You are here: bizstats.co.uk > a-z index > W list > WO list

Wods Transmission Holdco Ltd LONDON


Wods Transmission Holdco started in year 2014 as Private Limited Company with registration number 09308464. The Wods Transmission Holdco company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF.

The firm has 2 directors, namely George T., Daniel P.. Of them, Daniel P. has been with the company the longest, being appointed on 28 June 2022 and George T. has been with the company for the least time - from 21 March 2023. As of 15 May 2024, there were 15 ex directors - Christopher F., Graham F. and others listed below. There were no ex secretaries.

Wods Transmission Holdco Ltd Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09308464
Date of Incorporation Wed, 12th Nov 2014
Industry Transmission of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

George T.

Position: Director

Appointed: 21 March 2023

Daniel P.

Position: Director

Appointed: 28 June 2022

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 28 September 2015

Christopher F.

Position: Director

Appointed: 18 May 2021

Resigned: 28 June 2022

Graham F.

Position: Director

Appointed: 18 February 2020

Resigned: 21 March 2023

John C.

Position: Director

Appointed: 27 September 2018

Resigned: 03 January 2020

Nicholas A.

Position: Director

Appointed: 23 November 2017

Resigned: 18 May 2021

Matthew E.

Position: Director

Appointed: 23 February 2017

Resigned: 03 January 2020

Joseph P.

Position: Director

Appointed: 27 October 2016

Resigned: 23 November 2017

Celine M.

Position: Director

Appointed: 07 December 2015

Resigned: 27 September 2018

Alistair R.

Position: Director

Appointed: 23 September 2015

Resigned: 27 October 2016

Adrian P.

Position: Director

Appointed: 23 September 2015

Resigned: 18 February 2020

Humza M.

Position: Director

Appointed: 24 August 2015

Resigned: 23 September 2015

Louis F.

Position: Director

Appointed: 27 April 2015

Resigned: 31 August 2016

Mark D.

Position: Director

Appointed: 12 November 2014

Resigned: 24 August 2015

Rowan T.

Position: Director

Appointed: 12 November 2014

Resigned: 24 August 2015

Graham F.

Position: Director

Appointed: 12 November 2014

Resigned: 07 December 2015

Michele A.

Position: Director

Appointed: 12 November 2014

Resigned: 27 April 2015

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is Ednaston Project Investments Limited from Leeds, United Kingdom. The abovementioned PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ppdi Assetco Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is 3I Infrastructure Plc, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a registered public company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ednaston Project Investments Limited

1 Park Row, Leeds, West Yorkshire, LS1 5AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 12350953
Notified on 3 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Ppdi Assetco Limited

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08827532
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

3i Infrastructure Plc

12 Castle Street, St. Helier, JE2 3RT, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Registered Public Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 95682
Notified on 6 April 2016
Ceased on 3 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary's details changed on 15th December 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements