BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED

BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED

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

    Company NameBRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC138614
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE POWER LIMITEDNov 11, 1992Nov 11, 1992
    BEGINTWICE LIMITEDJun 01, 1992Jun 01, 1992

    What are the latest accounts for BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Notification of Edf Energy Nuclear Generation Group Limited as a person with significant control on Dec 14, 2021

    2 pagesPSC02

    Cessation of British Energy Generation (Uk) Limited as a person with significant control on Dec 14, 2021

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    12 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    123 pagesPARENT_ACC

    Notification of British Energy Generation (Uk) Limited as a person with significant control on Jun 24, 2021

    2 pagesPSC02

    Cessation of Nuclear Liabilities Fund Limited as a person with significant control on Jun 24, 2021

    1 pagesPSC07

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    11 pagesAA

    legacy

    pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Brian Cowell as a director on Dec 02, 2019

    1 pagesTM01

    Appointment of Matthew Sykes as a director on Dec 02, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on May 15, 2019 with updates

    4 pagesCS01

    Director's details changed for Brian Cowell on Jan 09, 2018

    2 pagesCH01

    Who are the officers of BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYKES, Matthew
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritishChief Nuclear Officer265741250001
    TOMBLIN, David
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritishAccountant244235810001
    MACDONALD, Jean Elizabeth
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British4947170004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritishSolicitor50003350005
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    BritishCompany Director983300008
    COLEY, William Alfred
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    BritishDirector90266090006
    COWELL, Brian
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    United KingdomBritishCompany Director140186800004
    CROOKS, Stuart
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritishCompany Director183999610002
    GUYLER, Robert
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    ScotlandBritishAccountant280445900001
    HAWLEY, Robert, Dr
    Summerfield
    Rendcomb
    GL7 7HB Cirencester
    Gloucestershire
    Director
    Summerfield
    Rendcomb
    GL7 7HB Cirencester
    Gloucestershire
    EnglandBritishCompany Director69538520002
    HOLLINS, Peter Thomas
    10d Kinnear Road
    EH3 5PE Edinburgh
    Director
    10d Kinnear Road
    EH3 5PE Edinburgh
    BritishCompany Director56803330002
    JEFFREY, Robin Campbell, Dr
    71d Partickhill Road
    G11 5AD Glasgow
    Director
    71d Partickhill Road
    G11 5AD Glasgow
    BritishDirector34426500002
    KIRWAN, Michael Ralph
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    Director
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    ScotlandBritishCompany Director55649070001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGermanCfo137548090001
    LOUGH, Keith Geddes
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    Director
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    United KingdomBritishDirector101630860001
    MACDONALD, Jean Elizabeth
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    ScotlandBritishSolicitor4947170004
    MITCHELL, David Fraser
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritishCompany Director197462520001
    ROSSI, Simone
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    UkItalianChief Financial Officer159333940001
    SPURR, Andrew, Dr
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    EnglandBritishCompany Director48134150004
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Dec 14, 2021
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc270184
    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.
    British Energy Generation (Uk) Limited
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Jun 24, 2021
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredSc117121
    Registration NumberSc117121
    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.
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    United Kingdom
    Apr 06, 2016
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc164685
    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.

    Does BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nuclear Liabilities Fund Limited
    Transactions
    • Feb 03, 2005Registration of a charge (410)
    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
    • The Secretary of State for Trade and Industry
    Transactions
    • Mar 05, 2003Registration of a charge (410)
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Secretary of State for Trade and Industry
    Transactions
    • Nov 28, 2002Registration of a charge (410)
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Secretary of State for Trade and Industry
    Transactions
    • Oct 11, 2002Registration of a charge (410)
    • Nov 26, 2002Alteration to a floating charge (466 Scot)
    • Dec 11, 2002Alteration to a floating charge (466 Scot)
    • Jan 17, 2005Statement of satisfaction of a charge in full or part (419a)

    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