GREENCOAT LONDON ARRAY HOLDCO LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

30/04/2530 April 2025 Appointment of Mr Stephen Lewis Harmon Packwood as a director on 2025-04-29

View Document

30/04/2530 April 2025 Termination of appointment of Laurence Jon Fumagalli as a director on 2025-04-23

View Document

17/02/2517 February 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

30/12/2430 December 2024 Director's details changed for Mr Matthew Derek George Ridley on 2024-12-16

View Document

23/07/2423 July 2024 Appointment of Ocorian Administration (Uk) Limited as a secretary on 2024-05-15

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Statement of capital on 2024-05-29

View Document

29/05/2429 May 2024

View Document

27/11/2327 November 2023 Termination of appointment of Peter Hermann Jung as a director on 2023-11-17

View Document

27/11/2327 November 2023 Appointment of Mr Wolfram Norbert Hans Von Braunschweig as a director on 2023-11-15

View Document

11/09/2311 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-27

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

04/09/234 September 2023 Appointment of Mr Matthew Derek George Ridley as a director on 2023-07-26

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

04/09/234 September 2023 Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 2023-07-27

View Document

31/08/2331 August 2023 Termination of appointment of Stephen Bernard Lilley as a director on 2023-08-22

View Document

31/08/2331 August 2023 Appointment of Mr Peter Hermann Jung as a director on 2023-07-21

View Document

30/08/2330 August 2023 Certificate of change of name

View Document

24/07/2324 July 2023 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2023-07-12

View Document

24/07/2324 July 2023 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Mr Stephen Bernard Lilley as a director on 2023-07-12

View Document

24/07/2324 July 2023 Appointment of Mr Laurence Jon Fumagalli as a director on 2023-07-12

View Document

24/07/2324 July 2023 Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 2023-07-12

View Document

24/07/2324 July 2023 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2023-07-12

View Document

24/07/2324 July 2023 Termination of appointment of Thomas James Vince as a director on 2023-07-12

View Document

12/07/2312 July 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company