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.
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 | : |
|
Registered Address | : | No 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE | Director | 08 February 2022 | Active |
No 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE | Director | 09 November 2023 | Active |
No 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE | Director | 01 July 2021 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP | Secretary | 01 October 2011 | Active |
1701 Hermann Drive, No 16g Houston, Texas 77004, Usa, | Secretary | 14 April 1992 | Active |
No 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE | Secretary | 01 January 2016 | Active |
9 Kesworth Drive, Telford, TF2 9TE | Secretary | 20 April 2000 | Active |
4 Craven Park, Menston, Ilkley, LS29 6EQ | Secretary | 26 April 2002 | Active |
1016 Elcliff Drive, Westerville, Usa, | Secretary | 18 February 1993 | Active |
14, Knowle Green, Dore, Sheffield, S17 3AP | Secretary | 11 September 2002 | Active |
25 The Crescent, Town Walls, Shrewsbury, SY1 1TH | Secretary | 18 February 1993 | Active |
The Grange, Shipton, Much Wenlock, TF13 6JZ | Secretary | 09 October 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 13 April 1992 | Active |
106 Rue Des Dames, Paris, France, FOREIGN | Director | 06 December 2001 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP | Director | 04 November 2013 | Active |
120 Chapin Place, Granville, Ohio, Usa, 43023 | Director | 26 May 1995 | Active |
33 Avenue De Brimont, Chatou, France, | Director | 19 December 2003 | Active |
23, Rue Philibert Delorme, Paris, France, | Director | 26 March 2010 | Active |
3 Rue Pierre Haret, Paris, France, FOREIGN | Director | 13 June 2003 | Active |
254 Rue De Faubourg Saint Honore, Paris, France, FOREIGN | Director | 18 September 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 13 April 1992 | Active |
16,Rue Edouard Nortier, Neuilly-Sur-Seine, France, | Director | 18 December 2008 | Active |
107 Bis Rue Paul Vaillant Couterior, Levallois Perret, Paris 92300, France, FOREIGN | Director | 20 April 1999 | Active |
No 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE | Director | 01 January 2018 | Active |
37, Rue De Reuilly, Paris, France, | Director | 21 December 2007 | Active |
1701 Hermann Drive, No 16g Houston, Texas 77004, Usa, | Director | 14 April 1992 | Active |
75-77 Rue D'Acheres, Maisons Laffite, France, | Director | 18 September 2007 | Active |
14 Rue De Thann, Paris, France, FOREIGN | Director | 01 April 2004 | Active |
7 Rue De Seine, Montesson, France, | Director | 22 September 2004 | Active |
Rue Auguste Lambiotte 104, Brussels, Belgium, | Director | 18 December 2008 | Active |
14, Neville Terrace, London, SW7 3AT | Director | 23 July 2008 | Active |
11 Boileau Road, Ealing, London, W5 3AL | Director | 20 April 1999 | Active |
20, Avenue Houzeau, Brussels, Belgium, | Director | 26 March 2010 | Active |
1016 Elcliff Drive, Westerville, Usa, | Director | 14 April 1992 | Active |
Avenida De Ahones 10 B, Madrid, Spain, | Director | 09 October 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-07 | Accounts | Accounts with accounts type full. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Termination secretary company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.