Background WavePink WaveYellow Wave

CDP RENEWABLE UK HYDRO II LIMITED (13626638)

CDP RENEWABLE UK HYDRO II LIMITED (13626638) is an active UK company. incorporated on 16 September 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.. CDP RENEWABLE UK HYDRO II LIMITED has been registered for 4 years. Current directors include FORTIN, Olivier Georges Xavier, LUTZ, Robin, WHITE, Sharon Michele, Dame.

Company Number
13626638
Status
active
Type
ltd
Incorporated
16 September 2021
Age
4 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 II LIMITED

CDP RENEWABLE UK HYDRO II LIMITED is an active company incorporated on 16 September 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.. CDP RENEWABLE UK HYDRO II LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13626638

LTD Company

Age

4 Years

Incorporated 16 September 2021

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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

BROOKFIELD RENEWABLE UK HYDRO II LIMITED
From: 16 September 2021To: 15 April 2025
Contact
Address

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

Previous Addresses

Level 25 One Canada Square Canary Wharf London E14 5AA United Kingdom
From: 16 September 2021To: 4 April 2025
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Nov 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Sept 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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
One Canada Square, LondonE14 5AA
Born March 1974
Director
Appointed 16 Sept 2021
Resigned 28 Jun 2022

LÓPEZ, Ignacio Gómez - Acebo

Resigned
1 Canada Square, LondonE14 5AA
Born September 1992
Director
Appointed 28 Jun 2022
Resigned 20 Dec 2022

O'BRIEN, Thomas Joseph

Resigned
70 Broadwick Street, LondonW1F 9QZ
Born February 1968
Director
Appointed 16 Sept 2021
Resigned 28 Mar 2025

ROUCHEL, Emmanuelle Maryse

Resigned
70 Broadwick Street, LondonW1F 9QZ
Born July 1974
Director
Appointed 16 Sept 2021
Resigned 28 Mar 2025

Persons with significant control

2

0 Active
2 Ceased
1500 Royal Centre, P.O. Box 11117, Vancouver Bc

Nature of Control

Right to appoint and remove directors
Notified 09 Dec 2022
Ceased 28 Mar 2025
Brookfield Place, TorontoM5J 2T3

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Certificate Change Of Name Company
15 April 2025
CERTNMCertificate of Incorporation on Change of Name
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
Notification Of A Person With Significant Control Statement
4 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2021
NEWINCIncorporation