Glid Wind Farms Topco Limited GRIMSBY


Glid Wind Farms Topco started in year 2008 as Private Limited Company with registration number 06707821. The Glid Wind Farms Topco company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Grimsby at Grimsby Renewables Operations Base. Postal code: DN31 3SY. Since 2009-10-08 Glid Wind Farms Topco Limited is no longer carrying the name Centrica Renewable Holdings.

The company has 4 directors, namely Graham H., Jonathan D. and Karl B. and others. Of them, Peter R. has been with the company the longest, being appointed on 7 March 2016 and Graham H. and Jonathan D. have been with the company for the least time - from 26 October 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Karen C. who worked with the the company until 14 June 2017.

Glid Wind Farms Topco Limited Address / Contact

Office Address Grimsby Renewables Operations Base
Office Address2 North Quay
Town Grimsby
Post code DN31 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06707821
Date of Incorporation Thu, 25th Sep 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Graham H.

Position: Director

Appointed: 26 October 2022

Jonathan D.

Position: Director

Appointed: 26 October 2022

Karl B.

Position: Director

Appointed: 27 October 2021

Xceco Limited

Position: Corporate Secretary

Appointed: 26 July 2017

Peter R.

Position: Director

Appointed: 07 March 2016

Keith M.

Position: Director

Appointed: 12 April 2018

Resigned: 27 October 2021

Karen C.

Position: Secretary

Appointed: 07 March 2016

Resigned: 14 June 2017

Charles R.

Position: Director

Appointed: 07 March 2016

Resigned: 12 April 2018

Alexis U.

Position: Director

Appointed: 07 March 2016

Resigned: 26 October 2022

Karl S.

Position: Director

Appointed: 07 March 2016

Resigned: 26 October 2022

Robert M.

Position: Director

Appointed: 01 September 2014

Resigned: 07 March 2016

Richard M.

Position: Director

Appointed: 12 August 2013

Resigned: 07 March 2016

Simon H.

Position: Director

Appointed: 24 July 2013

Resigned: 07 March 2016

Walid M.

Position: Director

Appointed: 22 May 2013

Resigned: 07 March 2016

Simon H.

Position: Director

Appointed: 22 May 2013

Resigned: 07 March 2016

Richard T.

Position: Director

Appointed: 27 March 2013

Resigned: 01 June 2015

Simon R.

Position: Director

Appointed: 22 November 2012

Resigned: 07 March 2016

Richard M.

Position: Director

Appointed: 27 March 2012

Resigned: 12 August 2013

Thomas H.

Position: Director

Appointed: 23 July 2010

Resigned: 12 August 2013

Kurt T.

Position: Director

Appointed: 23 July 2010

Resigned: 22 May 2013

Simon H.

Position: Director

Appointed: 23 July 2010

Resigned: 22 May 2013

Simon R.

Position: Director

Appointed: 23 July 2010

Resigned: 28 September 2012

Jean-Daniel B.

Position: Director

Appointed: 11 December 2009

Resigned: 07 March 2016

Robert T.

Position: Director

Appointed: 11 December 2009

Resigned: 23 July 2010

Graeme C.

Position: Director

Appointed: 13 February 2009

Resigned: 10 December 2009

Alan T.

Position: Director

Appointed: 30 September 2008

Resigned: 28 September 2012

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 26 September 2008

Resigned: 07 March 2016

James S.

Position: Director

Appointed: 26 September 2008

Resigned: 23 July 2010

Susan W.

Position: Director

Appointed: 26 September 2008

Resigned: 10 December 2009

Simon E.

Position: Director

Appointed: 25 September 2008

Resigned: 26 September 2008

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2008

Resigned: 26 September 2008

Nicole M.

Position: Director

Appointed: 25 September 2008

Resigned: 25 September 2008

Trusec Limited

Position: Corporate Nominee Director

Appointed: 25 September 2008

Resigned: 26 September 2008

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Ri Income Uk Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Uk Green Investment Lid Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights. Moving on, there is Uk Green Investment (Osw) Gp Ltd, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ri Income Uk Holdings Limited

12 Throgmorton Avenue Throgmorton Avenue, London, EC2N 2DL, England

Legal authority English Law
Legal form Limited Company
Country registered Uk
Place registered Companies House Public Register Of Companies In The Uk
Registration number 09327491
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Uk Green Investment Lid Limited

18 St. Swithin's Lane, London, EC4N 8AD, England

Legal authority English Law
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Public Register Of Companies
Registration number 09978047
Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Uk Green Investment (Osw) Gp Ltd

13th Floor Millbank, London, SW1P 4QP, England

Legal authority English Law
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Public Register Of Companies
Registration number 09299753
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uk Green Investment Bank Financial Services Ltd

Atria One Morrison Street, Edinburgh, EH3 8EX, Scotland

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Public Register Of Companies
Registration number Sc460459
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Centrica Renewable Holdings October 8, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 2nd, May 2023
Free Download (42 pages)

Company search

Advertisements