EDF ENERGY GROUP HOLDINGS LIMITED
Overview
| Company Name | EDF ENERGY GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03261188 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDF ENERGY GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EDF ENERGY GROUP HOLDINGS LIMITED located?
| Registered Office Address | 90 Whitfield Street W1T 4EZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDF ENERGY GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDF ENERGY GROUP HOLDINGS PLC | Jun 30, 2003 | Jun 30, 2003 |
| LONDON ELECTRICITY GROUP HOLDINGS PLC | Oct 01, 2001 | Oct 01, 2001 |
| LONDON ELECTRICITY GROUP PLC | Mar 07, 2000 | Mar 07, 2000 |
| EDF LONDON INVESTMENTS PLC | Dec 07, 1998 | Dec 07, 1998 |
| ENTERGY LONDON INVESTMENTS PLC | Sep 01, 1997 | Sep 01, 1997 |
| ENTERGY POWER UK PLC | Dec 12, 1996 | Dec 12, 1996 |
| OYSTERWOOD PLC | Oct 09, 1996 | Oct 09, 1996 |
What are the latest accounts for EDF ENERGY GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EDF ENERGY GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Simone Rossi on Jan 09, 2018 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 01, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 24 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Appointment of Joe Souto as a secretary on Jan 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lisa Deverick as a secretary on Jan 01, 2018 | 1 pages | TM02 | ||||||||||
Change of details for Edf Energy Holdings Limited as a person with significant control on Jan 09, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on Jan 09, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Simone Rossi on Dec 05, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simone Rossi as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vincent De Rivaz as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Who are the officers of EDF ENERGY GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOUTO, Joe | Secretary | Whitfield Street W1T 4EZ London 90 England | 242531090001 | |||||||
| GUYLER, Robert | Director | Whitfield Street W1T 4EZ London 90 England | Scotland | British | 183996210001 | |||||
| ROSSI, Simone | Director | Whitfield Street W1T 4EZ London 90 England | England | Italian | 237119580004 | |||||
| BRAC DE LA PERRIERE, Thibaut | Secretary | Blythe Road W14 0HL London 155 United Kingdom | British | 104423950003 | ||||||
| DEVERICK, Lisa | Secretary | Whitfield Street W1T 4EZ London 90 England | 198815440001 | |||||||
| HIGSON, Robert Ian | Secretary | Springfield Calvert Road RH4 1LT Dorking Surrey | British | 61249910002 | ||||||
| MACDONALD, Jean Elizabeth | Secretary | G74 5PG East Kilbride Gso Business Park Scotland | British | 137587550001 | ||||||
| NUGENT, Frederick Francis | Secretary | 33832 Montanas Del Mar San Juan Capistrano Ca92614 California United States Of America | American | 61424400001 | ||||||
| SOUTO, Joe | Secretary | 40 Grosvenor Place Victoria SW1X 7EN London | 153317410001 | |||||||
| THOMPSON, Michael Greenwood | Secretary | 830 Brewster Road Madisonville La 70447 FOREIGN Usa | American | 56249080002 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| GRAYS INN SECRETARIES LIMITED | Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 81652080001 | |||||||
| BEMIS, Michael Bruce | Director | 1921 Country Club Lane 72207 Little Rock Arkansas Usa | American | 52673400001 | ||||||
| BOTT, Stephen John | Director | Acorns The Fairway Busbridge GU7 1PG Godalming Surrey | United Kingdom | British | 31624930002 | |||||
| BOUDIER, Marc Guy Pascal | Director | 6 Rue Gustave Guillaumet Sevres Ile De France 92310 France | French | 78019760001 | ||||||
| CAMUS, Daniel | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | British | 104424800002 | ||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CIZAIN, Jack Richard Emile | Director | 24 Rue Bertron Sceaux 92300 Hauts De Seine France | French | 61729770001 | ||||||
| CREMIEUX, Michel | Director | 32 Avenue De L'Observatoire FOREIGN Paris 75014 France | French | 91347810001 | ||||||
| CUSHMAN, Robert John | Director | 37 English Turn Drive New Orleans Louisiana 70131 United States Of America | American | 61426980003 | ||||||
| CUSHMAN, Robert | Director | 12 Du Clair Court Little Rock 72211 Arkansas Usa | American | 61426980001 | ||||||
| DE RIVAZ, Vincent | Director | Grosvenor Place Victoria SW1X 7EN London 40 | England | French | 83671130002 | |||||
| KALLSTRAND, Bo | Director | 9 Rue Theodore De Banville FOREIGN Paris 75017 France | Swedish | 81512380001 | ||||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||
| LESCOEUR, Bruno Jean | Director | 20 Astell Street SW3 Chelsea London | French | 61729960008 | ||||||
| LUPBERGER, Edwin Adolf | Director | 1445 Second Street New Orleans La 70130 Usa | American | 52673510001 | ||||||
| MCINVALE, Gerald | Director | 1828 State Street 70118 New Orleans Louisiana Usa | American | 55045020002 | ||||||
| NUGENT, Frederick Francis | Director | 33832 Montanas Del Mar San Juan Capistrano Ca92614 California United States Of America | American | 61424400001 | ||||||
| NUGENT, Frederick Francis | Director | 33832 Montanas Del Mar San Juan Capistrano Ca92614 California United States Of America | American | 61424400001 | ||||||
| OGLETREE, Terry | Director | 45 South Peak Laguna Niguel 96277 California Usa | American | 55044930001 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| RIUTORT, Marc | Director | 28 Cours Marigny Vincennes FOREIGN France 94300 | French | 68066800001 | ||||||
| ROSSI, Simone | Director | 40 Grosvenor Place Victoria SW1X 7EN London | Uk | Italian | 159333940001 | |||||
| WINGROVE, Gerald Langdon | Director | 96 Albert Street NW1 7NE London | United Kingdom | British | 34815220001 |
Who are the persons with significant control of EDF ENERGY GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edf Energy Holdings Limited | Apr 06, 2016 | Whitfield Street W1T 4EZ London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EDF ENERGY GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Nov 17, 1997 Delivered On Dec 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreements | |
Short particulars Fixed charge all group shares (other than any excluded assets as defined therein) and all related rights accruing to the group shares all book and other debts the benefit of all rights securities guarantees and licences and a floating charge all other assets (other than any excluded assets). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 17, 1996 Delivered On Dec 31, 1996 | Satisfied | Amount secured All monies due or to become due from the borrowers (as defined) to any finance party (as defined) under the finance documents (as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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