Company NameEDF Trading Markets Limited
Company StatusActive
Company Number04255974
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 8 months ago)
Previous NameEDF Energy Merchants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Secretary NameMr Guido Santi
StatusCurrent
Appointed01 April 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameMr Guido Santi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed19 June 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Legal Officer
Country of ResidenceEngland
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameMr BrÃœN Philipp BÃœSsenschÃœTt
Date of BirthMay 1970 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed14 February 2020(18 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameMs BÉAtrice Marie Bigois
Date of BirthMay 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed24 July 2020(19 years after company formation)
Appointment Duration3 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameMs Sylvie Catherine Marcelle Billion
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed13 October 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameFrancis Paul Henri Pierre Herve
Date of BirthJune 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleChief Executive Officer
Correspondence Address10 Ensor Mews
London
SW7 3BT
Director NameDavid Macfarlane
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleLawyer
Correspondence AddressTower Lodge
Tower Hill Lane, Sandridge
St. Albans
Hertfordshire
AL4 9BH
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleLawyer
Correspondence AddressTower Lodge
Tower Hill Lane, Sandridge
St. Albans
Hertfordshire
AL4 9BH
Director NameMr Justin Matthew Rowland
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 2 months after company formation)
Appointment Duration18 years (resigned 13 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameJohn Hunter Rittenhouse
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameMichel Francony
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2004(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2005)
RoleCompany Director
Correspondence Address50 Rue De Montval
Marly Le Roi
78160
France
Secretary NameRobert William Quick
NationalityBritish
StatusResigned
Appointed12 April 2005(3 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Faroe Road
London
W14 0EL
Director NamePhilippe Torrion
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2008)
RoleChief Executive
Correspondence AddressApt 17 Montpelier Mews
London
SW7 1HB
Director NameRobert William Quick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(7 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameBeatrice Marie Bigois
Date of BirthMay 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2009(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 2013)
RoleChief Financial Officer
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameRonan Emmanuel Lory
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed21 August 2014(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameMr Guido Santi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2019(17 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2019)
RoleChief Legal Officer
Country of ResidenceEngland
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL

Contact

Websiteedftrading.com
Email address[email protected]
Telephone020 70614000
Telephone regionLondon

Location

Registered Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5m at €1Edf Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£92,742,348
Net Worth£44,177,807
Cash£3,971,072
Current Liabilities£2,505,661

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Filing History

18 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
20 June 2023Full accounts made up to 31 December 2022 (21 pages)
22 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 31 December 2021 (21 pages)
20 October 2021Appointment of Ms Sylvie Catherine Marcelle Billion as a director on 13 October 2021 (2 pages)
19 October 2021Termination of appointment of Justin Matthew Rowland as a director on 13 October 2021 (1 page)
13 September 2021Full accounts made up to 31 December 2020 (21 pages)
9 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
27 October 2020Full accounts made up to 31 December 2019 (20 pages)
12 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
28 July 2020Appointment of Ms Béatrice Marie Bigois as a director on 24 July 2020 (2 pages)
25 February 2020Appointment of Mr Brün Philipp Büssenschütt as a director on 14 February 2020 (2 pages)
2 January 2020Termination of appointment of John Hunter Rittenhouse as a director on 31 December 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (20 pages)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
11 July 2019Appointment of Mr Guido Santi as a director on 19 June 2019 (2 pages)
18 April 2019Termination of appointment of Guido Santi as a director on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Robert William Quick as a secretary on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Robert William Quick as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Guido Santi as a secretary on 1 April 2019 (2 pages)
1 April 2019Appointment of Mr Guido Santi as a director on 1 April 2019 (2 pages)
5 September 2018Full accounts made up to 31 December 2017 (19 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (18 pages)
18 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
19 April 2017Termination of appointment of Ronan Emmanuel Lory as a director on 18 April 2017 (1 page)
19 April 2017Termination of appointment of Ronan Emmanuel Lory as a director on 18 April 2017 (1 page)
31 January 2017Director's details changed for John Hunter Rittenhouse on 26 January 2017 (2 pages)
31 January 2017Director's details changed for John Hunter Rittenhouse on 26 January 2017 (2 pages)
13 September 2016Full accounts made up to 31 December 2015 (18 pages)
13 September 2016Full accounts made up to 31 December 2015 (18 pages)
19 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 September 2015Full accounts made up to 31 December 2014 (20 pages)
22 September 2015Full accounts made up to 31 December 2014 (20 pages)
16 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • EUR 5,000,000
(16 pages)
16 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • EUR 5,000,000
(16 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
16 September 2014Appointment of Ronan Emmanuel Lory as a director on 21 August 2014 (3 pages)
16 September 2014Appointment of Ronan Emmanuel Lory as a director on 21 August 2014 (3 pages)
19 August 2014Annual return made up to 20 July 2014
Statement of capital on 2014-08-19
  • EUR 5,000,000
(15 pages)
19 August 2014Annual return made up to 20 July 2014
Statement of capital on 2014-08-19
  • EUR 5,000,000
(15 pages)
2 December 2013Termination of appointment of Beatrice Bigois as a director (2 pages)
2 December 2013Termination of appointment of Beatrice Bigois as a director (2 pages)
24 September 2013Accounts made up to 31 December 2012 (18 pages)
24 September 2013Accounts made up to 31 December 2012 (18 pages)
20 August 2013Annual return made up to 20 July 2013
Statement of capital on 2013-08-20
  • EUR 5,000,000
(16 pages)
20 August 2013Annual return made up to 20 July 2013
Statement of capital on 2013-08-20
  • EUR 5,000,000
(16 pages)
21 September 2012Accounts made up to 31 December 2011 (18 pages)
21 September 2012Accounts made up to 31 December 2011 (18 pages)
13 August 2012Annual return made up to 20 July 2012 (16 pages)
13 August 2012Annual return made up to 20 July 2012 (16 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (16 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (16 pages)
26 April 2011Accounts made up to 31 December 2010 (18 pages)
26 April 2011Accounts made up to 31 December 2010 (18 pages)
9 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
9 September 2010Accounts made up to 31 December 2009 (18 pages)
9 September 2010Accounts made up to 31 December 2009 (18 pages)
9 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
18 August 2010Director's details changed for Mr John Hunter Rittenhouse on 4 August 2010 (3 pages)
18 August 2010Director's details changed for Beatrice Marie Bigois on 4 August 2010 (3 pages)
18 August 2010Director's details changed for Mr Justin Rowland on 4 August 2010 (3 pages)
18 August 2010Director's details changed for Mr Robert William Quick on 4 August 2010 (3 pages)
18 August 2010Director's details changed for Mr Justin Rowland on 4 August 2010 (3 pages)
18 August 2010Director's details changed for Mr Justin Rowland on 4 August 2010 (3 pages)
18 August 2010Director's details changed for Mr Robert William Quick on 4 August 2010 (3 pages)
18 August 2010Director's details changed for Mr Robert William Quick on 4 August 2010 (3 pages)
18 August 2010Director's details changed for Beatrice Marie Bigois on 4 August 2010 (3 pages)
18 August 2010Director's details changed for Mr John Hunter Rittenhouse on 4 August 2010 (3 pages)
18 August 2010Director's details changed for Beatrice Marie Bigois on 4 August 2010 (3 pages)
18 August 2010Director's details changed for Mr John Hunter Rittenhouse on 4 August 2010 (3 pages)
23 September 2009Accounts made up to 31 December 2008 (38 pages)
23 September 2009Accounts made up to 31 December 2008 (38 pages)
13 August 2009Return made up to 20/07/09; full list of members (6 pages)
13 August 2009Return made up to 20/07/09; full list of members (6 pages)
22 April 2009Director appointed beatrice marie bigois (2 pages)
22 April 2009Director appointed beatrice marie bigois (2 pages)
8 October 2008Accounts made up to 31 December 2007 (19 pages)
8 October 2008Accounts made up to 31 December 2007 (19 pages)
28 August 2008Director appointed robert william quick (1 page)
28 August 2008Director appointed robert william quick (1 page)
5 August 2008Return made up to 20/07/08; full list of members (7 pages)
5 August 2008Return made up to 20/07/08; full list of members (7 pages)
28 July 2008Appointment terminated director philippe torrion (1 page)
28 July 2008Appointment terminated director philippe torrion (1 page)
8 November 2007Registered office changed on 08/11/07 from: 71 high holborn london WC1V 6ED (1 page)
8 November 2007Registered office changed on 08/11/07 from: 71 high holborn london WC1V 6ED (1 page)
4 October 2007Accounts made up to 31 December 2006 (20 pages)
4 October 2007Accounts made up to 31 December 2006 (20 pages)
30 July 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006Accounts made up to 31 December 2005 (12 pages)
17 October 2006Accounts made up to 31 December 2005 (12 pages)
8 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2006Company name changed edf energy merchants LIMITED\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed edf energy merchants LIMITED\certificate issued on 16/05/06 (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
26 August 2005Return made up to 20/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Return made up to 20/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
9 April 2005Accounts made up to 31 December 2004 (10 pages)
9 April 2005Accounts made up to 31 December 2004 (10 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
2 September 2004Return made up to 20/07/04; no change of members (8 pages)
2 September 2004Return made up to 20/07/04; no change of members (8 pages)
23 July 2004Accounts made up to 31 December 2003 (11 pages)
23 July 2004Accounts made up to 31 December 2003 (11 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
12 August 2003Return made up to 20/07/03; full list of members (7 pages)
12 August 2003Return made up to 20/07/03; full list of members (7 pages)
8 July 2003Accounts made up to 31 December 2002 (12 pages)
8 July 2003Accounts made up to 31 December 2002 (12 pages)
26 April 2003Accounts made up to 31 December 2001 (12 pages)
26 April 2003Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
26 April 2003Accounts made up to 31 December 2001 (12 pages)
26 April 2003Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
28 August 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
28 August 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
12 August 2002Return made up to 20/07/02; full list of members (7 pages)
12 August 2002Return made up to 20/07/02; full list of members (7 pages)
14 March 2002Registered office changed on 14/03/02 from: queensberry house 3 old burlington street london W1S 3AE (1 page)
14 March 2002Registered office changed on 14/03/02 from: queensberry house 3 old burlington street london W1S 3AE (1 page)
8 November 2001Ad 07/11/01--------- eur si 4999998@1=4999998 eur ic 2/5000000 (2 pages)
8 November 2001Ad 07/11/01--------- eur si 4999998@1=4999998 eur ic 2/5000000 (2 pages)
20 July 2001Incorporation (23 pages)
20 July 2001Incorporation (23 pages)