Company NameBlue Transmission Walney 2 (Holdings) Limited
Company StatusActive
Company Number07795885
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Previous NameAlnery No. 2997 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameMr Gary Thornton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6BA
Director NameMr Matthew James Edwards
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(5 years, 5 months after company formation)
Appointment Duration7 years
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Matthew John Pitts
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleProject Financier
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6BA
Director NameMr David Mark Holmes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(11 years, 5 months after company formation)
Appointment Duration1 year
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed01 November 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2013)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Plc 1 Churchill Place
London
E14 5HP
Director NameMs Tara Courtney Davies
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Mark Jonathan Dooley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2011(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Plc 1 Churchill Place
London
E14 5HP
Director NameMr Michele Armanini
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed20 September 2012(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Plc Churchill Place
London
E14 5HP
Director NameMr Makoto Hattori
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed05 October 2012(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 May 2013)
RoleCommercial
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Masanori Kohama
Date of BirthJune 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed05 October 2012(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2016)
RoleEmployee Of Mitsubishi Corporation
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Masami Saeki
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 2013(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6BA
Director NameMr Graham Farley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(2 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 27 March 2023)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe American Barns Banbury Road
Lighthorne
Warwickshire
CV35 0AE
Director NameMr Louis Javier Falero
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Satoshi Shimizu
Date of BirthOctober 1981 (Born 42 years ago)
NationalityJapanese
StatusResigned
Appointed29 February 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6BA
Director NameMr Tomoyuki Okuda
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6BA
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed03 October 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed03 October 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

175k at £1Blue Transmission Walney 2 Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£175,000
Current Liabilities£388,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

26 September 2012Delivered on: 4 October 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in respect of the documents the document claims and any guarantees warranties licences and/or other agreements all its rights title and interest in or to the holdco equity subscription account and any other accounts all receivables book and other debts see image for full details.
Outstanding

Filing History

8 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 November 2020Full accounts made up to 31 March 2020 (21 pages)
11 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
9 September 2019Director's details changed for Mr Gary Thornton on 9 September 2019 (2 pages)
16 July 2019Full accounts made up to 31 March 2019 (105 pages)
4 December 2018Director's details changed for Mr Matthew John Pitts on 28 November 2018 (2 pages)
29 November 2018Appointment of Mr Matthew John Pitts as a director on 28 November 2018 (2 pages)
28 November 2018Termination of appointment of Tomoyuki Okuda as a director on 28 November 2018 (1 page)
1 November 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
24 August 2018Full accounts made up to 31 March 2018 (20 pages)
22 May 2018Director's details changed for Mr Tomoyuki Okuda on 17 April 2018 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
19 July 2017Full accounts made up to 31 March 2017 (20 pages)
19 July 2017Full accounts made up to 31 March 2017 (20 pages)
12 June 2017Appointment of Mr Tomoyuki Okuda as a director on 30 May 2017 (2 pages)
12 June 2017Termination of appointment of Satoshi Shimizu as a director on 30 May 2017 (1 page)
12 June 2017Appointment of Mr Tomoyuki Okuda as a director on 30 May 2017 (2 pages)
12 June 2017Termination of appointment of Satoshi Shimizu as a director on 30 May 2017 (1 page)
7 March 2017Appointment of Mr Matthew James Edwards as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Mr Matthew James Edwards as a director on 1 March 2017 (2 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
29 September 2016Termination of appointment of Louis Javier Falero as a director on 31 August 2016 (1 page)
29 September 2016Termination of appointment of Louis Javier Falero as a director on 31 August 2016 (1 page)
17 August 2016Full accounts made up to 31 March 2016 (20 pages)
17 August 2016Full accounts made up to 31 March 2016 (20 pages)
2 March 2016Appointment of Mr Satoshi Shimizu as a director on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Masanori Kohama as a director on 29 February 2016 (1 page)
2 March 2016Appointment of Mr Satoshi Shimizu as a director on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Masanori Kohama as a director on 29 February 2016 (1 page)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 174,977
(6 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 174,977
(6 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 174,977
(6 pages)
14 August 2015Full accounts made up to 31 March 2015 (21 pages)
14 August 2015Full accounts made up to 31 March 2015 (21 pages)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
5 May 2015Appointment of Mr Louis Javier Falero as a director on 29 April 2015 (2 pages)
5 May 2015Appointment of Mr Louis Javier Falero as a director on 29 April 2015 (2 pages)
5 May 2015Termination of appointment of Michele Armanini as a director on 29 April 2015 (1 page)
5 May 2015Termination of appointment of Michele Armanini as a director on 29 April 2015 (1 page)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 174,977
(7 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 174,977
(7 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 174,977
(7 pages)
4 July 2014Full accounts made up to 31 March 2014 (20 pages)
4 July 2014Full accounts made up to 31 March 2014 (20 pages)
5 March 2014Appointment of Gary Thornton as a director (2 pages)
5 March 2014Appointment of Gary Thornton as a director (2 pages)
4 March 2014Termination of appointment of Masami Saeki as a director (1 page)
4 March 2014Termination of appointment of Masami Saeki as a director (1 page)
19 December 2013Appointment of Graham Farley as a director (2 pages)
19 December 2013Appointment of Graham Farley as a director (2 pages)
24 October 2013Termination of appointment of Andrew Clapp as a director (1 page)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 174,977
(6 pages)
24 October 2013Termination of appointment of Andrew Clapp as a director (1 page)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 174,977
(6 pages)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 174,977
(6 pages)
7 August 2013Full accounts made up to 31 March 2013 (18 pages)
7 August 2013Full accounts made up to 31 March 2013 (18 pages)
4 June 2013Appointment of Mr Masami Saeki as a director (2 pages)
4 June 2013Appointment of Mr Masami Saeki as a director (2 pages)
3 June 2013Termination of appointment of Makoto Hattori as a director (1 page)
3 June 2013Termination of appointment of Makoto Hattori as a director (1 page)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
28 January 2013Registered office address changed from the American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE England on 28 January 2013 (1 page)
28 January 2013Registered office address changed from the American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE England on 28 January 2013 (1 page)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 November 2012Termination of appointment of Tara Davies as a director (2 pages)
8 November 2012Appointment of Mr Masanori Kohama as a director (3 pages)
8 November 2012Termination of appointment of Tara Davies as a director (2 pages)
8 November 2012Termination of appointment of Mark Dooley as a director (2 pages)
8 November 2012Appointment of Mr Masanori Kohama as a director (3 pages)
8 November 2012Termination of appointment of Mark Dooley as a director (2 pages)
8 November 2012Appointment of Mr Makoto Hattori as a director (3 pages)
8 November 2012Appointment of Mr Makoto Hattori as a director (3 pages)
2 November 2012Appointment of Infrastructure Managers Limited as a secretary (2 pages)
2 November 2012Appointment of Infrastructure Managers Limited as a secretary (2 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
24 October 2012Appointment of Mr Michele Armanini as a director (2 pages)
24 October 2012Termination of appointment of Andrew Matthews as a director (1 page)
24 October 2012Appointment of Mr Michele Armanini as a director (2 pages)
24 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 174,977
(3 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
24 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 174,977
(3 pages)
24 October 2012Termination of appointment of Andrew Matthews as a director (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (27 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (27 pages)
12 December 2011Appointment of Andrew Matthews as a director (3 pages)
12 December 2011Appointment of Mr Andrew David Clapp as a director (3 pages)
12 December 2011Appointment of Tara Courtney Davies as a director (3 pages)
12 December 2011Appointment of Mr Mark Jonathan Dooley as a director (3 pages)
12 December 2011Appointment of Mr Mark Jonathan Dooley as a director (3 pages)
12 December 2011Appointment of Mr Andrew David Clapp as a director (3 pages)
12 December 2011Appointment of Andrew Matthews as a director (3 pages)
12 December 2011Appointment of Tara Courtney Davies as a director (3 pages)
7 December 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
7 December 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
7 December 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
7 December 2011Termination of appointment of Craig Morris as a director (1 page)
7 December 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
7 December 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
7 December 2011Termination of appointment of Craig Morris as a director (1 page)
7 December 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
29 November 2011Company name changed alnery no. 2997 LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-29
(2 pages)
29 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
29 November 2011Change of name notice (2 pages)
29 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
29 November 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 November 2011 (1 page)
29 November 2011Change of name notice (2 pages)
29 November 2011Company name changed alnery no. 2997 LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-29
(2 pages)
3 October 2011Incorporation (23 pages)
3 October 2011Incorporation (23 pages)