Company NameGlenfalloch Grid Holdco Limited
DirectorsSebastian Lawrence Grenville Watson and Matthew Richard Hubbard
Company StatusActive
Company Number09434528
CategoryPrivate Limited Company
Incorporation Date11 February 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Sebastian Lawrence Grenville Watson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(same day as company formation)
RolePortfolio Management & Deal Execution
Country of ResidenceEngland
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameMr Matthew Richard Hubbard
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestment Manager/Director
Country of ResidenceEngland
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameMr David John Lowes
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP

Location

Registered AddressC/O Temporis Capital Limited 7th Floor, Wellington House
125 -130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months ago)
Next Return Due25 February 2025 (10 months, 2 weeks from now)

Charges

25 January 2021Delivered on: 3 February 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the sub-lease between darroch power limited and the chargor, dated 13 march 2015, and registered in the land register of scotland under title number PTH45227 as amended or supplemented from time to time.
Outstanding
8 January 2021Delivered on: 21 January 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
8 January 2021Delivered on: 19 January 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
8 January 2021Delivered on: 15 January 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
22 April 2015Delivered on: 1 May 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Particulars: All and whole the tenant's interest in the sublease of the property at derrydarroch glenfalloch estate, crainlarich, perthshire.
Outstanding
18 March 2015Delivered on: 2 April 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 25 March 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
18 March 2015Delivered on: 25 March 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding

Filing History

25 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
3 February 2021Registration of charge 094345280008, created on 25 January 2021 (15 pages)
21 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
21 January 2021Registration of charge 094345280007, created on 8 January 2021 (23 pages)
19 January 2021Registration of charge 094345280006, created on 8 January 2021 (21 pages)
15 January 2021Registration of charge 094345280005, created on 8 January 2021 (51 pages)
14 January 2021Satisfaction of charge 094345280001 in full (1 page)
14 January 2021Satisfaction of charge 094345280002 in full (1 page)
14 January 2021Satisfaction of charge 094345280004 in full (1 page)
14 January 2021Satisfaction of charge 094345280003 in full (1 page)
2 December 2020Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2 December 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
1 May 2015Registration of charge 094345280004, created on 22 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
1 May 2015Registration of charge 094345280004, created on 22 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 April 2015Registration of charge 094345280003, created on 18 March 2015 (20 pages)
2 April 2015Registration of charge 094345280003, created on 18 March 2015 (20 pages)
25 March 2015Registration of charge 094345280002, created on 20 March 2015 (51 pages)
25 March 2015Registration of charge 094345280002, created on 20 March 2015 (51 pages)
25 March 2015Registration of charge 094345280001, created on 18 March 2015 (19 pages)
25 March 2015Registration of charge 094345280001, created on 18 March 2015 (19 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
(34 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
(34 pages)