Advanced company searchLink opens in new window

HORIZON NUCLEAR POWER WYLFA HOLDINGS LIMITED

Company number 09641958

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)
01 Apr 2019 TM01 Termination of appointment of Sang Hoon David Lee as a director on 31 March 2019
01 Apr 2019 AP03 Appointment of Mr Jonathan Miles Cornelius as a secretary on 1 April 2019
01 Apr 2019 TM02 Termination of appointment of James William Jones as a secretary on 31 March 2019
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 1,787,398,003
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 1,747,398,003
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1,677,398,003
09 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
06 Jul 2018 AA Full accounts made up to 31 March 2018
17 Jul 2017 AA Full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
15 May 2017 SH01 Statement of capital following an allotment of shares on 15 May 2017
  • GBP 752,398,003
14 Feb 2017 AP03 Appointment of Mr James William Jones as a secretary on 1 February 2017
14 Feb 2017 TM02 Termination of appointment of Jonathan Miles Cornelius as a secretary on 1 February 2017
08 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 744,000,002
07 Jul 2016 TM01 Termination of appointment of Tatsuro Ishizuka as a director on 30 June 2016
01 Jul 2016 AA Full accounts made up to 31 March 2016
16 Jun 2016 AP03 Appointment of Mr Jonathan Miles Cornelius as a secretary on 7 June 2016
11 May 2016 TM01 Termination of appointment of Alan Paul Raymant as a director on 1 May 2016
28 Apr 2016 TM02 Termination of appointment of Alexander William Rippon as a secretary on 19 April 2016
08 Feb 2016 AD01 Registered office address changed from 5210 Valiant Court Gloucester Business Park Delta Way Gloucester Gloucestershire GL3 4FE United Kingdom to Sunrise House 1420 Charlton Court Gloucester Business Park Gloucester GL3 4AE on 8 February 2016
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 744,000,002
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 666,000,002
17 Jul 2015 AP01 Appointment of Dr Timothy John Stone as a director on 1 July 2015
17 Jul 2015 AP01 Appointment of Mr Duncan Hawthorne as a director on 1 July 2015
16 Jul 2015 AP01 Appointment of Masahide Tanigaki as a director on 1 July 2015