Irish – Born 47 years ago (May 1977)
Company Name | Firebolt Rb Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 May 2019 (2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address 8 White Oak Square London Road Swanley BR8 7AG |
Company Name | Race Bank Wind Farm (Holding) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 May 2019 (2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 8 White Oak Square London Road Swanley BR8 7AG Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Race Bank Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 May 2019 (15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 8 White Oak Square London Road Swanley BR8 7AG Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Mgref 2 Ali Gym Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 September 2019 (same day as company formation) |
Appointment Duration | 4 years, 7 months |
Assigned Occupation | Banker |
Addresses | Correspondence Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF Registered Company Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Company Name | Mgref 2 Ali Gym Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 September 2019 (same day as company formation) |
Appointment Duration | 4 years, 7 months |
Assigned Occupation | Banker |
Addresses | Correspondence Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF Registered Company Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Company Name | Mgref 2 Ali Gym Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 October 2019 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months |
Assigned Occupation | Banker |
Addresses | Correspondence Address 10th Floor 30 St Mary Axe London EC3A 8BF Registered Company Address 3rd Floor 37 Esplanade St Helier JE1 1AD |
Company Name | Gym Renewables One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 October 2019 (9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Assigned Occupation | Banker |
Addresses | Correspondence Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF Registered Company Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Company Name | Gwynt Y Mor Offshore Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 November 2019 (20 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | MEIF 5 Green Infrastructure Ventures Fe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 December 2019 (same day as company formation) |
Appointment Duration | 4 years, 4 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address 8 White Oak Square London Road Swanley Kent, England BR8 7AG |
Company Name | MEIF 5 Green Infrastructure Ventures Re Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 December 2019 (same day as company formation) |
Appointment Duration | 4 years, 4 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address 8 White Oak Square London Road Swanley Kent, England BR8 7AG |
Company Name | Galloper Extension Investco Parent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2020 (same day as company formation) |
Appointment Duration | 4 years, 3 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Macquarie Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address 8 White Oak Square London Road Swanley Kent, England BR8 7AG |
Company Name | Galloper Extension Investco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | 4 years, 3 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Macquarie Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address 8 White Oak Square London Road Swanley Kent, England BR8 7AG |
Company Name | Rampion Extension Investco Parent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 January 2020 (same day as company formation) |
Appointment Duration | 4 years, 3 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Macquarie Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address 8 White Oak Square London Road Swanley Kent, England BR8 7AG |
Company Name | Rampion Extension Investco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 January 2020 (same day as company formation) |
Appointment Duration | 4 years, 3 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Macquarie Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address 8 White Oak Square London Road Swanley Kent, England BR8 7AG |
Company Name | Rampion Extension Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 June 2020 (11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ropemaker Street London EC2Y 9HD Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | Five Estuaries Offshore Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 August 2020 (9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | RHYL Flats Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 August 2022 (17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | GLID Wind Farms Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 October 2022 (14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address Macquarie Group 28 Ropemaker Street London EC2Y 9HD Registered Company Address Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY |
Company Name | Inner Dowsing Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 October 2022 (21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address Macquarie Group 28 Ropemaker Street London EC2Y 9HD Registered Company Address Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Company Name | LYNN Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 October 2022 (21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address Macquarie Group 28 Ropemaker Street London EC2Y 9HD Registered Company Address Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY |
Company Name | UK Green Investment Lid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 November 2022 (6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF Registered Company Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Company Name | UK Green Investment Gwynt Y Mor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 November 2022 (7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF Registered Company Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Company Name | UK Green Investment Sheringham Shoal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 November 2022 (8 years after company formation) |
Appointment Duration | 1 year, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF Registered Company Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Company Name | UK Green Investment Rhyl Flats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 November 2022 (9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF Registered Company Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Company Name | Scira Offshore Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 November 2022 (18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 1 Kingdom Street London W2 6BD Registered Company Address 1 Kingdom Street London W2 6BD |
Company Name | UK Green Investment Gym Participant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 November 2022 (12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF Registered Company Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Company Name | Lincs Wind Farm (Holding) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 November 2022 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address C/O Macquarie Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Lincs Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 November 2022 (21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address C/O Macquarie Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address 13 Queens Road Aberdeen AB15 4YL Scotland |
Company Name | LYLE Jv Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 December 2022 (6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Ropemaker Place 28 Ropemaker Street London England And Wales EC2Y 9HD Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | UK Climate Investments Lakeside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 January 2023 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Assigned Occupation | Company Officer |
Addresses | Correspondence Address Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Company Name | Lightsource India Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 January 2023 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Assigned Occupation | Company Officer |
Addresses | Correspondence Address C/- Ropemaker Place, 28 Ropemaker Street London EC2Y 9HD Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | Mgref 2 Cooks Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 January 2023 (4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Macquarie Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address 8 White Oak Square London Road Swanley Kent, England BR8 7AG |
Company Name | Mgref 2 Cooks Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 January 2023 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Macquarie Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address 8 White Oak Square London Road Swanley Kent, England BR8 7AG |
Company Name | Mgref 2 Cooks Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 January 2023 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Macquarie Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address 8 White Oak Square London Road Swanley Kent, England BR8 7AG |
Company Name | Euston Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 January 2023 (3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Macquarie Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address 8 White Oak Square London Road Swanley BR8 7AG |
Company Name | Mgref 1 Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 December 2023 (9 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Assigned Occupation | Company Officer |
Addresses | Correspondence Address Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Company Name | Broadhelm Renewables Maryland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 March 2024 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks |
Assigned Occupation | Company Officer |
Addresses | Correspondence Address Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Company Name | Mgref 2 Renewable UK Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 March 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Closed 24 January 2023) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Registered Company Address Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Company Name | Sage UK Holdings Debtco Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 March 2021 (same day as company formation) |
Appointment Duration | 3 years, 1 month |
Assigned Occupation | Banker |
Addresses | Correspondence Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF Registered Company Address C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ |
Company Name | Sage UK Holdings Finco Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 March 2021 (same day as company formation) |
Appointment Duration | 3 years, 1 month |
Assigned Occupation | Banker |
Addresses | Correspondence Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF Registered Company Address C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ |