SIZEWELL C LIMITED
Overview
| Company Name | SIZEWELL C LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09284825 |
| 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 SIZEWELL C LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SIZEWELL C 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| NNB GENERATION COMPANY (SZC) LTD | Oct 28, 2014 | Oct 28, 2014 |
What are the latest accounts for SIZEWELL C 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 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 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Edf Energy Holdings Limited as a person with significant control on Nov 04, 2025 | 2 pages | PSC02 | ||||||||||
Notification of Sizewell C (Holdco) Limited as a person with significant control on Nov 04, 2025 | 2 pages | PSC02 | ||||||||||
Change of details for Sizewell C (Pledgeco) Limited as a person with significant control on Nov 04, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Caroline Botwood as a director on Feb 16, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Bruce Loveday as a director on Feb 16, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julia Pyke as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John William Holland Kaye on Feb 01, 2025 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 04, 2025
| 4 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 092848250001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 092848250002 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr David Kirwan as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bertrand Michoud as a director on Nov 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alejandro Lopez Delgado as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 092848250005, created on Nov 04, 2025 | 57 pages | MR01 | ||||||||||
Registration of charge 092848250003, created on Nov 04, 2025 | 48 pages | MR01 | ||||||||||
Registration of charge 092848250004, created on Nov 04, 2025 | 33 pages | MR01 | ||||||||||
Termination of appointment of Richard Grant Noble as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Dr Laura Sophie Scudamore Barbrook as a director on Oct 17, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 85 pages | AA | ||||||||||
Termination of appointment of David Stephen Gregg as a director on Oct 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Sir Andrew David Hugh Mathews as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Sizewell C (Holding) Limited as a person with significant control on Sep 17, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Sizewell C (Pledgeco) Limited as a person with significant control on Sep 17, 2025 | 2 pages | PSC02 | ||||||||||
Who are the officers of SIZEWELL C 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 | 324706630001 | |||||||
| BARBER, Elizabeth Marian | Director | Copthall Avenue EC2R 7BP London 25 England | England | British | 318398980001 | |||||
| BARBROOK, Laura Sophie Scudamore, Dr | Director | Copthall Avenue EC2R 7BP London 25 England | England | British | 292098980001 | |||||
| BOTWOOD, Caroline | Director | Copthall Avenue EC2R 7BP London 25 England | England | British | 345782280001 | |||||
| CANN, Nigel Francis | Director | Copthall Avenue EC2R 7BP London 25 England | England | British | 307580180001 | |||||
| CROOKS, Stuart | Director | Copthall Avenue EC2R 7BP London 25 England | United Kingdom | British | 137067430002 | |||||
| GOLSHAN, Mina, Dr | Director | Copthall Avenue EC2R 7BP London 25 England | United Kingdom | British | 303281660001 | |||||
| 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 | |||||
| LOPEZ DELGADO, Alejandro | Director | Copthall Avenue EC2R 7BP London 25 England | France | Spanish,British | 342508360001 | |||||
| MATHEWS, Andrew David Hugh, Sir | Director | Copthall Avenue EC2R 7BP London 25 England | England | British | 189936910001 | |||||
| SILVENNOINEN, Jouni Sakari | Director | Copthall Avenue EC2R 7BP London 25 England | Finland | Finnish | 311886300001 | |||||
| THORNTON, Julie | Director | Copthall Avenue EC2R 7BP London 25 England | United Kingdom | British | 318134280001 | |||||
| GOODING, Claire Rachel | Secretary | Whitfield Street W1T 4EZ London 90 England | 257239750001 | |||||||
| HAMILL, Christopher Hugh | Secretary | Grosvenor Place SW1X 7EN London 40 England | 192726070001 | |||||||
| POKORNY, Abbie | Secretary | Whitfield Street W1T 4EZ London 90 United Kingdom | 292562860001 | |||||||
| PYKE, Julia | Secretary | Whitfield Street W1T 4EZ London 90 England | 236364420001 | |||||||
| BILLINGHAM, Stephen Robert, Dr | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 297818680001 | |||||
| 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 | |||||
| CAO, Yigang, Dr | Director | Whitfield Street W1T 4EZ London 90 England | China | Chinese | 216387990001 | |||||
| COLLET, Marie-Sylvie Laura Frederique | Director | Whitfield Street W1T 4EZ London 90 England | France | Belgian | 303138470001 | |||||
| CRAWFORD, James Kennedy | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 216387860001 | |||||
| DEBIONNE, Florian Max Marie Andre | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | French | 181667630001 | |||||
| DENG, Zhengping | Director | Whitfield Street W1T 4EZ London 90 England | China | Chinese | 291046420001 | |||||
| GREGG, David Stephen | Director | Copthall Avenue EC2R 7BP London 25 England | England | British | 121684760001 | |||||
| HARTLEY, Mark Stephen | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 307765590001 | |||||
| HOLDEN, Robert David | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 49681430006 | |||||
| LOVEDAY, Jonathan Bruce | Director | Copthall Avenue EC2R 7BP London 25 England | England | British | 334312800001 | |||||
| MAYOUX, Frederic Rene Jean | Director | Whitfield Street W1T 4EZ London 90 England | England | French | 282000500001 | |||||
| MICHOUD, Bertrand | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | British | 264791310001 | |||||
| NEWMAN, Paul Thornton | Director | Grosvenor Place SW1X 7EN London 40 | United Kingdom | British | 216387830001 | |||||
| NOBLE, Richard Grant | Director | Copthall Avenue EC2R 7BP London 25 England | England | British | 311908820001 | |||||
| POKORNY, Abbie Suzanne | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 188778100001 | |||||
| PRUVOT, Patrick | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | French | 247490090001 |
Who are the persons with significant control of SIZEWELL C LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sizewell C (Holdco) Limited | Nov 04, 2025 | Copthall Avenue EC2R 7BP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Edf Energy Holdings Limited | Nov 04, 2025 | Bressenden Place SW1E 5BY London Nova North, 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sizewell C (Pledgeco) Limited | Sep 17, 2025 | Copthall Avenue EC2R 7BP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sizewell C (Holding) Limited | Apr 06, 2016 | Copthall Avenue EC2R 7BP London 25 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