EDF ENERGY INVESTMENTS

EDF ENERGY INVESTMENTS

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

    Company NameEDF ENERGY INVESTMENTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03123865
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EDF ENERGY INVESTMENTS?

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

    Where is EDF ENERGY INVESTMENTS located?

    Registered Office Address
    90 Whitfield Street
    W1T 4EZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EDF ENERGY INVESTMENTS?

    Previous Company Names
    Company NameFromUntil
    CSW INVESTMENTSNov 03, 1995Nov 03, 1995

    What are the latest accounts for EDF ENERGY INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EDF ENERGY INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Edf Energy Plc as a person with significant control on Jan 09, 2018

    2 pagesPSC05

    Appointment of Joe Souto as a secretary on Jan 01, 2018

    2 pagesAP03

    Termination of appointment of Lisa Deverick as a secretary on Jan 01, 2018

    1 pagesTM02

    Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on Jan 09, 2018

    1 pagesAD01

    Cessation of Edf Energy (Dormant Holdings) Limited as a person with significant control on Sep 20, 2017

    1 pagesPSC07

    Notification of Edf Energy Plc as a person with significant control on Sep 20, 2017

    2 pagesPSC02

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Vakisasai Bala Poubady Ramany as a director on Feb 05, 2016

    1 pagesTM01

    Appointment of Mr David Simon George Baker as a director on Feb 05, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Appointment of Lisa Deverick as a secretary on Aug 04, 2014

    2 pagesAP03

    Termination of appointment of Joe Souto as a secretary on Aug 04, 2014

    1 pagesTM02

    Annual return made up to May 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Termination of appointment of Simone Rossi as a director

    1 pagesTM01

    Who are the officers of EDF ENERGY INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTO, Joe
    Whitfield Street
    W1T 4EZ London
    90
    England
    Secretary
    Whitfield Street
    W1T 4EZ London
    90
    England
    242196740001
    BAKER, David Simon George
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomBritish197462530001
    TOMBLIN, David
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomBritish169306340001
    CROSS, Jeffrey David
    1392 Kinnards Place
    Worthington
    Ohio 43235
    Usa
    Secretary
    1392 Kinnards Place
    Worthington
    Ohio 43235
    Usa
    American51454020001
    DEVERICK, Lisa
    Whitfield Street
    W1T 4EZ London
    90
    England
    Secretary
    Whitfield Street
    W1T 4EZ London
    90
    England
    190294230001
    HIGSON, Robert Ian
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    Secretary
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    British61249910002
    NAGLE, Michael
    The Limes Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    Secretary
    The Limes Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    British29436380007
    SMITH, Michael Dale
    3732 Holly Tree Drive
    75287 Dallas
    Texas
    Usa
    Secretary
    3732 Holly Tree Drive
    75287 Dallas
    Texas
    Usa
    British45191800001
    SOUTO, Joe
    The Goffs
    BN21 1HE Eastbourne
    48a
    East Sussex
    United Kingdom
    Secretary
    The Goffs
    BN21 1HE Eastbourne
    48a
    East Sussex
    United Kingdom
    152239730001
    CADOUX HUDSON, Humphrey Alan Edward
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    British86232470003
    CLEMENTS JR, Donald Mckenzie
    7537 Raven's Nest Court
    OH 43235 Columbus
    Ohio
    Usa
    Director
    7537 Raven's Nest Court
    OH 43235 Columbus
    Ohio
    Usa
    American52276730001
    DE RIVAZ, Vincent
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    EnglandFrench83671130002
    DRAPER JR, Ernest Linn, Dr
    7488 Bellaire Avenue
    43017 Dublin
    Ohio
    United States
    Director
    7488 Bellaire Avenue
    43017 Dublin
    Ohio
    United States
    American71415440001
    ELLIS, Thomas James
    Normanhurst
    Rusper
    RH12 4RE Horsham
    West Sussex
    Director
    Normanhurst
    Rusper
    RH12 4RE Horsham
    West Sussex
    British4582440003
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    PAVIA, Michael James
    Tolt Coppice Farm
    Hillgrove Lurgashall
    GU28 9EW Petworth
    West Sussex
    Director
    Tolt Coppice Farm
    Hillgrove Lurgashall
    GU28 9EW Petworth
    West Sussex
    EnglandBritish773810005
    PENA, Armando Andres
    4130 Edgehill Drive
    Columbus
    Oh 43220
    Usa
    Director
    4130 Edgehill Drive
    Columbus
    Oh 43220
    Usa
    American51829170001
    RAMANY, Vakisasai Bala Poubady
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomFrench170104890001
    ROSILIER, Glenn David
    6239 Stichter Avenue
    75230 Dallas
    Texas
    Usa
    Director
    6239 Stichter Avenue
    75230 Dallas
    Texas
    Usa
    American48045300001
    ROSSI, Simone
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    UkItalian159333940001
    SHOCKLEY III, Thomas V
    3000 Squires Ridge
    Columbus
    Ohio
    Usa
    Director
    3000 Squires Ridge
    Columbus
    Ohio
    Usa
    American45191820002
    SMITH, Michael Dale
    3732 Holly Tree Drive
    75287 Dallas
    Texas
    Usa
    Director
    3732 Holly Tree Drive
    75287 Dallas
    Texas
    Usa
    British45191800001
    TOMASKY, Susan
    90 Ashborne Road
    Bexley
    Ohio 43209
    Usa
    Director
    90 Ashborne Road
    Bexley
    Ohio 43209
    Usa
    United States Citizen78691170001
    WEIGHT, John
    Field House
    The Street
    RH20 3EP Thakeham
    West Sussex
    Director
    Field House
    The Street
    RH20 3EP Thakeham
    West Sussex
    British86850160001
    WILSON, Christopher John
    Aston Farmhouse
    Aston Le Walls
    NN11 6UF Daventry
    Northamptonshire
    Director
    Aston Farmhouse
    Aston Le Walls
    NN11 6UF Daventry
    Northamptonshire
    EnglandBritish64638300001

    Who are the persons with significant control of EDF ENERGY INVESTMENTS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitfield Street
    W1T 4EZ London
    90
    England
    Sep 20, 2017
    Whitfield Street
    W1T 4EZ London
    90
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2366852
    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.
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Apr 06, 2016
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4431799
    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.

    Does EDF ENERGY INVESTMENTS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 11, 1996
    Delivered On Jan 24, 1996
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to credit suisse (the security agent) as agent and trustee for itself and each of the lenders (or any of them)(as defined) under each or any of the finance documents (as defined)
    Short particulars
    Mortgages and charges to the security agent all group shares held now or in the future by it and/or any nominee on its behalf,the same to be a security by way of a first mortgage.
    Persons Entitled
    • Credit Suisse
    Transactions
    • Jan 24, 1996Registration of a charge (395)
    • Dec 18, 1996Statement of satisfaction of a charge in full or part (403a)

    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