This company is commonly known as Edison E&p Uk Ltd. The company was founded 15 years ago and was given the registration number 06683599. The firm's registered office is in LONDON. You can find them at 1 Cavendish Place, , London, . This company's SIC code is 06200 - Extraction of natural gas.
Name | : | EDISON E&P UK LTD |
---|---|---|
Company Number | : | 06683599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Cavendish Place, London, England, W1G 0QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL | Director | 17 December 2020 | Active |
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL | Director | 17 December 2020 | Active |
18 Park Road, Richmond, TW10 6NS | Secretary | 28 August 2008 | Active |
1, Cavendish Place, London, England, W1G 0QF | Director | 30 July 2015 | Active |
Bal No 55, 193 Rue Saint-Denis, Paris, France, 75002 | Director | 19 September 2008 | Active |
Edf Trading Ltd, 80 Victoria Street, Cardinal Place, London, England, SW1E 5JL | Director | 16 February 2010 | Active |
1, Cavendish Place, London, England, W1G 0QF | Director | 30 July 2015 | Active |
1, Cavendish Place, London, England, W1G 0QF | Director | 11 April 2013 | Active |
Edf Trading Ltd, 80 Victoria Street, Cardinal Place, London, England, SW1E 5JL | Director | 16 February 2010 | Active |
1, Cavendish Place, London, England, W1G 0QF | Director | 02 October 2013 | Active |
1b, Blake Mews, Kew, Richmond Upon Thames, TW9 3GA | Director | 11 April 2013 | Active |
5, Allee Fallot, Chatenay, Malabry, France, 92290 | Director | 19 September 2008 | Active |
1, Cavendish Place, London, England, W1G 0QF | Director | 02 October 2013 | Active |
1b, Blake Mews, Kew, Richmond Upon Thames, TW9 3GA | Director | 11 May 2012 | Active |
18 Park Road, Richmond, TW10 6NS | Director | 28 August 2008 | Active |
54, Boulevard Du General Leclerec, Neuilly Sur Seine, France, | Director | 14 November 2008 | Active |
1b, Blake Mews, Kew, Richmond Upon Thames, TW9 3GA | Director | 02 October 2013 | Active |
13, Digby Crescent, London, N4 2HS | Director | 28 August 2008 | Active |
Edf Energy, 80 Victoria Street, Cardinal Place, London, England, SW1E 5JL | Director | 16 February 2010 | Active |
1, Cavendish Place, London, England, W1G 0QF | Director | 02 October 2013 | Active |
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL | Director | 17 December 2020 | Active |
146, Rue De Courcelles, Paris, France, 75017 | Director | 05 February 2010 | Active |
70, Andre Lebourblanc, Noisy-Le-Roi, France, 78590 | Director | 19 September 2008 | Active |
1, Cavendish Place, London, England, W1G 0QF | Director | 25 June 2020 | Active |
Energean Italy S.P.A. | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Foro Buonaparte, 31 20121, Milano, Italy, |
Nature of control | : |
|
Edison S.P.A | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | 31, Foro Buonaparte, Milan, Italy, 20121 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Change person director company with change date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-01-20 | Address | Change sail address company with old address new address. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Address | Move registers to registered office company with new address. | Download |
2023-01-19 | Address | Move registers to registered office company with new address. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-04-21 | Change of name | Change of name notice. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Officers | Termination secretary company with name termination date. | Download |
2021-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-24 | Officers | Change person director company with change date. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.