Cardinal Place 3rd Floor
London
SW1E 5JL
Director Name | Mr Guido Santi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 June 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Legal Officer |
Country of Residence | England |
Correspondence Address | 80 Victoria Street Cardinal Place 3rd Floor London SW1E 5JL |
Director Name | Mr BrÃœN Philipp BÃœSsenschÃœTt |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 14 February 2020(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 80 Victoria Street Cardinal Place 3rd Floor London SW1E 5JL |
Director Name | Ms BÉAtrice Marie Bigois |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 July 2020(19 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 80 Victoria Street Cardinal Place 3rd Floor London SW1E 5JL |
Director Name | Ms Sylvie Catherine Marcelle Billion |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 October 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Victoria Street Cardinal Place 3rd Floor London SW1E 5JL |
Director Name | Francis Paul Henri Pierre Herve |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 10 Ensor Mews London SW7 3BT |
Director Name | David Macfarlane |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | Tower Lodge Tower Hill Lane, Sandridge St. Albans Hertfordshire AL4 9BH |
Secretary Name | David Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | Tower Lodge Tower Hill Lane, Sandridge St. Albans Hertfordshire AL4 9BH |
Director Name | Mr Justin Matthew Rowland |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 13 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Victoria Street Cardinal Place 3rd Floor London SW1E 5JL |
Director Name | John Hunter Rittenhouse |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 December 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 80 Victoria Street Cardinal Place 3rd Floor London SW1E 5JL |
Director Name | Michel Francony |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2004(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 50 Rue De Montval Marly Le Roi 78160 France |
Secretary Name | Robert William Quick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Faroe Road London W14 0EL |
Director Name | Philippe Torrion |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2008) |
Role | Chief Executive |
Correspondence Address | Apt 17 Montpelier Mews London SW7 1HB |
Director Name | Robert William Quick |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Victoria Street Cardinal Place 3rd Floor London SW1E 5JL |
Director Name | Beatrice Marie Bigois |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 November 2013) |
Role | Chief Financial Officer |
Correspondence Address | 80 Victoria Street Cardinal Place 3rd Floor London SW1E 5JL |
Director Name | Ronan Emmanuel Lory |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 2014(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Victoria Street Cardinal Place 3rd Floor London SW1E 5JL |
Director Name | Mr Guido Santi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2019(17 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2019) |
Role | Chief Legal Officer |
Country of Residence | England |
Correspondence Address | 80 Victoria Street Cardinal Place 3rd Floor London SW1E 5JL |
Website | edftrading.com |
---|---|
Email address | [email protected] |
Telephone | 020 70614000 |
Telephone region | London |
Registered Address | 80 Victoria Street Cardinal Place 3rd Floor London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5m at €1 | Edf Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £92,742,348 |
Net Worth | £44,177,807 |
Cash | £3,971,072 |
Current Liabilities | £2,505,661 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
18 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Full accounts made up to 31 December 2022 (21 pages) |
22 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 31 December 2021 (21 pages) |
20 October 2021 | Appointment of Ms Sylvie Catherine Marcelle Billion as a director on 13 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Justin Matthew Rowland as a director on 13 October 2021 (1 page) |
13 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
9 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
27 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
12 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
28 July 2020 | Appointment of Ms Béatrice Marie Bigois as a director on 24 July 2020 (2 pages) |
25 February 2020 | Appointment of Mr Brün Philipp Büssenschütt as a director on 14 February 2020 (2 pages) |
2 January 2020 | Termination of appointment of John Hunter Rittenhouse as a director on 31 December 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Mr Guido Santi as a director on 19 June 2019 (2 pages) |
18 April 2019 | Termination of appointment of Guido Santi as a director on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Robert William Quick as a secretary on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Robert William Quick as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Guido Santi as a secretary on 1 April 2019 (2 pages) |
1 April 2019 | Appointment of Mr Guido Santi as a director on 1 April 2019 (2 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
19 April 2017 | Termination of appointment of Ronan Emmanuel Lory as a director on 18 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Ronan Emmanuel Lory as a director on 18 April 2017 (1 page) |
31 January 2017 | Director's details changed for John Hunter Rittenhouse on 26 January 2017 (2 pages) |
31 January 2017 | Director's details changed for John Hunter Rittenhouse on 26 January 2017 (2 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 September 2014 | Appointment of Ronan Emmanuel Lory as a director on 21 August 2014 (3 pages) |
16 September 2014 | Appointment of Ronan Emmanuel Lory as a director on 21 August 2014 (3 pages) |
19 August 2014 | Annual return made up to 20 July 2014 Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 20 July 2014 Statement of capital on 2014-08-19
|
2 December 2013 | Termination of appointment of Beatrice Bigois as a director (2 pages) |
2 December 2013 | Termination of appointment of Beatrice Bigois as a director (2 pages) |
24 September 2013 | Accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Accounts made up to 31 December 2012 (18 pages) |
20 August 2013 | Annual return made up to 20 July 2013 Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 July 2013 Statement of capital on 2013-08-20
|
21 September 2012 | Accounts made up to 31 December 2011 (18 pages) |
21 September 2012 | Accounts made up to 31 December 2011 (18 pages) |
13 August 2012 | Annual return made up to 20 July 2012 (16 pages) |
13 August 2012 | Annual return made up to 20 July 2012 (16 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (16 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (16 pages) |
26 April 2011 | Accounts made up to 31 December 2010 (18 pages) |
26 April 2011 | Accounts made up to 31 December 2010 (18 pages) |
9 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
9 September 2010 | Accounts made up to 31 December 2009 (18 pages) |
9 September 2010 | Accounts made up to 31 December 2009 (18 pages) |
9 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
18 August 2010 | Director's details changed for Mr John Hunter Rittenhouse on 4 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Beatrice Marie Bigois on 4 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Mr Justin Rowland on 4 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Mr Robert William Quick on 4 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Mr Justin Rowland on 4 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Mr Justin Rowland on 4 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Mr Robert William Quick on 4 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Mr Robert William Quick on 4 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Beatrice Marie Bigois on 4 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Mr John Hunter Rittenhouse on 4 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Beatrice Marie Bigois on 4 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Mr John Hunter Rittenhouse on 4 August 2010 (3 pages) |
23 September 2009 | Accounts made up to 31 December 2008 (38 pages) |
23 September 2009 | Accounts made up to 31 December 2008 (38 pages) |
13 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
13 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
22 April 2009 | Director appointed beatrice marie bigois (2 pages) |
22 April 2009 | Director appointed beatrice marie bigois (2 pages) |
8 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
8 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
28 August 2008 | Director appointed robert william quick (1 page) |
28 August 2008 | Director appointed robert william quick (1 page) |
5 August 2008 | Return made up to 20/07/08; full list of members (7 pages) |
5 August 2008 | Return made up to 20/07/08; full list of members (7 pages) |
28 July 2008 | Appointment terminated director philippe torrion (1 page) |
28 July 2008 | Appointment terminated director philippe torrion (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 71 high holborn london WC1V 6ED (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 71 high holborn london WC1V 6ED (1 page) |
4 October 2007 | Accounts made up to 31 December 2006 (20 pages) |
4 October 2007 | Accounts made up to 31 December 2006 (20 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members
|
30 July 2007 | Return made up to 20/07/07; full list of members
|
17 October 2006 | Accounts made up to 31 December 2005 (12 pages) |
17 October 2006 | Accounts made up to 31 December 2005 (12 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members
|
8 August 2006 | Return made up to 20/07/06; full list of members
|
16 May 2006 | Company name changed edf energy merchants LIMITED\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed edf energy merchants LIMITED\certificate issued on 16/05/06 (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
26 August 2005 | Return made up to 20/07/05; no change of members
|
26 August 2005 | Return made up to 20/07/05; no change of members
|
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Accounts made up to 31 December 2004 (10 pages) |
9 April 2005 | Accounts made up to 31 December 2004 (10 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
2 September 2004 | Return made up to 20/07/04; no change of members (8 pages) |
2 September 2004 | Return made up to 20/07/04; no change of members (8 pages) |
23 July 2004 | Accounts made up to 31 December 2003 (11 pages) |
23 July 2004 | Accounts made up to 31 December 2003 (11 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
12 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
8 July 2003 | Accounts made up to 31 December 2002 (12 pages) |
8 July 2003 | Accounts made up to 31 December 2002 (12 pages) |
26 April 2003 | Accounts made up to 31 December 2001 (12 pages) |
26 April 2003 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
26 April 2003 | Accounts made up to 31 December 2001 (12 pages) |
26 April 2003 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
28 August 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
28 August 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
12 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: queensberry house 3 old burlington street london W1S 3AE (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: queensberry house 3 old burlington street london W1S 3AE (1 page) |
8 November 2001 | Ad 07/11/01--------- eur si 4999998@1=4999998 eur ic 2/5000000 (2 pages) |
8 November 2001 | Ad 07/11/01--------- eur si 4999998@1=4999998 eur ic 2/5000000 (2 pages) |
20 July 2001 | Incorporation (23 pages) |
20 July 2001 | Incorporation (23 pages) |