SEAGREEN WIND ENERGY LIMITED

No.1 Forbury Place No.1 Forbury Place, Reading, RG1 3JH, United Kingdom
StatusACTIVE
Company No.06873902
CategoryPrivate Limited Company
Incorporated08 Apr 2009
Age15 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

SEAGREEN WIND ENERGY LIMITED is an active private limited company with number 06873902. It was incorporated 15 years, 1 month, 7 days ago, on 08 April 2009. The company address is No.1 Forbury Place No.1 Forbury Place, Reading, RG1 3JH, United Kingdom.



Company Fillings

Mortgage charge part both with charge number

Date: 28 Mar 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 068739020005

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-05

Officer name: Karen Killeen

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Michael O'connor

Termination date: 2024-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosalind Futter

Appointment date: 2024-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-07

Officer name: Barry O'regan

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 27 Oct 2023

Category: Capital

Type: SH01

Capital : 269,305,765 GBP

Date: 2023-10-27

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Nov 2023

Action Date: 28 Jul 2023

Category: Capital

Type: RP04SH01

Capital : 259,785,765 GBP

Date: 2023-07-28

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2023

Action Date: 28 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-28

Capital : 259,785,765 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bernard Michael O'connor

Appointment date: 2023-08-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alice Margaret Leggat

Termination date: 2023-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-18

Officer name: Mr Steven Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-18

Officer name: Finlay Alexander Mccutcheon

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Barry O'regan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-30

Charge number: 068739020008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-28

Charge number: 068739020007

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olivier Terneaud

Appointment date: 2020-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-07

Officer name: Philippe Marie Francois De Cacqueray Valmenier

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Silke Ehrhart

Appointment date: 2020-07-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2020

Action Date: 15 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-15

Charge number: 068739020006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2020

Action Date: 03 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068739020005

Charge creation date: 2020-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-31

Officer name: Alice Margaret Leggat

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Borrowman

Termination date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Seagreen Holdco 1 Limited

Notification date: 2019-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sse Renewables Developments (Uk) Limited

Cessation date: 2019-08-02

Documents

View document PDF

Resolution

Date: 16 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068739020003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068739020004

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068739020004

Charge creation date: 2018-12-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sse Renewables Developments (Uk) Limited

Change date: 2018-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fluor Limited

Cessation date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Michael John William Seaton

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Penny Jay Langford

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Paul Gerald Cooley

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Finlay Alexander Mccutcheon

Appointment date: 2018-10-25

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-24

Officer name: Graham Melville Mason

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-24

Officer name: Angus Alexander George Murray

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sse Renewables Developments (Uk) Limited

Change date: 2018-09-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sse Renewables Developments (Uk) Limited

Change date: 2018-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronan Beale

Termination date: 2018-06-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Suzanne Borrowman

Appointment date: 2018-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 04 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068739020003

Charge creation date: 2018-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Penny Jay Langford

Appointment date: 2018-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mcfarlane

Termination date: 2018-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Wouter Koen Van Der Bijl

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Angus Alexander George Murray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: 55 Vastern Road Reading Berkshire RG1 8BU

New address: No.1 Forbury Place 43 Forbury Road Reading RG1 3JH

Change date: 2017-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Mr Michael John William Seaton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Kate Emma Harvey

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ronan Beale

Appointment date: 2017-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Borrowman

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Pieter Adrianus Dekker

Termination date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-14

Officer name: Mr Wouter Koen Van Der Bijl

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Mcfarlane

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Penny Jay Langford

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-13

Officer name: Gareth David Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Emma Harvey

Appointment date: 2015-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2015

Action Date: 26 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-26

Officer name: Nicola Clair Davey

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2015

Action Date: 26 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Suzanne Borrowman

Appointment date: 2014-12-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-03

Officer name: Mrs Penny Jay Langford

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peter Escott

Termination date: 2014-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Clair Davey

Appointment date: 2014-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-22

Officer name: Gemma Ronson

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penny Langford

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth David Lewis

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Murphy

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gemma Ronson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Penny Jay Langford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gardner

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Gardner

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Smith

Documents

View document PDF


Some Companies

FURTIVE CONTRACTING LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC566463
Status:ACTIVE
Category:Private Limited Company

GROUND 2 CONSTRUCTION LIMITED

47 VICTORIA AVENUE,WICKFORD,SS12 0DL

Number:07518242
Status:ACTIVE
Category:Private Limited Company

HARRILY

TANGLEWOOD,HENLEY-ON-THAMES,RG9 6HY

Number:06426022
Status:ACTIVE
Category:Private Unlimited Company

HERVE DIGBO LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11707213
Status:ACTIVE
Category:Private Limited Company

JAXEL CO.LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:00615140
Status:ACTIVE
Category:Private Limited Company

LITTLE LIFESTYLES LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:11367838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source