Algonquin Power & Utilities Files SC 13D/A Amendment
Ticker: AQNB · Form: SC 13D/A · Filed: Dec 12, 2024 · CIK: 1174169
Sentiment: neutral
Topics: ownership-change, sec-filing, amendment
Related Tickers: AY
TL;DR
Algonquin Power & Utilities filed an update on their stake in Atlantica Sustainable Infrastructure. Check the details.
AI Summary
Algonquin Power & Utilities Corp. filed an amendment to its SC 13D on December 12, 2024, related to Atlantica Sustainable Infrastructure plc. The filing indicates a change in beneficial ownership, though specific dollar amounts or new ownership percentages are not detailed in this excerpt. The amendment pertains to the reporting of securities held by Algonquin.
Why It Matters
This filing is important for investors to understand changes in significant ownership stakes in Atlantica Sustainable Infrastructure plc, which could impact the company's stock price and strategic direction.
Risk Assessment
Risk Level: medium — Filings related to changes in beneficial ownership can signal shifts in investor strategy or potential future corporate actions, warranting close attention.
Key Players & Entities
- Algonquin Power & Utilities Corp. (company) — Filer of the SC 13D/A
- Atlantica Sustainable Infrastructure plc (company) — Subject company of the SC 13D/A
- ALGONQUIN (AY HOLDCO) B.V. (company) — Group member of Algonquin Power & Utilities Corp.
- LIBERTY (AY HOLDINGS) B.V. (company) — Group member of Algonquin Power & Utilities Corp.
- Atlantica Yield plc (company) — Former name of Atlantica Sustainable Infrastructure plc
- Abengoa Yield plc (company) — Former name of Atlantica Sustainable Infrastructure plc
- Abengoa Yield Ltd (company) — Former name of Atlantica Sustainable Infrastructure plc
- ALGONQUIN POWER INCOME FUND (company) — Former name of Algonquin Power & Utilities Corp.
FAQ
What specific changes in beneficial ownership are being reported by Algonquin Power & Utilities Corp. in this SC 13D/A filing?
The filing is an amendment to a previous SC 13D, indicating a change in beneficial ownership. However, the provided text does not specify the exact nature or extent of these changes, such as new percentages or dollar amounts.
When was this SC 13D/A amendment filed with the SEC?
This SC 13D/A amendment was filed on December 12, 2024.
What is the Central Index Key (CIK) for Atlantica Sustainable Infrastructure plc?
The Central Index Key for Atlantica Sustainable Infrastructure plc is 0001601072.
What is the business address of Algonquin Power & Utilities Corp. as listed in the filing?
The business address for Algonquin Power & Utilities Corp. is 354 Davis Road, Oakville, A6, L6J2X1.
What were the previous names of Atlantica Sustainable Infrastructure plc?
Atlantica Sustainable Infrastructure plc was formerly known as Atlantica Yield plc (since May 13, 2016), Abengoa Yield plc (since March 26, 2014), and Abengoa Yield Ltd (since February 26, 2014).
Filing Stats: 1,972 words · 8 min read · ~7 pages · Grade level 13.4 · Accepted 2024-12-12 12:30:42
Key Financial Figures
- $0.10 — ssuer) Ordinary Shares, nominal value $0.10 per share (Title of Class of Securiti
- $22.00 — Shares of the Issuer became entitled to $22.00 per share in cash, without interest. Co
Filing Documents
- d916272dsc13da.htm (SC 13D/A) — 87KB
- 0001193125-24-276613.txt ( ) — 89KB
is
Item 2 is hereby amended as follows: Schedule A to the Original Schedule 13D is hereby amended and restated as set forth on Schedule A to this Amendment No. 14 and incorporated by reference herein are the names, business addresses, present principal occupations or employments, and citizenship of each director and executive officer of the Reporting Persons. (d), (e) During the last five years, none of the Reporting Persons and none of the persons set forth on Schedule A (i) has been convicted in a criminal proceeding (excluding traffic violations or similar misdemeanors) or (ii) was a party to a civil proceeding of a judicial or administrative body of competent jurisdiction and as a result of such proceeding was or is subject to a judgment, decree or final order enjoining future violations of, or prohibiting or mandating activities subject to, federal or state securities laws or finding any violations with respect to such laws. Item4. Purpose of Transaction.
is
Item 4 is hereby amended as follows: The information set forth in amended Item 6 below is incorporated by reference herein. Item5. Interest in Securities of the Issuer.
is hereby amended as follows
Item 5 is hereby amended as follows: (a), (b) The responses of the Reporting Persons to Rows (7) through (13) of the cover pages of this Amendment No. 14 are incorporated herein by reference. As of December 12, 2024, the Reporting Persons own no Ordinary Shares of the Issuer. (c) The information set forth in amended Item 6 below is incorporated by reference herein. (d) Not applicable (e) December 12, 2024
Contracts, Arrangements, Understandings or Relationships with Respect to the Securities of the
Item 6. Contracts, Arrangements, Understandings or Relationships with Respect to the Securities of the Issuer .
is hereby amended as follows
Item 6 is hereby amended as follows: On December 12, 2024, the Issuer and California Buyer Limited, a private limited company incorporated in England and Wales ( Bidco ), a vehicle controlled by funds managed or advised by Energy Capital Partners ( ECP ) and which includes a large group of institutional co-investors, consummated the Transaction Agreement (the Transaction Agreement ). Pursuant to the terms of the Transaction Agreement, Bidco acquired the entire issued and to be issued share capital of the Issuer pursuant to a scheme of arrangement under Part 26 of the U.K. Companies Act 2006 (the Scheme and such acquisition, the Transaction ). Upon completion of the Transaction, the Issuer became a wholly owned subsidiary of ECP and each holder of the Ordinary Shares of the Issuer became entitled to $22.00 per share in cash, without interest. Consequently, the Reporting Persons are no longer beneficial owners of any Ordinary Shares of the Issuer.
SIGNATURES
SIGNATURES After reasonable inquiry and to the best of my knowledge and belief, the undersigned certifies that the information set forth in this Dated: December 12, 2024 ALGONQUIN POWER & UTILITIES CORP. By: /s/ Darren Myers Name: Darren Myers Title:Chief Financial Officer By: /s/ Jennifer Tindale Name: Jennifer Tindale Title:Chief Legal Officer ALGONQUIN (AY HOLDCO) B.V. By: /s/ Dana Easthope Name: Dana Easthope Title:Director A By: /s/ Laurens Klein Name: Laurens Klein Title:Director LIBERTY (AY HOLDINGS) B.V. By: /s/ Dana Easthope Name: Dana Easthope Title:Director A By: /s/ Laurens Klein Name: Laurens Klein Title:Director Schedule A Directors and Executive Officers of the Reporting Persons The following tables set forth the name, business address, present principal occupation or employment and citizenship of each director and executive officer of the Reporting Persons: ALGONQUIN POWER & UTILITIES CORP. DIRECTORS Name Citizenship Christopher Huskilson 354 Davis Road, Suite 100 Oakville, Ontario L6J 2X1 Chief Executive Officer and Director, Algonquin Power & Utilities Corp. Canada Melissa Stapleton Barnes 354 Davis Road, Suite 100 Oakville, Ontario L6J 2X1 Director, Algonquin Power & Utilities Corp. USA Amee Chande 354 Davis Road, Suite 100 Oakville, Ontario L6J 2X1 Corporate Director and Strategy Consultant Canada USA UK Dan Goldberg 160 Elgin Street, Suite 2100 Ottawa, Ontario K2P 2P7 President and Chief Executive Officer, Telesat Corporation Canada USA D. Randy Laney 354 Davis Road, Suite 100 Oakville, Ontario L6J 2X1 Director, Algonquin Power & Utilities Corp. USA Dilek L. Samil 354 Davis Road, Suite 100 Oakville, Ontario L6J 2X1 Director, Algonquin Power & Utilities Corp. USA David Levenson 354 Davis Road, Suite 100 Oakville, Ontario L6J 2X1 Director, Algon