UKBizDB.co.uk

GENERAL ELECTRICITY HOLDINGS LTD

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

This company is commonly known as General Electricity Holdings Ltd. The company was founded 12 years ago and was given the registration number 08053350. The firm's registered office is in LONDON. You can find them at 35 Ballards Lane, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GENERAL ELECTRICITY HOLDINGS LTD
Company Number:08053350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, N3 1XW

Director31 August 2021Active
35, Ballards Lane, London, N3 1XW

Secretary20 November 2018Active
35, Ballards Lane, London, N3 1XW

Secretary20 October 2020Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Secretary24 March 2015Active
35, Ballards Lane, London, N3 1XW

Secretary27 April 2017Active
35, Catherine Place, London, England, SW1E 6DY

Corporate Secretary08 July 2013Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director01 May 2012Active
35, Ballards Lane, London, N3 1XW

Director14 March 2019Active
C/O Quantum Pacific (Uk) Llp, 7 Clarges Street, 5th Floor, London, United Kingdom, W1J 8AE

Director27 March 2014Active
Engie, 1 Place Champlain, La Defense, Paris, France, 92 930

Director06 April 2021Active
35, Ballards Lane, London, N3 1XW

Director20 December 2018Active
35, Ballards Lane, London, N3 1XW

Director20 December 2018Active
2, Place Samuel De Champlain, Paris, France, 92930

Director02 September 2015Active
35, Ballards Lane, London, N3 1XW

Director17 December 2019Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director01 May 2012Active

People with Significant Control

Engie Sa
Notified on:31 August 2020
Status:Active
Country of residence:France
Address:1, Place Samuel De Champlain, Courbevole, France, 92400
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rothschild & Co
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:23, Bis Avenue De Messine, Paris, France, 75008
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marshall Eugene Isenberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:American
Country of residence:United States
Address:2, North La Salle Street, Chicago, United States, 60602
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust

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
2024-01-23Officers

Change person director company with change date.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-12-15Accounts

Accounts with accounts type group.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-08Capital

Capital allotment shares.

Download
2021-06-02Officers

Appoint person secretary company with name date.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-30Incorporation

Memorandum articles.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.