Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIZEWELL C LIMITED
Company Information for

SIZEWELL C LIMITED

90 WHITFIELD STREET, LONDON, W1T 4EZ,
Company Registration Number
09284825
Private Limited Company
Active

Company Overview

About Sizewell C Ltd
SIZEWELL C LIMITED was founded on 2014-10-28 and has its registered office in London. The organisation's status is listed as "Active". Sizewell C Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIZEWELL C LIMITED
 
Legal Registered Office
90 WHITFIELD STREET
LONDON
W1T 4EZ
Other companies in EC2A
 
Previous Names
NNB GENERATION COMPANY (SZC) LTD12/06/2023
Filing Information
Company Number 09284825
Company ID Number 09284825
Date formed 2014-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB209181127  
Last Datalog update: 2024-06-06 10:51:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIZEWELL C LIMITED
The following companies were found which have the same name as SIZEWELL C LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIZEWELL C (HOLDING) LIMITED 90 WHITFIELD STREET LONDON W1T 4EZ Active Company formed on the 2014-10-28
SIZEWELL C PHOTOS AND FILM LIMITED 5 Cautley Road Southwold SUFFOLK IP18 6DD Active - Proposal to Strike off Company formed on the 2021-10-07

Company Officers of SIZEWELL C LIMITED

Current Directors
Officer Role Date Appointed
JULIA PYKE
Company Secretary 2017-07-26
HUMPHREY ALAN EDWARD CADOUX-HUDSON
Director 2014-11-17
YIGANG CAO
Director 2016-09-30
MARIE-SYLVIE LAURA FREDERIQUE COLLET
Director 2017-11-15
JAMES KENNEDY CRAWFORD
Director 2016-09-30
STUART CROOKS
Director 2017-11-15
ROBERT DAVID HOLDEN
Director 2016-09-30
PATRICK PRUVOT
Director 2018-06-06
MINHONG ZHU
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
FLORIAN MAX MARIE ANDRE DEBIONNE
Director 2014-11-17 2018-06-06
PAUL THORNTON NEWMAN
Director 2016-09-30 2017-11-15
THIERRY ALBERT SCHALL
Director 2016-09-30 2017-11-15
CHRISTOPHER HUGH HAMILL
Company Secretary 2014-11-17 2017-07-26
STEVEN LAWRENCE WOLFRAM
Director 2014-11-17 2016-09-30
PEREGRINE SECRETARIAL SERVICES LTD
Director 2014-10-28 2014-11-17
JULIA PYKE
Director 2014-10-28 2014-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUMPHREY ALAN EDWARD CADOUX-HUDSON GENERAL NUCLEAR SYSTEM LIMITED Director 2016-09-29 CURRENT 2016-01-07 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON BRADWELL POWER HOLDING COMPANY LIMITED Director 2016-09-29 CURRENT 2016-01-07 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON BRADWELL POWER GENERATION COMPANY LIMITED Director 2016-09-29 CURRENT 2016-01-07 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON NORTHERN POWER LIMITED Director 2016-06-22 CURRENT 1994-12-23 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB GENERATION COMPANY (BRB) LTD Director 2014-11-17 CURRENT 2014-10-28 Dissolved 2018-06-19
HUMPHREY ALAN EDWARD CADOUX-HUDSON SIZEWELL C (HOLDING) LIMITED Director 2014-11-17 CURRENT 2014-10-28 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB HOLDING COMPANY (BRB) LTD Director 2014-11-17 CURRENT 2014-10-28 Active - Proposal to Strike off
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB FINANCE COMPANY (HPC) LTD Director 2014-11-17 CURRENT 2014-10-28 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON EDF DIN UK LIMITED Director 2009-08-25 CURRENT 2009-08-25 Dissolved 2018-07-17
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB HOLDING COMPANY (HPC) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB GENERATION COMPANY (HPC) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON EDF DEVELOPMENT COMPANY LIMITED Director 2009-01-14 CURRENT 2007-04-23 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON LAKE ACQUISITIONS LIMITED Director 2008-06-05 CURRENT 2008-06-05 Active
YIGANG CAO NNB GENERATION COMPANY (HPC) LIMITED Director 2016-09-30 CURRENT 2009-06-17 Active
MARIE-SYLVIE LAURA FREDERIQUE COLLET LAKE ACQUISITIONS LIMITED Director 2017-06-01 CURRENT 2008-06-05 Active
MARIE-SYLVIE LAURA FREDERIQUE COLLET EDF ENERGY NUCLEAR GENERATION GROUP LIMITED Director 2017-06-01 CURRENT 2004-07-02 Active
JAMES KENNEDY CRAWFORD SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED Director 2017-05-16 CURRENT 1884-08-27 Active
STUART CROOKS NNB TOP COMPANY HPC (A) LTD Director 2017-11-01 CURRENT 2014-10-28 Active
STUART CROOKS NNB TOP COMPANY HPC (B) LTD Director 2017-11-01 CURRENT 2014-10-28 Active
STUART CROOKS NNB GENERATION COMPANY (HPC) LIMITED Director 2017-09-21 CURRENT 2009-06-17 Active
STUART CROOKS NNB HOLDING COMPANY (HPC) LIMITED Director 2014-01-01 CURRENT 2009-06-17 Active
ROBERT DAVID HOLDEN NORTH WEST ELECTRICITY NETWORKS PLC Director 2016-05-27 CURRENT 2007-11-15 Active
ROBERT DAVID HOLDEN ELECTRICITY NORTH WEST LIMITED Director 2016-01-01 CURRENT 1989-04-01 Active
ROBERT DAVID HOLDEN BIGLAND MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2008-05-07 Active
ROBERT DAVID HOLDEN HOLDEN HEIGHTS LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
PATRICK PRUVOT NNB HOLDING COMPANY (BRB) LTD Director 2018-07-02 CURRENT 2014-10-28 Active - Proposal to Strike off
PATRICK PRUVOT EDF DEVELOPMENT COMPANY LIMITED Director 2018-06-06 CURRENT 2007-04-23 Active
PATRICK PRUVOT NORTHERN POWER LIMITED Director 2018-06-06 CURRENT 1994-12-23 Active
PATRICK PRUVOT NNB FINANCE COMPANY (HPC) LTD Director 2018-06-06 CURRENT 2014-10-28 Active
PATRICK PRUVOT NNB GENERATION COMPANY (HPC) LIMITED Director 2018-06-06 CURRENT 2009-06-17 Active
MINHONG ZHU SIZEWELL C (HOLDING) LIMITED Director 2016-09-30 CURRENT 2014-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-02Termination of appointment of Abbie Pokorny on 2024-06-25
2024-07-02Appointment of Asha Magnus as company secretary on 2024-06-25
2024-03-26REGISTRATION OF A CHARGE / CHARGE CODE 092848250001
2024-03-26REGISTRATION OF A CHARGE / CHARGE CODE 092848250002
2024-03-20Change of details for Nnb Holding Company (Szc) Ltd as a person with significant control on 2023-06-12
2024-01-22DIRECTOR APPOINTED MS ELIZABETH MARIAN BARBER
2023-12-11Resolutions passed:<ul><li>Resolution on securities</ul>
2023-12-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution 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 a
2023-12-11Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities<li>Resolution The directors be instructed and are hereby authorised to enter into a subscription/the directors be instructed and are hereby authorised to perform the t
2023-12-09Memorandum articles filed
2023-08-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-01DIRECTOR APPOINTED MR RICHARD GRANT NOBLE
2023-07-31DIRECTOR APPOINTED MR DAVID GOGO WABOSO
2023-07-31DIRECTOR APPOINTED MR JOUNI SAKARI SILVENNOINEN
2023-06-16APPOINTMENT TERMINATED, DIRECTOR DECLAN PATRICK BURKE
2023-06-12Company name changed nnb generation company (szc) LTD\certificate issued on 12/06/23
2023-06-07DIRECTOR APPOINTED MR NICK SMALLWOOD
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-05DIRECTOR APPOINTED MR NIGEL FRANCIS CANN
2023-04-05APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN HARTLEY
2023-04-05Previous accounting period extended from 31/12/22 TO 31/03/23
2022-12-16Resolutions passed:<ul><li>Resolution Shareholdr implementation agreement 29/11/2022<li>Resolution alteration to articles</ul>
2022-12-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-16Memorandum articles filed
2022-12-14DIRECTOR APPOINTED DR MINA GOLSHAN
2022-12-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT BILLINGHAM
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MARIE-SYLVIE LAURA FREDERIQUE COLLET
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08AP01DIRECTOR APPOINTED DR STEPHEN ROBERT BILLINGHAM
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY ALLEN EDWARD CADOUX-HUDSON
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-04-26Second filing of company secretary appointment of Abbie Pokorny
2022-04-26RP04AP03Second filing of company secretary appointment of Abbie Pokorny
2022-03-09RP04AP01Second filing of director appointment of Mrs Abbie Pokorny
2022-02-15APPOINTMENT TERMINATED, DIRECTOR ABBIE POKORNY
2022-02-15Appointment of Mrs Abbie Pokorny as company secretary on 2022-01-01
2022-02-15AP03Appointment of Mrs Abbie Pokorny as company secretary on 2022-01-01
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ABBIE POKORNY
2022-02-11Termination of appointment of Claire Rachel Gooding on 2022-02-01
2022-02-11DIRECTOR APPOINTED MRS ABBIE POKORNY
2022-02-11AP01DIRECTOR APPOINTED MRS ABBIE POKORNY
2022-02-11TM02Termination of appointment of Claire Rachel Gooding on 2022-02-01
2022-01-26APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL RAYMANT
2022-01-26DIRECTOR APPOINTED ZHENGPING DENG
2022-01-26AP01DIRECTOR APPOINTED ZHENGPING DENG
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL RAYMANT
2021-07-16CH01Director's details changed for Mr Humphrey Alan Edward Cadoux-Hudson on 2021-07-15
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-03-18AP01DIRECTOR APPOINTED FREDERIC MAYOUX
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PRUVOT
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR BERTRAND MICHOUD
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY CRAWFORD
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-04-29RES01ADOPT ARTICLES 29/04/19
2019-04-08AP01DIRECTOR APPOINTED MRS JULIA PYKE
2019-04-05AP01DIRECTOR APPOINTED MR ALAN PAUL RAYMANT
2019-04-05TM02Termination of appointment of Julia Pyke on 2019-04-03
2019-04-05AP03Appointment of Claire Rachel Gooding as company secretary on 2019-04-03
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MINHONG ZHU
2019-01-25CH01Director's details changed for Mr Humphrey Alan Edward Cadoux-Hudson on 2018-01-09
2018-06-15AP01DIRECTOR APPOINTED MR PATRICK PRUVOT
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN MAX MARIE ANDRE DEBIONNE
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 16300002
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-01-18PSC05Change of details for Nnb Holding Company (Szc) Ltd as a person with significant control on 2018-01-09
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 40 Grosvenor Place London SW1X 7EN
2017-12-15AP01DIRECTOR APPOINTED MR STUART CROOKS
2017-12-14AP01DIRECTOR APPOINTED MS MARIE-SYLVIE LAURA FREDERIQUE COLLET
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY SCHALL
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03AP03Appointment of Mrs Julia Pyke as company secretary on 2017-07-26
2017-08-03TM02Termination of appointment of Christopher Hugh Hamill on 2017-07-26
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 16300002
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-11-10RES01ADOPT ARTICLES 29/09/2016
2016-10-14AP01DIRECTOR APPOINTED MR ROBERT DAVID HOLDEN
2016-10-14AP01DIRECTOR APPOINTED MR MINHONG ZHU
2016-10-14AP01DIRECTOR APPOINTED MR YIGANG CAO
2016-10-14AP01DIRECTOR APPOINTED MR JAMES KENNEDY CRAWFORD
2016-10-14AP01DIRECTOR APPOINTED MR THIERRY ALBERT SCHALL
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WOLFRAM
2016-10-14AP01DIRECTOR APPOINTED MR PAUL THORNTON NEWMAN
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AR0115/05/16 FULL LIST
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 16300002
2015-07-24SH0101/07/15 STATEMENT OF CAPITAL GBP 16300002
2015-05-29AR0115/05/15 FULL LIST
2015-02-19AA01CURREXT FROM 31/12/2014 TO 31/12/2015
2014-11-26RES13AUD APPT COMP BUSINESS 17/11/2014
2014-11-26RES01ADOPT ARTICLES 17/11/2014
2014-11-18AP01DIRECTOR APPOINTED MR HUMPHREY ALAN EDWARD CADOUX-HUDSON
2014-11-18AP01DIRECTOR APPOINTED MR FLORIAN MAX MARIE ANDRE DEBIONNE
2014-11-18AP01DIRECTOR APPOINTED MR STEVEN LAWRENCE WOLFRAM
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PYKE
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PEREGRINE SECRETARIAL SERVICES LTD
2014-11-17AP03SECRETARY APPOINTED MR CHRISTOPHER HUGH HAMILL
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EG UNITED KINGDOM
2014-10-28AA01CURRSHO FROM 31/10/2015 TO 31/12/2014
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SIZEWELL C LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIZEWELL C LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SIZEWELL C LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SIZEWELL C LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIZEWELL C LIMITED
Trademarks
We have not found any records of SIZEWELL C LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIZEWELL C LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SIZEWELL C LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIZEWELL C LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIZEWELL C LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIZEWELL C LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.