ENGIE SUPPLY HOLDING UK LIMITED
Overview
| Company Name | ENGIE SUPPLY HOLDING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02706333 |
| 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 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 Address | No |
What were the previous names of ENGIE SUPPLY HOLDING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GDF SUEZ ENERGY UK LIMITED | Nov 18, 2008 | Nov 18, 2008 |
| GAZ DE FRANCE ESS (UK) LTD | May 29, 2002 | May 29, 2002 |
| VOLUNTEER ENERGY GROUP LIMITED | May 24, 2000 | May 24, 2000 |
| VOLUNTEER ENERGY LIMITED | May 08, 1992 | May 08, 1992 |
| TORPELO LIMITED | Apr 13, 1992 | Apr 13, 1992 |
What are the latest accounts for ENGIE SUPPLY HOLDING 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 SUPPLY HOLDING UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for ENGIE SUPPLY HOLDING UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Termination of appointment of Angel Alejandro Sanz Fernandez as a director on Aug 14, 2025 | 1 pages | TM01 | ||
Change of details for Ip Karugamo Holdings (Uk) Limited as a person with significant control on Aug 08, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Mar 25, 2024 with updates | 4 pages | CS01 | ||
Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on Feb 07, 2024 | 2 pages | PSC02 | ||
Cessation of International Power (Zebra) Limited as a person with significant control on Feb 07, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Appointment of Angel Alejandro Sanz Fernandez as a director on Nov 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Vincent Mary Verbeke as a director on Nov 08, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Notification of International Power (Zebra) Limited as a person with significant control on Jun 22, 2022 | 1 pages | PSC03 | ||
Cessation of Stopper Finance B.V. as a person with significant control on Jun 21, 2022 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Graham Reginald Leith as a director on Feb 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kevin Adrian Dibble as a director on Feb 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert John Wells as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Appointment of Vincent Verbeke as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jane Gregory as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Termination of appointment of Nicola Elizabeth Anne Lovett as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Who are the officers of ENGIE SUPPLY HOLDING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEITH, Graham Reginald | Director | Leeds 26 Whitehall Road LS12 1BE Leeds No 1 | United States | Canadian | 292489060001 | |||||
| WELLS, Robert John | Director | Leeds 26 Whitehall Road LS12 1BE Leeds No 1 | England | British | 241989330001 | |||||
| BERGER, Hillary | Secretary | 85 Queen Victoria Street EC4V 4DP London Senator House United Kingdom | British | 163731360001 | ||||||
| ENNIS, Ronald Lee | Secretary | 1701 Hermann Drive No 16g Houston Texas 77004 Usa | American | 27601310001 | ||||||
| GREGORY, Sarah Jane | Secretary | Leeds 26 Whitehall Road LS12 1BE Leeds No 1 | 204458910001 | |||||||
| HERMISTON, Gordon James | Secretary | 9 Kesworth Drive TF2 9TE Telford Shropshire | British | 82946610001 | ||||||
| HILL, Graham Robert | Secretary | 4 Craven Park Menston LS29 6EQ Ilkley West Yorkshire | British | 64139790003 | ||||||
| JOHNSON, James Dale | Secretary | 1016 Elcliff Drive Westerville Ohio 43081 Usa | American | 27601300001 | ||||||
| PARK, David | Secretary | Knowle Green Dore S17 3AP Sheffield 14 South Yorkshire | British | 85123060001 | ||||||
| RYAN, James Denis | Secretary | 25 The Crescent Town Walls SY1 1TH Shrewsbury Shropshire | American | 67455230004 | ||||||
| STEIN, Emma Rachel | Secretary | The Grange Shipton TF13 6JZ Much Wenlock Shropshire | British | 55248700001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ABENSOUR, Nicolas | Director | 106 Rue Des Dames FOREIGN Paris 75017 France | French | 81155910001 | ||||||
| BERGER, Hillary Sue | Director | 85 Queen Victoria Street EC4V 4DP London Senator House United Kingdom | England | British | 95604740001 | |||||
| BOWMAN, Arthur Ward | Director | 120 Chapin Place Granville 43023 Ohio Usa | American | 43531060002 | ||||||
| BRELLE, Bernard | Director | 33 Avenue De Brimont Chatou 78 400 France | French | 95185020001 | ||||||
| BRIMONT, Stephane | Director | c/o Gdf Suez-Energy Europe Rue Philibert Delorme Paris 23 Paris 75017 France | France | French | 152455700001 | |||||
| BUCHER, Marie-Dominique | Director | 3 Rue Pierre Haret FOREIGN Paris France | French | 69157020001 | ||||||
| CLAVEL, Pierre Francois Gabriel | Director | 254 Rue De Faubourg Saint Honore FOREIGN Paris 75008 France | France | French | 125406860001 | |||||
| DE SALIVET DE FOUCHECOUR, Louis | Director | 16,Rue Edouard Nortier Neuilly-Sur-Seine 92200 France | France | French | 135421130001 | |||||
| DEPAIL, Jean Claude | Director | 107 Bis Rue Paul Vaillant Couterior Levallois Perret FOREIGN Paris 92300 France | France | French | 66998510003 | |||||
| DIBBLE, Kevin Adrian | Director | Leeds 26 Whitehall Road LS12 1BE Leeds No 1 | United Kingdom | British | 152085010001 | |||||
| DUFRESNOY, Frederique Anne, Madame | Director | Rue De Reuilly Paris 37 75012 France | France | French | 128262210001 | |||||
| ENNIS, Ronald Lee | Director | 1701 Hermann Drive No 16g Houston Texas 77004 Usa | American | 27601310001 | ||||||
| FAUCHET, Bertrand Louis Jean | Director | 75-77 Rue D'Acheres Maisons Laffite 78600 France | French | 125740860001 | ||||||
| GUILHAMON, Francois | Director | 14 Rue De Thann FOREIGN Paris 75017 France | French | 96980080001 | ||||||
| HAESTIER, Mark Bernard | Director | 7 Rue De Seine Montesson 78360 France | France | British | 244140590001 | |||||
| HERTOGHE, Charles Jean-Loup Marie | Director | Rue Auguste Lambiotte 104 Brussels B-1030 Belgium | Belgium | Belgian | 135421230001 | |||||
| HIRT, Marc Jean | Director | Neville Terrace SW7 3AT London 14 | England | French | 132176460002 | |||||
| HOLLEAUX, Didier | Director | 11 Boileau Road Ealing W5 3AL London | French | 53235960002 | ||||||
| JANSSENS, Alain Francois Marie Louise | Director | Avenue Houzeau Brussels 20 1180 Belgium | Belgium | Belgian | 151324240001 | |||||
| JOHNSON, James Dale | Director | 1016 Elcliff Drive Westerville Ohio 43081 Usa | American | 27601300001 | ||||||
| JOURDAIN, Yves Charles Marie Joseph | Director | Avenida De Ahones 10 B Madrid 28043 Spain | Spain | Belgian | 135421400001 | |||||
| LAURELUT, Jacques | Director | 45 Allee Des Soudanes Louveciennes 78430 France | French | 90506990001 | ||||||
| LE QUENVEN, Tanguy | Director | 28 Rue Remont Versailles Yvelines 78000 France | French | 104393180001 |
Who are the persons with significant control of ENGIE SUPPLY HOLDING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ip Karugamo Holdings (Uk) Limited | Feb 07, 2024 | Floor 4 20 Primrose Street EC2A 2EW London Broadgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| International Power (Zebra) Limited | Jun 22, 2022 | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481-499 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stopper Finance B.V. | Apr 06, 2016 | Grote Voort 8041BL Zwolle 291 Netherlands | 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