Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary Name | Ms Melanie Shanker |
---|---|
Status | Current |
Appointed | 06 May 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Piero Maggio |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road, Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Nazmi Othman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 18 October 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Alexander House 1 Mandarin Road, Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Vian Robert Davys |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House 1 Mandarin Road, Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Dr Colin William Hood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Andrew John Jamieson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Alan Geoffrey Moore |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Matthew Sykes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2016) |
Role | Chief Nuclear Officer |
Country of Residence | England |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Robert Guyler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 April 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Denis Rouhier |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 12 November 2020) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Bruno Kold Larsen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Ms Gwen Susan Parry-Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Barnett Way Barnwood Gloucester GL4 3RS Wales |
Director Name | Laurence Juin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Secretary Name | Mrs Susan Elizabeth Lind |
---|---|
Status | Resigned |
Appointed | 11 February 2015(8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr David Simon George Baker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 March 2016) |
Role | Head Of Renewable Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Christian Dominique Yves Marie Egal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2015(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Beatrice Buffon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2016(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2016(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Pierre-Arthur, Maurice, Michel Lestrade |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 2021(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Registered Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
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 | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
16 August 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
7 July 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
4 August 2022 | Full accounts made up to 31 December 2021 (40 pages) |
27 July 2022 | Statement by Directors (1 page) |
27 July 2022 | Resolutions
|
27 July 2022 | Solvency Statement dated 26/07/22 (1 page) |
27 July 2022 | Statement of capital on 27 July 2022
|
27 May 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
27 May 2022 | Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 (1 page) |
5 January 2022 | Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 (1 page) |
5 January 2022 | Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 (2 pages) |
8 November 2021 | Resolutions
|
6 November 2021 | Resolutions
|
6 November 2021 | Memorandum and Articles of Association (35 pages) |
29 October 2021 | Notification of Vantage Re No. 1 Limited as a person with significant control on 18 October 2021 (2 pages) |
29 October 2021 | Change of details for Edf En Uk Limited as a person with significant control on 18 October 2021 (2 pages) |
28 October 2021 | Statement of capital following an allotment of shares on 18 October 2021
|
27 October 2021 | Appointment of Mr Vian Robert Davys as a director on 18 October 2021 (2 pages) |
27 October 2021 | Appointment of Mr Piero Maggio as a director on 18 October 2021 (2 pages) |
27 October 2021 | Appointment of Mr Nazmi Othman as a director on 18 October 2021 (2 pages) |
8 June 2021 | Full accounts made up to 31 December 2020 (35 pages) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
14 May 2021 | Appointment of Ms Melanie Shanker as a secretary on 6 May 2021 (2 pages) |
14 May 2021 | Termination of appointment of Susan Elizabeth Lind as a secretary on 6 May 2021 (1 page) |
11 December 2020 | Change of details for Edf En Uk Limited as a person with significant control on 24 November 2017 (2 pages) |
11 December 2020 | Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 16 May 2016 (1 page) |
25 November 2020 | Appointment of Mr Hassaan Majid as a director on 12 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Denis Rouhier as a director on 12 November 2020 (1 page) |
25 November 2020 | Termination of appointment of Beatrice Buffon as a director on 12 November 2020 (1 page) |
6 August 2020 | Full accounts made up to 31 December 2019 (34 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
14 November 2019 | Full accounts made up to 31 December 2018 (31 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
30 January 2019 | Director's details changed for Mr Denis Rouhier on 24 November 2017 (2 pages) |
29 January 2019 | Director's details changed for Beatrice Buffon on 24 November 2017 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
16 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
24 November 2017 | Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page) |
8 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
31 January 2017 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 October 2016 (1 page) |
31 January 2017 | Termination of appointment of Bruno Kold Larsen as a director on 1 October 2016 (1 page) |
31 January 2017 | Termination of appointment of Bruno Kold Larsen as a director on 1 October 2016 (1 page) |
31 January 2017 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 October 2016 (1 page) |
6 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 September 2016 | Appointment of Beatrice Buffon as a director on 5 September 2016 (2 pages) |
23 September 2016 | Appointment of Beatrice Buffon as a director on 5 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Matthieu Thomas Hue as a director on 5 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Matthieu Thomas Hue as a director on 5 September 2016 (2 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 March 2016 | Termination of appointment of David Simon George Baker as a director on 14 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Matthew Sykes as a director on 14 March 2016 (1 page) |
23 March 2016 | Termination of appointment of David Simon George Baker as a director on 14 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Gwen Susan Parry-Jones as a director on 14 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Matthew Sykes as a director on 14 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Gwen Susan Parry-Jones as a director on 14 March 2016 (1 page) |
28 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
28 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 July 2015 | Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Matthew Sykes on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Matthew Sykes on 28 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 May 2015 | Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page) |
7 May 2015 | Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page) |
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
17 March 2015 | Termination of appointment of Andrew John Jamieson as a director on 29 October 2014 (2 pages) |
17 March 2015 | Termination of appointment of Colin William Hood as a director on 29 October 2014 (2 pages) |
17 March 2015 | Termination of appointment of Colin William Hood as a director on 29 October 2014 (2 pages) |
17 March 2015 | Termination of appointment of Alan Geoffrey Moore as a director on 29 October 2014 (2 pages) |
17 March 2015 | Termination of appointment of Andrew John Jamieson as a director on 29 October 2014 (2 pages) |
17 March 2015 | Termination of appointment of Alan Geoffrey Moore as a director on 29 October 2014 (2 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
13 March 2015 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Alan Geoffrey Moore as a director on 29 October 2014 (1 page) |
6 March 2015 | Termination of appointment of Andrew John Jamieson as a director on 29 October 2014 (1 page) |
6 March 2015 | Termination of appointment of Alan Geoffrey Moore as a director on 29 October 2014 (1 page) |
6 March 2015 | Termination of appointment of Andrew John Jamieson as a director on 29 October 2014 (1 page) |
4 March 2015 | Appointment of Gwen Susan Parry-Jones as a director on 29 October 2014 (3 pages) |
4 March 2015 | Appointment of Robert Guyler as a director on 29 October 2014 (3 pages) |
4 March 2015 | Appointment of Gwen Susan Parry-Jones as a director on 29 October 2014 (3 pages) |
4 March 2015 | Appointment of Laurence Juin as a director on 29 October 2014 (3 pages) |
4 March 2015 | Appointment of Matthew Sykes as a director on 29 October 2014 (3 pages) |
4 March 2015 | Appointment of Laurence Juin as a director on 29 October 2014 (3 pages) |
4 March 2015 | Appointment of Bruno Kold Larsen as a director on 29 October 2014 (3 pages) |
4 March 2015 | Appointment of Matthew Sykes as a director on 29 October 2014 (3 pages) |
4 March 2015 | Appointment of Bruno Kold Larsen as a director on 29 October 2014 (3 pages) |
4 March 2015 | Appointment of Robert Guyler as a director on 29 October 2014 (3 pages) |
27 February 2015 | Appointment of Denis Rouhier as a director on 29 October 2014 (3 pages) |
27 February 2015 | Appointment of Denis Rouhier as a director on 29 October 2014 (3 pages) |
20 November 2014 | Registered office address changed from , Offshore House Albert Street, Blyth, Northumberland, NE24 1LZ, United Kingdom to 40 Grosvenor Place Victoria London SW1X 7EN on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from , Offshore House Albert Street, Blyth, Northumberland, NE24 1LZ, United Kingdom to 40 Grosvenor Place Victoria London SW1X 7EN on 20 November 2014 (1 page) |
31 October 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
2 October 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
2 October 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|