UKBizDB.co.uk

ATLANTICA SUSTAINABLE INFRASTRUCTURE PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atlantica Sustainable Infrastructure Plc. The company was founded 10 years ago and was given the registration number 08818211. The firm's registered office is in BRENTFORD. You can find them at Great West House (gw1), Great West Road, Brentford, Middlesex, Greater London. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ATLANTICA SUSTAINABLE INFRASTRUCTURE PLC
Company Number:08818211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35120 - Transmission of electricity

Office Address & Contact

Registered Address:Great West House (gw1), Great West Road, Brentford, Middlesex, Greater London, United Kingdom, TW8 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Secretary25 July 2014Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director05 May 2020Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director28 April 2020Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director05 May 2020Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director05 May 2020Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director30 August 2023Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director05 May 2020Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director02 August 2022Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director18 December 2018Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director05 May 2020Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary17 December 2013Active
Paseo De Polifemo No 46, Majadahona, Spain, 28221

Director13 June 2014Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director23 June 2017Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director23 June 2017Active
Paseo De La Castellana, 43, Madrid, Spain, 28046

Director13 June 2014Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director11 November 2016Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director23 February 2015Active
Palmas Atlas, Calle Energia Solar, 1, Sevilla, Spain, 41014

Director17 December 2013Active
Calle Jose Fentanes No 5, Chalet 1, Madrid, Spain, 28035

Director13 June 2014Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director12 March 2018Active
22, Heckle Street, Wellesley, Usa, MA 02481

Director13 June 2014Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director23 June 2017Active
216, Washington Avenue, Santa Fe, Usa, NM 87501

Director13 June 2014Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director12 March 2018Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director13 June 2014Active
Paseo De La Castellana 43, Madrid, Spain, 280046

Director17 December 2013Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director17 December 2013Active
Paseo De La Castellana 43, Madrid, Spain, 280046

Director17 December 2013Active
682, Shadowridge Drive, Wildwood, Usa, MO 63011

Director13 June 2014Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director09 October 2020Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director22 November 2017Active
Great West House (Gw1), Great West Road, Brentford, United Kingdom, TW8 9DF

Director13 June 2014Active

People with Significant Control

Acil Luxco 1 S.A.
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:48, Boulevard Grande-Duchesse Charlotte, Luxembourg, Luxembourg, L-1330
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-06-26Capital

Capital statement capital company with date currency figure.

Download
2023-06-26Capital

Certificate capital reduction share premium.

Download
2023-06-26Capital

Legacy.

Download
2023-05-24Accounts

Accounts with accounts type group.

Download
2023-05-02Resolution

Resolution.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Capital

Capital allotment shares.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-01Capital

Second filing capital allotment shares.

Download
2022-10-05Capital

Capital allotment shares.

Download
2022-09-06Capital

Capital allotment shares.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-29Capital

Capital allotment shares.

Download
2022-07-07Capital

Capital allotment shares.

Download
2022-05-31Capital

Capital allotment shares.

Download
2022-05-31Accounts

Accounts with accounts type group.

Download
2022-05-30Capital

Capital allotment shares.

Download
2022-05-18Resolution

Resolution.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.