This company is commonly known as Glid Wind Farms Topco Limited. The company was founded 15 years ago and was given the registration number 06707821. The firm's registered office is in GRIMSBY. You can find them at Grimsby Renewables Operations Base, North Quay, Grimsby, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GLID WIND FARMS TOPCO LIMITED |
---|---|---|
Company Number | : | 06707821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grimsby Renewables Operations Base, North Quay, Grimsby, England, DN31 3SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grimsby Renewables Operations Base, North Quay, Grimsby, England, DN31 3SY | Corporate Secretary | 26 July 2017 | Active |
2, Ballsbridge Park, Dublin 4, Ireland, | Director | 27 October 2021 | Active |
Macquarie Group, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 26 October 2022 | Active |
40, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EX | Director | 26 October 2022 | Active |
12, Throgmorton Avenue, London, England, EC2N 2DL | Director | 07 March 2016 | Active |
13th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Secretary | 07 March 2016 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 26 September 2008 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 25 September 2008 | Active |
70, Great Bridgewater Street, Manchester, England, M1 5ES | Director | 11 December 2009 | Active |
13, Sutton Road, Alderley Edge, SK9 7RB | Director | 13 February 2009 | Active |
79 Palewell Park, London, SW14 8JJ | Director | 25 September 2008 | Active |
70, Great Bridgewater Street, Manchester, England, M1 5ES | Director | 24 July 2013 | Active |
70, Great Bridgewater Street, Manchester, England, M1 5ES | Director | 22 May 2013 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 23 July 2010 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 23 July 2010 | Active |
2 Ballsbridge Park, Ballsbridge, Dublin 4, Ireland, | Director | 12 April 2018 | Active |
70, Great Bridgewater Street, Manchester, England, M1 5ES | Director | 01 September 2014 | Active |
70, Great Bridgewater Street, Manchester, England, M1 5ES | Director | 12 August 2013 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 27 March 2012 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 25 September 2008 | Active |
45, Mount Street, London, United Kingdom, W1K 2RZ | Director | 22 May 2013 | Active |
70, Great Bridgewater Street, Manchester, England, M1 5ES | Director | 22 November 2012 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 23 July 2010 | Active |
12, Throgmorton Avenue, London, England, EC2N 2DL | Director | 07 March 2016 | Active |
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 07 March 2016 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 26 September 2008 | Active |
333, Clay Street, Suite 4150, Houston, Usa, 77002 | Director | 23 July 2010 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 11 December 2009 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 30 September 2008 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 27 March 2013 | Active |
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 07 March 2016 | Active |
Green Willow, Whitmoor Vale Road, Hindhead, GU26 6JA | Director | 26 September 2008 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Director | 25 September 2008 | Active |
Uk Green Investment (Osw) Gp Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13th Floor, Millbank, London, England, SW1P 4QP |
Nature of control | : |
|
Uk Green Investment Bank Financial Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Atria One, Morrison Street, Edinburgh, Scotland, EH3 8EX |
Nature of control | : |
|
Ri Income Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12 Throgmorton Avenue, Throgmorton Avenue, London, England, EC2N 2DL |
Nature of control | : |
|
Uk Green Investment Lid Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, St. Swithin's Lane, London, England, EC4N 8AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Change person director company with change date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type group. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type group. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type group. | Download |
2020-06-19 | Accounts | Accounts with accounts type group. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type group. | Download |
2018-06-19 | Accounts | Accounts with accounts type group. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.