Background WavePink WaveYellow Wave

ATLANTICA NEWCO LIMITED (12495091)

ATLANTICA NEWCO LIMITED (12495091) is an active UK company. incorporated on 3 March 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ATLANTICA NEWCO LIMITED has been registered for 6 years. Current directors include HERNANDEZ MARTIN DE ARRIVA, Irene Maria, Ms., PEREZ ARREGUI, Leire, Ms., REDELL, Frederick, Mr..

Company Number
12495091
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
Building 7, Floor 2, Unit 5 Chiswick Business Park, London, W4 5YG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HERNANDEZ MARTIN DE ARRIVA, Irene Maria, Ms., PEREZ ARREGUI, Leire, Ms., REDELL, Frederick, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTICA NEWCO LIMITED

ATLANTICA NEWCO LIMITED is an active company incorporated on 3 March 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ATLANTICA NEWCO LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12495091

LTD Company

Age

6 Years

Incorporated 3 March 2020

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ATLANTICA SUSTAINABLE INFRASTRUCTURE LIMITED
From: 3 March 2020To: 6 May 2020
Contact
Address

Building 7, Floor 2, Unit 5 Chiswick Business Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF United Kingdom
From: 3 March 2020To: 9 December 2024
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Mar 23
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Apr 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HERNANDEZ MARTIN DE ARRIVA, Irene Maria, Ms.

Active
566 Chiswick High Road, LondonW4 5YG
Born October 1980
Director
Appointed 05 Jan 2025

PEREZ ARREGUI, Leire, Ms.

Active
566 Chiswick High Road, LondonW4 5YG
Born February 1974
Director
Appointed 07 Oct 2025

REDELL, Frederick, Mr.

Active
566 Chiswick High Road, LondonW4 5YG
Born December 1969
Director
Appointed 05 Jan 2025

COLON LASSO DE LA VEGA, Carlos, Mr.

Resigned
Gw1 Great West Road, BrentfordTW8 9DF
Born March 1984
Director
Appointed 03 Mar 2020
Resigned 12 Jan 2021

GARCÍA SANZ, Emiliano

Resigned
566 Chiswick High Road, LondonW4 5YG
Born February 1968
Director
Appointed 11 Jan 2021
Resigned 16 Dec 2024

GUILLEN, Enrique, Mr.

Resigned
Gw1 Great West Road, BrentfordTW8 9DF
Born January 1961
Director
Appointed 11 Jan 2021
Resigned 01 Sept 2022

MARTÍNEZ-DAVIS, Francisco

Resigned
566 Chiswick High Road, LondonW4 5YG
Born September 1963
Director
Appointed 11 Jan 2021
Resigned 16 Sept 2025

Persons with significant control

1

Gw1 Great West Road, BrentfordTW8 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 November 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Resolution
6 May 2020
RESOLUTIONSResolutions
Incorporation Company
3 March 2020
NEWINCIncorporation