235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director Name | Michael Hainsworth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Carlyle House Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ |
Director Name | Anne De Maeyer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 December 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | HR Director |
Country of Residence | Belgium |
Correspondence Address | Carlyle House Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ |
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr Jerome Auriac |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2014(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2017) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ |
Director Name | Mr Georges Cornet |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 July 2014(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ |
Director Name | Ms Valerie Irene Amelie Monique Gentin Bernis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2014(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2017) |
Role | Executive Vice President |
Country of Residence | France |
Correspondence Address | Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ |
Director Name | Mr Antonio Luiz Fonseca Abreu Jorge |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 11 July 2014(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2017) |
Role | Entrepreneur/Executive Officer |
Country of Residence | Brazil |
Correspondence Address | Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ |
Director Name | Mr Bernard Gilliot |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 July 2014(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 2019) |
Role | Engineer |
Country of Residence | Belgium |
Correspondence Address | Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ |
Director Name | Mr Alexandre Brailowsky |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ |
Director Name | Hein Dirix |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ |
Director Name | Daniel Jean-Claude Develay |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2017(3 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 May 2018) |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ |
Director Name | Etienne Joseph Edouard Jacques |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 October 2018(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ |
Director Name | Sabien Gabriella Johanna Hendrika Vermeulen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 October 2018(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ |
Registered Address | Carlyle House Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
29 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
10 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
1 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
2 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
1 September 2020 | Cessation of Be Linked Brasil Consultoria Empresarial as a person with significant control on 1 September 2020 (1 page) |
1 September 2020 | Notification of Jacques Joseph Marie René Emile Van Hee as a person with significant control on 1 September 2020 (2 pages) |
1 September 2020 | Cessation of Be-Linked Brazil Consultoria Empresarial Ltda as a person with significant control on 1 September 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (18 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
14 February 2020 | Registered office address changed from Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ England to Carlyle House Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 14 February 2020 (1 page) |
17 July 2019 | Notification of Be Linked Brasil Consultoria Empresarial as a person with significant control on 14 October 2016 (1 page) |
17 July 2019 | Cessation of Tractebel Engineering Sa as a person with significant control on 27 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Bernard Gilliot as a director on 27 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Sabien Gabriella Johanna Hendrika Vermeulen as a director on 27 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Etienne Joseph Edouard Jacques as a director on 27 June 2019 (1 page) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Anne De Maeyer as a director on 12 December 2018 (2 pages) |
20 November 2018 | Total exemption full accounts made up to 30 June 2018 (18 pages) |
13 November 2018 | Termination of appointment of Alexandre Brailowsky as a director on 13 November 2018 (1 page) |
30 October 2018 | Appointment of Sabien Gabriella Johanna Hendrika Vermeulen as a director on 16 October 2018 (2 pages) |
30 October 2018 | Appointment of Etienne Joseph Edouard Jacques as a director on 16 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Hein Dirix as a director on 2 October 2018 (1 page) |
20 July 2018 | Termination of appointment of Daniel Jean-Claude Develay as a director on 22 May 2018 (1 page) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (19 pages) |
3 July 2017 | Appointment of Hein Dirix as a director on 9 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Antonio Luiz Fonseca Abreu Jorge as a director on 9 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Jerome Auriac as a director on 9 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Georges Cornet as a director on 9 June 2017 (1 page) |
3 July 2017 | Appointment of Daniel Jean-Claude Develay as a director on 28 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Georges Cornet as a director on 9 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Valerie Irene Amelie Monique Gentin Bernis as a director on 9 June 2017 (1 page) |
3 July 2017 | Appointment of Alexandre Brailowsky as a director on 9 June 2017 (2 pages) |
3 July 2017 | Appointment of Michael Hainsworth as a director on 9 June 2017 (2 pages) |
3 July 2017 | Appointment of Daniel Jean-Claude Develay as a director on 28 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Valerie Irene Amelie Monique Gentin Bernis as a director on 9 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Antonio Luiz Fonseca Abreu Jorge as a director on 9 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Jerome Auriac as a director on 9 June 2017 (1 page) |
3 July 2017 | Appointment of Hein Dirix as a director on 9 June 2017 (2 pages) |
3 July 2017 | Appointment of Alexandre Brailowsky as a director on 9 June 2017 (2 pages) |
3 July 2017 | Appointment of Michael Hainsworth as a director on 9 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 (17 pages) |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 (17 pages) |
16 January 2017 | Registered office address changed from Senator House, 84 Queen Victoria Street London EC4V 4DP to Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Senator House, 84 Queen Victoria Street London EC4V 4DP to Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ on 16 January 2017 (1 page) |
17 June 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
17 June 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
16 June 2015 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
16 June 2015 | Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 November 2014 | Statement of company's objects (2 pages) |
13 November 2014 | Statement of company's objects (2 pages) |
31 October 2014 | Change of share class name or designation (2 pages) |
31 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
31 October 2014 | Resolutions
|
31 October 2014 | Change of share class name or designation (2 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
14 July 2014 | Appointment of Mr Antonio Luiz Fonseca Abreu Jorge as a director on 11 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Jacques Van Hee as a director on 11 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Antonio Luiz Fonseca Abreu Jorge as a director on 11 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Jacques Van Hee as a director on 11 July 2014 (2 pages) |
11 July 2014 | Appointment of Ms Valerie Irene Amelie Monique Gentin Bernis as a director (2 pages) |
11 July 2014 | Termination of appointment of Tracy Plimmer as a director (1 page) |
11 July 2014 | Appointment of Mr Jerome Auriac as a director (2 pages) |
11 July 2014 | Appointment of Ms Valerie Irene Amelie Monique Gentin Bernis as a director (2 pages) |
11 July 2014 | Appointment of Mr Bernard Gilliot as a director (2 pages) |
11 July 2014 | Registered office address changed from , Two Snowhill Birmingham, West Midlands, B4 6WR, United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from , Two Snowhill Birmingham, West Midlands, B4 6WR, United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Appointment of Mr Georges Cornet as a director (2 pages) |
11 July 2014 | Appointment of Mr Bernard Gilliot as a director (2 pages) |
11 July 2014 | Appointment of Mr Jerome Auriac as a director (2 pages) |
11 July 2014 | Termination of appointment of Tracy Plimmer as a director (1 page) |
11 July 2014 | Appointment of Mr Georges Cornet as a director (2 pages) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|