Background WavePink WaveYellow Wave

SEAGREEN 1A (HOLDCO) LIMITED (12570748)

SEAGREEN 1A (HOLDCO) LIMITED (12570748) is an active UK company. incorporated on 24 April 2020. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SEAGREEN 1A (HOLDCO) LIMITED has been registered for 5 years. Current directors include BRYCE, Robert, MCSWEENEY, Damien, PARRA, Laurent Denis and 2 others.

Company Number
12570748
Status
active
Type
ltd
Incorporated
24 April 2020
Age
5 years
Address
No. 1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRYCE, Robert, MCSWEENEY, Damien, PARRA, Laurent Denis, SANDAGER, Michael, SCOTT, Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAGREEN 1A (HOLDCO) LIMITED

SEAGREEN 1A (HOLDCO) LIMITED is an active company incorporated on 24 April 2020 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SEAGREEN 1A (HOLDCO) LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12570748

LTD Company

Age

5 Years

Incorporated 24 April 2020

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

No. 1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Timeline

31 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Owner Exit
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

KILLEEN, Karen

Active
25 Great Victoria Street, BelfastBT2 7AQ
Secretary
Appointed 05 Mar 2024

BRYCE, Robert

Active
200 Dunkeld Road, PerthPH1 3AQ
Born June 1978
Director
Appointed 28 Jul 2025

MCSWEENEY, Damien

Active
South County Business Park, Leopardstown, DublinD18 W688
Born February 1981
Director
Appointed 01 Nov 2024

PARRA, Laurent Denis

Active
Total House, Tarland Road, WesthillAB32 6JZ
Born February 1968
Director
Appointed 01 Sept 2024

SANDAGER, Michael

Active
Total House, Tarland Road, WesthillAB32 6JZ
Born October 1961
Director
Appointed 29 Feb 2024

SCOTT, Michael

Active
Total House, Tarland Road, WesthillAB32 6JZ
Born September 1962
Director
Appointed 19 Aug 2024

BORROWMAN, Suzanne

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 21 Dec 2020
Resigned 16 Mar 2022

LEGGAT, Alice Margaret

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 16 Mar 2022
Resigned 24 Aug 2023

O'CONNOR, Bernard Michael

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 24 Aug 2023
Resigned 05 Mar 2024

O'CONNOR, Bernard Michael

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 24 Apr 2020
Resigned 09 Dec 2020

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 24 Apr 2020
Resigned 30 Jan 2024

EHRHART, Silke

Resigned
1, Passerelle Des Reflets, Courbevoie
Born September 1975
Director
Appointed 21 Dec 2020
Resigned 19 Aug 2024

FITZPATRICK, Nicholas John

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1985
Director
Appointed 20 May 2024
Resigned 01 Nov 2024

GALLAGHER, Michelle

Resigned
Glasgow,G2 6AY
Born November 1973
Director
Appointed 30 Jan 2024
Resigned 01 Nov 2025

MASSON, Fraser

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1988
Director
Appointed 20 Dec 2023
Resigned 20 May 2024

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 30 Jan 2024
Resigned 20 May 2024

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 24 Apr 2020
Resigned 01 Nov 2022

O'REGAN, Barry

Resigned
South County Business Park, Dublin18
Born November 1977
Director
Appointed 21 Dec 2020
Resigned 20 Dec 2023

ROSE, Julia

Resigned
Total House, Tarland Road, WesthillAB32 6JZ
Born August 1983
Director
Appointed 20 Dec 2023
Resigned 23 Feb 2024

TERNEAUD, Olivier Joseph

Resigned
1, Passerelle Des Reflets, Courbevoie
Born July 1978
Director
Appointed 21 Dec 2020
Resigned 20 Dec 2023

VALMENIER, Philippe Marie Francois De Cacqueray

Resigned
1, Passerelle Des Reflets, Courbevoie
Born December 1973
Director
Appointed 21 Dec 2020
Resigned 01 Sept 2024

WILSON, Steven Andrew

Resigned
GlasgowG2 6AY
Born February 1975
Director
Appointed 20 May 2024
Resigned 28 Jul 2025

WILSON, Steven Andrew

Resigned
Waterloo Street, GlasgowG2 6AY
Born February 1975
Director
Appointed 01 Nov 2022
Resigned 30 Jan 2024

Persons with significant control

3

2 Active
1 Ceased
10 Upper Bank Street, Canary Wharf, LondonE14 5BF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 May 2024
55-57 High Street, RedhillRH1 1RX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Dec 2020
Ceased 03 May 2024
25 Great Victoria Street, BelfastBT2 7AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
11 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Memorandum Articles
21 January 2021
MAMA
Resolution
21 January 2021
RESOLUTIONSResolutions
Resolution
21 January 2021
RESOLUTIONSResolutions
Memorandum Articles
18 January 2021
MAMA
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
13 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 September 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
24 April 2020
NEWINCIncorporation