UKBizDB.co.uk

ENGIE SUPPLY HOLDING UK LIMITED

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

This company is commonly known as Engie Supply Holding Uk Limited. The company was founded 32 years ago and was given the registration number 02706333. The firm's registered office is in LEEDS. You can find them at No 1 Leeds, 26 Whitehall Road, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENGIE SUPPLY HOLDING UK LIMITED
Company Number:02706333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:No 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director08 February 2022Active
No 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director09 November 2023Active
No 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director01 July 2021Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Secretary01 October 2011Active
1701 Hermann Drive, No 16g Houston, Texas 77004, Usa,

Secretary14 April 1992Active
No 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Secretary01 January 2016Active
9 Kesworth Drive, Telford, TF2 9TE

Secretary20 April 2000Active
4 Craven Park, Menston, Ilkley, LS29 6EQ

Secretary26 April 2002Active
1016 Elcliff Drive, Westerville, Usa,

Secretary18 February 1993Active
14, Knowle Green, Dore, Sheffield, S17 3AP

Secretary11 September 2002Active
25 The Crescent, Town Walls, Shrewsbury, SY1 1TH

Secretary18 February 1993Active
The Grange, Shipton, Much Wenlock, TF13 6JZ

Secretary09 October 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 April 1992Active
106 Rue Des Dames, Paris, France, FOREIGN

Director06 December 2001Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Director04 November 2013Active
120 Chapin Place, Granville, Ohio, Usa, 43023

Director26 May 1995Active
33 Avenue De Brimont, Chatou, France,

Director19 December 2003Active
23, Rue Philibert Delorme, Paris, France,

Director26 March 2010Active
3 Rue Pierre Haret, Paris, France, FOREIGN

Director13 June 2003Active
254 Rue De Faubourg Saint Honore, Paris, France, FOREIGN

Director18 September 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 April 1992Active
16,Rue Edouard Nortier, Neuilly-Sur-Seine, France,

Director18 December 2008Active
107 Bis Rue Paul Vaillant Couterior, Levallois Perret, Paris 92300, France, FOREIGN

Director20 April 1999Active
No 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director01 January 2018Active
37, Rue De Reuilly, Paris, France,

Director21 December 2007Active
1701 Hermann Drive, No 16g Houston, Texas 77004, Usa,

Director14 April 1992Active
75-77 Rue D'Acheres, Maisons Laffite, France,

Director18 September 2007Active
14 Rue De Thann, Paris, France, FOREIGN

Director01 April 2004Active
7 Rue De Seine, Montesson, France,

Director22 September 2004Active
Rue Auguste Lambiotte 104, Brussels, Belgium,

Director18 December 2008Active
14, Neville Terrace, London, SW7 3AT

Director23 July 2008Active
11 Boileau Road, Ealing, London, W5 3AL

Director20 April 1999Active
20, Avenue Houzeau, Brussels, Belgium,

Director26 March 2010Active
1016 Elcliff Drive, Westerville, Usa,

Director14 April 1992Active
Avenida De Ahones 10 B, Madrid, Spain,

Director09 October 2008Active

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 (Zebra) Limited
Notified on:22 June 2022
Status:Active
Country of residence:England
Address:Rooms 481-499, Second Floor, Salisbury House, London, England, EC2M 5SQ
Nature of control:
  • Significant influence or control
Stopper Finance B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:291, Grote Voort, Zwolle, Netherlands, 8041BL
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-11Persons with significant control

Notification of a person with significant control.

Download
2024-02-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.