EDF ENERGY (COTTAM POWER) LIMITED
Overview
| Company Name | EDF ENERGY (COTTAM POWER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04074196 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 (COTTAM POWER) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is EDF ENERGY (COTTAM POWER) 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 (COTTAM POWER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COTTAM POWER LIMITED | Oct 04, 2000 | Oct 04, 2000 |
| HACKREMCO (NO.1719) LIMITED | Sep 19, 2000 | Sep 19, 2000 |
What are the latest accounts for EDF ENERGY (COTTAM POWER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EDF ENERGY (COTTAM POWER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Edf Energy (Energy Branch) Plc as a person with significant control on Jun 03, 2019 | 1 pages | PSC07 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Jun 03, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Edf Energy Limited as a person with significant control on Jun 03, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Matthew Sykes on Jan 09, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Claire Rachel Gooding as a secretary on Sep 05, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Darren Ramshaw as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 35 pages | AA | ||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of David Tomblin as a director on Feb 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Harrison as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Fraser Mitchell as a director on Feb 05, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Edf Energy (Energy Branch) Plc as a person with significant control on Jan 09, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Gwen Susan Parry-Jones as a director on Dec 22, 2017 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2016 | 31 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 30 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Darren Ramshaw as a director on Apr 21, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of EDF ENERGY (COTTAM POWER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SYKES, Matthew | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 119933330036 | |||||
| TOMBLIN, David | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 244241550001 | |||||
| GOODING, Claire Rachel | Secretary | Whitfield Street W1T 4EZ London 90 England | 190294310001 | |||||||
| HIGSON, Robert Ian | Secretary | Springfield Calvert Road RH4 1LT Dorking Surrey | British | 61249910002 | ||||||
| SOUTO, Joe | Secretary | 40 Grosvenor Place Victoria SW1X 7EN London | 146087550001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BEAMENT, Ian Roger | Director | 24 The Grove Brookmans Park AL9 7RN Hatfield Hertfordshire | British | 29378140001 | ||||||
| CADOUX HUDSON, Humphrey Alan Edward | Director | Grosvenor Place Victoria SW1X 7EN London 40 | British | 86232470003 | ||||||
| CROOKS, Stuart | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | British | 137067430002 | |||||
| CUTTILL, Paul Andrew | Director | 25 Bushey Avenue South Woodford E18 2DT London | British | 116268290001 | ||||||
| DANIELS, Christopher John | Director | Mistletoe Cottage 57 Wickham Hill BN6 9NR Hurstpierpoint West Sussex | British | 72808850001 | ||||||
| DE RIVAZ, Vincent | Director | 20 Astell Street Chelsea SW3 3RU London | French | 83671130001 | ||||||
| GUYLER, Robert | Director | 40 Grosvenor Place Victoria SW1X 7EN London | Scotland | British | 183996210001 | |||||
| HARRISON, Michael James | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | British | 202276140001 | |||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||
| LAWRENCE, Martin Charles | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | England | British | 121114690001 | |||||
| LESCOEUR, Bruno Jean | Director | 20 Astell Street SW3 Chelsea London | French | 61729960008 | ||||||
| LORY, Ronan Emmanuel | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | French | 163104520001 | |||||
| MITCHELL, David Fraser | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 197462520001 | |||||
| MORTON, Paul Alexander | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | British | 197462540001 | |||||
| NORMAN, Angus Tindale | Director | 11 Granville Road Walmer CT14 7LU Deal Kent | British | 80532370001 | ||||||
| PARRY-JONES, Gwen Susan | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | British | 187892980001 | |||||
| RAMSHAW, Darren | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 189026800001 | |||||
| RICHARDSON, Andrew | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | British | 201762740001 | |||||
| ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | Uk | Italian | 159333940001 | |||||
| WINGROVE, Gerald Langdon | Director | 96 Albert Street NW1 7NE London | United Kingdom | British | 34815220001 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of EDF ENERGY (COTTAM POWER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edf Energy Limited | Jun 03, 2019 | Whitfield Street W1T 4EZ London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Edf Energy (Energy Branch) Plc | Apr 06, 2016 | Whitfield Street W1T 4EZ London 90 England | 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