Background WavePink WaveYellow Wave

SIZEWELL C LIMITED (09284825)

SIZEWELL C LIMITED (09284825) is an active UK company. incorporated on 28 October 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SIZEWELL C LIMITED has been registered for 11 years. Current directors include BARBER, Elizabeth Marian, BARBROOK, Laura Sophie Scudamore, Dr, BOTWOOD, Caroline and 10 others.

Company Number
09284825
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
25 Copthall Avenue, London, EC2R 7BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARBER, Elizabeth Marian, BARBROOK, Laura Sophie Scudamore, Dr, BOTWOOD, Caroline, CANN, Nigel Francis, CROOKS, Stuart, GOLSHAN, Mina, Dr, HENWOOD, Alison Ayodele, HOLLAND KAYE, William John, KIRWAN, David, LOPEZ DELGADO, Alejandro, MATHEWS, Andrew David Hugh, Sir, SILVENNOINEN, Jouni Sakari, THORNTON, Julie
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIZEWELL C LIMITED

SIZEWELL C LIMITED is an active company incorporated on 28 October 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SIZEWELL C LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09284825

LTD Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

NNB GENERATION COMPANY (SZC) LTD
From: 28 October 2014To: 12 June 2023
Contact
Address

25 Copthall Avenue London, EC2R 7BP,

Previous Addresses

90 Whitfield Street London W1T 4EZ England
From: 9 January 2018To: 17 March 2025
40 Grosvenor Place London SW1X 7EN
From: 17 November 2014To: 9 January 2018
Level 1, Exchange House Primrose Street London EC2A 2EG United Kingdom
From: 28 October 2014To: 17 November 2014
Timeline

76 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Funding Round
Jul 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Funding Round
Dec 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
2
Funding
65
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

MAGNUS, Asha

Active
Copthall Avenue, LondonEC2R 7BP
Secretary
Appointed 25 Jun 2024

BARBER, Elizabeth Marian

Active
Copthall Avenue, LondonEC2R 7BP
Born September 1965
Director
Appointed 01 Jan 2024

BARBROOK, Laura Sophie Scudamore, Dr

Active
Copthall Avenue, LondonEC2R 7BP
Born December 1973
Director
Appointed 17 Oct 2025

BOTWOOD, Caroline

Active
Copthall Avenue, LondonEC2R 7BP
Born October 1965
Director
Appointed 16 Feb 2026

CANN, Nigel Francis

Active
Copthall Avenue, LondonEC2R 7BP
Born June 1964
Director
Appointed 03 Apr 2023

CROOKS, Stuart

Active
Copthall Avenue, LondonEC2R 7BP
Born February 1965
Director
Appointed 15 Nov 2017

GOLSHAN, Mina, Dr

Active
Copthall Avenue, LondonEC2R 7BP
Born June 1974
Director
Appointed 29 Nov 2022

HENWOOD, Alison Ayodele

Active
Copthall Avenue, LondonEC2R 7BP
Born July 1965
Director
Appointed 23 Mar 2026

HOLLAND KAYE, William John

Active
Copthall Avenue, LondonEC2R 7BP
Born March 1965
Director
Appointed 01 Feb 2025

KIRWAN, David

Active
Copthall Avenue, LondonEC2R 7BP
Born September 1971
Director
Appointed 04 Nov 2025

LOPEZ DELGADO, Alejandro

Active
Copthall Avenue, LondonEC2R 7BP
Born November 1977
Director
Appointed 04 Nov 2025

MATHEWS, Andrew David Hugh, Sir

Active
Copthall Avenue, LondonEC2R 7BP
Born June 1958
Director
Appointed 01 Oct 2025

SILVENNOINEN, Jouni Sakari

Active
Copthall Avenue, LondonEC2R 7BP
Born December 1961
Director
Appointed 31 Jul 2023

THORNTON, Julie

Active
Copthall Avenue, LondonEC2R 7BP
Born January 1963
Director
Appointed 01 Jan 2024

GOODING, Claire Rachel

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 03 Apr 2019
Resigned 01 Feb 2022

HAMILL, Christopher Hugh

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 17 Nov 2014
Resigned 26 Jul 2017

POKORNY, Abbie

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 01 Feb 2022
Resigned 25 Jun 2024

PYKE, Julia

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 26 Jul 2017
Resigned 03 Apr 2019

BILLINGHAM, Stephen Robert, Dr

Resigned
Whitfield Street, LondonW1T 4EZ
Born May 1958
Director
Appointed 30 Jun 2022
Resigned 29 Nov 2022

BURKE, Declan Patrick

Resigned
Whitfield Street, LondonW1T 4EZ
Born June 1978
Director
Appointed 29 Nov 2022
Resigned 30 May 2023

CADOUX-HUDSON, Humphrey Allen Edward

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1960
Director
Appointed 17 Nov 2014
Resigned 30 Jun 2022

CAO, Yigang, Dr

Resigned
Whitfield Street, LondonW1T 4EZ
Born April 1972
Director
Appointed 30 Sept 2016
Resigned 29 Nov 2022

COLLET, Marie-Sylvie Laura Frederique

Resigned
Whitfield Street, LondonW1T 4EZ
Born December 1964
Director
Appointed 15 Nov 2017
Resigned 29 Nov 2022

CRAWFORD, James Kennedy

Resigned
Whitfield Street, LondonW1T 4EZ
Born August 1958
Director
Appointed 30 Sept 2016
Resigned 31 Oct 2019

DEBIONNE, Florian Max Marie Andre

Resigned
Whitfield Street, LondonW1T 4EZ
Born September 1968
Director
Appointed 17 Nov 2014
Resigned 06 Jun 2018

DENG, Zhengping

Resigned
Whitfield Street, LondonW1T 4EZ
Born January 1963
Director
Appointed 15 Dec 2021
Resigned 29 Nov 2022

GREGG, David Stephen

Resigned
Copthall Avenue, LondonEC2R 7BP
Born August 1967
Director
Appointed 07 Oct 2024
Resigned 16 Oct 2025

HARTLEY, Mark Stephen

Resigned
Whitfield Street, LondonW1T 4EZ
Born June 1972
Director
Appointed 01 Dec 2022
Resigned 03 Apr 2023

HOLDEN, Robert David

Resigned
Whitfield Street, LondonW1T 4EZ
Born April 1956
Director
Appointed 30 Sept 2016
Resigned 01 Mar 2025

LOVEDAY, Jonathan Bruce

Resigned
Copthall Avenue, LondonEC2R 7BP
Born July 1969
Director
Appointed 24 Mar 2025
Resigned 16 Feb 2026

MAYOUX, Frederic Rene Jean

Resigned
Whitfield Street, LondonW1T 4EZ
Born October 1961
Director
Appointed 01 Mar 2021
Resigned 07 Oct 2024

MICHOUD, Bertrand

Resigned
Whitfield Street, LondonW1T 4EZ
Born December 1970
Director
Appointed 01 Nov 2019
Resigned 04 Nov 2025

NEWMAN, Paul Thornton

Resigned
Grosvenor Place, LondonSW1X 7EN
Born December 1958
Director
Appointed 30 Sept 2016
Resigned 15 Nov 2017

NOBLE, Richard Grant

Resigned
Copthall Avenue, LondonEC2R 7BP
Born May 1961
Director
Appointed 31 Jul 2023
Resigned 31 Oct 2025

POKORNY, Abbie Suzanne

Resigned
Whitfield Street, LondonW1T 4EZ
Born January 1980
Director
Appointed 01 Feb 2022
Resigned 01 Feb 2022

Persons with significant control

4

3 Active
1 Ceased
Copthall Avenue, LondonEC2R 7BP

Nature of Control

Significant influence or control
Notified 04 Nov 2025
Bressenden Place, LondonSW1E 5BY

Nature of Control

Significant influence or control
Notified 04 Nov 2025
Copthall Avenue, LondonEC2R 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2025
Copthall Avenue, LondonEC2R 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Sept 2025
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Memorandum Articles
24 November 2025
MAMA
Resolution
24 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Resolution
11 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Certificate Change Of Name Company
12 June 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Memorandum Articles
16 December 2022
MAMA
Resolution
16 December 2022
RESOLUTIONSResolutions
Resolution
16 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
26 April 2022
RP04AP03RP04AP03
Second Filing Of Director Appointment With Name
9 March 2022
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Resolution
29 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2015
AA01Change of Accounting Reference Date
Resolution
26 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2014
NEWINCIncorporation