UKBizDB.co.uk

EDF ENERGY NUCLEAR GENERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edf Energy Nuclear Generation Limited. The company was founded 28 years ago and was given the registration number 03076445. The firm's registered office is in GLOUCESTER. You can find them at Barnett Way, Barnwood, Gloucester, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:EDF ENERGY NUCLEAR GENERATION LIMITED
Company Number:03076445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Barnett Way, Barnwood, Gloucester, GL4 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE

Secretary01 May 2022Active
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE

Director01 April 2023Active
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE

Director01 November 2023Active
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE

Director02 September 2019Active
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE

Director20 July 2020Active
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE

Director04 February 2019Active
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE

Director05 February 2018Active
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE

Director27 August 2020Active
7 Conway Road, Hucclecote, Gloucester, GL3 3PD

Secretary03 July 1995Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Secretary31 December 1998Active
Barnett Way, Barnwood, Gloucester, GL4 3RS

Secretary22 April 2013Active
Barnett Way, Barnwood, Gloucester, GL4 3RS

Secretary01 October 2011Active
Barnett Way, Barnwood, Gloucester, GL4 3RS

Secretary01 February 2021Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Secretary10 July 2009Active
Barnett Way, Barnwood, Gloucester, GL4 3RS

Secretary04 September 2018Active
Grange House Grange Park, Somerford Keynes, Cirencester, GL7 6EW

Secretary03 June 1996Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Secretary22 October 2010Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary30 June 1995Active
8 Bearswood End, Beaconsfield, HP9 2NR

Director14 March 2003Active
506 Darvel Road Caldermill, Strathaven, ML10 6QD

Director31 December 1998Active
Flat 9, Osborne House, Pent House, Queens Road, Cheltenham, GL50 2LL

Director02 August 2004Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director12 February 2007Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director12 February 2007Active
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE

Director03 October 2022Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director24 September 2004Active
3 Trigoni Court, Largs, KA30 8EJ

Director04 June 2001Active
14 The Quandrangle, Chelsea Harbour, England, SW10 0UL

Director30 June 1995Active
Barnett Way, Barnwood, Gloucester, GL4 3RS

Director26 August 2014Active
12 King Malcolm Close, Edinburgh, EH10 7JB

Director01 November 2001Active
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE

Director17 April 2020Active
Braddocks, Oak Avenue, Sevenoaks, TN13 1PR

Director01 April 1996Active
27 Grange Court Road, Westbury On Trym, Bristol, BS9 4DR

Director06 March 1997Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director20 March 2005Active
Field House Longridge, Sheepscombe Painswick, Stroud, GL6 7QY

Director03 July 1995Active
British Energy, Gso Business Park, East Kilbride, Glasgow, G74 5PG

Director26 June 2009Active

People with Significant Control

Edf Energy Nuclear Generation Group Limited
Notified on:14 December 2021
Status:Active
Country of residence:Scotland
Address:Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
British Energy Generation (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-28Officers

Change person director company with change date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-16Address

Change registered office address company with date old address new address.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person secretary company with name date.

Download
2022-06-28Officers

Termination secretary company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.