ENGIE RETAIL INVESTMENT UK LIMITED
Overview
| Company Name | ENGIE RETAIL INVESTMENT UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05804005 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENGIE RETAIL INVESTMENT UK LIMITED?
- Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply
Where is ENGIE RETAIL INVESTMENT UK LIMITED located?
| Registered Office Address | Broadgate Tower Floor 4 20 Primrose Street, EC2A 2EW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGIE RETAIL INVESTMENT UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL POWER RETAIL (UK) LIMITED | May 03, 2006 | May 03, 2006 |
What are the latest accounts for ENGIE RETAIL INVESTMENT UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENGIE RETAIL INVESTMENT UK LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for ENGIE RETAIL INVESTMENT UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for International Power Consolidated Holdings Limited as a person with significant control on Aug 08, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on May 07, 2025 | 1 pages | AD01 | ||
Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on Apr 07, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Director's details changed for Carlos Eduardo Da Silva Arenas on Sep 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Miya-Claire Paolucci on Aug 07, 2024 | 2 pages | CH01 | ||
Appointment of Carlos Eduardo Da Silva Arenas as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robert John Wells as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miya-Claire Paolucci as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kevin Adrian Dibble as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert John Wells as a director on Apr 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of David George Alcock as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Kevin Adrian Dibble as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Wilson Garner as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Registered office address changed from Level 20 25 Canada Square London E14 5LQ United Kingdom to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on Dec 14, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Termination of appointment of Sarah Jane Gregory as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Who are the officers of ENGIE RETAIL INVESTMENT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DA SILVA ARENAS, Carlos Eduardo | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | England | Portuguese | 325182030002 | |||||
| PAOLUCCI, Miya-Claire | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | England | French | 321220040002 | |||||
| BERGER, Hillary Sue | Secretary | 25 Canada Square E14 5LQ London Level 20 United Kingdom | 166469420001 | |||||||
| GREGORY, Sarah Jane | Secretary | 25 Canada Square E14 5LQ London Level 20 United Kingdom | 204895650001 | |||||||
| RAMSAY, Andrew Stephen James, Mr. | Secretary | Senator House 85 Queen Victoria Street EC4V 4HQ London | British | 76376410014 | ||||||
| SIMPSON, Roger Derek | Secretary | Senator House 85 Queen Victoria Street EC4V 4HQ London | 160458840001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALCOCK, David George | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | United Kingdom | British | 122889210001 | |||||
| DIBBLE, Kevin Adrian | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | United Kingdom | British | 152085010001 | |||||
| GARNER, Andrew Wilson | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | Wales | British | 187224770001 | |||||
| OAKLEY, Kennith John | Director | White Eagle Lodge 15 Erleigh Road RG1 5LR Reading Berkshire | England | British | 90057850002 | |||||
| PETRIE, Wilfrid John | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | France | French | 183879670001 | |||||
| PINNELL, Simon David | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British | 166336510001 | |||||
| POLLINS, Andrew Martin | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British | 268612910001 | |||||
| RAMSAY, Andrew Stephen James, Mr. | Director | Senator House 85 Queen Victoria Street EC4V 4HQ London | England | British | 76376410014 | |||||
| RILEY, Stephen, Dr | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British | 94736490005 | |||||
| WELLS, Robert John | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | 241989330001 |
Who are the persons with significant control of ENGIE RETAIL INVESTMENT UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Power Consolidated Holdings Limited | Apr 06, 2016 | Floor 4 20 Primrose Street EC2A 2EW London Broadgate Tower West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
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