Get an alert when EAST ANGLIA THREE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-11 (in 3mo)

Last made up 2025-07-28

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. On 23 July 2025 the Company became a joint venture. A consortium of banks has committed £3.6 billion of financing to the Company, expiring in 2048. The remaining funding will be provided by the groups headed by Iberdrola and Masdar, the joint venturers, by share issuances from EA3HL to SPRUKL and Masdar EA3 and equivalent share issuances from the Company to EA3HL.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 18 resigned

Name Role Appointed Born Nationality
MCLAY, Adam Secretary 2025-11-04
AL MEER, Husain Director 2025-07-23 Nov 1984 Emirati
DURAN DOMINGUEZ, Julia Director 2025-07-22 Nov 1978 Spanish
MARRA RODRIGUEZ, Jose Angel Director 2025-07-22 Jun 1966 Spanish
MOREIRA, Tania Director 2025-07-23 Aug 1976 British
NICOLAAS, Vladimir Mikolov Director 2025-07-23 Aug 1973 Dutch
VAZQUEZ VICENTE, Gonzalo Nicolas Director 2025-07-22 Aug 1971 Spanish
Show 18 resigned officers
Name Role Appointed Resigned
ARMSTRONG, Angus Stuart Secretary 2019-02-15 2021-12-23
FAIRLEY, Rebecca Secretary 2021-12-23 2022-10-28
PHILIP, Andrew Secretary 2022-11-04 2025-11-04
PHILIP, Andrew Secretary 2016-02-15 2019-02-15
MD SECRETARIES LIMITED Corporate Secretary 2012-07-12 2016-02-15
ANDERSON, Keith Stuart Director 2016-04-27 2018-05-02
CHALMERS WHITE, Heather Director 2019-02-15 2024-11-06
COLE, Jonathan Thomas Kirkwood Director 2012-09-04 2021-10-04
FRIEDRICHS, Georg Director 2012-09-04 2014-01-01
GROEBLER, Gunnar Director 2014-01-01 2016-02-15
GUY, Piers Basil Director 2014-01-01 2016-02-15
JORDAN, Charles John Director 2021-10-21 2025-07-22
MCCAIG, Barry John Director 2012-07-12 2012-09-04
OVENS, Ross Andrew Director 2023-08-25 2025-07-22
ROSSI, Marc Domenico Director 2024-11-06 2025-07-22
SCOTT, Roy Director 2012-09-04 2019-01-31
WESSLAU, Peter Johan Director 2012-09-04 2014-01-01
MD DIRECTORS LIMITED Corporate Director 2012-07-12 2012-09-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
East Anglia Three Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-07-01 Active
Scottishpower Renewables (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-07-01

Filing timeline

Last 20 of 100 total filings

Date Type Category Description
2026-04-14 SH01 capital Capital allotment shares PDF
2025-11-04 AP03 officers Appoint person secretary company with name date PDF
2025-11-04 TM02 officers Termination secretary company with name termination date PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-10-02 CH01 officers Change person director company with change date PDF
2025-08-11 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-01 AP01 officers Appoint person director company with name date PDF
2025-07-31 AP01 officers Appoint person director company with name date PDF
2025-07-31 AP01 officers Appoint person director company with name date PDF
2025-07-31 AP01 officers Appoint person director company with name date PDF
2025-07-30 RESOLUTIONS resolution Resolution
2025-07-30 MA incorporation Memorandum articles
2025-07-29 AP01 officers Appoint person director company with name date PDF
2025-07-29 AP01 officers Appoint person director company with name date PDF
2025-07-28 TM01 officers Termination director company with name termination date PDF
2025-07-28 TM01 officers Termination director company with name termination date PDF
2025-07-28 TM01 officers Termination director company with name termination date PDF
2025-07-22 SH01 capital Capital allotment shares PDF
2025-07-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
2

last 24 months

Officers appointed
7

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page