ENGIE SUPPLY HOLDING UK LIMITED
Status | ACTIVE |
Company No. | 02706333 |
Category | Private Limited Company |
Incorporated | 13 Apr 1992 |
Age | 32 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
ENGIE SUPPLY HOLDING UK LIMITED is an active private limited company with number 02706333. It was incorporated 32 years, 1 month, 18 days ago, on 13 April 1992. The company address is No 1 Leeds No 1 Leeds, Leeds, LS12 1BE.
Company Fillings
Confirmation statement with updates
Date: 27 Mar 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Notification of a person with significant control
Date: 11 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-02-07
Psc name: Ip Karugamo Holdings (Uk) Limited
Documents
Cessation of a person with significant control
Date: 11 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-07
Psc name: International Power (Zebra) Limited
Documents
Accounts with accounts type full
Date: 07 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-09
Officer name: Angel Alejandro Sanz Fernandez
Documents
Termination director company with name termination date
Date: 09 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-08
Officer name: Vincent Mary Verbeke
Documents
Accounts with accounts type full
Date: 10 Jul 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Notification of a person with significant control
Date: 23 Jun 2022
Action Date: 22 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2022-06-22
Psc name: International Power (Zebra) Limited
Documents
Cessation of a person with significant control
Date: 23 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stopper Finance B.V.
Cessation date: 2022-06-21
Documents
Accounts with accounts type full
Date: 07 Jun 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Appoint person director company with name date
Date: 14 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-08
Officer name: Graham Reginald Leith
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Adrian Dibble
Termination date: 2022-02-07
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mr Robert John Wells
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Vincent Verbeke
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Martin Pollins
Termination date: 2021-06-30
Documents
Termination secretary company with name termination date
Date: 21 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-30
Officer name: Sarah Jane Gregory
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Elizabeth Anne Lovett
Termination date: 2021-06-30
Documents
Accounts with accounts type full
Date: 21 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Martin Pollins
Appointment date: 2020-04-01
Documents
Termination director company with name termination date
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Simon David Pinnell
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type full
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Wilfrid John Petrie
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Appoint person director company with name date
Date: 15 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Kevin Adrian Dibble
Documents
Appoint person director company with name date
Date: 15 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mrs Nicola Elizabeth Anne Lovett
Documents
Termination director company with name termination date
Date: 15 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-09
Officer name: Paul Edwin Rawson
Documents
Accounts with accounts type full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Change person director company with change date
Date: 10 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-03
Officer name: Mr Paul Edwin Rawson
Documents
Accounts with accounts type full
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Certificate change of name company
Date: 27 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gdf suez energy uk LIMITED\certificate issued on 27/01/16
Documents
Change of name notice
Date: 27 Jan 2016
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 22 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Simon David Pinnell
Documents
Appoint person director company with name date
Date: 22 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Edwin Rawson
Appointment date: 2016-01-01
Documents
Appoint person director company with name date
Date: 22 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wilfrid Petrie
Appointment date: 2016-01-01
Documents
Appoint person secretary company with name date
Date: 22 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Jane Gregory
Appointment date: 2016-01-01
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: August Johannes Weiss
Documents
Termination secretary company with name termination date
Date: 22 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hillary Berger
Termination date: 2016-01-01
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Riley
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hillary Sue Berger
Termination date: 2016-01-01
Documents
Accounts with accounts type full
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type full
Date: 10 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Appoint person director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr August Johannes Weiss
Documents
Appoint person director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon David Pinnell
Documents
Appoint person director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hillary Sue Berger
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Lester
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Park
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-04
Old address: No 1 26 Whitehall Road Leeds LS12 1BE United Kingdom
Documents
Change person director company with change date
Date: 04 Apr 2013
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Park
Change date: 2013-03-19
Documents
Change person director company with change date
Date: 04 Apr 2013
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-19
Officer name: Justin Lester
Documents
Change registered office address company with date old address
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Address
Type: AD01
Old address: 1 City Walk Leeds West Yorkshire LS11 9DX
Change date: 2013-03-20
Documents
Accounts with accounts type full
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Second filing of form with form type
Date: 25 Jul 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP03
Documents
Second filing of form with form type
Date: 25 Jul 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Second filing of form with form type
Date: 25 Jul 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alain Janssens
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis De Salivet De Fouchecour
Documents
Termination secretary company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Park
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Pierre Roncato
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin Lester
Documents
Appoint person secretary company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hillary Berger
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Park
Documents
Resolution
Date: 04 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 27 Jul 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type group
Date: 20 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stephen Riley
Documents
Termination director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Hirt
Documents
Termination director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephane Brimont
Documents
Resolution
Date: 02 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Pierre Roncato
Documents
Termination director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Depail
Documents
Appoint person director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephane Brimont
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alain Francois Marie Louise Janssens
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pierre Clavel
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Maes
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yves Jourdain
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederique Dufresnoy
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Hertoghe
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Madame Frederique Anne Dufresnoy
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Jean-Loup Marie Hertoghe
Change date: 2010-03-25
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Claude Depail
Change date: 2010-03-25
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louis De Salivet De Fouchecour
Change date: 2010-03-25
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Yves Charles Marie Joseph Jourdain
Documents
Some Companies
25-31 ALLEN STREET,,S3 7AW
Number: | 01535650 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GIFFARD COURT,NORTHAMPTON,NN5 5JF
Number: | 03789971 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06111002 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KEIRHILL AVENUE,WESTHILL,AB32 6AY
Number: | SC589421 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ESKDAILL COURT,DALKEITH,EH22 1AG
Number: | SC602852 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE MILL 1 THE MILL, COPLEY BUSINESS PK,CAMBRIDGE,CB22 3GN
Number: | 09105286 |
Status: | ACTIVE |
Category: | Private Limited Company |