Background WavePink WaveYellow Wave

SKY RENEWABLES UK HOLDINGS LIMITED (13310674)

SKY RENEWABLES UK HOLDINGS LIMITED (13310674) is an active UK company. incorporated on 3 April 2021. 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.. SKY RENEWABLES UK HOLDINGS LIMITED has been registered for 4 years. Current directors include DIAS, Peter Edward, ROSSER, Thomas James.

Company Number
13310674
Status
active
Type
ltd
Incorporated
3 April 2021
Age
4 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIAS, Peter Edward, ROSSER, Thomas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY RENEWABLES UK HOLDINGS LIMITED

SKY RENEWABLES UK HOLDINGS LIMITED is an active company incorporated on 3 April 2021 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.. SKY RENEWABLES UK HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13310674

LTD Company

Age

4 Years

Incorporated 3 April 2021

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 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London EC1N 2HT United Kingdom
From: 3 April 2021To: 3 April 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
May 21
Owner Exit
Sept 21
Capital Update
Oct 21
Funding Round
Nov 21
Director Left
Aug 23
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DIAS, Peter Edward

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1981
Director
Appointed 03 Apr 2021

ROSSER, Thomas James

Active
164-182 Oxford Street, LondonW1D 1NN
Born March 1985
Director
Appointed 03 Apr 2021

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 03 Apr 2021
Resigned 27 Oct 2022

HALSTEAD, Laura Gemma

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born April 1982
Director
Appointed 03 Apr 2021
Resigned 29 Aug 2023

Persons with significant control

3

2 Active
1 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2021
Avenue J.F. Kennedy, LuxembourgL-1855

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2021
Ceased 03 Apr 2021
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Apr 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Group
14 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
1 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 October 2021
SH19Statement of Capital
Legacy
20 October 2021
SH20SH20
Legacy
20 October 2021
CAP-SSCAP-SS
Resolution
20 October 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2021
PSC09Update to PSC Statements
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2021
NEWINCIncorporation