London
SW1X 7EN
Secretary Name | Lisa Deverick |
---|---|
Status | Closed |
Appointed | 04 August 2014(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr David Simon George Baker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 January 2018) |
Role | Head Of Renewable Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Robert Ian Higson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Joe Souto |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2012) |
Role | Head Of Governance & Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Secretary Name | Joe Souto |
---|---|
Status | Resigned |
Appointed | 17 September 2009(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Simone Rossi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2011(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Vakisasai Bala Poubady Ramany |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | edfenergy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | 40 Grosvenor Place London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Edf Energy PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,290,690 |
Current Liabilities | £13,057,380 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 October 2017 | Application to strike the company off the register (1 page) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 March 2016 | Appointment of Mr David Simon George Baker as a director on 5 February 2016 (2 pages) |
24 March 2016 | Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
19 August 2014 | Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 June 2012 | Termination of appointment of Joe Souto as a director (1 page) |
22 June 2012 | Appointment of David Tomblin as a director (2 pages) |
22 June 2012 | Appointment of Vakisasai Bala Poubady Ramany as a director (2 pages) |
19 June 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
30 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
15 March 2011 | Resolutions
|
23 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Joe Souto on 10 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
8 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
8 October 2009 | Appointment of Joe Souto as a director (2 pages) |
30 September 2009 | Appointment terminated director robert higson (1 page) |
30 September 2009 | Appointment terminated secretary robert higson (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 April 2009 | Director appointed thomas andreas kusterer (1 page) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
29 January 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
2 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
31 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 September 2004 | Resolutions
|
23 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | New secretary appointed;new director appointed (1 page) |
26 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (17 pages) |