EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Seagreen Wind Energy LTD

Address
43 Forbury Road
Reading
Berkshire
RG1 3JH
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
23 April 2019
Company Register Name Seagreen Wind Energy Limited
Company No. 06873902 Show on Companies House
Accountsfull
last accounts made up to 31 March 2022
Sector (SIC)35110 - Production of electricity
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Seagreen Holdco 1 Limited Status: Active Notified: 02/08/2019 Companies House Number: 07294645 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Fluor Limited Status: Ceased Notified: 06/04/2016 Ceased: 24/09/2018 Companies House Number: 01274885 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Sse Renewables Developments (Uk) Limited Status: Ceased Notified: 06/04/2016 Ceased: 02/08/2019 Companies House Number: Ni043294 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (34)

    Source: Companies House
    Cooley, Paul Gerald Glasgow, United Kingdom Status: Active Notified: 25/10/2018 Date of Birth: 01/1971 Occupation: Engineer Role: Director Country of Residence: Scotland Nationality: Irish
    Futter, Rosalind London, England Status: Active Notified: 07/02/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Holroyd, Maria Sophia Franziska Westhill, Scotland Status: Active Notified: 24/06/2024 Occupation: Head Of Offshore Wind Operations Role: Director Country of Residence: France Nationality: German
    Killeen, Karen Belfast, Northern Ireland Status: Active Notified: 05/03/2024 Role: Secretary
    Parra, Laurent Denis Westhill, Scotland Status: Active Notified: 02/09/2024 Occupation: Director Role: Director Country of Residence: Scotland Nationality: French
    Wangudomsuk, Direk Bangkok, Thailand Status: Active Notified: 31/05/2024 Occupation: Vice President Role: Director Country of Residence: Thailand Nationality: Thai
    Wilson, Steven Andrew Glasgow Status: Active Notified: 18/04/2023 Date of Birth: 02/1975 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Beale, Ronan Glasgow, United Kingdom Status: Ceased Notified: 19/01/2017 Ceased: 14/06/2018 Role: Secretary
    Bijl, Wouter Koen Van Der Hoofddorp, Netherlands Status: Ceased Notified: 14/07/2016 Ceased: 20/10/2017 Occupation: Director Business Development Role: Director Country of Residence: Netherlands Nationality: Dutch
    Borrowman, Suzanne Perth, Scotland Status: Ceased Notified: 14/06/2018 Ceased: 31/10/2019 Role: Secretary
    Davey, Nicola Clair Glasgow, United Kingdom Status: Ceased Notified: 22/08/2014 Ceased: 26/12/2014 Role: Secretary
    De Cacqueray Valmenier, Philippe Marie Francois Courbevoie, France Status: Ceased Notified: 07/07/2020 Ceased: 31/05/2024 Date of Birth: 12/1973 Occupation: Deputy Vp Offshore Wind Role: Director Country of Residence: France Nationality: French
    Dedieu, Michael London Status: Ceased Notified: 25/11/2009 Ceased: 27/08/2010 Occupation: Vice President Infrastucture Sales Role: Director Country of Residence: United Kingdom Nationality: French
    Dekker, Johannes Pieter Adrianus Nieuw Vennep, Netherlands Status: Ceased Notified: 25/11/2009 Ceased: 14/07/2016 Occupation: Director Role: Director Country of Residence: Netherlands Nationality: Dutch
    Donnelly, Lawrence John Vincent Perth Status: Ceased Notified: 08/04/2009 Ceased: 22/07/2010 Role: Secretary Nationality: British
    Ehrhart, Silke Courbevoie, France Status: Ceased Notified: 07/07/2020 Ceased: 02/09/2024 Date of Birth: 09/1975 Occupation: Head Of Offshore Wind Operations Role: Director Country of Residence: France Nationality: German
    Escott, Richard Peter Glasgow, United Kingdom Status: Ceased Notified: 30/07/2012 Ceased: 03/12/2014 Occupation: Head Of Offshore Development Role: Director Country of Residence: United Kingdom Nationality: British
    Gardner, David Perth, Scotland Status: Ceased Notified: 01/08/2012 Ceased: 12/10/2012 Occupation: Chartered Engineer Role: Director Country of Residence: United Kingdom Nationality: British
    Harvey, Kate Emma Reading, United Kingdom Status: Ceased Notified: 13/02/2015 Ceased: 15/02/2017 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Langford, Penny Jay Perth, Scotland Status: Ceased Notified: 03/12/2014 Ceased: 01/05/2015 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Leggat, Alice Margaret Perth, Scotland Status: Ceased Notified: 31/10/2019 Ceased: 24/08/2023 Role: Secretary
    Lewis, Gareth David Forbury Square, Reading, United Kingdom Status: Ceased Notified: 11/02/2014 Ceased: 13/02/2015 Occupation: Offshore Renewables Developer Role: Director Country of Residence: England Nationality: British
    Mason, Graham Melville Farnham Status: Ceased Notified: 27/08/2010 Ceased: 24/09/2018 Occupation: Business Development Director Role: Director Country of Residence: England Nationality: British
    Mccutcheon, Finlay Alexander Perth, Scotland Status: Ceased Notified: 25/10/2018 Ceased: 18/04/2023 Occupation: Company Director Role: Director Country of Residence: Scotland Nationality: British
    Mcfarlane, Brian Glasgow, United Kingdom Status: Ceased Notified: 01/05/2015 Ceased: 17/01/2018 Occupation: Civil Engineer Role: Director Country of Residence: United Kingdom Nationality: British
    Murphy, Paul Joseph Perth, Scotland Status: Ceased Notified: 22/07/2010 Ceased: 28/01/2014 Role: Secretary Nationality: British
    Murray, Angus Alexander George Farnborough, Hampshire, United Kingdom Status: Ceased Notified: 20/10/2017 Ceased: 24/09/2018 Occupation: Engineer Role: Director Country of Residence: England Nationality: British
    O'Connor, Bernard Michael Perth, Scotland Status: Ceased Notified: 24/08/2023 Ceased: 05/03/2024 Role: Secretary
    O'Regan, Barry Leopardstown, Dublin, Ireland Status: Ceased Notified: 22/07/2020 Ceased: 07/02/2024 Date of Birth: 11/1977 Occupation: Company Director Role: Director Country of Residence: Ireland Nationality: Irish
    Raftery, Peter George, Mr. Reading, Ireland Status: Ceased Notified: 25/11/2009 Ceased: 09/11/2011 Occupation: Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Ronson, Gemma Perth, Scotland Status: Ceased Notified: 28/01/2014 Ceased: 22/08/2014 Role: Secretary
    Seaton, Michael John William Perth, Scotland Status: Ceased Notified: 15/02/2017 Ceased: 25/10/2018 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Smith, James Isaac Perth, Scotland Status: Ceased Notified: 08/04/2009 Ceased: 01/08/2012 Occupation: Engineer Role: Director Country of Residence: United Kingdom Nationality: British
    Terneaud, Olivier Joeseph Courbevoie, France Status: Ceased Notified: 07/07/2020 Ceased: 24/06/2024 Date of Birth: 08/1978 Occupation: Vp Offshore Wind Role: Director Country of Residence: France Nationality: French

    Companies Controlled by This Company (8)

    gb-flag GB Seagreen Alpha Wind Energy Limited Status: Active Notified: 06/04/2016 Companies House Number: 07185533 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Seagreen Bravo Wind Energy Limited Status: Active Notified: 06/04/2016 Companies House Number: 07185543 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Berwick Bank A LTD Status: Ceased Notified: 06/04/2016 Ceased: 02/08/2019 Companies House Number: 07294493 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Berwick Bank C LTD Status: Ceased Notified: 06/04/2016 Ceased: 02/08/2019 Companies House Number: 07294599 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Berwick Bank Holdings A Limited Status: Ceased Notified: 06/04/2016 Ceased: 27/06/2019 Companies House Number: 07294660 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Berwick Bank Holdings C Limited Status: Ceased Notified: 06/04/2016 Ceased: 27/06/2019 Companies House Number: 07294689 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Seagreen Holdco 1 Limited Status: Ceased Notified: 06/04/2016 Ceased: 27/06/2019 Companies House Number: 07294645 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Tealing Solar Park Limited Status: Ceased Notified: 26/09/2019 Ceased: 26/05/2020 Companies House Number: 08783684 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors