This company is commonly known as Seagreen Wind Energy Limited. The company was founded 15 years ago and was given the registration number 06873902. The firm's registered office is in READING. You can find them at No.1 Forbury Place, 43 Forbury Road, Reading, . This company's SIC code is 35110 - Production of electricity.
Name | : | SEAGREEN WIND ENERGY LIMITED |
---|---|---|
Company Number | : | 06873902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ | Secretary | 05 March 2024 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 25 October 2018 | Active |
Total Renewables, 1 Passerelle Des Reflets, Courbevoie, France, 92400 | Director | 07 July 2020 | Active |
Total Renewables, 1 Passerelle Des Reflets, Courbevoie, France, 92400 | Director | 07 July 2020 | Active |
111, Buckingham Palace Road, London, England, SW1W 0SR | Director | 07 February 2024 | Active |
Total Renewables, 1 Passerelle Des Reflets, Courbevoie, France, 92400 | Director | 07 July 2020 | Active |
One Waterloo Street, Glasgow, Glasgow, G2 6AY | Director | 18 April 2023 | Active |
One Waterloo Street, Glasgow, Glasgow, United Kingdom, G2 6AY | Secretary | 19 January 2017 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 14 June 2018 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 26 December 2014 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Secretary | 22 August 2014 | Active |
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ | Secretary | 08 April 2009 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 31 October 2019 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 22 July 2010 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 24 August 2023 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 28 January 2014 | Active |
Taurusavenue 155, Hoofddorp, Netherlands, 2132LS | Director | 14 July 2016 | Active |
Flat 47 St George's Court, Gloucester Road, London, SW7 4QZ | Director | 25 November 2009 | Active |
Flamenco 5, Nieuw Vennep, Netherlands, 2152TX | Director | 25 November 2009 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 30 July 2012 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 August 2012 | Active |
55, Vastern Road, Reading, United Kingdom, RG1 8BU | Director | 13 February 2015 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 17 January 2018 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 03 December 2014 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 29 January 2013 | Active |
5th Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 11 February 2014 | Active |
18, Little Green Lane, Farnham, GU9 8TB | Director | 27 August 2010 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 25 October 2018 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 01 May 2015 | Active |
Fluor Centre, 140 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF | Director | 20 October 2017 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 22 July 2020 | Active |
55, Vastern Road, Reading, Ireland, RG1 8BU | Director | 25 November 2009 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 15 February 2017 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 08 April 2009 | Active |
Seagreen Holdco 1 Limited | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Sse Renewables Developments (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 3rd Floor Millennium House, 19-25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
Nature of control | : |
|
Fluor Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fluor Centre, 140 Pinehurst Road, Hampshire, United Kingdom, GU14 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Officers | Appoint person secretary company with name date. | Download |
2024-03-05 | Officers | Termination secretary company with name termination date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-12-21 | Capital | Capital allotment shares. | Download |
2023-11-24 | Capital | Second filing capital allotment shares. | Download |
2023-11-17 | Capital | Capital allotment shares. | Download |
2023-08-31 | Officers | Appoint person secretary company with name date. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-20 | Resolution | Resolution. | Download |
2020-07-20 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.