ENGIE RENEWABLES HOLDING UK LIMITED

ENGIE RENEWABLES HOLDING UK LIMITED

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

    Company NameENGIE RENEWABLES HOLDING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08947980
    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 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 AddressNo

    What were the previous names of ENGIE RENEWABLES HOLDING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GDF SUEZ WCE LIMITEDMar 19, 2014Mar 19, 2014

    What are the latest accounts for ENGIE RENEWABLES HOLDING UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ENGIE RENEWABLES HOLDING UK LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for ENGIE RENEWABLES HOLDING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    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

    Confirmation statement made on Mar 19, 2025 with updates

    4 pagesCS01

    Appointment of Mr. Thomas Fabritius as a director on Mar 12, 2025

    2 pagesAP01

    Termination of appointment of Francois Julien Hiernard as a director on Mar 12, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 20,000.04
    3 pagesSH01

    Confirmation statement made on Mar 19, 2024 with updates

    4 pagesCS01

    Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on Feb 07, 2024

    2 pagesPSC02

    Cessation of International Power Consolidated Holdings Limited as a person with significant control on Feb 07, 2024

    1 pagesPSC07

    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

    17 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Montague Hughes as a director on Feb 13, 2023

    1 pagesTM01

    Appointment of Suresh Pullat Bhaskar as a director on Feb 14, 2023

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jeremiah Joseph Moloney as a director on May 31, 2022

    1 pagesTM01

    Appointment of Jeremy Montague Hughes as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Bilal Hashim Lala as a director on May 31, 2022

    1 pagesTM01

    Appointment of Francois Julien Hiernard as a director on Jun 01, 2022

    2 pagesAP01

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Samuel Hockman as a director on Feb 28, 2022

    1 pagesTM01

    Who are the officers of ENGIE RENEWABLES HOLDING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHASKAR, Suresh Pullat
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    United Arab EmiratesIndianDirector305604050001
    FABRITIUS, Thomas, Mr.
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    FranceFrenchDirector333547200001
    BERGER, Hillary Sue
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    186213400001
    GREGORY, Sarah Jane
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    204541100001
    IRVINE, Iain Malcolm
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Secretary
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    186075320001
    ALCOCK, David George
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    United KingdomBritishDirector122889210001
    EVANS, Paul William
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    United KingdomBritishHead Of Generation159589790001
    FOREMAN, Carl
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    United KingdomBritishDirector76452560001
    HIERNARD, Francois Julien
    Place Samuel De Champlain
    La Defence Cedex
    Paris 92 930
    1
    France
    Director
    Place Samuel De Champlain
    La Defence Cedex
    Paris 92 930
    1
    France
    FranceFrenchDirector296463240001
    HOCKMAN, Samuel
    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
    EnglandBritishDirector244083050001
    HUGHES, Jeremy Montague
    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
    EnglandBritishDirector296462580001
    IRVINE, Iain Malcolm
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomBritishChartered Secretary638250007
    LALA, Bilal Hashim
    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 KingdomBritishDirector108307370001
    MAINO, Matteo Maria
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    EnglandBritishDirector157893390001
    MOLONEY, Jeremiah Joseph
    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
    EnglandBritishDirector250942820001
    PINNELL, Simon David
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    EnglandBritishHead Of Finance166336510001
    POLLINS, Andrew Martin
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    EnglandBritishDirector268612910001
    SIMPSON, Roger Derek
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomBritishDeputy General Counsel And Sol94073080001
    WARDEN, Clive John
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    EnglandBritishHead Of Strategy & Business Development85359120017

    Who are the persons with significant control of ENGIE RENEWABLES HOLDING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ip Karugamo Holdings (Uk) Limited
    Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499, Second Floor
    United Kingdom
    Feb 07, 2024
    Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499, Second Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09022417
    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.
    International Power Consolidated Holdings Limited
    Canada Square
    E14 5LQ London
    Level 20 25 Canada Square
    United Kingdom
    Apr 06, 2016
    Canada Square
    E14 5LQ London
    Level 20 25 Canada Square
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05894291
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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