E.ON UK HOLDING COMPANY LIMITED
Overview
| Company Name | E.ON UK HOLDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01313782 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of E.ON UK HOLDING COMPANY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is E.ON UK HOLDING COMPANY LIMITED located?
| Registered Office Address | Westwood Way Westwood Business Park CV4 8LG Coventry |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of E.ON UK HOLDING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| E.ON UK LIMITED | Jan 29, 2003 | Jan 29, 2003 |
| E.ON UK PUBLIC LIMITED COMPANY | Jul 03, 2001 | Jul 03, 2001 |
| WYLE SYSTEMS LIMITED | May 14, 1999 | May 14, 1999 |
| AMBAR SYSTEMS LIMITED | Jul 07, 1983 | Jul 07, 1983 |
| THAME MICRO-ELECTRONICS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| N.E.C. (ELECTRONICS) LIMITED | May 13, 1977 | May 13, 1977 |
What are the latest accounts for E.ON UK HOLDING COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for E.ON UK HOLDING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for E.ON UK HOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES | 1 pages | AD03 | ||
Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2024 | 268 pages | AA | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 338 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Stephen Norbury on Oct 13, 2023 | 2 pages | CH01 | ||
Appointment of Gurjit Singh Aujla as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard John Brooks as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 399 pages | AA | ||
Appointment of Christopher Börger as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christian Barr as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Christopher Stephen Norbury as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael David Lewis as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Charles Adrian Baumber as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 336 pages | AA | ||
Appointment of Richard John Brooks as a director on Jul 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael David Lewis on Jun 02, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sara Lyn Vaughan as a director on Nov 26, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of E.ON UK HOLDING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANDLEY, Deborah | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | British | 96891580001 | ||||||
| AUJLA, Gurjit Singh | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 319986800001 | |||||
| BÖRGER, Christopher | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | Germany | German | 312033500001 | |||||
| NORBURY, Christopher Stephen | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 244460330003 | |||||
| ASHFORD, Stephen James | Secretary | Mayfield House Derby Road GU27 1BP Haslemere Surrey | British | 6086270001 | ||||||
| SALAME, Christopher John | Secretary | 3 Gloucester Court Lovelace Gardens KT6 6SB Surbiton Surrey | British | 64587710002 | ||||||
| STEVENS, Colin Roland | Secretary | 57 Station Road HP23 5NW Tring Hertfordshire | British | 1446440001 | ||||||
| STEVENSON, Roy Blandford | Secretary | Woodland Way CR8 2HU Purley 14 Surrey | British | 111555790001 | ||||||
| ASHFORD, Stephen James | Director | Mayfield House Derby Road GU27 1BP Haslemere Surrey | British | 6086270001 | ||||||
| BARR, Christian | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | German | 248599410001 | |||||
| BAUMBER, David Charles Adrian | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 122062810002 | |||||
| BEYNON, David Owen | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 68226210003 | |||||
| BROOKS, Richard John | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 246107910001 | |||||
| CLARKE, Mary Delia | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | Irish | 124658970001 | |||||
| COCKER, Anthony David | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 236308800001 | |||||
| COSSON, Simon Christopher | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 139399460001 | |||||
| GROOT, Arnold Johan | Director | 12 Nelson Walk KT19 7LR Epsom Surrey | Dutch | 77268080001 | ||||||
| GROTH, Anke | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | German | 209035220001 | |||||
| HLOCH, Stefan Walter | Director | Neusser Landstrasse 102 Koln 50769 Germany | German | 86619150002 | ||||||
| HOWELL, Robin Michael Owen | Director | Pond House Brill Road OX33 1BP Horton Cum Studley Oxon | British | 10571260001 | ||||||
| LEWIS, Michael David | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 230856140002 | |||||
| MATTHIES, René | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | German | 170308430001 | |||||
| MAY, Nigel John | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 132532190001 | |||||
| MILNER, John Robert | Director | 7 Prospect Close Drayton Parslow MK17 0JB Milton Keynes Buckinghamshire | United Kingdom | British | 13926300001 | |||||
| SALAME, Christopher John | Director | 3 Gloucester Court Lovelace Gardens KT6 6SB Surbiton Surrey | England | British | 64587710002 | |||||
| SMITH, Neil Duncan Gilchrist | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | 106577770001 | |||||
| STARK, Fiona Scott | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 64387740002 | |||||
| STARK, Fiona Scott | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | 64387740002 | |||||
| STEVENS, Colin Roland | Director | 57 Station Road HP23 5NW Tring Hertfordshire | United Kingdom | British | 1446440001 | |||||
| STEVENSON, Roy Blandford | Director | Woodland Way CR8 2HU Purley 14 Surrey | England | British | 111555790001 | |||||
| TEAR, Brian Jefferson | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 123545690002 | |||||
| ULMKE, Hans Gisbert | Director | Zugspitzstrasse 86 Gauting Bavaria D-82131 Germany | German | 77060000001 | ||||||
| VAUGHAN, Sara Lyn | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 165352690001 | |||||
| WILSON, Peter Martin | Director | Dalmuinzie House Dalmuinzie Road, Bieldside AB15 9EB Aberdeen Aberdeenshire | United Kingdom | British | 71061670001 | |||||
| WOOD, Graham John | Director | The Old Gates West Common AL5 2JW Harpenden Hertfordshire | United Kingdom | British | 59040300001 |
Who are the persons with significant control of E.ON UK HOLDING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| E.On Se | Apr 06, 2016 | Brusseler Platz 45131 Essen 1 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0