Company NameEngie Supply Holding UK Limited
Company StatusActive
Company Number02706333
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert John Wells
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameVincent Mary Verbeke
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed01 July 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressNo 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameGraham Reginald Leith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed08 February 2022(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNo 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameAngel Alejandro Sanz Fernandez
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed09 November 2023(31 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressNo 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameJames Dale Johnson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1992(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 1998)
RoleCompany Director
Correspondence Address1016 Elcliff Drive
Westerville
Ohio 43081
United States
Director NameRonald Lee Ennis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1992(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 1998)
RoleDirector Of Marketing
Correspondence Address1701 Hermann Drive
No 16g Houston
Texas 77004
United States
Secretary NameRonald Lee Ennis
NationalityAmerican
StatusResigned
Appointed14 April 1992(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 1993)
RoleManaging Director And Secretary
Correspondence Address1701 Hermann Drive
No 16g Houston
Texas 77004
United States
Secretary NameJames Denis Ryan
NationalityAmerican
StatusResigned
Appointed18 February 1993(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 1997)
RoleCompany Director
Correspondence Address25 The Crescent
Town Walls
Shrewsbury
Shropshire
SY1 1TH
Wales
Secretary NameJames Dale Johnson
NationalityAmerican
StatusResigned
Appointed18 February 1993(10 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 10 November 1998)
RoleCompany Director
Correspondence Address1016 Elcliff Drive
Westerville
Ohio 43081
United States
Director NameArthur Ward Bowman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1995(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 1999)
RoleFinancial Director
Correspondence Address120 Chapin Place
Granville
Ohio
43023
Secretary NameEmma Rachel Stein
NationalityBritish
StatusResigned
Appointed09 October 1997(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressThe Grange
Shipton
Much Wenlock
Shropshire
TF13 6JZ
Director NameDidier Holleaux
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed20 April 1999(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2000)
RoleManaging Director
Correspondence Address11 Boileau Road
Ealing
London
W5 3AL
Director NameJean Claude Depail
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed20 April 1999(7 years after company formation)
Appointment Duration11 years, 2 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address107 Bis Rue Paul Vaillant Couterior
Levallois Perret
Paris 92300
Foreign
Secretary NameGordon James Hermiston
NationalityBritish
StatusResigned
Appointed20 April 2000(8 years after company formation)
Appointment Duration2 years (resigned 26 April 2002)
RoleCompany Director
Correspondence Address9 Kesworth Drive
Telford
Shropshire
TF2 9TE
Director NameNicolas Abensour
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2003)
RoleOriginator
Correspondence Address106 Rue Des Dames
Paris
75017
Foreign
Secretary NameGraham Robert Hill
NationalityBritish
StatusResigned
Appointed26 April 2002(10 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Craven Park
Menston
Ilkley
West Yorkshire
LS29 6EQ
Secretary NameMr David Park
NationalityBritish
StatusResigned
Appointed11 September 2002(10 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Knowle Green
Dore
Sheffield
South Yorkshire
S17 3AP
Director NameMarie-Dominique Bucher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2003(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2005)
RoleHead Of Electricity Business
Correspondence Address3 Rue Pierre Haret
Paris
Foreign
Director NameBernard Brelle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2003(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 2007)
RoleCompany Director
Correspondence Address33 Avenue De Brimont
Chatou
78 400
France
Director NameFrancois Guilhamon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2004(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2005)
RoleManager
Correspondence Address14 Rue De Thann
Paris
75017
Foreign
Director NameMr Mark Bernard Haestier
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2007)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address7 Rue De Seine
Montesson
78360
France
Director NamePierre Francois Gabriel Clavel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2007(15 years, 5 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 NameBertrand Louis Jean Fauchet
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2007(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 October 2008)
RoleCompany Director
Correspondence Address75-77 Rue D'Acheres
Maisons Laffite
78600
France
Director NameMadame Frederique Anne Dufresnoy
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2007(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address37 Rue De Reuilly
Paris
75012
France
Director NameMarc Jean Hirt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2008(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2011)
RoleDircetor
Country of ResidenceEngland
Correspondence Address14 Neville Terrace
London
SW7 3AT
Director NameCharles Jean-Loup Marie Hertoghe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 2008(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Auguste Lambiotte 104
Brussels
B-1030
Belgium
Director NameLouis De Salivet De Fouchecour
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2008(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16,Rue Edouard Nortier
Neuilly-Sur-Seine
92200
France
Director NameAlain Francois Marie Louise Janssens
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed26 March 2010(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address20 Avenue Houzeau
Brussels
1180
Belgium
Director NameStephane Brimont
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2010(17 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 2011)
RoleCeo & President-Gdf Suez-Energy Europe
Country of ResidenceFrance
Correspondence Address23 Rue Philibert Delorme
Paris
Paris 75017
France
Secretary NameHillary Berger
NationalityBritish
StatusResigned
Appointed01 October 2011(19 years, 5 months after company formation)
Appointment Duration4 years, 3 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
Appointed04 November 2013(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed01 January 2016(23 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressNo 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Kevin Adrian Dibble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(25 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegdfsuezuk.com

Location

Registered AddressNo 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

51.9m at £1Stopper Finance Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£53,092,000
Cash£27,214,000
Current Liabilities£75,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2024Confirmation statement made on 25 March 2024 with updates (4 pages)
11 February 2024Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on 7 February 2024 (2 pages)
11 February 2024Cessation of International Power (Zebra) Limited as a person with significant control on 7 February 2024 (1 page)
7 January 2024Full accounts made up to 31 December 2022 (28 pages)
9 November 2023Termination of appointment of Vincent Mary Verbeke as a director on 8 November 2023 (1 page)
9 November 2023Appointment of Angel Alejandro Sanz Fernandez as a director on 9 November 2023 (2 pages)
10 July 2023Full accounts made up to 31 December 2021 (29 pages)
12 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
23 June 2022Notification of International Power (Zebra) Limited as a person with significant control on 22 June 2022 (1 page)
23 June 2022Cessation of Stopper Finance B.V. as a person with significant control on 21 June 2022 (1 page)
7 June 2022Full accounts made up to 31 December 2020 (31 pages)
22 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
14 February 2022Termination of appointment of Kevin Adrian Dibble as a director on 7 February 2022 (1 page)
14 February 2022Appointment of Graham Reginald Leith as a director on 8 February 2022 (2 pages)
21 July 2021Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page)
21 July 2021Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page)
21 July 2021Appointment of Vincent Verbeke as a director on 1 July 2021 (2 pages)
21 July 2021Termination of appointment of Sarah Jane Gregory as a secretary on 30 June 2021 (1 page)
21 July 2021Appointment of Mr Robert John Wells as a director on 1 July 2021 (2 pages)
21 May 2021Full accounts made up to 31 December 2019 (32 pages)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (24 pages)
2 May 2019Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (24 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
15 January 2018Appointment of Mr Kevin Adrian Dibble as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page)
15 January 2018Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 January 2018 (2 pages)
9 October 2017Full accounts made up to 31 December 2016 (20 pages)
9 October 2017Full accounts made up to 31 December 2016 (20 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 51,900,792
(4 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 51,900,792
(4 pages)
27 January 2016Company name changed gdf suez energy uk LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22
(2 pages)
27 January 2016Company name changed gdf suez energy uk LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22
(2 pages)
27 January 2016Change of name notice (2 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 Hillary Sue Berger as a director on 1 January 2016 (1 page)
22 January 2016Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page)
22 January 2016Appointment of Mr Wilfrid Petrie as a director on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page)
22 January 2016Appointment of Mr Paul Edwin Rawson as a director 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 2016Appointment of Mr Wilfrid Petrie as a director on 1 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of Hillary Berger as a secretary 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 2016Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (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 Hillary Sue Berger as a director on 1 January 2016 (1 page)
22 January 2016Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page)
22 January 2016Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 51,900,792
(7 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 51,900,792
(7 pages)
10 June 2014Full accounts made up to 31 December 2013 (19 pages)
10 June 2014Full accounts made up to 31 December 2013 (19 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 51,900,792
(7 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 51,900,792
(7 pages)
25 March 2014Appointment of Mr August Johannes Weiss as a director (2 pages)
25 March 2014Appointment of Mr August Johannes Weiss as a director (2 pages)
5 November 2013Appointment of Mr Simon David Pinnell as a director (2 pages)
5 November 2013Termination of appointment of Justin Lester as a director (1 page)
5 November 2013Appointment of Ms Hillary Sue Berger as a director (2 pages)
5 November 2013Appointment of Mr Simon David Pinnell as a director (2 pages)
5 November 2013Termination of appointment of David Park as a director (1 page)
5 November 2013Termination of appointment of Justin Lester as a director (1 page)
5 November 2013Appointment of Ms Hillary Sue Berger as a director (2 pages)
5 November 2013Termination of appointment of David Park as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 April 2013Director's details changed for Justin Lester on 19 March 2013 (2 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
4 April 2013Registered office address changed from No 1 26 Whitehall Road Leeds LS12 1BE United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
4 April 2013Registered office address changed from No 1 26 Whitehall Road Leeds LS12 1BE United Kingdom on 4 April 2013 (1 page)
4 April 2013Director's details changed for Mr David Park on 19 March 2013 (2 pages)
4 April 2013Director's details changed for Mr David Park on 19 March 2013 (2 pages)
4 April 2013Registered office address changed from No 1 26 Whitehall Road Leeds LS12 1BE United Kingdom on 4 April 2013 (1 page)
4 April 2013Director's details changed for Justin Lester on 19 March 2013 (2 pages)
20 March 2013Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013 (1 page)
19 September 2012Full accounts made up to 31 December 2011 (24 pages)
19 September 2012Full accounts made up to 31 December 2011 (24 pages)
25 July 2012Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for ms hillary berger
(5 pages)
25 July 2012Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for ms hillary berger
(5 pages)
25 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr justin lester
(5 pages)
25 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr david park
(5 pages)
25 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr david park
(5 pages)
25 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr justin lester
(5 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
12 October 2011Termination of appointment of David Park as a secretary (2 pages)
12 October 2011Termination of appointment of Jean-Pierre Roncato as a director (2 pages)
12 October 2011Appointment of Justin Lester as a director
  • ANNOTATION A second filed AP01 was registered on 25/07/2012
(4 pages)
12 October 2011Appointment of Mr David Park as a director
  • ANNOTATION A second filed AP01 was registered on 25/07/2012
(3 pages)
12 October 2011Appointment of Hillary Berger as a secretary
  • ANNOTATION A second filed AP03 was registered on 25/07/2012
(4 pages)
12 October 2011Appointment of Hillary Berger as a secretary
  • ANNOTATION A second filed AP03 was registered on 25/07/2012
(4 pages)
12 October 2011Termination of appointment of Louis De Salivet De Fouchecour as a director (2 pages)
12 October 2011Termination of appointment of Jean-Pierre Roncato as a director (2 pages)
12 October 2011Termination of appointment of Louis De Salivet De Fouchecour as a director (2 pages)
12 October 2011Termination of appointment of David Park as a secretary (2 pages)
12 October 2011Appointment of Mr David Park as a director
  • ANNOTATION A second filed AP01 was registered on 25/07/2012
(3 pages)
12 October 2011Appointment of Justin Lester as a director
  • ANNOTATION A second filed AP01 was registered on 25/07/2012
(4 pages)
12 October 2011Termination of appointment of Alain Janssens as a director (2 pages)
12 October 2011Termination of appointment of Alain Janssens as a director (2 pages)
9 August 2011Auditor's resignation (1 page)
9 August 2011Auditor's resignation (1 page)
4 August 2011Resolutions
  • RES13 ‐ Paymet of dividend 24/05/2011
(1 page)
4 August 2011Resolutions
  • RES13 ‐ Paymet of dividend 24/05/2011
(1 page)
2 August 2011Auditor's resignation (1 page)
2 August 2011Auditor's resignation (1 page)
27 July 2011Section 519 (1 page)
27 July 2011Section 519 (1 page)
20 May 2011Group of companies' accounts made up to 31 December 2010 (63 pages)
20 May 2011Group of companies' accounts made up to 31 December 2010 (63 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
12 April 2011Appointment of Dr Stephen Riley as a director (3 pages)
12 April 2011Appointment of Dr Stephen Riley as a director (3 pages)
1 April 2011Termination of appointment of Stephane Brimont as a director (1 page)
1 April 2011Termination of appointment of Stephane Brimont as a director (1 page)
1 April 2011Termination of appointment of Marc Hirt as a director (1 page)
1 April 2011Termination of appointment of Marc Hirt as a director (1 page)
2 November 2010Resolutions
  • RES13 ‐ Re dividend 31/08/2010
(1 page)
2 November 2010Resolutions
  • RES13 ‐ Re dividend 31/08/2010
(1 page)
16 September 2010Group of companies' accounts made up to 31 December 2009 (56 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (56 pages)
13 July 2010Appointment of Jean-Pierre Roncato as a director (3 pages)
13 July 2010Appointment of Jean-Pierre Roncato as a director (3 pages)
7 July 2010Termination of appointment of Jean Depail as a director (1 page)
7 July 2010Termination of appointment of Jean Depail as a director (1 page)
6 July 2010Appointment of Stephane Brimont as a director (3 pages)
6 July 2010Appointment of Stephane Brimont as a director (3 pages)
18 May 2010Appointment of Alain Francois Marie Louise Janssens as a director (3 pages)
18 May 2010Appointment of Alain Francois Marie Louise Janssens as a director (3 pages)
11 May 2010Termination of appointment of Charles Hertoghe as a director (1 page)
11 May 2010Termination of appointment of Yves Jourdain as a director (1 page)
11 May 2010Termination of appointment of Frederique Dufresnoy as a director (1 page)
11 May 2010Termination of appointment of Yves Jourdain as a director (1 page)
11 May 2010Termination of appointment of Patrick Maes as a director (1 page)
11 May 2010Termination of appointment of Pierre Clavel as a director (1 page)
11 May 2010Termination of appointment of Patrick Maes as a director (1 page)
11 May 2010Termination of appointment of Frederique Dufresnoy as a director (1 page)
11 May 2010Termination of appointment of Pierre Clavel as a director (1 page)
11 May 2010Termination of appointment of Charles Hertoghe as a director (1 page)
8 April 2010Director's details changed for Charles Jean-Loup Marie Hertoghe on 25 March 2010 (2 pages)
8 April 2010Director's details changed for Jean Claude Depail on 25 March 2010 (2 pages)
8 April 2010Director's details changed for Madame Frederique Anne Dufresnoy on 25 March 2010 (2 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (8 pages)
8 April 2010Director's details changed for Charles Jean-Loup Marie Hertoghe on 25 March 2010 (2 pages)
8 April 2010Director's details changed for Yves Charles Marie Joseph Jourdain on 25 March 2010 (2 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (8 pages)
8 April 2010Director's details changed for Louis De Salivet De Fouchecour on 25 March 2010 (2 pages)
8 April 2010Director's details changed for Madame Frederique Anne Dufresnoy on 25 March 2010 (2 pages)
8 April 2010Director's details changed for Louis De Salivet De Fouchecour on 25 March 2010 (2 pages)
8 April 2010Director's details changed for Jean Claude Depail on 25 March 2010 (2 pages)
8 April 2010Director's details changed for Yves Charles Marie Joseph Jourdain on 25 March 2010 (2 pages)
7 June 2009Group of companies' accounts made up to 31 December 2008 (50 pages)
7 June 2009Group of companies' accounts made up to 31 December 2008 (50 pages)
5 May 2009Return made up to 02/04/09; full list of members (5 pages)
5 May 2009Return made up to 02/04/09; full list of members (5 pages)
26 March 2009Director appointed patrick joseph piet coleta maes (2 pages)
26 March 2009Director appointed patrick joseph piet coleta maes (2 pages)
30 December 2008Director appointed louis de salivet de fouchecour (2 pages)
30 December 2008Director appointed yves charles marie joseph jourdain (3 pages)
30 December 2008Appointment terminated director bertrand fauchet (1 page)
30 December 2008Appointment terminated director bertrand fauchet (1 page)
30 December 2008Director appointed yves charles marie joseph jourdain (3 pages)
30 December 2008Appointment terminated director tanguy le quenven (1 page)
30 December 2008Appointment terminated director tanguy le quenven (1 page)
30 December 2008Director's change of particulars / marc hirt / 17/12/2008 (1 page)
30 December 2008Appointment terminated director pierre-jean maymard (1 page)
30 December 2008Appointment terminated director olivier lecointe (1 page)
30 December 2008Director appointed charles jean-loup marie hertoghe (3 pages)
30 December 2008Appointment terminated director olivier lecointe (1 page)
30 December 2008Director's change of particulars / marc hirt / 17/12/2008 (1 page)
30 December 2008Director appointed charles jean-loup marie hertoghe (3 pages)
30 December 2008Director appointed louis de salivet de fouchecour (2 pages)
30 December 2008Appointment terminated director pierre-jean maymard (1 page)
15 November 2008Company name changed gaz de france ess (uk) LTD\certificate issued on 18/11/08 (2 pages)
15 November 2008Company name changed gaz de france ess (uk) LTD\certificate issued on 18/11/08 (2 pages)
4 November 2008Appointment terminated director eric stab (1 page)
4 November 2008Appointment terminated director eric stab (1 page)
6 August 2008Director appointed marc jean hirt (2 pages)
6 August 2008Director appointed marc jean hirt (2 pages)
29 April 2008Return made up to 02/04/08; full list of members (5 pages)
29 April 2008Return made up to 02/04/08; full list of members (5 pages)
10 April 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
10 April 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
3 March 2008Director appointed madame frederique anne dufresnoy (2 pages)
3 March 2008Director appointed madame frederique anne dufresnoy (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
12 April 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
12 April 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
4 April 2007Return made up to 02/04/07; full list of members (3 pages)
4 April 2007Return made up to 02/04/07; full list of members (3 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
9 May 2006Group of companies' accounts made up to 31 December 2005 (43 pages)
9 May 2006Group of companies' accounts made up to 31 December 2005 (43 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Return made up to 02/04/06; full list of members (3 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Return made up to 02/04/06; full list of members (3 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
13 July 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
29 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
8 October 2004New director appointed (1 page)
8 October 2004New director appointed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
23 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
23 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
29 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
17 January 2004Memorandum and Articles of Association (14 pages)
17 January 2004Memorandum and Articles of Association (14 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
8 January 2004Nc inc already adjusted 23/12/03 (1 page)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 January 2004Ad 23/12/03--------- £ si 46417201@1=46417201 £ ic 5483591/51900792 (2 pages)
8 January 2004Ad 23/12/03--------- £ si 46417201@1=46417201 £ ic 5483591/51900792 (2 pages)
8 January 2004Nc inc already adjusted 23/12/03 (1 page)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 December 2003Registered office changed on 01/12/03 from: 5TH floor, plaza one ironmasters way, town centre telford salop TF3 4NT (1 page)
1 December 2003Registered office changed on 01/12/03 from: 5TH floor, plaza one ironmasters way, town centre telford salop TF3 4NT (1 page)
18 September 2003Full accounts made up to 31 December 2002 (15 pages)
18 September 2003Full accounts made up to 31 December 2002 (15 pages)
21 June 2003New director appointed (1 page)
21 June 2003New director appointed (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (1 page)
21 June 2003New director appointed (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (1 page)
9 June 2003Return made up to 02/04/03; full list of members (9 pages)
9 June 2003Return made up to 02/04/03; full list of members (9 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (1 page)
22 October 2002New secretary appointed (1 page)
22 October 2002Secretary resigned (1 page)
20 June 2002Full accounts made up to 31 December 2001 (11 pages)
20 June 2002Full accounts made up to 31 December 2001 (11 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Full accounts made up to 31 December 2000 (18 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Full accounts made up to 31 December 2000 (18 pages)
31 May 2002Secretary resigned (1 page)
29 May 2002Company name changed volunteer energy group LIMITED\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed volunteer energy group LIMITED\certificate issued on 29/05/02 (2 pages)
9 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
9 January 2002Ad 28/12/01--------- £ si 4000000@1=4000000 £ ic 1483591/5483591 (2 pages)
9 January 2002Ad 28/12/01--------- £ si 4000000@1=4000000 £ ic 1483591/5483591 (2 pages)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Nc inc already adjusted 28/12/01 (1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Nc inc already adjusted 28/12/01 (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
28 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 April 2001Return made up to 02/04/01; full list of members (8 pages)
23 April 2001Return made up to 02/04/01; full list of members (8 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
12 September 2000Full accounts made up to 31 December 1999 (16 pages)
12 September 2000Full accounts made up to 31 December 1999 (16 pages)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
24 May 2000Company name changed volunteer energy LIMITED\certificate issued on 24/05/00 (2 pages)
24 May 2000Company name changed volunteer energy LIMITED\certificate issued on 24/05/00 (2 pages)
5 May 2000Return made up to 02/04/00; full list of members (8 pages)
5 May 2000Return made up to 02/04/00; full list of members (8 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: hollinswood house stafford park 1 telford shropshire TF3 3DD (1 page)
25 February 2000Registered office changed on 25/02/00 from: hollinswood house stafford park 1 telford shropshire TF3 3DD (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Full accounts made up to 30 September 1998 (15 pages)
4 July 1999Full accounts made up to 30 September 1998 (15 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
5 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
5 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
30 April 1999Ad 14/04/99--------- £ si 1038591@1=1038591 £ ic 445000/1483591 (2 pages)
30 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1999£ nc 1000000/1500000 14/04/99 (1 page)
30 April 1999Particulars of contract relating to shares (3 pages)
30 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1999Particulars of contract relating to shares (3 pages)
30 April 1999£ nc 1000000/1500000 14/04/99 (1 page)
30 April 1999Ad 14/04/99--------- £ si 1038591@1=1038591 £ ic 445000/1483591 (2 pages)
28 April 1999Return made up to 02/04/99; full list of members (6 pages)
28 April 1999Return made up to 02/04/99; full list of members (6 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Secretary resigned;director resigned (1 page)
19 January 1999Secretary resigned;director resigned (1 page)
7 July 1998Full accounts made up to 30 September 1997 (14 pages)
7 July 1998Full accounts made up to 30 September 1997 (14 pages)
14 April 1998Return made up to 02/04/98; no change of members (6 pages)
14 April 1998Return made up to 02/04/98; no change of members (6 pages)
5 February 1998Particulars of contract relating to shares (4 pages)
5 February 1998Ad 30/09/97--------- £ si 300000@1=300000 £ ic 145000/445000 (2 pages)
5 February 1998Particulars of contract relating to shares (4 pages)
5 February 1998Ad 30/09/97--------- £ si 300000@1=300000 £ ic 145000/445000 (2 pages)
27 October 1997Secretary resigned;director resigned (1 page)
27 October 1997Secretary resigned;director resigned (1 page)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Full accounts made up to 30 September 1996 (18 pages)
11 July 1997Full accounts made up to 30 September 1996 (18 pages)
13 May 1997Return made up to 13/04/97; no change of members (6 pages)
13 May 1997Return made up to 13/04/97; no change of members (6 pages)
6 August 1996Full accounts made up to 30 September 1995 (18 pages)
6 August 1996Full accounts made up to 30 September 1995 (18 pages)
14 May 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 May 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 August 1995Full accounts made up to 30 September 1994 (14 pages)
1 August 1995Full accounts made up to 30 September 1994 (14 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
12 May 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 1995Registered office changed on 31/03/95 from: 2 landau court tan bank wellington,telford shropshire.TF1 1HE (1 page)
31 March 1995Registered office changed on 31/03/95 from: 2 landau court tan bank wellington,telford shropshire.TF1 1HE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
7 May 1992Company name changed\certificate issued on 07/05/92 (2 pages)
7 May 1992Company name changed\certificate issued on 07/05/92 (2 pages)
13 April 1992Incorporation (15 pages)
13 April 1992Incorporation (15 pages)