ENGIE RENEWABLES HOLDING UK LIMITED
Overview
Company Name | ENGIE RENEWABLES HOLDING UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08947980 |
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 RENEWABLES HOLDING UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ENGIE RENEWABLES HOLDING 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 RENEWABLES HOLDING UK LIMITED?
Company Name | From | Until |
---|---|---|
GDF SUEZ WCE LIMITED | Mar 19, 2014 | Mar 19, 2014 |
What are the latest accounts for ENGIE RENEWABLES HOLDING UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ENGIE RENEWABLES HOLDING UK LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for ENGIE RENEWABLES HOLDING UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
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 | ||
Confirmation statement made on Mar 19, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr. Thomas Fabritius as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Francois Julien Hiernard as a director on Mar 12, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Statement of capital following an allotment of shares on Nov 21, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Mar 19, 2024 with updates | 4 pages | CS01 | ||
Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on Feb 07, 2024 | 2 pages | PSC02 | ||
Cessation of International Power Consolidated Holdings Limited as a person with significant control on Feb 07, 2024 | 1 pages | PSC07 | ||
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 | 17 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Montague Hughes as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Appointment of Suresh Pullat Bhaskar as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Jeremiah Joseph Moloney as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Jeremy Montague Hughes as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Bilal Hashim Lala as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Francois Julien Hiernard as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samuel Hockman as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Who are the officers of ENGIE RENEWABLES HOLDING UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BHASKAR, Suresh Pullat | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | United Arab Emirates | Indian | Director | 305604050001 | ||||
FABRITIUS, Thomas, Mr. | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | France | French | Director | 333547200001 | ||||
BERGER, Hillary Sue | Secretary | 25 Canada Square E14 5LQ London Level 20 United Kingdom | 186213400001 | |||||||
GREGORY, Sarah Jane | Secretary | 25 Canada Square E14 5LQ London Level 20 United Kingdom | 204541100001 | |||||||
IRVINE, Iain Malcolm | Secretary | 85 Queen Victoria Street EC4V 4DP London Senator House | 186075320001 | |||||||
ALCOCK, David George | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | United Kingdom | British | Director | 122889210001 | ||||
EVANS, Paul William | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | United Kingdom | British | Head Of Generation | 159589790001 | ||||
FOREMAN, Carl | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | United Kingdom | British | Director | 76452560001 | ||||
HIERNARD, Francois Julien | Director | Place Samuel De Champlain La Defence Cedex Paris 92 930 1 France | France | French | Director | 296463240001 | ||||
HOCKMAN, Samuel | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | Director | 244083050001 | ||||
HUGHES, Jeremy Montague | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | Director | 296462580001 | ||||
IRVINE, Iain Malcolm | Director | 85 Queen Victoria Street EC4V 4DP London Senator House | United Kingdom | British | Chartered Secretary | 638250007 | ||||
LALA, Bilal Hashim | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | United Kingdom | British | Director | 108307370001 | ||||
MAINO, Matteo Maria | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British | Director | 157893390001 | ||||
MOLONEY, Jeremiah Joseph | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | Director | 250942820001 | ||||
PINNELL, Simon David | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British | Head Of Finance | 166336510001 | ||||
POLLINS, Andrew Martin | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British | Director | 268612910001 | ||||
SIMPSON, Roger Derek | Director | 85 Queen Victoria Street EC4V 4DP London Senator House | United Kingdom | British | Deputy General Counsel And Sol | 94073080001 | ||||
WARDEN, Clive John | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British | Head Of Strategy & Business Development | 85359120017 |
Who are the persons with significant control of ENGIE RENEWABLES HOLDING UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ip Karugamo Holdings (Uk) Limited | Feb 07, 2024 | Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499, Second Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
International Power Consolidated Holdings Limited | Apr 06, 2016 | Canada Square E14 5LQ London Level 20 25 Canada Square United Kingdom | 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