ENGIE UK LIMITED

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

    Company NameENGIE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02366963
    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 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 AddressNo

    What were the previous names of ENGIE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL POWER LTD.Mar 19, 2013Mar 19, 2013
    INTERNATIONAL POWER PLCOct 02, 2000Oct 02, 2000

    What are the latest accounts for ENGIE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENGIE UK LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for ENGIE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 21, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed international power LTD.\certificate issued on 08/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 08, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 08, 2025

    RES15

    Full accounts made up to Dec 31, 2024

    94 pagesAA

    Statement of capital following an allotment of shares on Mar 14, 2025

    • Capital: GBP 2,722,597,025
    3 pagesSH01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Kevin Adrian Dibble as a director on Dec 16, 2024

    1 pagesTM01

    Appointment of Carlos Eduardo Da Silva Arenas as a director on Dec 17, 2024

    2 pagesAP01

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    87 pagesAA

    Full accounts made up to Dec 31, 2022

    83 pagesAA

    Confirmation statement made on Aug 21, 2023 with updates

    4 pagesCS01

    Termination of appointment of Alexandre Bertrand Geoffroy as a director on May 12, 2023

    1 pagesTM01

    Appointment of Laurence Jaton as a director on May 13, 2023

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 21 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Who are the officers of ENGIE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Neil
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Secretary
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    289936070001
    DA SILVA ARENAS, Carlos Eduardo
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    EnglandPortuguese325182030002
    JATON, Laurence
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    FranceFrench309058350001
    PAOLUCCI, Miya-Claire
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    EnglandFrench289545990001
    GRAUX, Francois
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    British157772830001
    HERBERT, Maxwell Glyn
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    Secretary
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    British104536030001
    MOENS, Pieter Marie Gustaaf, Mr.
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Secretary
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    235785600001
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    British76376410014
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Secretary
    3 Rutland Road
    Wanstead
    E11 2DY London
    British28881970001
    TROWER, Christopher James Walter
    Canada Square
    E14 5LQ London
    Level 20, 25
    United Kingdom
    Secretary
    Canada Square
    E14 5LQ London
    Level 20, 25
    United Kingdom
    178570380001
    AMUSATEGUI Y DE LA CIERVA, Jose Maria
    Camino De Mesoncillos, 8
    FOREIGN La Moraleja
    Madrid 28109
    Spain
    Director
    Camino De Mesoncillos, 8
    FOREIGN La Moraleja
    Madrid 28109
    Spain
    Spanish66180330001
    ATTALI, Bernard Paul Judas
    Canada Square
    E14 5LQ London
    Level 20, 25
    United Kingdom
    Director
    Canada Square
    E14 5LQ London
    Level 20, 25
    United Kingdom
    FranceFrench130960120001
    BAAN, Adri
    Dr Schaepmanlaan 18
    5611 M J Eindhoven
    The Netherlands
    Director
    Dr Schaepmanlaan 18
    5611 M J Eindhoven
    The Netherlands
    Dutch77190540001
    BAKER, John William
    Thorley Cottage
    Pyrford Road
    GU22 8UQ Woking
    Surrey
    Director
    Thorley Cottage
    Pyrford Road
    GU22 8UQ Woking
    Surrey
    British65699350001
    BANHAM, John Michael Middlecott, Sir
    Penberth
    St Buryan
    TR19 6HJ Penzance
    Cornwall
    Director
    Penberth
    St Buryan
    TR19 6HJ Penzance
    Cornwall
    EnglandBritish35560850001
    BEEUWSAERT, Dirk
    Canada Square
    E14 5LQ London
    Level 20, 25
    United Kingdom
    Director
    Canada Square
    E14 5LQ London
    Level 20, 25
    United Kingdom
    BelgiumBelgian157773260001
    BIRKENHEAD, Stanley Brian
    Pound Ridge Stockton Avenue
    GU13 8NH Fleet
    Hampshire
    Director
    Pound Ridge Stockton Avenue
    GU13 8NH Fleet
    Hampshire
    United KingdomBritish52598970002
    BLACKMAN, Gilbert Albert Waller
    Gryphon Lodge 15 Norton Park
    Sunninghill
    SL5 9BW Ascot
    Berkshire
    Director
    Gryphon Lodge 15 Norton Park
    Sunninghill
    SL5 9BW Ascot
    Berkshire
    British30223860001
    BROWN, Graham Austin
    Briony House 7a Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    Briony House 7a Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    British34217700002
    CAMSEY, Granville Thomas Bateman
    The White House
    Lincoln Road Chalfont Heights
    SL9 9TQ Chalfont St Peter
    Buckinghamshire
    Director
    The White House
    Lincoln Road Chalfont Heights
    SL9 9TQ Chalfont St Peter
    Buckinghamshire
    British17300210001
    CARNWATH, Alison Jane, Dame
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    Director
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    EnglandBritish73581270001
    CIRELLI, Jean-Francois
    Canada Square
    E14 5LQ London
    Level 20, 25
    United Kingdom
    Director
    Canada Square
    E14 5LQ London
    Level 20, 25
    United Kingdom
    FranceFrench157773380001
    COLLINS, John Alexander, Sir
    12 Parliament View Apartments
    1 Albert Embankment
    EC1A 7HP London
    Director
    12 Parliament View Apartments
    1 Albert Embankment
    EC1A 7HP London
    British53032980008
    CONCANNON, Anthony Patrick
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    AustraliaBritish92867100003
    COUNT, Brian Morrison, Dr
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    Director
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    EnglandBritish15941770003
    COX, Philip Gotsall
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    EnglandBritish72637920001
    CRANE, David Whipple
    3071 Lawrenceville Road
    FOREIGN New Jersey
    08648
    Usa
    Director
    3071 Lawrenceville Road
    FOREIGN New Jersey
    08648
    Usa
    American71558170001
    DE SMET, Sven Albert, Mr.
    Boulvard Simon Bolivar
    1000 Brussels
    34
    Belgium
    Director
    Boulvard Simon Bolivar
    1000 Brussels
    34
    Belgium
    BelgiumBelgian281192980001
    DIBBLE, Kevin Adrian
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    United KingdomBritish152085010001
    FERGUSON, Anne
    Hockett End Hockett Lane
    Cookham
    SL6 9UF Maidenhead
    Berkshire
    Director
    Hockett End Hockett Lane
    Cookham
    SL6 9UF Maidenhead
    Berkshire
    United KingdomBritish17657400001
    GEOFFROY, Alexandre Bertrand
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    FranceFrench289543800001
    GILL, Anthony Keith, Sir
    The Point House
    Astra Court
    SO45 6DZ Hythe Southampton
    Hampshire
    Director
    The Point House
    Astra Court
    SO45 6DZ Hythe Southampton
    Hampshire
    British64680350001
    GILLER, Peter
    367 Herrontown Road
    Princetown
    Nj 08540
    Usa
    Director
    367 Herrontown Road
    Princetown
    Nj 08540
    Usa
    UsaGerman168807290001
    GIORDANO, Richard Vincent
    Flat 6
    3 Cadogan Square
    SW1X 0HH London
    Director
    Flat 6
    3 Cadogan Square
    SW1X 0HH London
    American33082940001
    GOUGH, Charles Brandon, Sir
    The New Cottage
    Long Barn Road
    TN14 6NH Weald Sevenoaks
    Director
    The New Cottage
    Long Barn Road
    TN14 6NH Weald Sevenoaks
    EnglandBritish8367480001

    Who are the persons with significant control of ENGIE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Engie S.A.
    Place Samuel De Champlain
    92400 Courbevoie
    1
    France
    Apr 06, 2016
    Place Samuel De Champlain
    92400 Courbevoie
    1
    France
    No
    Legal FormLimited Liability Company
    Country RegisteredFrance
    Legal AuthorityFench Commercial Code
    Place RegisteredNanterre Trade And Commercial Register
    Registration Number542 107 651
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ENGIE UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 16, 2016Aug 16, 2016The 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