ENGIE INTERNATIONAL FM LIMITED
Overview
Company Name | ENGIE INTERNATIONAL FM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08420632 |
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 INTERNATIONAL FM LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is ENGIE INTERNATIONAL FM 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 INTERNATIONAL FM LIMITED?
Company Name | From | Until |
---|---|---|
COFELY INTERNATIONAL FM LIMITED | Feb 26, 2013 | Feb 26, 2013 |
What are the latest accounts for ENGIE INTERNATIONAL FM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENGIE INTERNATIONAL FM LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for ENGIE INTERNATIONAL FM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Engie Energy Services International S.A. as a person with significant control on Aug 08, 2025 | 2 pages | PSC05 | ||
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 08, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
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 | ||
Termination of appointment of Mark Uppal Chadwick as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Appointment of Mr Lee Paul Smith as a director on Dec 19, 2024 | 2 pages | AP01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Appointment of Mr Mark Uppal Chadwick as a director on May 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Damien Benoit Michel Terouanne as a director on May 05, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to Rooms 481-499 Second Floor, Salisbury House London Wall London EC2M 5SQ | 1 pages | AD02 | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 26, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Sarah Gregory as a secretary on Dec 08, 2021 | 1 pages | TM02 | ||
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on Dec 08, 2021 | 1 pages | AD01 | ||
Appointment of Damien Benoit Michel Terouanne as a director on Nov 03, 2021 | 2 pages | AP01 | ||
Who are the officers of ENGIE INTERNATIONAL FM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRANT, Stephen Wallace | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | France | British | Director | 258758260001 | ||||
SMITH, Lee Paul | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | England | British | Key Accounts Director | 330586980001 | ||||
BOOTH, Michael Andrew | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire | 176158810001 | |||||||
GREGORY, Sarah | Secretary | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | 197292400001 | |||||||
TUDOR, Simone | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire | 186797350001 | |||||||
BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | Director | 137120140004 | ||||
CAGNE, Jean-Philippe | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire | France | French | Company Director | 180895170001 | ||||
CHADWICK, Mark Uppal | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | United Kingdom | English | Managing Director | 107871620003 | ||||
HALE, Colin Stephen | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | United Kingdom | British | Director | 45974890003 | ||||
JAGO, John Michael | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | Director | 242611530001 | ||||
JAGO, John Michael | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | Director | 242611530001 | ||||
KULKA, Juergen Hans | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | German | Director | 176158830001 | ||||
LOVETT, Nicola Elizabeth Anne | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | Company Director | 189442450001 | ||||
PETRIE, Wilfrid John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | France | French | Director | 183879670001 | ||||
PINNELL, Simon David | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | Director | 166336510001 | ||||
SINECHAL, Xavier Joseph | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | Belgium | Belgian | Company Director | 182080960001 | ||||
TEROUANNE, Damien Benoit Michel | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | France | French | Director | 289120280001 | ||||
TURBET, Claude | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | France | French | Director | 194080100001 |
Who are the persons with significant control of ENGIE INTERNATIONAL FM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Engie Energy Services International S.A. | Apr 06, 2016 | Rue Gatti De Gamond Brussels 1180 254 Belgium Belgium | 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