SIZEWELL C LIMITED

Company Documents

DateDescription
01/06/251 June 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

24/04/2524 April 2025 Change of details for Sizewell C (Holding) Limited as a person with significant control on 2025-03-17

View Document

04/04/254 April 2025 Appointment of Mr Jonathan Bruce Loveday as a director on 2025-03-24

View Document

04/04/254 April 2025 Termination of appointment of Nick Smallwood as a director on 2025-03-24

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

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

View Document

14/02/2514 February 2025 Appointment of Mr John William Holland Kaye as a director on 2025-02-01

View Document

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

View Document

04/11/244 November 2024 Termination of appointment of David Gogo Waboso as a director on 2024-11-01

View Document

18/10/2418 October 2024 Appointment of Mr David Stephen Gregg as a director on 2024-10-07

View Document

18/10/2418 October 2024 Termination of appointment of Frederic Rene Jean Mayoux as a director on 2024-10-07

View Document

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

View Document

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

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

26/03/2426 March 2024 Registration of charge 092848250002, created on 2024-03-22

View Document

26/03/2426 March 2024 Registration of charge 092848250001, created on 2024-03-13

View Document

20/03/2420 March 2024 Change of details for Nnb Holding Company (Szc) Ltd as a person with significant control on 2023-06-12

View Document

22/01/2422 January 2024 Appointment of Ms Elizabeth Marian Barber as a director on 2024-01-01

View Document

16/01/2416 January 2024 Appointment of Ms Julie Thornton as a director on 2024-01-01

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

11/12/2311 December 2023 Resolutions

View Document

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

View Document

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

View Document

01/08/231 August 2023 Appointment of Mr Richard Grant Noble as a director on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr David Gogo Waboso as a director on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr Jouni Sakari Silvennoinen as a director on 2023-07-31

View Document

16/06/2316 June 2023 Termination of appointment of Declan Patrick Burke as a director on 2023-05-30

View Document

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

View Document

07/06/237 June 2023 Appointment of Mr Nick Smallwood as a director on 2023-05-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Mark Stephen Hartley as a director on 2023-04-03

View Document

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

View Document

05/04/235 April 2023 Appointment of Mr Nigel Francis Cann as a director on 2023-04-03

View Document

16/12/2216 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

14/12/2214 December 2022 Appointment of Dr Mina Golshan as a director on 2022-11-29

View Document

13/12/2213 December 2022 Termination of appointment of Stephen Robert Billingham as a director on 2022-11-29

View Document

13/12/2213 December 2022 Termination of appointment of Marie-Sylvie Laura Frederique Collet as a director on 2022-11-29

View Document

13/12/2213 December 2022 Appointment of Mr Mark Stephen Hartley as a director on 2022-12-01

View Document

12/12/2212 December 2022 Appointment of Mr Declan Burke as a director on 2022-11-29

View Document

12/12/2212 December 2022 Termination of appointment of Zhengping Deng as a director on 2022-11-29

View Document

12/12/2212 December 2022 Termination of appointment of Yigang Cao as a director on 2022-11-29

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

26/04/2226 April 2022 Second filing for the appointment of Abbie Pokorny as a secretary

View Document

15/02/2215 February 2022 Termination of appointment of Abbie Pokorny as a director on 2022-02-01

View Document

15/02/2215 February 2022 Appointment of Mrs Abbie Pokorny as a secretary on 2022-01-01

View Document

11/02/2211 February 2022 Appointment of Mrs Abbie Pokorny as a director on 2022-02-01

View Document

11/02/2211 February 2022 Termination of appointment of Claire Rachel Gooding as a secretary on 2022-02-01

View Document

26/01/2226 January 2022 Appointment of Zhengping Deng as a director on 2021-12-15

View Document

26/01/2226 January 2022 Termination of appointment of Alan Paul Raymant as a director on 2021-11-30

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

09/07/209 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

27/11/1927 November 2019 DIRECTOR APPOINTED MR BERTRAND MICHOUD

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAWFORD

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

29/04/1929 April 2019 ADOPT ARTICLES 03/04/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS JULIA PYKE

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR ALAN PAUL RAYMANT

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY JULIA PYKE

View Document

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

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

15/06/1815 June 2018 DIRECTOR APPOINTED MR PATRICK PRUVOT

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR FLORIAN DEBIONNE

View Document

06/06/186 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 / NNB HOLDING COMPANY (SZC) LTD / 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

15/12/1715 December 2017 DIRECTOR APPOINTED MR STUART CROOKS

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MS MARIE-SYLVIE LAURA FREDERIQUE COLLET

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR THIERRY SCHALL

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 SECRETARY APPOINTED MRS JULIA PYKE

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAMILL

View Document

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

View Document

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

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR PAUL THORNTON NEWMAN

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR THIERRY ALBERT SCHALL

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR YIGANG CAO

View Document

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

View Document

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

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR ROBERT DAVID HOLDEN

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR JAMES KENNEDY CRAWFORD

View Document

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

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

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

View Document

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

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR FLORIAN MAX MARIE ANDRE DEBIONNE

View Document

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

View Document

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

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 SECRETARY APPOINTED MR CHRISTOPHER HUGH HAMILL

View Document

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

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

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

View Document


More Company Information