SLIEVE DIVENA WIND FARM LIMITED
Overview
| Company Name | SLIEVE DIVENA WIND FARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI060982 |
| Jurisdiction | Northern Ireland |
| 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 SLIEVE DIVENA WIND FARM LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SLIEVE DIVENA WIND FARM LIMITED located?
| Registered Office Address | Unit 4, The Legacy Building Queens Road BT3 9DT Belfast Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SLIEVE DIVENA WIND FARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| L&B (NO.115) LIMITED | Sep 25, 2006 | Sep 25, 2006 |
What are the latest accounts for SLIEVE DIVENA WIND FARM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SLIEVE DIVENA WIND FARM LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2026 |
| Overdue | No |
What are the latest filings for SLIEVE DIVENA WIND FARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 30, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Termination of appointment of Constance Wing-Yin Lee as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Faheem Zaka Sheikh as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Javier Francisco Serrano Alonso as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Appointment of Rory John Lidbury Featherstone as a director on Jun 03, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Javier Serrano on Mar 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ramon Parra on Mar 03, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Constance Wing-Yin Lee on Aug 30, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Stephen Bernard Lilley as a director on May 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Javier Serrano as a director on May 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Laurence Jon Fumagalli as a director on May 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Faheem Zaka Sheikh as a director on May 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ocorian Administration (Uk) Limited on Aug 20, 2021 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on Jun 21, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Javier Francisco Serrano Alonso as a director on May 13, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ramon Parra as a director on May 13, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 18, the Innovation Centre Northern Ireland Science Park Queens Road Belfast BT3 9DT Northern Ireland to Unit 4, the Legacy Building Queens Road Belfast BT3 9DT on Aug 20, 2021 | 1 pages | AD01 | ||
Who are the officers of SLIEVE DIVENA WIND FARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | The Legacy Building Queens Road BT3 9DT Belfast Unit 4 Northern Ireland |
| 174130020003 | ||||||||||
| FEATHERSTONE, Rory John Lidbury | Director | Queens Road BT3 9DT Belfast Unit 4, The Legacy Building Northern Ireland | England | British | 336845820001 | |||||||||
| PARRA ESTESO, Ramon | Director | Queens Road BT3 9DT Belfast Unit 4, The Legacy Building Northern Ireland | England | Spanish | 299764500001 | |||||||||
| ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201246900001 | |||||||||||
| BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194567240001 | |||||||||||
| CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire England | British | 75830790003 | ||||||||||
| HARDMAN, Steven Neville | Secretary | Murray Street BT1 6DN Belfast Murray House | 221206990001 | |||||||||||
| HEARTH, Dominic | Secretary | 20 Aschurch Grove W12 9BT London | 144479030001 | |||||||||||
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204213300001 | |||||||||||
| CRESCENT TRUST CO | Secretary | One Spencer Dock North Wall Quay Dublin 1 Ireland | 144479170001 | |||||||||||
| CYPHER SERVICES LIMITED | Secretary | 50 Bedford Street Belfast BT2 7FW | 151515980001 | |||||||||||
| L&B SECRETARIAL LIMITED | Secretary | Arnott House 12/16 Bridge Street BT1 1LS Belfast | 144762170001 | |||||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square Quartermile Two EH3 9GL Edinburgh 5th Floor Scotland |
| 95512800001 | ||||||||||
| AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire England | United Kingdom | British | 294355310001 | |||||||||
| BOYD, Gordon Alexander | Director | Murray Street BT1 6DN Belfast Murray House | England | British | 148856600001 | |||||||||
| BROWN, Katerina | Director | Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Floor Uk | Scotland | British | 232165890001 | |||||||||
| DOWLING, Paul Cyril | Director | 73 Carraig Oscair Naas Kildare Ireland | Irish | 144479110001 | ||||||||||
| EAKIN, Adrian Daniel | Director | 29 Cyprus Avenue Belfast BT5 5NT | Northern Ireland | Northern Irish | 146779930001 | |||||||||
| ENNIS, Mark | Director | 26 Old Cultra Road Holywood BT18 0AE Co Down | Northern Ireland | British | 144432560001 | |||||||||
| FITZGERALD, Louis | Director | 32 Stillorgan Grove Blackrock Dublin | Irish | 144479100001 | ||||||||||
| FLYNN, Donal Francis | Director | 3 Whitebeam Avenue Clonskeagh Dublin 4 | Ireland | Irish | 126967800001 | |||||||||
| FOGARTY, Mark Andrew | Director | 17 The Gardens Carrickmines Manor Carrickmines Dublin 6 | Irish | 144479090001 | ||||||||||
| FUMAGALLI, Laurence Jon | Director | Queens Road BT3 9DT Belfast Unit 4, The Legacy Building Northern Ireland | England | British | 161150500002 | |||||||||
| GARDNER, David | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 126262860001 | |||||||||
| GIBBINS, Stewart Charles | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire England | United Kingdom | British | 148918290002 | |||||||||
| GIBLIN, Caoimhe Mary | Director | Ravenscourt Office Park Sandyford Dublin 18 Airtricity House Ireland | Ireland | Irish | 153460940001 | |||||||||
| GREGSON, Paul Jonathan | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire England | England | British | 154908310001 | |||||||||
| HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire England | Uk | British | 93743250007 | |||||||||
| HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 238940970001 | |||||||||
| LEE, Constance Wing-Yin | Director | Northern Ireland Science Park Queens Road BT3 9DT Belfast Unit 18, The Innovation Centre Northern Ireland | United Kingdom | British | 191148940002 | |||||||||
| LILLEY, Stephen Bernard | Director | Queens Road BT3 9DT Belfast Unit 4, The Legacy Building Northern Ireland | United Kingdom | British | 115160890003 | |||||||||
| MACHIELS, Eric Philippe Marianne | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire England | England | Belgian | 125748990002 | |||||||||
| MACKENZIE, Scott Leitch | Director | 50 Frederick Street EH2 1EX Edinburgh First Floor Scotland Scotland | United Kingdom | British | 277478140001 | |||||||||
| MCBRIDE, Paul Martin | Director | 60 Bristow Park Belfast BT9 6TJ | Northern Ireland | British | 143525390001 | |||||||||
| MCGREGOR ALEXANDER, Fraser | Director | Green Yettts Doune Road FK15 9HR Dunblane Perthshire | United Kingdom | British | 142968090001 |
Who are the persons with significant control of SLIEVE DIVENA WIND FARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencoat Uk Wind Holdco Limited | Aug 24, 2017 | 20 Fenchurch Street EC3M 3BY London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jupiter Acquisitions Limited | Apr 06, 2016 | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive 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