UKBizDB.co.uk

ENGIE RENEWABLES HOLDING UK LIMITED

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

This company is commonly known as Engie Renewables Holding Uk Limited. The company was founded 10 years ago and was given the registration number 08947980. The firm's registered office is in LONDON. You can find them at Level 20, 25 Canada Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENGIE RENEWABLES HOLDING UK LIMITED
Company Number:08947980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director14 February 2023Active
1, Place Samuel De Champlain, La Defence Cedex, Paris 92 930, France,

Director01 June 2022Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary24 March 2014Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary01 January 2016Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary19 March 2014Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director13 April 2016Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director24 March 2014Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director12 December 2019Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director13 October 2020Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 June 2022Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director19 March 2014Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director13 October 2020Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director31 March 2016Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director13 October 2020Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director24 March 2014Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director01 April 2020Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director19 March 2014Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director24 March 2014Active

People with Significant Control

Ip Karugamo Holdings (Uk) Limited
Notified on:07 February 2024
Status:Active
Country of residence:United Kingdom
Address:Rooms 481 - 499, Second Floor, Salisbury House, London, United Kingdom, EC2M 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
International Power Consolidated Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 20 25 Canada Square, Canada Square, London, United Kingdom, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-08-09Gazette

Gazette filings brought up to date.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-10-05Address

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

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.