ENGIE SUPPLY HOLDING UK LIMITED

ENGIE SUPPLY HOLDING UK LIMITED

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

    Company NameENGIE SUPPLY HOLDING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02706333
    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 SUPPLY HOLDING UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ENGIE SUPPLY HOLDING UK LIMITED located?

    Registered Office Address
    No 1 Leeds
    26 Whitehall Road
    LS12 1BE Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGIE SUPPLY HOLDING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GDF SUEZ ENERGY UK LIMITEDNov 18, 2008Nov 18, 2008
    GAZ DE FRANCE ESS (UK) LTDMay 29, 2002May 29, 2002
    VOLUNTEER ENERGY GROUP LIMITEDMay 24, 2000May 24, 2000
    VOLUNTEER ENERGY LIMITEDMay 08, 1992May 08, 1992
    TORPELO LIMITEDApr 13, 1992Apr 13, 1992

    What are the latest accounts for ENGIE SUPPLY HOLDING 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 SUPPLY HOLDING UK LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for ENGIE SUPPLY HOLDING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Termination of appointment of Angel Alejandro Sanz Fernandez as a director on Aug 14, 2025

    1 pagesTM01

    Change of details for Ip Karugamo Holdings (Uk) Limited as a person with significant control on Aug 08, 2025

    2 pagesPSC05

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Mar 25, 2024 with updates

    4 pagesCS01

    Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on Feb 07, 2024

    2 pagesPSC02

    Cessation of International Power (Zebra) Limited as a person with significant control on Feb 07, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Appointment of Angel Alejandro Sanz Fernandez as a director on Nov 09, 2023

    2 pagesAP01

    Termination of appointment of Vincent Mary Verbeke as a director on Nov 08, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Notification of International Power (Zebra) Limited as a person with significant control on Jun 22, 2022

    1 pagesPSC03

    Cessation of Stopper Finance B.V. as a person with significant control on Jun 21, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Appointment of Graham Reginald Leith as a director on Feb 08, 2022

    2 pagesAP01

    Termination of appointment of Kevin Adrian Dibble as a director on Feb 07, 2022

    1 pagesTM01

    Appointment of Mr Robert John Wells as a director on Jul 01, 2021

    2 pagesAP01

    Appointment of Vincent Verbeke as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Sarah Jane Gregory as a secretary on Jun 30, 2021

    1 pagesTM02

    Termination of appointment of Nicola Elizabeth Anne Lovett as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Who are the officers of ENGIE SUPPLY HOLDING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEITH, Graham Reginald
    Leeds
    26 Whitehall Road
    LS12 1BE Leeds
    No 1
    Director
    Leeds
    26 Whitehall Road
    LS12 1BE Leeds
    No 1
    United StatesCanadian292489060001
    WELLS, Robert John
    Leeds
    26 Whitehall Road
    LS12 1BE Leeds
    No 1
    Director
    Leeds
    26 Whitehall Road
    LS12 1BE Leeds
    No 1
    EnglandBritish241989330001
    BERGER, Hillary
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    Secretary
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    British163731360001
    ENNIS, Ronald Lee
    1701 Hermann Drive
    No 16g Houston
    Texas 77004
    Usa
    Secretary
    1701 Hermann Drive
    No 16g Houston
    Texas 77004
    Usa
    American27601310001
    GREGORY, Sarah Jane
    Leeds
    26 Whitehall Road
    LS12 1BE Leeds
    No 1
    Secretary
    Leeds
    26 Whitehall Road
    LS12 1BE Leeds
    No 1
    204458910001
    HERMISTON, Gordon James
    9 Kesworth Drive
    TF2 9TE Telford
    Shropshire
    Secretary
    9 Kesworth Drive
    TF2 9TE Telford
    Shropshire
    British82946610001
    HILL, Graham Robert
    4 Craven Park
    Menston
    LS29 6EQ Ilkley
    West Yorkshire
    Secretary
    4 Craven Park
    Menston
    LS29 6EQ Ilkley
    West Yorkshire
    British64139790003
    JOHNSON, James Dale
    1016 Elcliff Drive
    Westerville
    Ohio 43081
    Usa
    Secretary
    1016 Elcliff Drive
    Westerville
    Ohio 43081
    Usa
    American27601300001
    PARK, David
    Knowle Green
    Dore
    S17 3AP Sheffield
    14
    South Yorkshire
    Secretary
    Knowle Green
    Dore
    S17 3AP Sheffield
    14
    South Yorkshire
    British85123060001
    RYAN, James Denis
    25 The Crescent
    Town Walls
    SY1 1TH Shrewsbury
    Shropshire
    Secretary
    25 The Crescent
    Town Walls
    SY1 1TH Shrewsbury
    Shropshire
    American67455230004
    STEIN, Emma Rachel
    The Grange
    Shipton
    TF13 6JZ Much Wenlock
    Shropshire
    Secretary
    The Grange
    Shipton
    TF13 6JZ Much Wenlock
    Shropshire
    British55248700001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ABENSOUR, Nicolas
    106 Rue Des Dames
    FOREIGN Paris
    75017
    France
    Director
    106 Rue Des Dames
    FOREIGN Paris
    75017
    France
    French81155910001
    BERGER, Hillary Sue
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    EnglandBritish95604740001
    BOWMAN, Arthur Ward
    120 Chapin Place
    Granville
    43023 Ohio
    Usa
    Director
    120 Chapin Place
    Granville
    43023 Ohio
    Usa
    American43531060002
    BRELLE, Bernard
    33 Avenue De Brimont
    Chatou
    78 400
    France
    Director
    33 Avenue De Brimont
    Chatou
    78 400
    France
    French95185020001
    BRIMONT, Stephane
    c/o Gdf Suez-Energy Europe
    Rue Philibert Delorme
    Paris
    23
    Paris 75017
    France
    Director
    c/o Gdf Suez-Energy Europe
    Rue Philibert Delorme
    Paris
    23
    Paris 75017
    France
    FranceFrench152455700001
    BUCHER, Marie-Dominique
    3 Rue Pierre Haret
    FOREIGN Paris
    France
    Director
    3 Rue Pierre Haret
    FOREIGN Paris
    France
    French69157020001
    CLAVEL, Pierre Francois Gabriel
    254 Rue De Faubourg Saint Honore
    FOREIGN Paris
    75008
    France
    Director
    254 Rue De Faubourg Saint Honore
    FOREIGN Paris
    75008
    France
    FranceFrench125406860001
    DE SALIVET DE FOUCHECOUR, Louis
    16,Rue Edouard Nortier
    Neuilly-Sur-Seine
    92200
    France
    Director
    16,Rue Edouard Nortier
    Neuilly-Sur-Seine
    92200
    France
    FranceFrench135421130001
    DEPAIL, Jean Claude
    107 Bis Rue Paul Vaillant Couterior
    Levallois Perret
    FOREIGN Paris 92300
    France
    Director
    107 Bis Rue Paul Vaillant Couterior
    Levallois Perret
    FOREIGN Paris 92300
    France
    FranceFrench66998510003
    DIBBLE, Kevin Adrian
    Leeds
    26 Whitehall Road
    LS12 1BE Leeds
    No 1
    Director
    Leeds
    26 Whitehall Road
    LS12 1BE Leeds
    No 1
    United KingdomBritish152085010001
    DUFRESNOY, Frederique Anne, Madame
    Rue De Reuilly
    Paris
    37
    75012
    France
    Director
    Rue De Reuilly
    Paris
    37
    75012
    France
    FranceFrench128262210001
    ENNIS, Ronald Lee
    1701 Hermann Drive
    No 16g Houston
    Texas 77004
    Usa
    Director
    1701 Hermann Drive
    No 16g Houston
    Texas 77004
    Usa
    American27601310001
    FAUCHET, Bertrand Louis Jean
    75-77 Rue D'Acheres
    Maisons Laffite
    78600
    France
    Director
    75-77 Rue D'Acheres
    Maisons Laffite
    78600
    France
    French125740860001
    GUILHAMON, Francois
    14 Rue De Thann
    FOREIGN Paris
    75017
    France
    Director
    14 Rue De Thann
    FOREIGN Paris
    75017
    France
    French96980080001
    HAESTIER, Mark Bernard
    7 Rue De Seine
    Montesson
    78360
    France
    Director
    7 Rue De Seine
    Montesson
    78360
    France
    FranceBritish244140590001
    HERTOGHE, Charles Jean-Loup Marie
    Rue Auguste Lambiotte 104
    Brussels
    B-1030
    Belgium
    Director
    Rue Auguste Lambiotte 104
    Brussels
    B-1030
    Belgium
    BelgiumBelgian135421230001
    HIRT, Marc Jean
    Neville Terrace
    SW7 3AT London
    14
    Director
    Neville Terrace
    SW7 3AT London
    14
    EnglandFrench132176460002
    HOLLEAUX, Didier
    11 Boileau Road
    Ealing
    W5 3AL London
    Director
    11 Boileau Road
    Ealing
    W5 3AL London
    French53235960002
    JANSSENS, Alain Francois Marie Louise
    Avenue Houzeau
    Brussels
    20
    1180
    Belgium
    Director
    Avenue Houzeau
    Brussels
    20
    1180
    Belgium
    BelgiumBelgian151324240001
    JOHNSON, James Dale
    1016 Elcliff Drive
    Westerville
    Ohio 43081
    Usa
    Director
    1016 Elcliff Drive
    Westerville
    Ohio 43081
    Usa
    American27601300001
    JOURDAIN, Yves Charles Marie Joseph
    Avenida De Ahones 10 B
    Madrid
    28043
    Spain
    Director
    Avenida De Ahones 10 B
    Madrid
    28043
    Spain
    SpainBelgian135421400001
    LAURELUT, Jacques
    45 Allee Des Soudanes
    Louveciennes
    78430
    France
    Director
    45 Allee Des Soudanes
    Louveciennes
    78430
    France
    French90506990001
    LE QUENVEN, Tanguy
    28 Rue Remont
    Versailles
    Yvelines 78000
    France
    Director
    28 Rue Remont
    Versailles
    Yvelines 78000
    France
    French104393180001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ip Karugamo Holdings (Uk) Limited
    Floor 4
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    Feb 07, 2024
    Floor 4
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09022417
    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.
    International Power (Zebra) Limited
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481-499
    England
    Jun 22, 2022
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481-499
    England
    Yes
    Legal FormPrivate Registered Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Stopper Finance B.V.
    Grote Voort
    8041BL Zwolle
    291
    Netherlands
    Apr 06, 2016
    Grote Voort
    8041BL Zwolle
    291
    Netherlands
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredThe Netherlands
    Legal AuthorityDutch Civil Code
    Place RegisteredDutch Registry
    Registration Number34148003
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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