB HOLDING COMPANY (SZC) LTDDec 16, 2014Dec 16, 2014
    NNB COMPANY (SZC) LTDOct 28, 2014Oct 28, 2014

    What are the latest accounts for SIZEWELL C (HOLDING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SIZEWELL C (HOLDING) LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for SIZEWELL C (HOLDING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Edf Energy Holdings Limited as a person with significant control on Nov 04, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Nov 04, 2025

    • Capital: GBP 247,020,701
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 04, 2025

    • Capital: GBP 1,000,001
    4 pagesSH01

    Cancellation of shares. Statement of capital on Nov 04, 2025

    • Capital: GBP 574,001
    7 pagesSH06

    Statement of capital following an allotment of shares on Nov 04, 2025

    • Capital: GBP 924,001
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 04, 2025

    • Capital: GBP 724,001
    4 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Director's details changed for Mr John William Holland Kaye on Mar 01, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 04, 2025

    • Capital: GBP 644,312
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    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 pagesPSC05

    Statement of capital following an allotment of shares on Nov 04, 2025

    • Capital: GBP 574,001
    4 pagesSH01

    Termination of appointment of Clive Andrew Maxwell as a director on Nov 23, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: class consent 04/11/2025
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    70 pagesMA

    Appointment of Mr David Kirwan as a director on Nov 04, 2025

    2 pagesAP01

    Appointment of Mr Olivier Georges Xavier Fortin as a director on Nov 04, 2025

    2 pagesAP01

    Appointment of Mr Alejandro Lopez Delgado as a director on Nov 04, 2025

    2 pagesAP01

    Appointment of Mr Cyril Joseph Louis Stephane Baseden as a director on Nov 04, 2025

    2 pagesAP01

    Registration of charge 092847510002, created on Nov 04, 2025

    41 pagesMR01

    Registration of charge 092847510001, created on Nov 04, 2025

    41 pagesMR01

    Statement of capital on Oct 28, 2025

    • Capital: GBP 574,000
    5 pagesSH19

    legacy

    2 pagesSH20

    Who are the officers of SIZEWELL C (HOLDING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGNUS, Asha
    Copthall Avenue
    EC2R 7BP London
    25
    England
    Secretary
    Copthall Avenue
    EC2R 7BP London
    25
    England
    324706730001
    BASEDEN, Cyril Joseph Louis Stephane
    Copthall Avenue
    EC2R 7BP London
    25
    England
    Director
    Copthall Avenue
    EC2R 7BP London
    25
    England
    FranceFrench342507620001
    FORTIN, Olivier Georges Xavier
    Copthall Avenue
    EC2R 7BP London
    25
    England
    Director
    Copthall Avenue
    EC2R 7BP London
    25
    England
    EnglandFrench146227230001
    GUYLER, Robert
    Copthall Avenue
    EC2R 7BP London
    25
    England
    Director
    Copthall Avenue
    EC2R 7BP London
    25
    England
    ScotlandBritish264545460001
    HOLLAND KAYE, William John
    Copthall Avenue
    EC2R 7BP London
    25
    England
    Director
    Copthall Avenue
    EC2R 7BP London
    25
    England
    United KingdomBritish332360150002
    KIRWAN, David
    Copthall Avenue
    EC2R 7BP London
    25
    England
    Director
    Copthall Avenue
    EC2R 7BP London
    25
    England
    IrelandIrish342744850001
    LLOYD, Henry Butler
    Copthall Avenue
    EC2R 7BP London
    25
    England
    Director
    Copthall Avenue
    EC2R 7BP London
    25
    England
    EnglandBritish206693800001
    LOPEZ DELGADO, Alejandro
    Copthall Avenue
    EC2R 7BP London
    25
    England
    Director
    Copthall Avenue
    EC2R 7BP London
    25
    England
    FranceSpanish,British342507920001
    GOODING, Claire Rachel
    Whitfield Street
    W1T 4EZ London
    90
    England
    Secretary
    Whitfield Street
    W1T 4EZ London
    90
    England
    257229580001
    HAMILL, Christopher Hugh
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Secretary
    Grosvenor Place
    SW1X 7EN London
    40
    England
    192724390001
    POKORNY, Abbie
    Whitfield Street
    W1T 4EZ London
    90
    England
    Secretary
    Whitfield Street
    W1T 4EZ London
    90
    England
    303270760001
    SANTI, Guido
    Whitfield Street
    W1T 4EZ London
    90
    England
    Secretary
    Whitfield Street
    W1T 4EZ London
    90
    England
    220795940001
    AULAGNON, Mrs Marie-Christine
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    FranceFrench202599450001
    BARBER, Elizabeth Marian
    Copthall Avenue
    EC2R 7BP London
    25
    England
    Director
    Copthall Avenue
    EC2R 7BP London
    25
    England
    EnglandBritish318398980001
    BURKE, Declan Patrick
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandIrish266848880001
    CADOUX-HUDSON, Humphrey Allen Edward
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish209971360002
    COLLET, Marie-Sylvie Laura Frederique
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    FranceBelgian303138470001
    DE RIVAZ, Vincent
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    England
    EnglandFrench83671130002
    DENG, Zhengping
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    ChinaChinese291046420001
    HOLDEN, Robert David
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish49681430006
    MAXWELL, Clive Andrew
    Copthall Avenue
    EC2R 7BP London
    25
    England
    Director
    Copthall Avenue
    EC2R 7BP London
    25
    England
    EnglandBritish309599760001
    PIVET, Nathalie
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    FranceFrench233070280001
    PYKE, Julia
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    England
    United KingdomBritish192164690001
    QI, Yu
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomBritish216148420001
    ROSSI, Simone
    Copthall Avenue
    EC2R 7BP London
    25
    England
    Director
    Copthall Avenue
    EC2R 7BP London
    25
    England
    EnglandItalian237119580008
    URSAT, Xavier Bernard Yves
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandFrench216387820001
    WANG, Benfu
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomChinese283934880001
    WOLFRAM, Steven Lawrence
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    England
    FranceAmerican192728500001
    ZHENG, Dongshan
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    ChinaChinese216387940001
    ZHU, Minhong
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomChinese216388020001
    ZHU, Minhong
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomChinese216388020001
    PEREGRINE SECRETARIAL SERVICES LTD
    Primrose Street
    EC2A 2EG London
    Level 1, Exchange House
    United Kingdom
    Director
    Primrose Street
    EC2A 2EG London
    Level 1, Exchange House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03472331
    192164790001

    Who are the persons with significant control of SIZEWELL C (HOLDING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Secretary Of State For Energy Security And Net Zero
    Whitehall
    SW1A 2HP London
    55
    England
    Dec 01, 2022
    Whitehall
    SW1A 2HP London
    55
    England
    No
    Legal FormCorporation Sole
    Legal AuthorityEnglish
    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.
    Bressenden Place
    SW1E 5BY London
    Nova North, 11
    England
    Apr 06, 2016
    Bressenden Place
    SW1E 5BY London
    Nova North, 11
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06930266
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SIZEWELL C (HOLDING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 07, 2025Registration of a charge (MR01)
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 06, 2025Registration of a charge (MR01)

    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