ENGIE UK LIMITED
Overview
| Company Name | ENGIE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02366963 |
| 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 ENGIE UK LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is ENGIE UK LIMITED located?
| Registered Office Address | Broadgate Tower Floor 4 20 Primrose Street, EC2A 2EW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGIE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL POWER LTD. | Mar 19, 2013 | Mar 19, 2013 |
| INTERNATIONAL POWER PLC | Oct 02, 2000 | Oct 02, 2000 |
What are the latest accounts for ENGIE UK 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 ENGIE UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for ENGIE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 21, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed international power LTD.\certificate issued on 08/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 94 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 14, 2025
| 3 pages | SH01 | ||||||||||
Registered office address changed from Broadgate Tower Floor 4 20 Primrose Street London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on May 07, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4 20 Primrose Street London EC2A 2ES on Apr 07, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kevin Adrian Dibble as a director on Dec 16, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Carlos Eduardo Da Silva Arenas as a director on Dec 17, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 87 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 83 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alexandre Bertrand Geoffroy as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Laurence Jaton as a director on May 13, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 21 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 22 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 23 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 24 in full | 1 pages | MR04 | ||||||||||
Who are the officers of ENGIE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Neil | Secretary | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | 289936070001 | |||||||
| DA SILVA ARENAS, Carlos Eduardo | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | England | Portuguese | 325182030002 | |||||
| JATON, Laurence | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | France | French | 309058350001 | |||||
| PAOLUCCI, Miya-Claire | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | England | French | 289545990001 | |||||
| GRAUX, Francois | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 157772830001 | ||||||
| HERBERT, Maxwell Glyn | Secretary | Sheepwalk House 38a Ridgway Wimbledon Village SW19 4QW London | British | 104536030001 | ||||||
| MOENS, Pieter Marie Gustaaf, Mr. | Secretary | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | 235785600001 | |||||||
| RAMSAY, Andrew Stephen James, Mr. | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 76376410014 | ||||||
| SWANSON, Andrew John | Secretary | 3 Rutland Road Wanstead E11 2DY London | British | 28881970001 | ||||||
| TROWER, Christopher James Walter | Secretary | Canada Square E14 5LQ London Level 20, 25 United Kingdom | 178570380001 | |||||||
| AMUSATEGUI Y DE LA CIERVA, Jose Maria | Director | Camino De Mesoncillos, 8 FOREIGN La Moraleja Madrid 28109 Spain | Spanish | 66180330001 | ||||||
| ATTALI, Bernard Paul Judas | Director | Canada Square E14 5LQ London Level 20, 25 United Kingdom | France | French | 130960120001 | |||||
| BAAN, Adri | Director | Dr Schaepmanlaan 18 5611 M J Eindhoven The Netherlands | Dutch | 77190540001 | ||||||
| BAKER, John William | Director | Thorley Cottage Pyrford Road GU22 8UQ Woking Surrey | British | 65699350001 | ||||||
| BANHAM, John Michael Middlecott, Sir | Director | Penberth St Buryan TR19 6HJ Penzance Cornwall | England | British | 35560850001 | |||||
| BEEUWSAERT, Dirk | Director | Canada Square E14 5LQ London Level 20, 25 United Kingdom | Belgium | Belgian | 157773260001 | |||||
| BIRKENHEAD, Stanley Brian | Director | Pound Ridge Stockton Avenue GU13 8NH Fleet Hampshire | United Kingdom | British | 52598970002 | |||||
| BLACKMAN, Gilbert Albert Waller | Director | Gryphon Lodge 15 Norton Park Sunninghill SL5 9BW Ascot Berkshire | British | 30223860001 | ||||||
| BROWN, Graham Austin | Director | Briony House 7a Adelaide Road KT12 1NB Walton On Thames Surrey | British | 34217700002 | ||||||
| CAMSEY, Granville Thomas Bateman | Director | The White House Lincoln Road Chalfont Heights SL9 9TQ Chalfont St Peter Buckinghamshire | British | 17300210001 | ||||||
| CARNWATH, Alison Jane, Dame | Director | The Old Dairy Sidbury EX10 0QR Sidmouth Devon | England | British | 73581270001 | |||||
| CIRELLI, Jean-Francois | Director | Canada Square E14 5LQ London Level 20, 25 United Kingdom | France | French | 157773380001 | |||||
| COLLINS, John Alexander, Sir | Director | 12 Parliament View Apartments 1 Albert Embankment EC1A 7HP London | British | 53032980008 | ||||||
| CONCANNON, Anthony Patrick | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | Australia | British | 92867100003 | |||||
| COUNT, Brian Morrison, Dr | Director | Oakwood House Blindmans Gate Woolton Hill RG20 9XD Newbury Berkshire | England | British | 15941770003 | |||||
| COX, Philip Gotsall | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | 72637920001 | |||||
| CRANE, David Whipple | Director | 3071 Lawrenceville Road FOREIGN New Jersey 08648 Usa | American | 71558170001 | ||||||
| DE SMET, Sven Albert, Mr. | Director | Boulvard Simon Bolivar 1000 Brussels 34 Belgium | Belgium | Belgian | 281192980001 | |||||
| DIBBLE, Kevin Adrian | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | United Kingdom | British | 152085010001 | |||||
| FERGUSON, Anne | Director | Hockett End Hockett Lane Cookham SL6 9UF Maidenhead Berkshire | United Kingdom | British | 17657400001 | |||||
| GEOFFROY, Alexandre Bertrand | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | France | French | 289543800001 | |||||
| GILL, Anthony Keith, Sir | Director | The Point House Astra Court SO45 6DZ Hythe Southampton Hampshire | British | 64680350001 | ||||||
| GILLER, Peter | Director | 367 Herrontown Road Princetown Nj 08540 Usa | Usa | German | 168807290001 | |||||
| GIORDANO, Richard Vincent | Director | Flat 6 3 Cadogan Square SW1X 0HH London | American | 33082940001 | ||||||
| GOUGH, Charles Brandon, Sir | Director | The New Cottage Long Barn Road TN14 6NH Weald Sevenoaks | England | British | 8367480001 |
Who are the persons with significant control of ENGIE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Engie S.A. | Apr 06, 2016 | Place Samuel De Champlain 92400 Courbevoie 1 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ENGIE UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 16, 2016 | Aug 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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