Advanced company searchLink opens in new window

SIZEWELL C LIMITED

Company number 09284825

Filter by category

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)
31 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
26 Mar 2024 MR01 Registration of charge 092848250001, created on 13 March 2024
26 Mar 2024 MR01 Registration of charge 092848250002, created on 22 March 2024
20 Mar 2024 PSC05 Change of details for Nnb Holding Company (Szc) Ltd as a person with significant control on 12 June 2023
22 Jan 2024 AP01 Appointment of Ms Elizabeth Marian Barber as a director on 1 January 2024
16 Jan 2024 AP01 Appointment of Ms Julie Thornton as a director on 1 January 2024
11 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The directors be instructed and are hereby authorised to enter into a subscription/the directors be instructed and are hereby authorised to perform the terms of the subscription agreement and do all other acts or things as may be necessary to give effect to the subscription agreement/any potential or actual breach by the directors of their duties in connection with the subscription agreement be and hereby ratified and approved 23/11/2023
09 Dec 2023 MA Memorandum and Articles of Association
18 Aug 2023 AA Full accounts made up to 31 March 2023
01 Aug 2023 AP01 Appointment of Mr Richard Grant Noble as a director on 31 July 2023
31 Jul 2023 AP01 Appointment of Mr Jouni Sakari Silvennoinen as a director on 31 July 2023
31 Jul 2023 AP01 Appointment of Mr David Gogo Waboso as a director on 31 July 2023
16 Jun 2023 TM01 Termination of appointment of Declan Patrick Burke as a director on 30 May 2023
12 Jun 2023 CERTNM Company name changed nnb generation company (szc) LTD\certificate issued on 12/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-08
07 Jun 2023 AP01 Appointment of Mr Nick Smallwood as a director on 30 May 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
05 Apr 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
05 Apr 2023 TM01 Termination of appointment of Mark Stephen Hartley as a director on 3 April 2023
05 Apr 2023 AP01 Appointment of Mr Nigel Francis Cann as a director on 3 April 2023
16 Dec 2022 MA Memorandum and Articles of Association
16 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholdr implementation agreement 29/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2022 AP01 Appointment of Dr Mina Golshan as a director on 29 November 2022
13 Dec 2022 TM01 Termination of appointment of Marie-Sylvie Laura Frederique Collet as a director on 29 November 2022
13 Dec 2022 TM01 Termination of appointment of Stephen Robert Billingham as a director on 29 November 2022