Background WavePink WaveYellow Wave

CDP RENEWABLE UK HYDRO LIMITED (10800434)

CDP RENEWABLE UK HYDRO LIMITED (10800434) is an active UK company. incorporated on 2 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CDP RENEWABLE UK HYDRO LIMITED has been registered for 8 years. Current directors include FORTIN, Olivier Georges Xavier, LUTZ, Robin, WHITE, Sharon Michele, Dame.

Company Number
10800434
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
Cdpq London Llp, London, W1F 9QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORTIN, Olivier Georges Xavier, LUTZ, Robin, WHITE, Sharon Michele, Dame
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDP RENEWABLE UK HYDRO LIMITED

CDP RENEWABLE UK HYDRO LIMITED is an active company incorporated on 2 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CDP RENEWABLE UK HYDRO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10800434

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

BROOKFIELD RENEWABLE UK HYDRO LIMITED
From: 2 June 2017To: 31 March 2025
Contact
Address

Cdpq London Llp 70 Broadwick Street London, W1F 9QZ,

Previous Addresses

Level 25 1 Canada Square London E14 5AA England
From: 13 August 2018To: 4 April 2025
99 Bishopsgate Second Floor London EC2M 3XD United Kingdom
From: 2 June 2017To: 13 August 2018
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jan 18
Loan Secured
May 19
Loan Secured
Jul 21
Funding Round
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Owner Exit
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Sept 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FORTIN, Olivier Georges Xavier

Active
70 Broadwick Street, LondonW1F 9QZ
Born March 1974
Director
Appointed 28 Mar 2025

LUTZ, Robin

Active
70 Broadwick Street, LondonW1F 9QZ
Born April 1987
Director
Appointed 28 Mar 2025

WHITE, Sharon Michele, Dame

Active
Broadwick Street, SohoW1F 9QZ
Born April 1967
Director
Appointed 26 Aug 2025

BEALE, Jessica Lesley

Resigned
1 Canada Square, LondonE14 5AA
Born June 1989
Director
Appointed 20 Dec 2022
Resigned 28 Mar 2025

JEZEQUEL, Charline Marie

Resigned
70 Broadwick Street, LondonW1F 9QZ
Born September 1980
Director
Appointed 28 Mar 2025
Resigned 22 Apr 2025

KENT, Ruth Josephine

Resigned
1 Canada Square, LondonE14 5AA
Born March 1974
Director
Appointed 02 Jun 2017
Resigned 20 Dec 2022

O'BRIEN, Thomas Joseph

Resigned
1 Canada Square, LondonE14 5AA
Born February 1968
Director
Appointed 02 Jun 2017
Resigned 28 Mar 2025

ROUCHEL, Emmanuelle Maryse

Resigned
1 Canada Square, LondonE14 5AA
Born July 1974
Director
Appointed 02 Jun 2017
Resigned 28 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
70 Broadwick Street, LondonW1F 9QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2022
181 Bay Street, TorontoM5J 2T3

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Ceased 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
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
4 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Resolution
17 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
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
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Resolution
12 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2017
NEWINCIncorporation