EDF ENERGY GROUP HOLDINGS LIMITED

EDF ENERGY GROUP HOLDINGS LIMITED

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

    Company NameEDF ENERGY GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03261188
    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 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 AddressNo

    What were the previous names of EDF ENERGY GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDF ENERGY GROUP HOLDINGS PLCJun 30, 2003Jun 30, 2003
    LONDON ELECTRICITY GROUP HOLDINGS PLCOct 01, 2001Oct 01, 2001
    LONDON ELECTRICITY GROUP PLCMar 07, 2000Mar 07, 2000
    EDF LONDON INVESTMENTS PLCDec 07, 1998Dec 07, 1998
    ENTERGY LONDON INVESTMENTS PLCSep 01, 1997Sep 01, 1997
    ENTERGY POWER UK PLCDec 12, 1996Dec 12, 1996
    OYSTERWOOD PLCOct 09, 1996Oct 09, 1996

    What are the latest accounts for EDF ENERGY GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EDF ENERGY GROUP HOLDINGS LIMITED?

    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

    Confirmation statement made on May 15, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Simone Rossi on Jan 09, 2018

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 01, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    24 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    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

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

    2 pagesPSC05

    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

    Director's details changed for Mr Simone Rossi on Dec 05, 2017

    2 pagesCH01

    Appointment of Mr Simone Rossi as a director on Nov 01, 2017

    2 pagesAP01

    Termination of appointment of Vincent De Rivaz as a director on Oct 31, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Who are the officers of EDF ENERGY GROUP HOLDINGS LIMITED?

    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
    242531090001
    GUYLER, Robert
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    ScotlandBritish183996210001
    ROSSI, Simone
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandItalian237119580004
    BRAC DE LA PERRIERE, Thibaut
    Blythe Road
    W14 0HL London
    155
    United Kingdom
    Secretary
    Blythe Road
    W14 0HL London
    155
    United Kingdom
    British104423950003
    DEVERICK, Lisa
    Whitfield Street
    W1T 4EZ London
    90
    England
    Secretary
    Whitfield Street
    W1T 4EZ London
    90
    England
    198815440001
    HIGSON, Robert Ian
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    Secretary
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    British61249910002
    MACDONALD, Jean Elizabeth
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    Secretary
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    British137587550001
    NUGENT, Frederick Francis
    33832 Montanas Del Mar
    San Juan Capistrano Ca92614
    California
    United States Of America
    Secretary
    33832 Montanas Del Mar
    San Juan Capistrano Ca92614
    California
    United States Of America
    American61424400001
    SOUTO, Joe
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Secretary
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    153317410001
    THOMPSON, Michael Greenwood
    830 Brewster Road
    Madisonville La 70447
    FOREIGN Usa
    Secretary
    830 Brewster Road
    Madisonville La 70447
    FOREIGN Usa
    American56249080002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    GRAYS INN SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    81652080001
    BEMIS, Michael Bruce
    1921 Country Club Lane
    72207 Little Rock
    Arkansas
    Usa
    Director
    1921 Country Club Lane
    72207 Little Rock
    Arkansas
    Usa
    American52673400001
    BOTT, Stephen John
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    Director
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    United KingdomBritish31624930002
    BOUDIER, Marc Guy Pascal
    6 Rue Gustave Guillaumet
    Sevres
    Ile De France 92310
    France
    Director
    6 Rue Gustave Guillaumet
    Sevres
    Ile De France 92310
    France
    French78019760001
    CAMUS, Daniel
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    British104424800002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CIZAIN, Jack Richard Emile
    24 Rue Bertron
    Sceaux
    92300 Hauts De Seine
    France
    Director
    24 Rue Bertron
    Sceaux
    92300 Hauts De Seine
    France
    French61729770001
    CREMIEUX, Michel
    32 Avenue De L'Observatoire
    FOREIGN Paris
    75014
    France
    Director
    32 Avenue De L'Observatoire
    FOREIGN Paris
    75014
    France
    French91347810001
    CUSHMAN, Robert John
    37 English Turn Drive
    New Orleans
    Louisiana 70131
    United States Of America
    Director
    37 English Turn Drive
    New Orleans
    Louisiana 70131
    United States Of America
    American61426980003
    CUSHMAN, Robert
    12 Du Clair Court
    Little Rock
    72211 Arkansas
    Usa
    Director
    12 Du Clair Court
    Little Rock
    72211 Arkansas
    Usa
    American61426980001
    DE RIVAZ, Vincent
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    EnglandFrench83671130002
    KALLSTRAND, Bo
    9 Rue Theodore De Banville
    FOREIGN Paris
    75017
    France
    Director
    9 Rue Theodore De Banville
    FOREIGN Paris
    75017
    France
    Swedish81512380001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    LESCOEUR, Bruno Jean
    20 Astell Street
    SW3 Chelsea
    London
    Director
    20 Astell Street
    SW3 Chelsea
    London
    French61729960008
    LUPBERGER, Edwin Adolf
    1445 Second Street
    New Orleans
    La 70130
    Usa
    Director
    1445 Second Street
    New Orleans
    La 70130
    Usa
    American52673510001
    MCINVALE, Gerald
    1828 State Street
    70118 New Orleans
    Louisiana
    Usa
    Director
    1828 State Street
    70118 New Orleans
    Louisiana
    Usa
    American55045020002
    NUGENT, Frederick Francis
    33832 Montanas Del Mar
    San Juan Capistrano Ca92614
    California
    United States Of America
    Director
    33832 Montanas Del Mar
    San Juan Capistrano Ca92614
    California
    United States Of America
    American61424400001
    NUGENT, Frederick Francis
    33832 Montanas Del Mar
    San Juan Capistrano Ca92614
    California
    United States Of America
    Director
    33832 Montanas Del Mar
    San Juan Capistrano Ca92614
    California
    United States Of America
    American61424400001
    OGLETREE, Terry
    45 South Peak
    Laguna Niguel
    96277 California
    Usa
    Director
    45 South Peak
    Laguna Niguel
    96277 California
    Usa
    American55044930001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RIUTORT, Marc
    28 Cours Marigny
    Vincennes
    FOREIGN France 94300
    Director
    28 Cours Marigny
    Vincennes
    FOREIGN France 94300
    French68066800001
    ROSSI, Simone
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    UkItalian159333940001
    WINGROVE, Gerald Langdon
    96 Albert Street
    NW1 7NE London
    Director
    96 Albert Street
    NW1 7NE London
    United KingdomBritish34815220001

    Who are the persons with significant control of EDF ENERGY GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitfield Street
    W1T 4EZ London
    90
    England
    Apr 06, 2016
    Whitfield Street
    W1T 4EZ London
    90
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06930266
    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 GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Abn Amro Bank N.V.(The "Agent")
    Transactions
    • Dec 04, 1997Registration of a charge (395)
    • Jan 23, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Abn Amro Bank N.V.,as Agent and Trustee for the Finance Parties
    Transactions
    • Dec 31, 1996Registration of a charge (395)
    • Nov 08, 2018All of the property or undertaking has been released from the charge (MR05)
    • Nov 14, 2018Satisfaction of a charge (MR04)

    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