EDF ENERGY NUCLEAR GENERATION LIMITED
Overview
| Company Name | EDF ENERGY NUCLEAR GENERATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03076445 |
| 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 EDF ENERGY NUCLEAR GENERATION LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is EDF ENERGY NUCLEAR GENERATION LIMITED located?
| Registered Office Address | Javelin House Building 1420, Charlton Court GL3 4AE Gloucester Business Park Gloucester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDF ENERGY NUCLEAR GENERATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH ENERGY GENERATION LIMITED | Dec 31, 1998 | Dec 31, 1998 |
| NUCLEAR ELECTRIC LIMITED | Apr 01, 1996 | Apr 01, 1996 |
| AGR & PWR CO. LIMITED | Jun 30, 1995 | Jun 30, 1995 |
What are the latest accounts for EDF ENERGY NUCLEAR GENERATION 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 EDF ENERGY NUCLEAR GENERATION LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for EDF ENERGY NUCLEAR GENERATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Tamya Grace Catherine Kerr as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 83 pages | AA | ||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Edf Energy Nuclear Generation Group Limited as a person with significant control on Apr 28, 2025 | 2 pages | PSC05 | ||
Termination of appointment of David Tomblin as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of Kirandeep Kaur Basra-Steele as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Treasure as a director on Dec 09, 2024 | 1 pages | TM01 | ||
legacy | pages | ANNOTATION | ||
Full accounts made up to Dec 31, 2023 | 76 pages | AA | ||
Registration of charge 030764450029, created on Jul 26, 2024 | 29 pages | MR01 | ||
Termination of appointment of Laurent Jean Marc Lacroix as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 25, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 030764450027, created on Mar 25, 2024 | 28 pages | MR01 | ||
Registration of charge 030764450028, created on Mar 25, 2024 | 60 pages | MR01 | ||
Director's details changed for Michell Hoy on Jan 28, 2024 | 2 pages | CH01 | ||
Appointment of Michell Hoy as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Bradfield as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 67 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Stephen Hartley as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew Sykes as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Ball as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RS to Javelin House Building 1420, Charlton Court Gloucester Business Park Gloucester GL3 4AE on Nov 16, 2022 | 1 pages | AD01 | ||
Appointment of Mr Christopher Ball as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Who are the officers of EDF ENERGY NUCLEAR GENERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANASSEI, Rose | Secretary | Building 1420, Charlton Court GL3 4AE Gloucester Business Park Javelin House Gloucester England | 297391580001 | |||||||
| BASRA-STEELE, Kirandeep Kaur | Director | Building 1420, Charlton Court GL3 4AE Gloucester Business Park Javelin House Gloucester England | United Kingdom | British | 331286590001 | |||||
| HARTLEY, Mark Stephen | Director | Building 1420, Charlton Court GL3 4AE Gloucester Business Park Javelin House Gloucester England | England | British | 307766280001 | |||||
| HOY, Michelle | Director | Building 1420, Charlton Court GL3 4AE Gloucester Business Park Javelin House Gloucester England | United Kingdom | British | 317255730002 | |||||
| KERR, Tamya Grace Catherine | Director | Building 1420, Charlton Court GL3 4AE Gloucester Business Park Javelin House Gloucester England | England | British | 291424000002 | |||||
| MORTON, Paul Alexander | Director | Building 1420, Charlton Court GL3 4AE Gloucester Business Park Javelin House Gloucester England | England | British | 272224100001 | |||||
| MUNRO, John | Director | Building 1420, Charlton Court GL3 4AE Gloucester Business Park Javelin House Gloucester England | United Kingdom | British | 255085840001 | |||||
| ALLEN, Anthony | Secretary | 7 Conway Road Hucclecote GL3 3PD Gloucester | British | 43845510001 | ||||||
| ARMOUR, Robert Malcolm | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | 50003350005 | ||||||
| GOODING, Claire Rachel | Secretary | Barnett Way Barnwood GL4 3RS Gloucester | 177989000001 | |||||||
| LAWRIE, Karen Nicola | Secretary | Barnett Way Barnwood GL4 3RS Gloucester | 163739250001 | |||||||
| LIND, Susan Elizabeth | Secretary | Barnett Way Barnwood GL4 3RS Gloucester | 279850630001 | |||||||
| MACDONALD, Jean Elizabeth | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | 4947170004 | ||||||
| MERRITT, Sarah Ellen | Secretary | Barnett Way Barnwood GL4 3RS Gloucester | 250644570001 | |||||||
| SULLIVAN, Beverley Joyce | Secretary | Grange House Grange Park Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 47891500002 | ||||||
| WHITE, Christopher Stuart | Secretary | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | 155365190001 | |||||||
| LEGIBUS SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390001 | |||||||
| ALEXANDER, Mike | Director | 8 Bearswood End HP9 2NR Beaconsfield Buckinghamshire | British | 100407690001 | ||||||
| ANDERSON, David | Director | 506 Darvel Road Caldermill ML10 6QD Strathaven South Lanarkshire | British | 54207620001 | ||||||
| ANDERSON, Roy | Director | Flat 9, Osborne House Pent House, Queens Road GL50 2LL Cheltenham Gloucestershire | British | 100726100001 | ||||||
| ARMOUR, Robert Malcolm | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | 50003350005 | |||||
| BAKKEN III, Adolph Christopher | Director | Gso Business Park G74 5PG East Kilbride British Energy | German | 119933400003 | ||||||
| BALL, Christopher | Director | Building 1420, Charlton Court GL3 4AE Gloucester Business Park Javelin House Gloucester England | United Kingdom | British | 301043650001 | |||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| BLACKBURN, Philip | Director | 3 Trigoni Court KA30 8EJ Largs Ayrshire | British | 77273580001 | ||||||
| BLAKE, Peter William | Director | 14 The Quandrangle SW10 0UL Chelsea Harbour London England | British | 43736840001 | ||||||
| BORDARIER, Philippe | Director | Barnett Way Barnwood GL4 3RS Gloucester | United Kingdom | French | 190846440001 | |||||
| BOYD, Gordon Alexander | Director | 12 King Malcolm Close EH10 7JB Edinburgh | British | 78957030002 | ||||||
| BRADFIELD, Richard | Director | Building 1420, Charlton Court GL3 4AE Gloucester Business Park Javelin House Gloucester England | England | British | 269018920001 | |||||
| BULLOCK, John | Director | Braddocks Oak Avenue TN13 1PR Sevenoaks Kent | British | 27610060002 | ||||||
| CLEMENTS, Andrew Arthur | Director | 27 Grange Court Road Westbury On Trym BS9 4DR Bristol | British | 52249820001 | ||||||
| COLEY, William Alfred | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 90266090006 | ||||||
| COLLIER, John Gordon | Director | Field House Longridge Sheepscombe Painswick GL6 7QY Stroud Gloucestershire | British | 31483590001 | ||||||
| COWELL, Brian | Director | Gso Business Park East Kilbride G74 5PG Glasgow British Energy | United Kingdom | British | 140186800001 | |||||
| CROOKS, Stuart | Director | Barnett Way Barnwood GL4 3RS Gloucester | England | British | 137067430004 |
Who are the persons with significant control of EDF ENERGY NUCLEAR GENERATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edf Energy Nuclear Generation Group Limited | Dec 14, 2021 | G2 8JD Glasgow 6 Atlantic Quay Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| British Energy Generation (Uk) Limited | Apr 06, 2016 | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | 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