BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED
Overview
Company Name | BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC138614 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED located?
Registered Office Address | Edf Energy Gso Business Park G74 5PG East Kilbride Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CLYDE POWER LIMITED | Nov 11, 1992 | Nov 11, 1992 |
BEGINTWICE LIMITED | Jun 01, 1992 | Jun 01, 1992 |
What are the latest accounts for BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Notification of Edf Energy Nuclear Generation Group Limited as a person with significant control on Dec 14, 2021 | 2 pages | PSC02 | ||
Cessation of British Energy Generation (Uk) Limited as a person with significant control on Dec 14, 2021 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 12 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 123 pages | PARENT_ACC | ||
Notification of British Energy Generation (Uk) Limited as a person with significant control on Jun 24, 2021 | 2 pages | PSC02 | ||
Cessation of Nuclear Liabilities Fund Limited as a person with significant control on Jun 24, 2021 | 1 pages | PSC07 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 11 pages | AA | ||
legacy | pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Cowell as a director on Dec 02, 2019 | 1 pages | TM01 | ||
Appointment of Matthew Sykes as a director on Dec 02, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Brian Cowell on Jan 09, 2018 | 2 pages | CH01 | ||
Who are the officers of BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SYKES, Matthew | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | Chief Nuclear Officer | 265741250001 | ||||
TOMBLIN, David | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | Accountant | 244235810001 | ||||
MACDONALD, Jean Elizabeth | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | 4947170004 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ARMOUR, Robert Malcolm | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | Solicitor | 50003350005 | ||||
BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | Company Director | 983300008 | |||||
COLEY, William Alfred | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | Director | 90266090006 | |||||
COWELL, Brian | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | United Kingdom | British | Company Director | 140186800004 | ||||
CROOKS, Stuart | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | Company Director | 183999610002 | ||||
GUYLER, Robert | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | Scotland | British | Accountant | 280445900001 | ||||
HAWLEY, Robert, Dr | Director | Summerfield Rendcomb GL7 7HB Cirencester Gloucestershire | England | British | Company Director | 69538520002 | ||||
HOLLINS, Peter Thomas | Director | 10d Kinnear Road EH3 5PE Edinburgh | British | Company Director | 56803330002 | |||||
JEFFREY, Robin Campbell, Dr | Director | 71d Partickhill Road G11 5AD Glasgow | British | Director | 34426500002 | |||||
KIRWAN, Michael Ralph | Director | 18 Greenhill Gardens EH10 4BW Edinburgh Lothian | Scotland | British | Company Director | 55649070001 | ||||
KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | Cfo | 137548090001 | ||||
LOUGH, Keith Geddes | Director | Lochside PA12 4JH Lochwinnoch Renfrewshire | United Kingdom | British | Director | 101630860001 | ||||
MACDONALD, Jean Elizabeth | Director | Gso Business Park G74 5PG East Kilbride British Energy | Scotland | British | Solicitor | 4947170004 | ||||
MITCHELL, David Fraser | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | Company Director | 197462520001 | ||||
ROSSI, Simone | Director | Gso Business Park G74 5PG East Kilbride British Energy | Uk | Italian | Chief Financial Officer | 159333940001 | ||||
SPURR, Andrew, Dr | Director | Gso Business Park G74 5PG East Kilbride British Energy | England | British | Company Director | 48134150004 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edf Energy Nuclear Generation Group Limited | Dec 14, 2021 | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
British Energy Generation (Uk) Limited | Jun 24, 2021 | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nuclear Liabilities Fund Limited | Apr 06, 2016 | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jan 14, 2005 Delivered On Feb 03, 2005 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Statutory assignment | Created On Feb 14, 2003 Delivered On Mar 05, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The company as continuing first fixed security for the payment, discharge and performance of all secured liabilities at any time owed or due to the secretary of state with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994, assigns and agrees to assign to the secretary of state absolutely all it rights, present and future, to receive payments of any amounts which may become payable to the company in accordance with the agreements and all payments received by the company under the agreements including without limitation all rights to serve notices. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Intimation of assignation | Created On Nov 11, 2002 Delivered On Nov 28, 2002 | Satisfied | Amount secured The full and punctual payment, performance and discharge of all the secured liabilities as defined in the debenture | |
Short particulars All intra group receivables which are now or may at anytime hereafter be or become due and owing to the company from bruce power investments inc to the lender and all rights of action past, present and future relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 26, 2002 Delivered On Oct 11, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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