SLIEVE DIVENA WIND FARM NO. 2 LIMITED

SLIEVE DIVENA WIND FARM NO. 2 LIMITED

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

    Company NameSLIEVE DIVENA WIND FARM NO. 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI063631
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    What is the purpose of SLIEVE DIVENA WIND FARM NO. 2 LIMITED?

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

    Where is SLIEVE DIVENA WIND FARM NO. 2 LIMITED located?

    Registered Office Address
    Unit 4, The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of SLIEVE DIVENA WIND FARM NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    L&B (NO 134) LIMITEDMar 15, 2007Mar 15, 2007

    What are the latest accounts for SLIEVE DIVENA WIND FARM NO. 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SLIEVE DIVENA WIND FARM NO. 2 LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for SLIEVE DIVENA WIND FARM NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Termination of appointment of Faheem Zaka Sheikh as a director on Jun 09, 2025

    1 pagesTM01

    Termination of appointment of Javier Francisco Serrano Alonso as a director on Jun 09, 2025

    1 pagesTM01

    Termination of appointment of Constance Wing-Yin Lee as a director on Jun 09, 2025

    1 pagesTM01

    Appointment of Rory John Lidbury Featherstone as a director on Jun 03, 2025

    2 pagesAP01

    Confirmation statement made on Apr 01, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Javier Serrano on Mar 03, 2025

    2 pagesCH01

    Director's details changed for Mr Ramon Parra on Mar 03, 2025

    2 pagesCH01

    Statement of capital on Dec 30, 2024

    • Capital: GBP 1,441.95
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 01, 2024

    • Capital: GBP 14,419,575
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capitalisation 01/11/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capitalisation 01/11/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Constance Wing-Yin Lee on Aug 30, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Stephen Bernard Lilley as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr Javier Serrano as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Laurence Jon Fumagalli as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr Faheem Zaka Sheikh as a director on May 01, 2023

    2 pagesAP01

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Bernard Lilley on Aug 20, 2021

    2 pagesCH01

    Who are the officers of SLIEVE DIVENA WIND FARM NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Secretary
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Identification TypeUK Limited Company
    Registration Number07473349
    174130020003
    FEATHERSTONE, Rory John Lidbury
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    EnglandBritish336845820001
    PARRA ESTESO, Ramon
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    EnglandSpanish299764500001
    DONNELLY, Lawrence John Vincent
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    165186820001
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193195540001
    HEARTH, Dominic James
    20 Ashchurch Grove
    W12 9BT London
    Secretary
    20 Ashchurch Grove
    W12 9BT London
    British143826030001
    O'CONNOR, Bernard Michael
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    261236630001
    CRESCENT TRUST CO.
    One Spencer Dock
    North Wall Quay
    Dublin 1
    Ireland
    Secretary
    One Spencer Dock
    North Wall Quay
    Dublin 1
    Ireland
    145616300001
    L&B SECRETARIAL LIMITED
    Arnott House
    12/16 Bridge Street
    BT1 1LS Belfast
    Secretary
    Arnott House
    12/16 Bridge Street
    BT1 1LS Belfast
    144762170001
    COOLEY, Paul Gerald
    Ravenscourt Office Park
    Sandyford
    Dublin
    Airtricity House
    Ireland
    Director
    Ravenscourt Office Park
    Sandyford
    Dublin
    Airtricity House
    Ireland
    IrelandIrish193554150001
    DOWLING, Paul Cyril
    Weston
    Carrick Brook
    Eadestown
    Naas, Co. Kildare
    Director
    Weston
    Carrick Brook
    Eadestown
    Naas, Co. Kildare
    IrelandIrish111811130002
    EAKIN, Adrian Daniel
    29 Cyprus Avenue
    Belfast
    BT5 5NT
    Director
    29 Cyprus Avenue
    Belfast
    BT5 5NT
    Northern IrelandNorthern Irish146779930001
    FLYNN, Donal Francis
    3 Whitebeam Avenue
    Clonskeagh
    Dublin 4
    Ireland
    Director
    3 Whitebeam Avenue
    Clonskeagh
    Dublin 4
    Ireland
    IrelandIrish126967800001
    FLYNN, Patrick
    Ravenscourt Office Park
    Sandyford
    Airtricity House
    Dublin 18
    Ireland
    Director
    Ravenscourt Office Park
    Sandyford
    Airtricity House
    Dublin 18
    Ireland
    IrelandIrish160281760001
    FUMAGALLI, Laurence Jon
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    EnglandBritish161150500002
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish126262860001
    GIBLIN, Caoimhe Mary
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish153460940001
    HEYES, Simon Murray
    8 Turretbank Road
    Crieff
    PH7 4LN Perthghee
    Scotland
    Director
    8 Turretbank Road
    Crieff
    PH7 4LN Perthghee
    Scotland
    United KingdomBritish189332050001
    LEE, Constance Wing-Yin
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    United KingdomBritish191148940002
    LILLEY, Stephen Bernard
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    United KingdomBritish115160890003
    MCBRIDE, Paul Martin
    60 Bristow Park
    Belfast
    BT9 6TJ
    Director
    60 Bristow Park
    Belfast
    BT9 6TJ
    Northern IrelandBritish143525390001
    NICOL, Colin Clarke
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish117786710001
    RUFFLE, Rachel
    Old Post Cottage
    Doccombe
    TQ13 8SS Moretonhampstead
    Devon, Uk
    Director
    Old Post Cottage
    Doccombe
    TQ13 8SS Moretonhampstead
    Devon, Uk
    United KingdomBritish130053180001
    SERRANO ALONSO, Javier Francisco
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    EnglandSpanish227151580001
    SERRANO ALONSO, Javier Francisco
    The Innovation Centre
    Queens Road
    BT3 9DT Belfast
    Unit 18
    Northern Ireland
    Director
    The Innovation Centre
    Queens Road
    BT3 9DT Belfast
    Unit 18
    Northern Ireland
    EnglandSpanish227151580001
    SHEIKH, Faheem Zaka
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    United KingdomBritish308639870001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish130143620003
    WALSH, Pamela
    Coogan's Cottages
    Kilmolin
    Enniskerry
    1
    Co Wicklow
    Ireland
    Director
    Coogan's Cottages
    Kilmolin
    Enniskerry
    1
    Co Wicklow
    Ireland
    IrelandIrish157357630001
    WHEELER, Stephen, Mr.
    Ormond Road
    Ranelagh
    Dublin 6
    26
    Ireland
    Director
    Ormond Road
    Ranelagh
    Dublin 6
    26
    Ireland
    IrelandIrish263373440001
    WILLIAMSON, Jeremy
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish203942440001
    WILLIS, Angela Margaret
    Thorn House
    3 Upper Cairncastle Road
    BT40 2DU Larne
    Director
    Thorn House
    3 Upper Cairncastle Road
    BT40 2DU Larne
    British145616230001
    WRIGHT, William Douglas, Dr
    44 Balgonie Avenue
    PA2 9LP Paisley
    Director
    44 Balgonie Avenue
    PA2 9LP Paisley
    United KingdomBritish83687660001

    Who are the persons with significant control of SLIEVE DIVENA WIND FARM NO. 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greencoat Uk Wind Holdco Limited
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Mar 30, 2020
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number08359703
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millennium House
    Northern Ireland
    Apr 06, 2016
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millennium House
    Northern Ireland
    Yes
    Legal FormLimited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberNi049557
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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