Company NameEngie Shotton Limited
Company StatusDissolved
Company Number05261101
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date16 February 2023 (1 year, 2 months ago)
Previous NamesGAZ De France Generation Limited and GDF Suez Shotton Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Secretary NameMrs Sarah Jane Gregory
StatusClosed
Appointed01 January 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 16 February 2023)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameEric Stab
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleManaging Director
Correspondence AddressApartment 79 K2
125 Albion Street
Leeds
West Yorkshire
LS2 8ES
Secretary NameMr David Park
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Knowle Green
Dore
Sheffield
South Yorkshire
S17 3AP
Director NameJean Claude Depail
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2005(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address5 Rue Gounod
Paris
75017
Director NamePierre Francois Gabriel Clavel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address254 Rue De Faubourg Saint Honore
Paris
75008
Foreign
Director NameMarc Jean Hirt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2008(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Neville Terrace
London
SW7 3AT
Director NameMr David Park
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2012)
RoleFinance & Corporate Service Director
Country of ResidenceEngland
Correspondence Address14 Knowle Green
Sheffield
South Yorkshire
S17 3AP
Director NameMr Stephen Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Paul William Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 April 2016)
RoleHead Of Generation International Power Uk-Europe
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Secretary NameMs Hillary Berger
StatusResigned
Appointed01 November 2011(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMs Hillary Sue Berger
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegdfsuez-energy.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gdf Suez Energy Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (45 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (45 pages)
18 April 2016Termination of appointment of Paul William Evans as a director on 13 April 2016 (1 page)
18 April 2016Appointment of Mr Simon David Pinnell as a director on 13 April 2016 (2 pages)
27 January 2016Company name changed gdf suez shotton LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
27 January 2016Change of name notice (2 pages)
22 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page)
22 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page)
22 January 2016Director's details changed for Mr Paul William Evans on 1 January 2016 (2 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (43 pages)
12 August 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015 (1 page)
3 November 2014Full accounts made up to 31 December 2013 (47 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
21 October 2013Full accounts made up to 31 December 2012 (50 pages)
22 January 2013Appointment of Ms Hillary Sue Berger as a director (2 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from 1 City Walk Leeds LS11 9DX on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 1 City Walk Leeds LS11 9DX on 8 November 2012 (2 pages)
5 November 2012Full accounts made up to 31 December 2011 (56 pages)
15 August 2012Termination of appointment of David Park as a director (1 page)
5 January 2012Appointment of Paul William Evans as a director (3 pages)
7 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
7 November 2011Termination of appointment of David Park as a secretary (1 page)
7 November 2011Appointment of Ms Hillary Berger as a secretary (2 pages)
9 August 2011Auditor's resignation (1 page)
3 August 2011Resolutions
  • RES13 ‐ Final dividend be paid 24/05/2011
(1 page)
2 August 2011Auditor's resignation (1 page)
27 July 2011Section 519 (1 page)
20 May 2011Full accounts made up to 31 December 2010 (51 pages)
12 April 2011Appointment of Dr Stephen Riley as a director (3 pages)
4 April 2011Termination of appointment of Marc Hirt as a director (1 page)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (44 pages)
14 September 2010Resolutions
  • RES13 ‐ Final dividend paid 20/08/2010
(1 page)
14 April 2010Appointment of David Park as a director (3 pages)
6 April 2010Termination of appointment of Pierre Clavel as a director (1 page)
13 November 2009Director's details changed for Pierre Francois Gabriel Clavel on 15 October 2009 (2 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Marc Jean Hirt on 15 October 2009 (2 pages)
7 June 2009Full accounts made up to 31 December 2008 (42 pages)
30 December 2008Director's change of particulars / marc hirt / 17/12/2008 (1 page)
15 November 2008Company name changed gaz de france generation LIMITED\certificate issued on 18/11/08 (2 pages)
4 November 2008Appointment terminated director eric stab (1 page)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
28 July 2008Director appointed marc jean hirt (2 pages)
10 April 2008Full accounts made up to 31 December 2007 (36 pages)
2 January 2008Director resigned (1 page)
14 November 2007Return made up to 15/10/07; full list of members (2 pages)
25 October 2007New director appointed (1 page)
12 April 2007Full accounts made up to 31 December 2006 (26 pages)
13 November 2006Return made up to 15/10/06; full list of members (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (25 pages)
4 November 2005Return made up to 15/10/05; full list of members (2 pages)
6 June 2005Accounting reference date extended from 31/12/04 to 31/12/05 (1 page)
31 March 2005New director appointed (2 pages)
10 November 2004Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
15 October 2004Incorporation (13 pages)