5 Wilton Road
London
SW1V 1AN
Director Name | Mr Matthew Derek George Ridley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Correspondence Address | 5th Floor Fenchurch Street London EC3M 3BY |
Director Name | Mr Laurence Jon Fumagalli |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Peak Fourth Floor, 5 Wilton Road London SW1V 1AN |
Website | greencoat-ukwind.com |
---|---|
Telephone | 020 78329400 |
Telephone region | London |
Registered Address | 5th Floor, 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Greencoat Uk Wind 1 LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,081,807 |
Gross Profit | £42,081,807 |
Net Worth | £11,891,530 |
Cash | £8,264,516 |
Current Liabilities | £582,754,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
27 April 2015 | Delivered on: 28 April 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 September 2013 | Delivered on: 5 October 2013 Satisfied on: 21 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
21 October 2020 | Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020 (1 page) |
24 April 2020 | Full accounts made up to 31 December 2019 (36 pages) |
16 April 2020 | Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 (2 pages) |
7 April 2020 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page) |
10 March 2020 | Director's details changed for Mr Stephen Bernard Lilley on 10 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Laurence Jon Fumagalli on 10 March 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
25 March 2019 | Full accounts made up to 31 December 2018 (30 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
25 June 2018 | Director's details changed for Mr Laurence Jon Fumagalli on 25 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Mr Stephen Bernard Lilley on 25 June 2018 (2 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (30 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
16 January 2018 | Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
4 April 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (28 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
9 March 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 March 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 September 2015 | Cancellation of shares. Statement of capital on 27 July 2015
|
2 September 2015 | Cancellation of shares. Statement of capital on 27 July 2015
|
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
27 July 2015 | Statement of capital on 27 July 2015
|
27 July 2015 | Statement of capital on 27 July 2015
|
21 July 2015 | Satisfaction of charge 083597030001 in full (1 page) |
21 July 2015 | Satisfaction of charge 083597030001 in full (1 page) |
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Statement of capital on 30 June 2015
|
16 June 2015 | Statement by Directors (1 page) |
16 June 2015 | Resolutions
|
16 June 2015 | Solvency Statement dated 01/06/15 (1 page) |
16 June 2015 | Statement by Directors (1 page) |
16 June 2015 | Solvency Statement dated 01/06/15 (1 page) |
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
6 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
28 April 2015 | Registration of charge 083597030002, created on 27 April 2015 (24 pages) |
28 April 2015 | Registration of charge 083597030002, created on 27 April 2015 (24 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
12 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
23 May 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
23 May 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 October 2013 | Registration of charge 083597030001 (20 pages) |
5 October 2013 | Registration of charge 083597030001 (20 pages) |
13 June 2013 | Auditor's resignation (2 pages) |
13 June 2013 | Auditor's resignation (2 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
14 January 2013 | Incorporation (47 pages) |
14 January 2013 | Incorporation (47 pages) |