Advanced company searchLink opens in new window

SIZEWELL C (HOLDING) LIMITED

Company number 09284751

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 52,454,071
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 51,170,325
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 43,467,847
04 Apr 2024 PSC05 Change of details for Department for Energy Security and Net Zero as a person with significant control on 13 December 2023
04 Apr 2024 PSC05 Change of details for Edf Energy Holdings Limited as a person with significant control on 1 September 2023
04 Apr 2024 PSC05 Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 7 February 2023
04 Apr 2024 PSC05 Change of details for Edf Energy Holdings Limited as a person with significant control on 1 December 2022
04 Apr 2024 PSC05 Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 1 December 2022
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 41,593,577
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 39,026,084
23 Jan 2024 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 34,276,222
23 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 36,201,842
15 Dec 2023 TM01 Termination of appointment of Marie-Sylvie Laura Frederique Collet as a director on 13 December 2023
11 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2023 MA Memorandum and Articles of Association
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 33,891,098
18 Aug 2023 AA Full accounts made up to 31 March 2023
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 31,886,746
12 Jun 2023 CERTNM Company name changed nnb holding company (szc) LTD\certificate issued on 12/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-12
30 May 2023 TM01 Termination of appointment of Declan Patrick Burke as a director on 16 May 2023
30 May 2023 AP01 Appointment of Mr Clive Maxwell as a director on 16 May 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
05 Apr 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 28,413,958
12 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association