Background WavePink WaveYellow Wave

TERRAFORM POWER UK HOLDINGS LIMITED (11365904)

TERRAFORM POWER UK HOLDINGS LIMITED (11365904) is an active UK company. incorporated on 16 May 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TERRAFORM POWER UK HOLDINGS LIMITED has been registered for 7 years. Current directors include BEALE, Jessica Lesley, ROUCHEL, Emmanuelle Maryse, SANCHEZ, Ines Bargueno.

Company Number
11365904
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 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, SANCHEZ, Ines Bargueno
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRAFORM POWER UK HOLDINGS LIMITED

TERRAFORM POWER UK HOLDINGS LIMITED is an active company incorporated on 16 May 2018 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.. TERRAFORM POWER UK HOLDINGS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11365904

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 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

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Level 25 1 Canada Square London, E14 5AA,

Previous Addresses

Level 2 99 Bishopsgate London EC2M 3XD United Kingdom
From: 16 May 2018To: 14 August 2018
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Capital Update
May 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
May 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
May 23
Director Joined
May 23
Funding Round
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Capital Update
Dec 25
6
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BEALE, Jessica Lesley

Active
1 Canada Square, LondonE14 5AA
Born June 1989
Director
Appointed 17 Apr 2023

ROUCHEL, Emmanuelle Maryse

Active
1 Canada Square, LondonE14 5AA
Born July 1974
Director
Appointed 16 May 2018

SANCHEZ, Ines Bargueno

Active
Suite 2a, Madrid28001
Born April 1979
Director
Appointed 17 Mar 2025

FYFE, William Eugene Hamilton

Resigned
1 Canada Square, LondonE14 5AA
Born August 1981
Director
Appointed 01 Aug 2018
Resigned 18 Jan 2021

GILL, Amritjot Singh

Resigned
1 Canada Square, LondonE14 5AA
Born October 1986
Director
Appointed 13 Dec 2024
Resigned 10 Feb 2025

HANNAH, Valerie

Resigned
1 Canada Square, LondonE14 5AA
Born January 1967
Director
Appointed 16 May 2018
Resigned 15 Jun 2020

KENT, Ruth Josephine

Resigned
1 Canada Square, LondonE14 5AA
Born March 1974
Director
Appointed 20 Jan 2021
Resigned 28 Jun 2022

LÓPEZ, Ignacio Gómez - Acebo

Resigned
1 Canada Square, LondonE14 5AA
Born September 1992
Director
Appointed 28 Jun 2022
Resigned 17 Apr 2023

O'BRIEN, Thomas Joseph

Resigned
1 Canada Square, LondonE14 5AA
Born February 1968
Director
Appointed 16 May 2018
Resigned 17 Mar 2025

PETERSON, Kristina

Resigned
99 Bishopsgate, LondonEC2M 3XD
Born April 1963
Director
Appointed 16 May 2018
Resigned 16 Oct 2018

ROCHELEAU, Andrea Doreen

Resigned
1 Canada Square, LondonE14 5AA
Born February 1975
Director
Appointed 16 May 2018
Resigned 01 Aug 2018

TEBBUTT, Michael Richard

Resigned
200 Liberty Street, New York, Ny 10281
Born March 1978
Director
Appointed 15 Jun 2020
Resigned 18 Jan 2021

WILSON, Whitney Jane

Resigned
1 Canada Square, LondonE14 5AA
Born December 1980
Director
Appointed 16 Oct 2018
Resigned 18 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Bay Street, Suite 300, TorontoM5J 2T3

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jul 2020
Little Falls Drive, New Castle19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

56

Legacy
23 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Legacy
20 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2019
SH19Statement of Capital
Legacy
20 May 2019
CAP-SSCAP-SS
Resolution
20 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2018
NEWINCIncorporation