ENGIE INTERNATIONAL FM LIMITED

ENGIE INTERNATIONAL FM LIMITED

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

    Company NameENGIE INTERNATIONAL FM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08420632
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENGIE INTERNATIONAL FM LIMITED?

    Previous Company Names
    Company NameFromUntil
    COFELY INTERNATIONAL FM LIMITEDFeb 26, 2013Feb 26, 2013

    What are the latest accounts for ENGIE INTERNATIONAL FM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENGIE INTERNATIONAL FM LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for ENGIE INTERNATIONAL FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Engie Energy Services International S.A. as a person with significant control on Aug 08, 2025

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    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 pagesAD01

    Termination of appointment of Mark Uppal Chadwick as a director on Dec 13, 2024

    1 pagesTM01

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Mr Lee Paul Smith as a director on Dec 19, 2024

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Appointment of Mr Mark Uppal Chadwick as a director on May 05, 2023

    2 pagesAP01

    Termination of appointment of Damien Benoit Michel Terouanne as a director on May 05, 2023

    1 pagesTM01

    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 pagesAD02

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 26, 2022 with updates

    4 pagesCS01

    Termination of appointment of Sarah Gregory as a secretary on Dec 08, 2021

    1 pagesTM02

    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 pagesAD01

    Appointment of Damien Benoit Michel Terouanne as a director on Nov 03, 2021

    2 pagesAP01

    Who are the officers of ENGIE INTERNATIONAL FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, Stephen Wallace
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    FranceBritishDirector258758260001
    SMITH, Lee Paul
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    EnglandBritishKey Accounts Director330586980001
    BOOTH, Michael Andrew
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    176158810001
    GREGORY, Sarah
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Secretary
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    197292400001
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    186797350001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritishDirector137120140004
    CAGNE, Jean-Philippe
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    FranceFrenchCompany Director180895170001
    CHADWICK, Mark Uppal
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    United KingdomEnglishManaging Director107871620003
    HALE, Colin Stephen
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritishDirector45974890003
    JAGO, John Michael
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritishDirector242611530001
    JAGO, John Michael
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritishDirector242611530001
    KULKA, Juergen Hans
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandGermanDirector176158830001
    LOVETT, Nicola Elizabeth Anne
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritishCompany Director189442450001
    PETRIE, Wilfrid John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    FranceFrenchDirector183879670001
    PINNELL, Simon David
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritishDirector166336510001
    SINECHAL, Xavier Joseph
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    BelgiumBelgianCompany Director182080960001
    TEROUANNE, Damien Benoit Michel
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    FranceFrenchDirector289120280001
    TURBET, Claude
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    FranceFrenchDirector194080100001

    Who are the persons with significant control of ENGIE INTERNATIONAL FM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Engie Energy Services International S.A.
    Rue Gatti De Gamond
    Brussels 1180
    254
    Belgium
    Belgium
    Apr 06, 2016
    Rue Gatti De Gamond
    Brussels 1180
    254
    Belgium
    Belgium
    No
    Legal FormLimited Liability Company
    Country RegisteredBelgium
    Legal AuthorityBelgium Companies Act
    Place RegisteredBelgium
    Registration NumberBe0403.108.45
    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.

    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