Download leads from Nexok and grow your business. Find out more

GLID Wind Farms Topco Limited

Documents

Total Documents261
Total Pages1,695

Filing History

7 June 2023Confirmation statement made on 1 June 2023 with no updates
2 May 2023Group of companies' accounts made up to 31 December 2022
31 October 2022Appointment of Mr Jonathan Brazier Duffy as a director on 26 October 2022
31 October 2022Termination of appointment of Karl Ben Smith as a director on 26 October 2022
31 October 2022Appointment of Mr Graham Thomas Hacon as a director on 26 October 2022
31 October 2022Termination of appointment of Alexis Eduardo Ulens as a director on 26 October 2022
7 June 2022Confirmation statement made on 1 June 2022 with no updates
1 April 2022Group of companies' accounts made up to 31 December 2021
1 November 2021Termination of appointment of Keith Mangan as a director on 27 October 2021
1 November 2021Appointment of Mr Karl Byrne as a director on 27 October 2021
7 July 2021Registration of charge 067078210005, created on 6 July 2021
7 June 2021Confirmation statement made on 1 June 2021 with no updates
17 April 2021Group of companies' accounts made up to 31 December 2020
19 June 2020Group of companies' accounts made up to 31 December 2019
1 June 2020Confirmation statement made on 1 June 2020 with no updates
7 June 2019Confirmation statement made on 1 June 2019 with no updates
15 April 2019Group of companies' accounts made up to 31 December 2018
19 June 2018Group of companies' accounts made up to 31 December 2017
13 June 2018Change of details for Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016
13 June 2018Change of details for Uk Green Investment Lid Limited as a person with significant control on 17 August 2017
13 June 2018Confirmation statement made on 1 June 2018 with no updates
16 April 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 12 April 2018
16 April 2018Appointment of Mr Keith Mangan as a director on 12 April 2018
16 April 2018Director's details changed for Mr Keith Mangan on 12 April 2018
14 September 2017Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017
14 September 2017Director's details changed for Mr Karl Ben Smith on 14 September 2017
14 September 2017Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017
14 September 2017Director's details changed for Mr Karl Ben Smith on 14 September 2017
26 July 2017Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016
26 July 2017Appointment of Xceco Limited as a secretary on 26 July 2017
26 July 2017Registered office address changed from C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY on 26 July 2017
26 July 2017Registered office address changed from C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY on 26 July 2017
26 July 2017Appointment of Xceco Limited as a secretary on 26 July 2017
26 July 2017Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016
26 July 2017Notification of Uk Green Investment Lid Limited as a person with significant control on 6 April 2016
26 July 2017Notification of Uk Green Investment Lid Limited as a person with significant control on 6 April 2016
26 July 2017Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016
26 July 2017Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016
27 June 2017Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016
27 June 2017Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016
15 June 2017Confirmation statement made on 1 June 2017 with updates
15 June 2017Confirmation statement made on 1 June 2017 with updates
14 June 2017Termination of appointment of Karen Chandler as a secretary on 14 June 2017
14 June 2017Register inspection address has been changed from The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY
14 June 2017Register inspection address has been changed from The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY
14 June 2017Termination of appointment of Karen Chandler as a secretary on 14 June 2017
21 April 2017Group of companies' accounts made up to 31 December 2016
21 April 2017Group of companies' accounts made up to 31 December 2016
15 July 2016Group of companies' accounts made up to 31 December 2015
15 July 2016Group of companies' accounts made up to 31 December 2015
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 500,000
6 June 2016Register inspection address has been changed to The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN
6 June 2016Register inspection address has been changed to The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 500,000
11 April 2016Satisfaction of charge 1 in full
11 April 2016Satisfaction of charge 1 in full
23 March 2016Satisfaction of charge 4 in full
23 March 2016Satisfaction of charge 4 in full
18 March 2016Appointment of Mr Alexis Eduardo Ulens as a director
18 March 2016Appointment of Mr Alexis Eduardo Ulens as a director
18 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016
18 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 March 2016Change of share class name or designation
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
17 March 2016Change of share class name or designation
14 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016
14 March 2016Termination of appointment of Robert William Marsden as a director on 7 March 2016
14 March 2016Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016
14 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016
14 March 2016Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016
14 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016
14 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016
14 March 2016Termination of appointment of Walid Mouawad as a director on 7 March 2016
14 March 2016Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016
14 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016
14 March 2016Termination of appointment of Walid Mouawad as a director on 7 March 2016
14 March 2016Termination of appointment of Robert William Marsden as a director on 7 March 2016
14 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016
14 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016
14 March 2016Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016
14 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016
14 March 2016Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016
14 March 2016Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016
11 March 2016Appointment of Mr Karl Ben Smith as a director on 7 March 2016
11 March 2016Appointment of Mr Peter George Raftery as a director on 7 March 2016
11 March 2016Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016
11 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016
11 March 2016Appointment of Karen Chandler as a secretary on 7 March 2016
11 March 2016Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016
11 March 2016Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES on 11 March 2016
11 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016
11 March 2016Appointment of Mr Karl Ben Smith as a director on 7 March 2016
11 March 2016Appointment of Karen Chandler as a secretary on 7 March 2016
11 March 2016Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES on 11 March 2016
11 March 2016Appointment of Mr Peter George Raftery as a director on 7 March 2016
4 August 2015Termination of appointment of Richard Frank Tyreman as a director on 1 June 2015
4 August 2015Termination of appointment of Richard Frank Tyreman as a director on 1 June 2015
4 August 2015Termination of appointment of Richard Frank Tyreman as a director on 1 June 2015
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 500,000
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 500,000
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 500,000
17 June 2015Group of companies' accounts made up to 31 December 2014
17 June 2015Group of companies' accounts made up to 31 December 2014
10 September 2014Appointment of Mr Robert William Marsden as a director on 1 September 2014
10 September 2014Appointment of Mr Robert William Marsden as a director on 1 September 2014
10 September 2014Appointment of Mr Robert William Marsden as a director on 1 September 2014
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500,000
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500,000
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500,000
24 June 2014Group of companies' accounts made up to 31 December 2013
24 June 2014Group of companies' accounts made up to 31 December 2013
7 October 2013Appointment of Richard Matthew Mccord as a director
7 October 2013Termination of appointment of Thomas Hinton as a director
7 October 2013Appointment of Richard Matthew Mccord as a director
7 October 2013Termination of appointment of Thomas Hinton as a director
3 October 2013Termination of appointment of Richard Mccord as a director
3 October 2013Termination of appointment of Richard Mccord as a director
26 July 2013Appointment of Simon Robert Hayden as a director
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
26 June 2013Appointment of Walid Mouawad as a director
26 June 2013Termination of appointment of Kurt Talbot as a director
26 June 2013Appointment of Walid Mouawad as a director
26 June 2013Termination of appointment of Kurt Talbot as a director
18 June 2013Termination of appointment of Simon Hayden as a director
18 June 2013Appointment of Simon Robert Hayden as a director
18 June 2013Appointment of Simon Robert Hayden as a director
18 June 2013Termination of appointment of Simon Hayden as a director
18 June 2013Appointment of Walid Mouawad as a director
18 June 2013Appointment of Walid Mouawad as a director
13 June 2013Group of companies' accounts made up to 31 December 2012
13 June 2013Group of companies' accounts made up to 31 December 2012
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013
2 April 2013Appointment of Richard Frank Tyreman as a director
2 April 2013Appointment of Richard Frank Tyreman as a director
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
30 November 2012Appointment of Simon Patrick Redfern as a director
30 November 2012Termination of appointment of Alan Thompson as a director
30 November 2012Appointment of Simon Patrick Redfern as a director
30 November 2012Termination of appointment of Alan Thompson as a director
29 November 2012Termination of appointment of Simon Redfern as a director
29 November 2012Termination of appointment of Simon Redfern as a director
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/10/2012 as it was not properly delivered.
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/10/2012 as it was not properly delivered.
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/10/2012.
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/10/2012.
26 June 2012Appointment of Simon Robert Hayden as a director
26 June 2012Appointment of Simon Robert Hayden as a director
8 June 2012Group of companies' accounts made up to 31 December 2011
8 June 2012Group of companies' accounts made up to 31 December 2011
2 April 2012Appointment of Richard Matthew Mccord as a director
2 April 2012Appointment of Richard Matthew Mccord as a director
7 February 2012Director's details changed for Simon Robert Hayden on 6 February 2012
7 February 2012Director's details changed for Simon Robert Hayden on 6 February 2012
7 February 2012Director's details changed for Simon Robert Hayden on 6 February 2012
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
28 June 2011Group of companies' accounts made up to 31 December 2010
28 June 2011Group of companies' accounts made up to 31 December 2010
11 January 2011Statement of capital on 11 January 2011
  • GBP 500,000
11 January 2011Statement of capital on 11 January 2011
  • GBP 500,000
22 December 2010Solvency statement dated 14/12/10
22 December 2010Statement by directors
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 December 2010Statement by directors
22 December 2010Solvency statement dated 14/12/10
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
9 September 2010Appointment of Simon Robert Hayden as a director
9 September 2010Appointment of Simon Robert Hayden as a director
7 September 2010Appointment of Kurt Adolph Talbot as a director
7 September 2010Appointment of Kurt Adolph Talbot as a director
6 September 2010Termination of appointment of Robert Thomas as a director
6 September 2010Termination of appointment of James Spence as a director
6 September 2010Appointment of Simon Patrick Redfern as a director
6 September 2010Appointment of Simon Patrick Redfern as a director
6 September 2010Termination of appointment of Robert Thomas as a director
6 September 2010Appointment of Mr Thomas Edward Hinton as a director
6 September 2010Appointment of Mr Thomas Edward Hinton as a director
6 September 2010Termination of appointment of James Spence as a director
28 June 2010Group of companies' accounts made up to 31 December 2009
28 June 2010Group of companies' accounts made up to 31 December 2009
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010
22 April 2010Statement of company's objects
22 April 2010Statement of company's objects
2 March 2010Director's details changed for James Spence on 2 March 2010
2 March 2010Director's details changed for James Spence on 2 March 2010
2 March 2010Director's details changed for James Spence on 2 March 2010
6 January 2010Appointment of Robert Blair Thomas as a director
6 January 2010Appointment of Robert Blair Thomas as a director
5 January 2010Appointment of Jean-Daniel Walter Borgeaud as a director
5 January 2010Appointment of Jean-Daniel Walter Borgeaud as a director
23 December 2009Termination of appointment of Graeme Collinson as a director
23 December 2009Termination of appointment of Susan Wheeler as a director
23 December 2009Termination of appointment of Graeme Collinson as a director
23 December 2009Termination of appointment of Susan Wheeler as a director
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 November 2009Particulars of a mortgage or charge / charge no: 1
4 November 2009Particulars of a mortgage or charge / charge no: 1
4 November 2009Particulars of a mortgage or charge / charge no: 4
4 November 2009Particulars of a mortgage or charge / charge no: 4
2 November 2009Resolutions
  • RES13 ‐ Transactions approved/authorised
2 November 2009Resolutions
  • RES13 ‐ Transactions approved/authorised
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 October 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 68,715,999
13 October 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 68,715,999
13 October 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 68,715,999
10 October 2009Memorandum and Articles of Association
10 October 2009Memorandum and Articles of Association
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders
8 October 2009Change of name notice
8 October 2009Company name changed centrica renewable holdings LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
8 October 2009Company name changed centrica renewable holdings LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
8 October 2009Change of name notice
11 August 2009Statement of affairs
11 August 2009Ad 30/09/08\gbp si 50000000@1=50000000\gbp ic 1/50000001\
11 August 2009Ad 30/09/08\gbp si 50000000@1=50000000\gbp ic 1/50000001\
11 August 2009Statement of affairs
10 March 2009Director appointed graeme stuart collinson
10 March 2009Director appointed graeme stuart collinson
7 October 2008Director appointed alan stewart thompson
7 October 2008Secretary appointed centrica secretaries LIMITED
7 October 2008Appointment terminated director and secretary trusec LIMITED
7 October 2008Appointment terminated director simon evers
7 October 2008Director appointed james spence
7 October 2008Director appointed susan elizabeth wheeler
7 October 2008Appointment terminated director and secretary trusec LIMITED
7 October 2008Location of register of members
7 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009
7 October 2008Director appointed susan elizabeth wheeler
7 October 2008Registered office changed on 07/10/2008 from 2 lambs passage london EC1Y 8BB
7 October 2008Secretary appointed centrica secretaries LIMITED
7 October 2008Registered office changed on 07/10/2008 from 2 lambs passage london EC1Y 8BB
7 October 2008Director appointed james spence
7 October 2008Location of register of members
7 October 2008Director appointed alan stewart thompson
7 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009
7 October 2008Appointment terminated director simon evers
29 September 2008Director appointed simon mcneil evers
29 September 2008Director appointed simon mcneil evers
29 September 2008Appointment terminated director nicole monir
29 September 2008Appointment terminated director nicole monir
25 September 2008Incorporation
25 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing