ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greencoat UK Wind Holdco Limited

Greencoat UK Wind Holdco Limited is an active company incorporated on 14 January 2013 with the registered office located in London, City of London. Greencoat UK Wind Holdco Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08359703
Private limited company
Age
12 years
Incorporated 14 January 2013
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 14 January 2025 (9 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5th Floor, 20 Fenchurch Street
London
EC3M 3BY
England
Address changed on 28 Jun 2022 (3 years ago)
Previous address was 27-28 Eastcastle Street London W1W 8DH
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1981
Director • Investment Manager • British • Lives in England • Born in Jan 1978
Director • Investment Manager • British • Lives in UK • Born in Apr 1968
Greencoat UK Wind Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greencoat Burbo Extension Holding (UK) Limited
Ocorian Administration (UK) Limited, Stephen Bernard Lilley, and 2 more are mutual people.
Active
Greencoat Dunmaglass Holdco Limited
Stephen Bernard Lilley, Matthew Derek George Ridley, and 2 more are mutual people.
Active
Greencoat Stronelairg Holdco Limited
Stephen Bernard Lilley, Matthew Derek George Ridley, and 2 more are mutual people.
Active
Greencoat York Assets Limited
Ocorian Administration (UK) Limited and are mutual people.
Active
Nanclach Limited
Ocorian Administration (UK) Limited, Stephen Bernard Lilley, and 1 more are mutual people.
Active
Greencoat London Array Limited
Ocorian Administration (UK) Limited, Matthew Derek George Ridley, and 1 more are mutual people.
Active
Greencoat Walney Holdco Limited
Ocorian Administration (UK) Limited, Stephen Bernard Lilley, and 1 more are mutual people.
Active
Greencoat Buckingham Assets Limited
Ocorian Administration (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.61M
Decreased by £16.15M (-74%)
Turnover
£394.72M
Decreased by £28.01M (-7%)
Employees
Unreported
Same as previous period
Total Assets
£5.19B
Decreased by £369.47M (-7%)
Total Liabilities
-£2.25B
Decreased by £454.25M (-17%)
Net Assets
£2.95B
Increased by £84.77M (+3%)
Debt Ratio (%)
43%
Decreased by 5.29% (-11%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 17 Jun 2025
Mr Stephen Lewis Harmon Packwood Appointed
6 Months Ago on 29 Apr 2025
Stephen Bernard Lilley Resigned
6 Months Ago on 29 Apr 2025
Confirmation Submitted
9 Months Ago on 17 Jan 2025
Mr Stephen Bernard Lilley Details Changed
10 Months Ago on 16 Dec 2024
Charge Satisfied
1 Year 1 Month Ago on 2 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 26 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 25 Jun 2024
Mr Matthew Derek George Ridley Appointed
1 Year 8 Months Ago on 1 Mar 2024
Laurence Jon Fumagalli Resigned
1 Year 8 Months Ago on 1 Mar 2024
Get Credit Report
Discover Greencoat UK Wind Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 17 Jun 2025
Appointment of Mr Stephen Lewis Harmon Packwood as a director on 29 April 2025
Submitted on 30 Apr 2025
Termination of appointment of Stephen Bernard Lilley as a director on 29 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 17 Jan 2025
Director's details changed for Mr Stephen Bernard Lilley on 16 December 2024
Submitted on 30 Dec 2024
Resolutions
Submitted on 3 Oct 2024
Satisfaction of charge 083597030002 in full
Submitted on 2 Oct 2024
Registration of charge 083597030003, created on 26 September 2024
Submitted on 27 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 25 Jun 2024
Termination of appointment of Laurence Jon Fumagalli as a director on 1 March 2024
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year