BRING ENERGY CONCESSIONS LIMITED

BRING ENERGY CONCESSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRING ENERGY CONCESSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02240219
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRING ENERGY CONCESSIONS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BRING ENERGY CONCESSIONS LIMITED located?

    Registered Office Address
    Thomas House
    84 Eccleston Square
    SW1V 1PX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRING ENERGY CONCESSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUANS DE HOLDING COMPANY LIMITEDApr 04, 2022Apr 04, 2022
    ENGIE DE HOLDING COMPANY LIMITEDFeb 29, 2016Feb 29, 2016
    COFELY DE HOLDING COMPANY LIMITEDJul 14, 2010Jul 14, 2010
    IDEX ENERGY UK LIMITEDMar 20, 2000Mar 20, 2000
    UTILICOM HOLDINGS LIMITEDJul 21, 1988Jul 21, 1988
    SWAPTONE LIMITEDApr 06, 1988Apr 06, 1988

    What are the latest accounts for BRING ENERGY CONCESSIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRING ENERGY CONCESSIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2025
    Next Confirmation Statement DueOct 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2024
    OverdueNo

    What are the latest filings for BRING ENERGY CONCESSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Steven Hardman as a director on May 20, 2025

    2 pagesAP01

    Appointment of Ms Emma Christian as a secretary on May 20, 2025

    2 pagesAP03

    Appointment of Ms Suzanne Roger-Lund as a director on May 20, 2025

    2 pagesAP01

    Termination of appointment of Richard Burrell as a director on May 02, 2025

    1 pagesTM01

    Termination of appointment of James Peter Chiodini as a secretary on Feb 14, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Registered office address changed from 4th Floor, the Peak 5 Wilton Road London SW1V 1AN United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on Dec 16, 2024

    1 pagesAD01

    Termination of appointment of David William Kyriacos as a director on Nov 21, 2024

    1 pagesTM01

    Change of details for Burnie Bidco Limited as a person with significant control on Jan 25, 2024

    2 pagesPSC05

    Confirmation statement made on Sep 18, 2024 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 022402190002, created on Feb 05, 2024

    15 pagesMR01

    Certificate of change of name

    Company name changed equans de holding company LIMITED\certificate issued on 25/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 25, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 24, 2024

    RES15

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Cessation of Equans Holding Uk Limited as a person with significant control on Dec 31, 2023

    1 pagesPSC07

    Notification of Burnie Bidco Limited as a person with significant control on Dec 31, 2023

    2 pagesPSC02

    Register inspection address has been changed from The Edwardian Building Clarnico Lane London E15 2HG United Kingdom to The Edwardian Building Clarnico Lane London E15 2HG

    1 pagesAD02

    Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to The Edwardian Building Clarnico Lane London E15 2HG

    1 pagesAD02

    Termination of appointment of Jean-Philippe Marc Vincent Loiseau as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of James Peter Hamilton Graham as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Pieter Marie Gustaaf Moens as a secretary on Dec 31, 2023

    1 pagesTM02

    Appointment of Mr James Peter Chiodini as a secretary on Dec 31, 2023

    2 pagesAP03

    Appointment of Mr David William Kyriacos as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Mr Mark Raymond as a director on Dec 31, 2023

    2 pagesAP01

    Who are the officers of BRING ENERGY CONCESSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIAN, Emma
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Secretary
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    336009940001
    HARDMAN, Steven
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    EnglandBritishCompany Director335746610001
    RAYMOND, Mark Charles
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    United KingdomBritishCompany Director317630760001
    ROGER-LUND, Suzanne
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    EnglandBritishChief Financial Officer42916610004
    BOOTH, Michael Andrew
    Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    16
    Berkshire
    England
    Secretary
    Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    16
    Berkshire
    England
    164590200001
    CHIODINI, James Peter
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Secretary
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    317648720001
    GREGORY, Sarah
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Secretary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    197290410001
    MOENS, Pieter Marie Gustaaf
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Secretary
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    298358870001
    PECK, Geoffrey Michael
    Kempston Mill Hill
    TN8 5DQ Edenbridge
    Kent
    Secretary
    Kempston Mill Hill
    TN8 5DQ Edenbridge
    Kent
    BritishBusiness Adviser49034530001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    British38346120001
    PLEDGER, Roger Anthony
    7 Larches Way
    Crawley Down
    RH10 4UD Crawley
    West Sussex
    Secretary
    7 Larches Way
    Crawley Down
    RH10 4UD Crawley
    West Sussex
    British51739380001
    RAWSON, Paul
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    British151107280001
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    186794900001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritishDirector137120140004
    BONO, Pierre-Charles
    19 Bis Rue Du Regard
    92380 Garches Hants De Seine
    France
    Director
    19 Bis Rue Du Regard
    92380 Garches Hants De Seine
    France
    FrenchDirector & President37042730001
    BOOTH, Michael Andrew
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    EnglandBritishAccountant102365590004
    BRENGUES, Fernand
    41 Rue Jacoulet
    92210 Saint-Cloud
    Paris
    Director
    41 Rue Jacoulet
    92210 Saint-Cloud
    Paris
    FrenchDirector94125820001
    BURRELL, Richard
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    EnglandBritishCompany Director317630060001
    DEBATTE, Pierre Vincent
    5 Avenue Carnot
    Sceaux
    92330
    France
    Director
    5 Avenue Carnot
    Sceaux
    92330
    France
    FranceFrenchDirector103167820001
    DERRY, Richard Ironmonger
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    EnglandBritishDirector14160530001
    GRAHAM, James Peter Hamilton
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    EnglandBritishDirector285985120001
    HALE, Colin Stephen
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritishCeo45974890003
    HART, Andrew David
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    United KingdomBritishManaging Director242250930001
    HOCKMAN, Samuel
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishDirector244083050001
    HUCKLE, John Richard William
    12 Homefield Road
    SW19 4QE London
    Director
    12 Homefield Road
    SW19 4QE London
    EnglandBritishCompany Director49301820002
    KITCHEN, Lee John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishAccountant242064760001
    KYRIACOS, David William
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    United KingdomBritishAccountant108409090002
    LALA, Bilal Hashim
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    United KingdomBritishDirector108307370001
    LOISEAU, Jean-Philippe Marc Vincent
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    FranceFrenchDirector287793020001
    MADDOCK, Diana Margaret, Baroness
    28 Castle Terrace
    TD15 1NZ Berwick Upon Tweed
    Northumberland
    Director
    28 Castle Terrace
    TD15 1NZ Berwick Upon Tweed
    Northumberland
    United KingdomBritishDirector61192120003
    MAILLARD, Charles Jeremie
    2 Place Des Moulins
    FOREIGN Strasbourg
    France
    Director
    2 Place Des Moulins
    FOREIGN Strasbourg
    France
    FrenchGeneral Manager5908790001
    PECK, Geoffrey Michael
    Kempston Mill Hill
    TN8 5DQ Edenbridge
    Kent
    Director
    Kempston Mill Hill
    TN8 5DQ Edenbridge
    Kent
    EnglandBritishBusiness Adviser49034530001
    PETRIE, Wilfrid John
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    FranceFrenchDirector183879670001
    PLANCHOT, Alain Jean-Marie
    Bis Rue Escudier
    92100 Boulogne Billancourt
    8
    Paris
    France
    Director
    Bis Rue Escudier
    92100 Boulogne Billancourt
    8
    Paris
    France
    FranceFrenchGeneral Manager139762950001
    PROCTOR, Gary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishDirector204658380001

    Who are the persons with significant control of BRING ENERGY CONCESSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bring Energy Group Limited
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Dec 31, 2023
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number15065448
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Apr 06, 2016
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08155362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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