Background WavePink WaveYellow Wave

BROOKFIELD RENEWABLE UK HOLDINGS LIMITED (09293100)

BROOKFIELD RENEWABLE UK HOLDINGS LIMITED (09293100) is a dissolved UK company. incorporated on 3 November 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BROOKFIELD RENEWABLE UK HOLDINGS LIMITED has been registered for 11 years. Current directors include BEALE, Jessica Lesley, ROUCHEL, Emmanuelle Maryse.

Company Number
09293100
Status
dissolved
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
Level 25 1 Canada Square, London, E14 5AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEALE, Jessica Lesley, ROUCHEL, Emmanuelle Maryse
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKFIELD RENEWABLE UK HOLDINGS LIMITED

BROOKFIELD RENEWABLE UK HOLDINGS LIMITED is an dissolved company incorporated on 3 November 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BROOKFIELD RENEWABLE UK HOLDINGS LIMITED was registered 11 years ago.(SIC: 96090)

Status

dissolved

Active since 11 years ago

Company No

09293100

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 October 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 November 2025 (6 months ago)
Submitted on 3 November 2025 (6 months ago)

Next Due

Due by N/A

Previous Company Names

BROOKFIELD RENEWABLE EUROPE FINANCE LIMITED
From: 9 June 2015To: 24 June 2015
BROOKFIELD RENEWABLE EUROPE FINANCE PLC
From: 17 November 2014To: 9 June 2015
BROOKFIELD RENEWABLE EUROPE FINANCE LIMITED
From: 3 November 2014To: 17 November 2014
Contact
Address

Level 25 1 Canada Square London, E14 5AA,

Previous Addresses

99 Bishopsgate London EC2M 3XD
From: 15 November 2014To: 13 August 2018
90 Bishopsgate London EC2M 3XD United Kingdom
From: 3 November 2014To: 15 November 2014
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jun 15
Funding Round
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Funding Round
Aug 22
Funding Round
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Nov 24
Director Left
Mar 25
Owner Exit
Jun 25
Funding Round
Nov 25
Capital Update
Nov 25
8
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BEALE, Jessica Lesley

Active
1 Canada Square, LondonE14 5AA
Born June 1989
Director
Appointed 28 Jun 2022

ROUCHEL, Emmanuelle Maryse

Active
1 Canada Square, LondonE14 5AA
Born July 1974
Director
Appointed 15 Oct 2015

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 14 Nov 2014
Resigned 08 Jun 2015

FOLGADO, Ricardo Dias

Resigned
1 Canada Square, LondonE14 5AA
Born February 1975
Director
Appointed 28 Jun 2022
Resigned 18 Sept 2023

KENT, Ruth Josephine

Resigned
1 Canada Square, LondonE14 5AA
Born March 1974
Director
Appointed 01 Jan 2017
Resigned 28 Jun 2022

NORMAN, Jonathan

Resigned
Bishopsgate, LondonEC2M 3XD
Born August 1975
Director
Appointed 14 Nov 2014
Resigned 10 Jun 2015

O'BRIEN, Thomas Joseph

Resigned
1 Canada Square, LondonE14 5AA
Born February 1968
Director
Appointed 20 Sept 2023
Resigned 17 Mar 2025

O'BRIEN, Thomas Joseph

Resigned
1 Canada Square, LondonE14 5AA
Born February 1968
Director
Appointed 10 Jun 2015
Resigned 28 Jun 2022

RANK, Ralf Niklas

Resigned
Bishopsgate, LondonEC2M 3XD
Born March 1977
Director
Appointed 03 Nov 2014
Resigned 01 Jan 2017

SHAH, Sachin

Resigned
Bishopsgate, LondonEC2M 3XD
Born December 1976
Director
Appointed 14 Nov 2014
Resigned 10 Jun 2015

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 14 Nov 2014
Resigned 14 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
1500 Royal Centre, P.O. Box 11117, Vancouver Bc

Nature of Control

Right to appoint and remove directors
Notified 09 Dec 2022
Ceased 04 Feb 2025
181 Bay Street, Toronto

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Gazette Dissolved Voluntary
3 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 December 2025
DS01DS01
Legacy
19 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2025
SH19Statement of Capital
Legacy
19 November 2025
CAP-SSCAP-SS
Resolution
19 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Memorandum Articles
4 July 2022
MAMA
Resolution
4 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Certificate Change Of Name Company
24 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
9 June 2015
CERT10CERT10
Re Registration Memorandum Articles
9 June 2015
MARMAR
Resolution
9 June 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 June 2015
RR02RR02
Resolution
11 December 2014
RESOLUTIONSResolutions
Auditors Report
17 November 2014
AUDRAUDR
Auditors Statement
17 November 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
17 November 2014
CERT5CERT5
Accounts Balance Sheet
17 November 2014
BSBS
Reregistration Private To Public Company
17 November 2014
RR01RR01
Re Registration Memorandum Articles
17 November 2014
MARMAR
Resolution
17 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 November 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
17 November 2014
AP02Appointment of Corporate Director
Capital Allotment Shares
15 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2014
AD01Change of Registered Office Address
Incorporation Company
3 November 2014
NEWINCIncorporation