This company is commonly known as Edf Energy (tso) Limited. The company was founded 26 years ago and was given the registration number 03432165. The firm's registered office is in LONDON. You can find them at 90 Whitfield Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | EDF ENERGY (TSO) LIMITED |
---|---|---|
Company Number | : | 03432165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 Whitfield Street, London, England, W1T 4EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90, Whitfield Street, London, England, W1T 4EZ | Director | 05 January 2024 | Active |
90, Whitfield Street, London, England, W1T 4EZ | Director | 05 January 2024 | Active |
90, Whitfield Street, London, England, W1T 4EZ | Director | 05 January 2024 | Active |
34 Richard Burn Way, Sudbury, CO10 1SY | Secretary | 26 May 2000 | Active |
7 The Gardens, Raydon, Ipswich, IP7 5LU | Secretary | 29 September 2000 | Active |
Springfield, Calvert Road, Dorking, RH4 1LT | Secretary | 30 December 2001 | Active |
Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, CO11 2XB | Secretary | 05 October 2001 | Active |
48a, The Goffs, Eastbourne, United Kingdom, BN21 1HE | Secretary | 17 September 2009 | Active |
The Hollies Norwich Road, Claydon, Ipswich, IP6 0DQ | Secretary | 10 September 1997 | Active |
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS | Director | 26 May 2000 | Active |
40, Grosvenor Place, Victoria, London, SW1X 7EN | Director | 25 November 2002 | Active |
British Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG | Director | 05 September 2018 | Active |
25 Bushey Avenue, South Woodford, London, E18 2DT | Director | 30 December 2001 | Active |
20 Astell Street, Chelsea, London, SW3 3RU | Director | 07 February 2002 | Active |
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB | Director | 10 September 1997 | Active |
90, Whitfield Street, London, England, W1T 4EZ | Director | 04 August 2014 | Active |
90, Whitfield Street, London, England, W1T 4EZ | Director | 24 October 2019 | Active |
Springfield, Calvert Road, Dorking, RH4 1LT | Director | 25 November 2002 | Active |
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN | Director | 01 April 2009 | Active |
20 Astell Street, Chelsea, SW3 | Director | 30 December 2001 | Active |
11 Granville Road, Walmer, Deal, CT14 7LU | Director | 30 December 2001 | Active |
90, Whitfield Street, London, England, W1T 4EZ | Director | 24 October 2019 | Active |
48a, The Goffs, Eastbourne, United Kingdom, BN21 1HE | Director | 17 September 2009 | Active |
90, Whitfield Street, London, England, W1T 4EZ | Director | 24 April 2012 | Active |
96 Albert Street, London, NW1 7NE | Director | 30 December 2001 | Active |
Edf Energy Holdings Limited | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 90, Whitfield Street, London, England, W1T 4EZ |
Nature of control | : |
|
Edf Energy (Thermal Generation) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 90, Whitfield Street, London, England, W1T 4EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-04 | Resolution | Resolution. | Download |
2019-11-04 | Incorporation | Memorandum articles. | Download |
2019-10-24 | Change of name | Certificate change of name company. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.