Company NameGreencoat UK Wind Holdco Limited
DirectorsStephen Bernard Lilley and Matthew Derek George Ridley
Company StatusActive
Company Number08359703
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Bernard Lilley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak Fourth Floor
5 Wilton Road
London
SW1V 1AN
Director NameMr Matthew Derek George Ridley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(11 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusCurrent
Appointed14 January 2013(same day as company formation)
Correspondence Address5th Floor Fenchurch Street
London
EC3M 3BY
Director NameMr Laurence Jon Fumagalli
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Peak Fourth Floor, 5 Wilton Road
London
SW1V 1AN

Contact

Websitegreencoat-ukwind.com
Telephone020 78329400
Telephone regionLondon

Location

Registered Address5th Floor, 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Greencoat Uk Wind 1 LLP
100.00%
Ordinary

Financials

Year2014
Turnover£42,081,807
Gross Profit£42,081,807
Net Worth£11,891,530
Cash£8,264,516
Current Liabilities£582,754,771

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

27 April 2015Delivered on: 28 April 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 September 2013Delivered 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

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
21 October 2020Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020 (1 page)
24 April 2020Full accounts made up to 31 December 2019 (36 pages)
16 April 2020Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 (2 pages)
7 April 2020Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page)
10 March 2020Director's details changed for Mr Stephen Bernard Lilley on 10 March 2020 (2 pages)
10 March 2020Director's details changed for Mr Laurence Jon Fumagalli on 10 March 2020 (2 pages)
28 January 2020Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 (2 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 March 2019Full accounts made up to 31 December 2018 (30 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
25 June 2018Director's details changed for Mr Laurence Jon Fumagalli on 25 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Stephen Bernard Lilley on 25 June 2018 (2 pages)
24 April 2018Full accounts made up to 31 December 2017 (30 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 January 2018Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page)
11 September 2017Resolutions
  • RES13 ‐ (The facility agreement). Restatememt agreement of the lenders will be increased to £400,000,000. sole shareholder, in accordance with section 291 companies act 2006; and resolve and agree the resolution. 18/08/2017
(3 pages)
11 September 2017Resolutions
  • RES13 ‐ (The facility agreement). Restatememt agreement of the lenders will be increased to £400,000,000. sole shareholder, in accordance with section 291 companies act 2006; and resolve and agree the resolution. 18/08/2017
(3 pages)
4 April 2017Full accounts made up to 31 December 2016 (28 pages)
4 April 2017Full accounts made up to 31 December 2016 (28 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 March 2016Full accounts made up to 31 December 2015 (28 pages)
9 March 2016Full accounts made up to 31 December 2015 (28 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
(5 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
(5 pages)
2 September 2015Cancellation of shares. Statement of capital on 27 July 2015
  • GBP 3
(4 pages)
2 September 2015Cancellation of shares. Statement of capital on 27 July 2015
  • GBP 3
(4 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(32 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(32 pages)
27 July 2015Statement of capital on 27 July 2015
  • GBP 4
(8 pages)
27 July 2015Statement of capital on 27 July 2015
  • GBP 4
(8 pages)
21 July 2015Satisfaction of charge 083597030001 in full (1 page)
21 July 2015Satisfaction of charge 083597030001 in full (1 page)
30 June 2015Statement of capital on 30 June 2015
  • GBP 4
(8 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 4
(8 pages)
16 June 2015Statement by Directors (1 page)
16 June 2015Resolutions
  • RES13 ‐ Share premium account reduced 01/06/2015
(2 pages)
16 June 2015Solvency Statement dated 01/06/15 (1 page)
16 June 2015Statement by Directors (1 page)
16 June 2015Solvency Statement dated 01/06/15 (1 page)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreements 24/04/2015
(40 pages)
14 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreements 24/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
6 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 2
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 2
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 1
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 1
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1
(3 pages)
28 April 2015Registration of charge 083597030002, created on 27 April 2015 (24 pages)
28 April 2015Registration of charge 083597030002, created on 27 April 2015 (24 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
12 April 2015Full accounts made up to 31 December 2014 (27 pages)
12 April 2015Full accounts made up to 31 December 2014 (27 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
2 June 2014Full accounts made up to 31 December 2013 (24 pages)
2 June 2014Full accounts made up to 31 December 2013 (24 pages)
23 May 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 May 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
5 October 2013Registration of charge 083597030001 (20 pages)
5 October 2013Registration of charge 083597030001 (20 pages)
13 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
12 June 2013Auditor's resignation (2 pages)
12 June 2013Auditor's resignation (2 pages)
14 January 2013Incorporation (47 pages)
14 January 2013Incorporation (47 pages)