UKBizDB.co.uk

GLID WIND FARMS TOPCO LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Grimsby Renewables Operations Base, North Quay, Grimsby, England, DN31 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grimsby Renewables Operations Base, North Quay, Grimsby, England, DN31 3SY

Corporate Secretary26 July 2017Active
2, Ballsbridge Park, Dublin 4, Ireland,

Director27 October 2021Active
Macquarie Group, 28 Ropemaker Street, London, England, EC2Y 9HD

Director26 October 2022Active
40, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EX

Director26 October 2022Active
12, Throgmorton Avenue, London, England, EC2N 2DL

Director07 March 2016Active
13th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Secretary07 March 2016Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary26 September 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary25 September 2008Active
70, Great Bridgewater Street, Manchester, England, M1 5ES

Director11 December 2009Active
13, Sutton Road, Alderley Edge, SK9 7RB

Director13 February 2009Active
79 Palewell Park, London, SW14 8JJ

Director25 September 2008Active
70, Great Bridgewater Street, Manchester, England, M1 5ES

Director24 July 2013Active
70, Great Bridgewater Street, Manchester, England, M1 5ES

Director22 May 2013Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director23 July 2010Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director23 July 2010Active
2 Ballsbridge Park, Ballsbridge, Dublin 4, Ireland,

Director12 April 2018Active
70, Great Bridgewater Street, Manchester, England, M1 5ES

Director01 September 2014Active
70, Great Bridgewater Street, Manchester, England, M1 5ES

Director12 August 2013Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director27 March 2012Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director25 September 2008Active
45, Mount Street, London, United Kingdom, W1K 2RZ

Director22 May 2013Active
70, Great Bridgewater Street, Manchester, England, M1 5ES

Director22 November 2012Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director23 July 2010Active
12, Throgmorton Avenue, London, England, EC2N 2DL

Director07 March 2016Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director07 March 2016Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director26 September 2008Active
333, Clay Street, Suite 4150, Houston, Usa, 77002

Director23 July 2010Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director11 December 2009Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director30 September 2008Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director27 March 2013Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director07 March 2016Active
Green Willow, Whitmoor Vale Road, Hindhead, GU26 6JA

Director26 September 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Director25 September 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Change person director company with change date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type group.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type group.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type group.

Download
2020-06-19Accounts

Accounts with accounts type group.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type group.

Download
2018-06-19Accounts

Accounts with accounts type group.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.