Company NameNNG Windfarm Holdings Limited
Company StatusActive
Company NumberSC594236
CategoryPrivate Limited Company
Incorporation Date12 April 2018(6 years ago)
Previous NameAtria Windfarm Holdings Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMs Caitriona Kinsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressEsb Head Office Gateway 2
East Wall Road
Dublin 3
Dublin
Ireland
Director NameMr John O'Connor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleEngineer
Country of ResidenceIreland
Correspondence AddressEsb Head Office Gateway 2
East Wall Road
Dublin 4
Dublin
Ireland
Director NameMr John O&Apos;Connor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleEngineer
Country of ResidenceIreland
Correspondence AddressEsb Head Office Gateway 2
East Wall Road
Dublin 4
Dublin
Ireland
Director NameMr Cedric Le Bousse
Date of BirthApril 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed23 April 2020(2 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameMr Jeremy Bailey
StatusCurrent
Appointed25 March 2021(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed24 June 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Tim Keane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMrs Ryanne Llyn Burges Kennedy
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameSusan Elizabeth Lind
StatusResigned
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameBeatrice Buffon
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2018(1 week, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMatthew Sykes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(9 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 2019)
RoleChief Nuclear Officer
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Emilio Alessandro Zito
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed17 January 2019(9 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameRobert Guyler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(9 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMs Elsa Michka Gonse
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2019(9 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Frederic Marie Albert Belloy
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2019(9 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Paul Gerard Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2019(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2022)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressEsb Head Office Gateway 2
East Wall Road
Dublin 5
Dublin
Ireland
Director NameMr Tristan Zipfel
Date of BirthOctober 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2022(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House
1 Mandarin Road, Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months 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)

Charges

26 November 2019Delivered on: 3 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Outstanding
26 November 2019Delivered on: 28 November 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee for Each of the Secured Creditors (As Defined in the Holdco Security Agreement).

Classification: A registered charge
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (32 pages)
21 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
14 May 2020Appointment of Mr Cedric Le Bousse as a director on 23 April 2020 (2 pages)
14 May 2020Termination of appointment of Beatrice Buffon as a director on 23 April 2020 (1 page)
29 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
29 January 2020Termination of appointment of Robert Guyler as a director on 4 December 2019 (1 page)
29 January 2020Appointment of Ms Caitriona Kinsman as a director on 4 December 2019 (2 pages)
29 January 2020Appointment of Mr Paul Smith as a director on 4 December 2019 (2 pages)
29 January 2020Termination of appointment of Emilio Alessandro Zito as a director on 4 December 2019 (1 page)
29 January 2020Termination of appointment of Matthew Sykes as a director on 4 December 2019 (1 page)
29 January 2020Termination of appointment of Elsa Michka Gonse as a director on 4 December 2019 (1 page)
29 January 2020Appointment of Mr John O'connor as a director on 4 December 2019 (2 pages)
29 January 2020Change of details for Edf Energy Renewables Limited as a person with significant control on 15 January 2020 (2 pages)
29 January 2020Notification of Esbii Uk Limited as a person with significant control on 15 January 2020 (2 pages)
3 December 2019Registration of charge SC5942360002, created on 26 November 2019 (27 pages)
28 November 2019Registration of charge SC5942360001, created on 26 November 2019 (38 pages)
14 October 2019Full accounts made up to 31 December 2018 (27 pages)
24 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
5 April 2019Appointment of Ms Elsa Michka Gonse as a director on 17 January 2019 (2 pages)
4 April 2019Appointment of Matthew Sykes as a director on 17 January 2019 (2 pages)
4 April 2019Appointment of Robert Guyler as a director on 17 January 2019 (2 pages)
3 April 2019Appointment of Mr Frederic Marie Albert Belloy as a director on 17 January 2019 (2 pages)
3 April 2019Appointment of Mr Emilio Alessandro Zito as a director on 17 January 2019 (2 pages)
27 September 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
30 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 April 2018Appointment of Beatrice Buffon as a director on 25 April 2018 (2 pages)
25 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
12 April 2018Incorporation
Statement of capital on 2018-04-12
  • GBP 100
(36 pages)