This company is commonly known as Blue Transmission Walney 1 (holdings) Limited. The company was founded 13 years ago and was given the registration number 07353250. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 35120 - Transmission of electricity.
Name | : | BLUE TRANSMISSION WALNEY 1 (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 07353250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 21 October 2011 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 01 March 2017 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 27 March 2023 | Active |
Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6BA | Director | 28 November 2018 | Active |
Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6BA | Director | 27 February 2014 | Active |
One, Bishops Square, London, United Kingdom, E1 6AD | Corporate Secretary | 23 August 2010 | Active |
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ | Director | 02 May 2012 | Active |
Barclays Capital, 1 Churchill Place, London, United Kingdom, E14 5HP | Director | 23 September 2011 | Active |
Level 31, Citypoint, 1 Ropemaker Street, London, EC2Y 9HD | Director | 14 October 2010 | Active |
Level 31, Citypoint, 1 Ropemaker Street, London, EC2Y 9HD | Director | 14 October 2010 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 29 April 2015 | Active |
The American Barns, Banbury Road, Lighthorne, United Kingdom, CV35 0AE | Director | 21 November 2013 | Active |
Mid City Place 71, High Holborn, London, Uk, WC1V 6BA | Director | 01 November 2011 | Active |
6-1 Marunouchi 2-Chome,, Chiyoda-Ku, Tokyo, Japan, | Director | 01 November 2011 | Active |
Barclays Plc, 1 Churchill Place, London, United Kingdom, E14 5HP | Director | 14 October 2010 | Active |
One, Bishops Square, London, United Kingdom, E1 6AD | Director | 23 August 2010 | Active |
Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6BA | Director | 30 May 2017 | Active |
Barclays Plc, 1 Churchill Place, London, United Kingdom, E14 5HP | Director | 14 October 2010 | Active |
Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6BA | Director | 23 May 2013 | Active |
Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6BA | Director | 29 February 2016 | Active |
One, Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 23 August 2010 | Active |
One, Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 23 August 2010 | Active |
Biif Holdco Iii Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Diamond Transmission Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type group. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type full. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.