BRING ENERGY CONCESSIONS LIMITED
Overview
Company Name | BRING ENERGY CONCESSIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02240219 |
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 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 Address | No |
What were the previous names of BRING ENERGY CONCESSIONS LIMITED?
Company Name | From | Until |
---|---|---|
EQUANS DE HOLDING COMPANY LIMITED | Apr 04, 2022 | Apr 04, 2022 |
ENGIE DE HOLDING COMPANY LIMITED | Feb 29, 2016 | Feb 29, 2016 |
COFELY DE HOLDING COMPANY LIMITED | Jul 14, 2010 | Jul 14, 2010 |
IDEX ENERGY UK LIMITED | Mar 20, 2000 | Mar 20, 2000 |
UTILICOM HOLDINGS LIMITED | Jul 21, 1988 | Jul 21, 1988 |
SWAPTONE LIMITED | Apr 06, 1988 | Apr 06, 1988 |
What are the latest accounts for BRING ENERGY CONCESSIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRING ENERGY CONCESSIONS LIMITED?
Last Confirmation Statement Made Up To | Sep 18, 2025 |
---|---|
Next Confirmation Statement Due | Oct 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 18, 2024 |
Overdue | No |
What are the latest filings for BRING ENERGY CONCESSIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Steven Hardman as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Emma Christian as a secretary on May 20, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Ms Suzanne Roger-Lund as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Burrell as a director on May 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Peter Chiodini as a secretary on Feb 14, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David William Kyriacos as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Burnie Bidco Limited as a person with significant control on Jan 25, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 022402190002, created on Feb 05, 2024 | 15 pages | MR01 | ||||||||||
Certificate of change of name Company name changed equans de holding company LIMITED\certificate issued on 25/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Cessation of Equans Holding Uk Limited as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Burnie Bidco Limited as a person with significant control on Dec 31, 2023 | 2 pages | PSC02 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of Jean-Philippe Marc Vincent Loiseau as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Peter Hamilton Graham as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pieter Marie Gustaaf Moens as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Peter Chiodini as a secretary on Dec 31, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr David William Kyriacos as a director on Dec 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Raymond as a director on Dec 31, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of BRING ENERGY CONCESSIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHRISTIAN, Emma | Secretary | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | 336009940001 | |||||||
HARDMAN, Steven | Director | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | England | British | Company Director | 335746610001 | ||||
RAYMOND, Mark Charles | Director | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | United Kingdom | British | Company Director | 317630760001 | ||||
ROGER-LUND, Suzanne | Director | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | England | British | Chief Financial Officer | 42916610004 | ||||
BOOTH, Michael Andrew | Secretary | Wimbushes Finchampstead RG40 4XG Wokingham 16 Berkshire England | 164590200001 | |||||||
CHIODINI, James Peter | Secretary | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | 317648720001 | |||||||
GREGORY, Sarah | Secretary | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | 197290410001 | |||||||
MOENS, Pieter Marie Gustaaf | Secretary | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | 298358870001 | |||||||
PECK, Geoffrey Michael | Secretary | Kempston Mill Hill TN8 5DQ Edenbridge Kent | British | Business Adviser | 49034530001 | |||||
PENNINGTON, David Ian | Secretary | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | British | 38346120001 | ||||||
PLEDGER, Roger Anthony | Secretary | 7 Larches Way Crawley Down RH10 4UD Crawley West Sussex | British | 51739380001 | ||||||
RAWSON, Paul | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | British | 151107280001 | ||||||
TUDOR, Simone | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | 186794900001 | |||||||
BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | Director | 137120140004 | ||||
BONO, Pierre-Charles | Director | 19 Bis Rue Du Regard 92380 Garches Hants De Seine France | French | Director & President | 37042730001 | |||||
BOOTH, Michael Andrew | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | England | British | Accountant | 102365590004 | ||||
BRENGUES, Fernand | Director | 41 Rue Jacoulet 92210 Saint-Cloud Paris | French | Director | 94125820001 | |||||
BURRELL, Richard | Director | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | England | British | Company Director | 317630060001 | ||||
DEBATTE, Pierre Vincent | Director | 5 Avenue Carnot Sceaux 92330 France | France | French | Director | 103167820001 | ||||
DERRY, Richard Ironmonger | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | England | British | Director | 14160530001 | ||||
GRAHAM, James Peter Hamilton | Director | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | England | British | Director | 285985120001 | ||||
HALE, Colin Stephen | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | United Kingdom | British | Ceo | 45974890003 | ||||
HART, Andrew David | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | United Kingdom | British | Managing Director | 242250930001 | ||||
HOCKMAN, Samuel | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | Director | 244083050001 | ||||
HUCKLE, John Richard William | Director | 12 Homefield Road SW19 4QE London | England | British | Company Director | 49301820002 | ||||
KITCHEN, Lee John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | Accountant | 242064760001 | ||||
KYRIACOS, David William | Director | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | United Kingdom | British | Accountant | 108409090002 | ||||
LALA, Bilal Hashim | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | United Kingdom | British | Director | 108307370001 | ||||
LOISEAU, Jean-Philippe Marc Vincent | Director | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | France | French | Director | 287793020001 | ||||
MADDOCK, Diana Margaret, Baroness | Director | 28 Castle Terrace TD15 1NZ Berwick Upon Tweed Northumberland | United Kingdom | British | Director | 61192120003 | ||||
MAILLARD, Charles Jeremie | Director | 2 Place Des Moulins FOREIGN Strasbourg France | French | General Manager | 5908790001 | |||||
PECK, Geoffrey Michael | Director | Kempston Mill Hill TN8 5DQ Edenbridge Kent | England | British | Business Adviser | 49034530001 | ||||
PETRIE, Wilfrid John | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | France | French | Director | 183879670001 | ||||
PLANCHOT, Alain Jean-Marie | Director | Bis Rue Escudier 92100 Boulogne Billancourt 8 Paris France | France | French | General Manager | 139762950001 | ||||
PROCTOR, Gary | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | Director | 204658380001 |
Who are the persons with significant control of BRING ENERGY CONCESSIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bring Energy Group Limited | Dec 31, 2023 | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Equans Holding Uk Limited | Apr 06, 2016 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon United Kingdom | Yes | ||||||||||
| |||||||||||||
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