SIZEWELL C (HOLDING) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewStatement of capital following an allotment of shares on 2025-08-15

View Document

16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-07-15

View Document

01/06/251 June 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

01/06/251 June 2025 Confirmation statement made on 2025-05-18 with updates

View Document

01/06/251 June 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

01/06/251 June 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

14/05/2514 May 2025 Termination of appointment of Elizabeth Marian Barber as a director on 2025-05-01

View Document

24/04/2524 April 2025 Change of details for Edf Energy Holdings Limited as a person with significant control on 2025-04-02

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

17/03/2517 March 2025 Registered office address changed from 90 Whitfield Street London W1T 4EZ England to 25 Copthall Avenue London EC2R 7BP on 2025-03-17

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

04/03/254 March 2025 Appointment of Mr John William Holland Kaye as a director on 2025-03-01

View Document

03/03/253 March 2025 Termination of appointment of Robert David Holden as a director on 2025-03-01

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-12-13

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-11-28

View Document

10/01/2510 January 2025 Full accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-11-15

View Document

08/10/248 October 2024 Change of details for Department for Energy Security and Net Zero as a person with significant control on 2024-06-13

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-09-13

View Document

23/08/2423 August 2024 Change of details for Edf Energy Holdings Limited as a person with significant control on 2024-06-13

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-07-13

View Document

02/07/242 July 2024 Termination of appointment of Abbie Pokorny as a secretary on 2024-06-25

View Document

02/07/242 July 2024 Appointment of Asha Magnus as a secretary on 2024-06-25

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

28/05/2428 May 2024 Appointment of Elizabeth Marian Barber as a director on 2024-05-23

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

04/04/244 April 2024 Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 2023-02-07

View Document

04/04/244 April 2024 Change of details for Edf Energy Holdings Limited as a person with significant control on 2023-09-01

View Document

04/04/244 April 2024 Change of details for Edf Energy Holdings Limited as a person with significant control on 2022-12-01

View Document

04/04/244 April 2024 Change of details for Department for Energy Security and Net Zero as a person with significant control on 2023-12-13

View Document

04/04/244 April 2024 Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 2022-12-01

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2023-12-13

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

15/12/2315 December 2023 Termination of appointment of Marie-Sylvie Laura Frederique Collet as a director on 2023-12-13

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

18/08/2318 August 2023 Full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

12/06/2312 June 2023 Certificate of change of name

View Document

30/05/2330 May 2023 Appointment of Mr Clive Maxwell as a director on 2023-05-16

View Document

30/05/2330 May 2023 Termination of appointment of Declan Patrick Burke as a director on 2023-05-16

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

05/04/235 April 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

11/01/2311 January 2023 Purchase of own shares.

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

13/12/2213 December 2022 Appointment of Mrs Abbie Pokorny as a secretary on 2022-11-29

View Document

13/12/2213 December 2022 Termination of appointment of Claire Rachel Gooding as a secretary on 2022-11-29

View Document

13/12/2213 December 2022 Appointment of Mr Robert David Holden as a director on 2022-12-01

View Document

12/12/2212 December 2022 Termination of appointment of Xavier Bernard Yves Ursat as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Ms Marie-Sylvie Laura Frederique Collet as a director on 2022-12-01

View Document

09/12/229 December 2022 Termination of appointment of Benfu Wang as a director on 2022-11-29

View Document

09/12/229 December 2022 Appointment of Robert Guyler as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Mr Henry Butler Lloyd as a director on 2022-11-29

View Document

09/12/229 December 2022 Appointment of Mr Declan Patrick Burke as a director on 2022-11-29

View Document

09/12/229 December 2022 Termination of appointment of Simone Rossi as a director on 2022-12-01

View Document

02/12/222 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Cancellation of shares. Statement of capital on 2022-11-29

View Document

01/12/221 December 2022 Termination of appointment of Zhengping Deng as a director on 2022-11-29

View Document

01/12/221 December 2022 Termination of appointment of Nathalie Pivet as a director on 2022-11-29

View Document

01/12/221 December 2022 Notification of Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 2022-12-01

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Resolutions

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

05/04/225 April 2022 Appointment of Zhengping Deng as a director on 2022-03-10

View Document

05/04/225 April 2022 Termination of appointment of Minhong Zhu as a director on 2022-03-10

View Document

16/07/2116 July 2021 Director's details changed for Mr Humphrey Alan Edward Cadoux-Hudson on 2021-07-15

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MS NATHALIE PIVET

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

05/04/195 April 2019 SECRETARY APPOINTED CLAIRE RACHEL GOODING

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY GUIDO SANTI

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR DONGSHAN ZHENG

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MRS AULAGNON

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MINHONG ZHU

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY ALAN EDWARD CADOUX-HUDSON / 09/01/2018

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE ROSSI / 09/01/2018

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / EDF ENERGY HOLDINGS LIMITED / 09/01/2018

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 40 GROSVENOR PLACE LONDON SW1X 7EN

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE ROSSI / 05/12/2017

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR SIMONE ROSSI

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT DE RIVAZ

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

04/05/174 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/1616 December 2016 SECRETARY APPOINTED GUIDO SANTI

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAMILL

View Document

10/11/1610 November 2016 ADOPT ARTICLES 29/09/2016

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MS YU QI

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR MINHONG ZHU

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR XAVIER BERNARD YVES URSAT

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MRS MRS MARIE-CHRISTINE AULAGNON

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN WOLFRAM

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 26/07/16 STATEMENT OF CAPITAL GBP 16300005

View Document

26/05/1626 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

24/07/1524 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 16300002

View Document

29/05/1529 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 CURREXT FROM 31/12/2014 TO 31/12/2015

View Document

16/12/1416 December 2014 COMPANY NAME CHANGED NNB COMPANY (SZC) LTD CERTIFICATE ISSUED ON 16/12/14

View Document

28/11/1428 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1426 November 2014 ADOPT ARTICLES 17/11/2014

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR STEVEN LAWRENCE WOLFRAM

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR VINCENT DE RIVAZ

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA PYKE

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR HUMPHREY ALAN EDWARD CADOUX-HUDSON

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EG UNITED KINGDOM

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR PEREGRINE SECRETARIAL SERVICES LTD

View Document

17/11/1417 November 2014 SECRETARY APPOINTED MR CHRISTOPHER HUGH HAMILL

View Document

28/10/1428 October 2014 CURRSHO FROM 31/10/2015 TO 31/12/2014

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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