SSE SLOUGH MULTIFUEL HOLDCO LIMITED

SSE SLOUGH MULTIFUEL HOLDCO LIMITED

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

    Company NameSSE SLOUGH MULTIFUEL HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12525388
    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 SSE SLOUGH MULTIFUEL HOLDCO LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is SSE SLOUGH MULTIFUEL HOLDCO LIMITED located?

    Registered Office Address
    No. 1 Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SSE SLOUGH MULTIFUEL HOLDCO 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 SSE SLOUGH MULTIFUEL HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for SSE SLOUGH MULTIFUEL HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    17 pagesAA

    Appointment of Claus Norgaard as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Nico Schnackenberg as a director on Jan 01, 2026

    1 pagesTM01

    Appointment of Michael Voigt Valdorf-Hansen as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Xavier Klaeyle as a director on Sep 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 14, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 15, 2024

    • Capital: GBP 111,296,200
    3 pagesSH01

    Appointment of Ross Moffat as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Hannah Zoe Bronwin as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Termination of appointment of Mads Linander Bernitt as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Xavier Klaeyle as a director on Nov 01, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 29, 2024

    • Capital: GBP 111,266,460
    3 pagesSH01

    Confirmation statement made on Jun 14, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 17, 2024

    • Capital: GBP 107,249,800
    3 pagesSH01

    Termination of appointment of Alice Margaret Leggat as a secretary on Feb 22, 2024

    1 pagesTM02

    Appointment of Colin Charles Swan as a secretary on Feb 22, 2024

    2 pagesAP03

    Appointment of Mads Linander Bernitt as a director on Feb 05, 2024

    2 pagesAP01

    Termination of appointment of Enrique Finkelstein as a director on Feb 05, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Appointment of Hannah Bronwin as a director on Nov 06, 2023

    2 pagesAP01

    Termination of appointment of Ann Miriam Georgina Gray as a director on Nov 06, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 02, 2023

    • Capital: GBP 96,064,300
    3 pagesSH01

    Appointment of Alice Margaret Leggat as a secretary on Sep 22, 2023

    2 pagesAP03

    Termination of appointment of Katie Mckenna as a secretary on Sep 22, 2023

    1 pagesTM02

    Who are the officers of SSE SLOUGH MULTIFUEL HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWAN, Colin Charles
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    321937760001
    CRYANS, Charles
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish263351850001
    FORREST, Timothy John
    Amp Technology Centre, Advanced Manufacturing Park
    Brunel Way, Catcliffe
    S60 5WG Rotherham
    Copenhagen Infrastructure Service Co Ltd
    England
    England
    Director
    Amp Technology Centre, Advanced Manufacturing Park
    Brunel Way, Catcliffe
    S60 5WG Rotherham
    Copenhagen Infrastructure Service Co Ltd
    England
    England
    United KingdomBritish187970000001
    HAYWARD, Mark Richard
    Widnes Road
    Cuerdley
    WA5 2UT Warrington
    Fiddlers Ferry Power Station
    England
    Director
    Widnes Road
    Cuerdley
    WA5 2UT Warrington
    Fiddlers Ferry Power Station
    England
    United KingdomBritish151366620001
    MOFFAT, Ross
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish332221180001
    NORGAARD, Claus
    Gdanskgade 18
    2150 Copenhagen
    Cip
    Denmark
    Director
    Gdanskgade 18
    2150 Copenhagen
    Cip
    Denmark
    DenmarkDanish344078400001
    VALDORF-HANSEN, Michael Voigt
    Gdanskgade 18
    2150 Copenhagen
    Cip
    Denmark
    Director
    Gdanskgade 18
    2150 Copenhagen
    Cip
    Denmark
    DenmarkDanish340132290001
    CUDDIHY, Aoife
    43 Forbury Road
    RG1 3JH Reading
    No. 1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No. 1 Forbury Place
    United Kingdom
    268843200001
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    268272340001
    LEGGAT, Alice Margaret
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    313805960001
    MCKENNA, Katie
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Secretary
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    293645150001
    BERNITT, Mads Linander
    29,2100
    Copenhagen O
    Amerika Plads
    Denmark
    Director
    29,2100
    Copenhagen O
    Amerika Plads
    Denmark
    DenmarkDanish319595910001
    BRONWIN, Hannah Zoe
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish317234390001
    FINKELSTEIN, Enrique
    2920 Charlottenlund
    L.E. Bruuns Vej 31
    Denmark
    Director
    2920 Charlottenlund
    L.E. Bruuns Vej 31
    Denmark
    DenmarkDanish270268400001
    FORREST, Timothy John
    Brunel Way
    S60 5WG Rotherham
    Amp Technology Centre
    United Kingdom
    Director
    Brunel Way
    S60 5WG Rotherham
    Amp Technology Centre
    United Kingdom
    United KingdomBritish187970000001
    GRAY, Ann Miriam Georgina
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    ScotlandBritish260265240001
    KLAEYLE, Xavier
    3521
    Utrecht
    Stadsplateau 7
    Netherlands
    Director
    3521
    Utrecht
    Stadsplateau 7
    Netherlands
    NetherlandsFrench329474440001
    SCHNACKENBERG, Nico, Mr.
    20354 Hamburg
    Hamburg
    Neuer Jungfernstieg 15
    Germany
    Director
    20354 Hamburg
    Hamburg
    Neuer Jungfernstieg 15
    Germany
    GermanyGerman279473540001
    SORENSEN, Christina Grumstrup
    Brunel Way
    S60 5WG Rotherham
    Amp Technology Centre
    United Kingdom
    Director
    Brunel Way
    S60 5WG Rotherham
    Amp Technology Centre
    United Kingdom
    DenmarkDanish195838310006
    TOFTGAARD, Soren
    Brunel Way
    S60 5WG Rotherham
    Amp Technology Centre
    United Kingdom
    Director
    Brunel Way
    S60 5WG Rotherham
    Amp Technology Centre
    United Kingdom
    DenmarkDanish186098540001
    WHEELER, Stephen
    Red Oak South
    South County Business Park, Leopardstown
    18 Dublin
    Sse Plc
    Ireland
    Director
    Red Oak South
    South County Business Park, Leopardstown
    18 Dublin
    Sse Plc
    Ireland
    IrelandIrish268272330001

    Who are the persons with significant control of SSE SLOUGH MULTIFUEL HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Jul 12, 2021
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12661566
    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.
    Brunel Way
    S60 5WG Rotherham
    Amp Technology Centre Advanced Manufacturing Park
    United Kingdom
    Apr 02, 2020
    Brunel Way
    S60 5WG Rotherham
    Amp Technology Centre Advanced Manufacturing Park
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12532853
    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.
    Sse Generation Limited
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Mar 18, 2020
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number02310571
    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.

    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