EDF ENERGY NUCLEAR GENERATION LIMITED

EDF ENERGY NUCLEAR GENERATION LIMITED

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

    Company NameEDF ENERGY NUCLEAR GENERATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03076445
    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 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 AddressNo

    What were the previous names of EDF ENERGY NUCLEAR GENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH ENERGY GENERATION LIMITEDDec 31, 1998Dec 31, 1998
    NUCLEAR ELECTRIC LIMITEDApr 01, 1996Apr 01, 1996
    AGR & PWR CO. LIMITEDJun 30, 1995Jun 30, 1995

    What are the latest accounts for EDF ENERGY NUCLEAR GENERATION 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 EDF ENERGY NUCLEAR GENERATION LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for EDF ENERGY NUCLEAR GENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Tamya Grace Catherine Kerr as a director on Sep 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    83 pagesAA

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Change of details for Edf Energy Nuclear Generation Group Limited as a person with significant control on Apr 28, 2025

    2 pagesPSC05

    Termination of appointment of David Tomblin as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Kirandeep Kaur Basra-Steele as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Mark Treasure as a director on Dec 09, 2024

    1 pagesTM01

    legacy

    pagesANNOTATION

    Full accounts made up to Dec 31, 2023

    76 pagesAA

    Registration of charge 030764450029, created on Jul 26, 2024

    29 pagesMR01

    Termination of appointment of Laurent Jean Marc Lacroix as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 25, 2024 with updates

    4 pagesCS01

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Registration of charge 030764450027, created on Mar 25, 2024

    28 pagesMR01

    Registration of charge 030764450028, created on Mar 25, 2024

    60 pagesMR01

    Director's details changed for Michell Hoy on Jan 28, 2024

    2 pagesCH01

    Appointment of Michell Hoy as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Richard Bradfield as a director on Nov 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    67 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark Stephen Hartley as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Matthew Sykes as a director on Apr 01, 2023

    1 pagesTM01

    Termination of appointment of Christopher Ball as a director on Dec 31, 2022

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Christopher Ball as a director on Oct 03, 2022

    2 pagesAP01

    Who are the officers of EDF ENERGY NUCLEAR GENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANASSEI, Rose
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    Secretary
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    297391580001
    BASRA-STEELE, Kirandeep Kaur
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    Director
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    United KingdomBritish331286590001
    HARTLEY, Mark Stephen
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    Director
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    EnglandBritish307766280001
    HOY, Michelle
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    Director
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    United KingdomBritish317255730002
    KERR, Tamya Grace Catherine
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    Director
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    EnglandBritish291424000002
    MORTON, Paul Alexander
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    Director
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    EnglandBritish272224100001
    MUNRO, John
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    Director
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    United KingdomBritish255085840001
    ALLEN, Anthony
    7 Conway Road
    Hucclecote
    GL3 3PD Gloucester
    Secretary
    7 Conway Road
    Hucclecote
    GL3 3PD Gloucester
    British43845510001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British50003350005
    GOODING, Claire Rachel
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Secretary
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    177989000001
    LAWRIE, Karen Nicola
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Secretary
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    163739250001
    LIND, Susan Elizabeth
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Secretary
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    279850630001
    MACDONALD, Jean Elizabeth
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British4947170004
    MERRITT, Sarah Ellen
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Secretary
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    250644570001
    SULLIVAN, Beverley Joyce
    Grange House Grange Park
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    Secretary
    Grange House Grange Park
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    British47891500002
    WHITE, Christopher Stuart
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Secretary
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    155365190001
    LEGIBUS SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390001
    ALEXANDER, Mike
    8 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    Director
    8 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    British100407690001
    ANDERSON, David
    506 Darvel Road Caldermill
    ML10 6QD Strathaven
    South Lanarkshire
    Director
    506 Darvel Road Caldermill
    ML10 6QD Strathaven
    South Lanarkshire
    British54207620001
    ANDERSON, Roy
    Flat 9, Osborne House
    Pent House, Queens Road
    GL50 2LL Cheltenham
    Gloucestershire
    Director
    Flat 9, Osborne House
    Pent House, Queens Road
    GL50 2LL Cheltenham
    Gloucestershire
    British100726100001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritish50003350005
    BAKKEN III, Adolph Christopher
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    German119933400003
    BALL, Christopher
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    Director
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    United KingdomBritish301043650001
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    BLACKBURN, Philip
    3 Trigoni Court
    KA30 8EJ Largs
    Ayrshire
    Director
    3 Trigoni Court
    KA30 8EJ Largs
    Ayrshire
    British77273580001
    BLAKE, Peter William
    14 The Quandrangle
    SW10 0UL Chelsea Harbour
    London
    England
    Director
    14 The Quandrangle
    SW10 0UL Chelsea Harbour
    London
    England
    British43736840001
    BORDARIER, Philippe
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Director
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    United KingdomFrench190846440001
    BOYD, Gordon Alexander
    12 King Malcolm Close
    EH10 7JB Edinburgh
    Director
    12 King Malcolm Close
    EH10 7JB Edinburgh
    British78957030002
    BRADFIELD, Richard
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    Director
    Building 1420, Charlton Court
    GL3 4AE Gloucester Business Park
    Javelin House
    Gloucester
    England
    EnglandBritish269018920001
    BULLOCK, John
    Braddocks
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    Director
    Braddocks
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    British27610060002
    CLEMENTS, Andrew Arthur
    27 Grange Court Road
    Westbury On Trym
    BS9 4DR Bristol
    Director
    27 Grange Court Road
    Westbury On Trym
    BS9 4DR Bristol
    British52249820001
    COLEY, William Alfred
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British90266090006
    COLLIER, John Gordon
    Field House Longridge
    Sheepscombe Painswick
    GL6 7QY Stroud
    Gloucestershire
    Director
    Field House Longridge
    Sheepscombe Painswick
    GL6 7QY Stroud
    Gloucestershire
    British31483590001
    COWELL, Brian
    Gso Business Park
    East Kilbride
    G74 5PG Glasgow
    British Energy
    Director
    Gso Business Park
    East Kilbride
    G74 5PG Glasgow
    British Energy
    United KingdomBritish140186800001
    CROOKS, Stuart
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Director
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    EnglandBritish137067430004

    Who are the persons with significant control of EDF ENERGY NUCLEAR GENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Dec 14, 2021
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    No
    Legal FormPrivate Limited
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc270184
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Apr 06, 2016
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc117121
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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