UKBizDB.co.uk

ENGIE UK MARKETS LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

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

Secretary16 April 2020Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director31 July 2012Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director06 November 2019Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 September 2023Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary31 January 2012Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary01 January 2016Active
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW

Secretary-Active
43 Lytchett Way, Nythe, Swindon, SN3 3PL

Secretary02 November 1998Active
394 Long Lane, East Finchley, London, N2 8JX

Secretary15 January 1996Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary14 July 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary03 February 2011Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director01 December 2010Active
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

Director06 November 2019Active
The White House, Lincoln Road Chalfont Heights, Chalfont St Peter, SL9 9TQ

Director-Active
35 Hazel Grove, Kingwood, Henley On Thames, RG9 5NH

Director05 October 2004Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director14 July 2000Active
3071 Lawrenceville Road, New Jersey, Usa, FOREIGN

Director14 July 2000Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director06 November 2019Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

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

Director25 March 2010Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 January 2018Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director31 January 2012Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director16 April 2020Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director20 June 2007Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director14 May 2013Active
11 Grange Park Place, Wimbledon, London, SW20 0EE

Director-Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director01 July 2015Active
2 One Tree Lane, Beaconsfield, HP9 2BU

Director-Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director08 August 2011Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director15 November 2017Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director01 January 2018Active
White Eagle Lodge, 15 Erleigh Road, Reading, RG1 5LR

Director13 December 2005Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director16 October 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Officers

Termination director company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-06-19Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-10-07Address

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

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Change of name

Certificate change of name company.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Officers

Appoint person secretary company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination secretary company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.