This company is commonly known as Engie Uk Markets Limited. The company was founded 34 years ago and was given the registration number 02462479. 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 35110 - Production of electricity.
Name | : | ENGIE UK MARKETS LIMITED |
---|---|---|
Company Number | : | 02462479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Secretary | 16 April 2020 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 31 July 2012 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 06 November 2019 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 September 2023 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Secretary | 31 January 2012 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Secretary | 01 January 2016 | Active |
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW | Secretary | - | Active |
43 Lytchett Way, Nythe, Swindon, SN3 3PL | Secretary | 02 November 1998 | Active |
394 Long Lane, East Finchley, London, N2 8JX | Secretary | 15 January 1996 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 14 July 2000 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 03 February 2011 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 01 December 2010 | Active |
Thorley Cottage, Pyrford Road, Woking, GU22 8UQ | Director | - | Active |
Pound Ridge Stockton Avenue, Fleet, GU13 8NH | Director | - | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 06 November 2019 | Active |
The White House, Lincoln Road Chalfont Heights, Chalfont St Peter, SL9 9TQ | Director | - | Active |
35 Hazel Grove, Kingwood, Henley On Thames, RG9 5NH | Director | 05 October 2004 | Active |
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH | Director | 14 July 2000 | Active |
3071 Lawrenceville Road, New Jersey, Usa, FOREIGN | Director | 14 July 2000 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 06 November 2019 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 July 2021 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 25 March 2010 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 January 2018 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 31 January 2012 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 16 April 2020 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 20 June 2007 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 14 May 2013 | Active |
11 Grange Park Place, Wimbledon, London, SW20 0EE | Director | - | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 01 July 2015 | Active |
2 One Tree Lane, Beaconsfield, HP9 2BU | Director | - | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 08 August 2011 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 15 November 2017 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 01 January 2018 | Active |
White Eagle Lodge, 15 Erleigh Road, Reading, RG1 5LR | Director | 13 December 2005 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 16 October 2017 | Active |
Ip Karugamo Holdings (Uk) Limited | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rooms 481-499, Second Floor, Salisbury House, London, United Kingdom, EC2M 5SQ |
Nature of control | : |
|
Ipm Holdings (Uk) Limited | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 20, 25 Canada Square, London, England, E14 5LQ |
Nature of control | : |
|
Ipm Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 20, 25 Canada Square, London, England, E14 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Change of name | Certificate change of name company. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Officers | Appoint person secretary company with name date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.