Company NameLewis Wind Power Holdings Limited
Company StatusActive
Company NumberSC522238
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Stephen John Walls
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edf Renewables
Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Jonathan David Chin O'Sullivan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(7 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Edf Renewables
Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Damien Michael McGuinness
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 2023(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Esb 27 Fitzwilliam Street. Lower
Dublin 2
D02k T92
Director NameMr Paul Moran
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 2023(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Esb 27 Fitzwilliam Street. Lower
Dublin 2
D02k T92
Ireland
Director NameAndrea Belloli
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Edf Renewables
Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Garry Morton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edf Renewables
Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2016(4 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Mark William Vyvyan-Robinson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 27 July 2021)
RoleDirector Offshore Wind
Country of ResidenceEngland
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Secretary NameMs Susan Elizabeth Lind
StatusResigned
Appointed26 April 2016(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 08 May 2019)
RoleCompany Director
Correspondence AddressEdf Energy Renewables 40 Grosvenor Place
London
SW1X 7EN
Secretary NameMr Mark Wilburn Scott
StatusResigned
Appointed08 May 2019(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 2021)
RoleCompany Director
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Donald Mackay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edf Renewables
Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Craig Matthew Duffy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander House
1 Mandarin Road, Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA

Location

Registered AddressC/O Edf Renewables
Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (22 pages)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 May 2020Appointment of Mr Donald Mackay as a director on 23 April 2020 (2 pages)
14 May 2020Termination of appointment of Matthieu Thomas Hue as a director on 23 April 2020 (1 page)
27 November 2019Full accounts made up to 31 December 2018 (22 pages)
25 June 2019Termination of appointment of Susan Elizabeth Lind as a secretary on 8 May 2019 (1 page)
25 June 2019Appointment of Mr Mark Wilburn Scott as a secretary on 8 May 2019 (2 pages)
21 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
30 January 2019Director's details changed for Mr Mark William Vyvyan-Robinson on 9 January 2018 (2 pages)
29 January 2019Director's details changed for Mr Matthieu Thomas Hue on 9 January 2018 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (20 pages)
3 July 2018Second filing for the notification of Edf Energy Renewables Limited as a person with significant control (7 pages)
22 June 2018Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 22 June 2018 (1 page)
22 June 2018Notification of Edf Energy Renewables Limited as a person with significant control on 22 June 2018
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 03/07/2018
(2 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
13 December 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
13 December 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Full accounts made up to 31 December 2016 (14 pages)
29 November 2017Full accounts made up to 31 December 2016 (14 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
27 September 2016Registered office address changed from C/O Amec Foster Wheeler Annan House Palmerston Road Aberdeen AB11 5QP Scotland to Edf Energy Gso Business Park East Kilbride G74 5PG on 27 September 2016 (1 page)
27 September 2016Registered office address changed from C/O Amec Foster Wheeler Annan House Palmerston Road Aberdeen AB11 5QP Scotland to Edf Energy Gso Business Park East Kilbride G74 5PG on 27 September 2016 (1 page)
2 June 2016Appointment of Mr Mark William Vyvyan-Robinson as a director on 26 April 2016 (2 pages)
2 June 2016Appointment of Mr Mark William Vyvyan-Robinson as a director on 26 April 2016 (2 pages)
1 June 2016Appointment of Mr Matthieu Thomas Hue as a director on 26 April 2016 (2 pages)
1 June 2016Appointment of Mr Matthieu Thomas Hue as a director on 26 April 2016 (2 pages)
1 June 2016Appointment of Ms Susan Elizabeth Lind as a secretary on 26 April 2016 (2 pages)
1 June 2016Appointment of Ms Susan Elizabeth Lind as a secretary on 26 April 2016 (2 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 4.00
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 4.00
(4 pages)
11 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 2
(3 pages)
11 December 2015Director's details changed for Garry Morton on 10 December 2015 (2 pages)
11 December 2015Director's details changed for Andrea Belloli on 10 December 2015 (2 pages)
11 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 2
(3 pages)
11 December 2015Registered office address changed from Edf Energy Gso Business Park Ease Kilbride G74 5PG Scotland to C/O Amec Foster Wheeler Annan House Palmerston Road Aberdeen AB11 5QP on 11 December 2015 (1 page)
11 December 2015Director's details changed for Andrea Belloli on 10 December 2015 (2 pages)
11 December 2015Director's details changed for Garry Morton on 10 December 2015 (2 pages)
11 December 2015Registered office address changed from Edf Energy Gso Business Park Ease Kilbride G74 5PG Scotland to C/O Amec Foster Wheeler Annan House Palmerston Road Aberdeen AB11 5QP on 11 December 2015 (1 page)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 1
(32 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 1
(32 pages)