CENTRICA ENERGY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTRICA ENERGY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06795997

Incorporation date

20/01/2009

Size

Full

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2009)
dot icon13/01/2026
Termination of appointment of Martin Robert Scargill as a director on 2026-01-13
dot icon23/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon29/08/2025
Termination of appointment of Ailsa Zoya Longmuir as a director on 2025-08-29
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Memorandum and Articles of Association
dot icon04/07/2025
Appointment of Mr Arturo Faustino Gallego Diaz as a director on 2025-07-01
dot icon02/07/2025
Certificate of change of name
dot icon25/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Memorandum and Articles of Association
dot icon11/06/2024
Appointment of Mr Martin Robert Scargill as a director on 2024-06-03
dot icon11/06/2024
Termination of appointment of Gregory Craig Mckenna as a director on 2024-06-03
dot icon07/06/2024
Certificate of change of name
dot icon27/02/2024
Director's details changed for Mr Gregory Craig Mckenna on 2024-02-27
dot icon20/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Appointment of Mr John Thomas Park as a director on 2023-05-05
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon30/12/2021
Termination of appointment of Centrica Directors Limited as a director on 2021-12-30
dot icon26/11/2021
Appointment of Mr Cassim Mangerah as a director on 2021-11-24
dot icon25/11/2021
Appointment of Mr Gregory Craig Mckenna as a director on 2021-11-24
dot icon25/11/2021
Termination of appointment of Katherine Beresford Ringrose as a director on 2021-11-24
dot icon25/11/2021
Appointment of Miss Ailsa Zoya Longmuir as a director on 2021-11-24
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/08/2021
Satisfaction of charge 1 in full
dot icon16/08/2021
Satisfaction of charge 2 in full
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon06/12/2019
Appointment of Katherine Beresford Ringrose as a director on 2019-11-18
dot icon06/12/2019
Termination of appointment of Alistair Mark Todd as a director on 2019-11-18
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon18/01/2018
Termination of appointment of Andrew Slaney Page as a director on 2017-12-31
dot icon18/01/2018
Appointment of Mr Alistair Mark Todd as a director on 2018-01-01
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon13/05/2016
Appointment of Mr Andrew Slaney Page as a director on 2016-04-15
dot icon13/05/2016
Termination of appointment of Jeffrey Allan Bell as a director on 2016-04-15
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Director's details changed for Jeffrey Allan Bell on 2015-08-01
dot icon10/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon07/11/2014
Statement by Directors
dot icon07/11/2014
Statement of capital on 2014-11-07
dot icon07/11/2014
Solvency Statement dated 03/11/14
dot icon07/11/2014
Resolutions
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon22/04/2014
Director's details changed for Jeffrey Bell on 2014-03-17
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon30/03/2012
Appointment of Centrica Directors Limited as a director
dot icon30/03/2012
Termination of appointment of Tony Kendall as a director
dot icon23/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon04/11/2010
Director's details changed for Jeffrey Bell on 2010-11-03
dot icon20/08/2010
Appointment of Jeffrey Bell as a director
dot icon19/08/2010
Termination of appointment of Moira Turner as a director
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Director's details changed for Tony Alan Kendall on 2010-04-20
dot icon25/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon15/01/2010
Resolutions
dot icon15/01/2010
Statement of company's objects
dot icon12/01/2010
Director's details changed for Ms Moira Lynne Turner on 2010-01-12
dot icon23/07/2009
Director appointed tony alan kendall
dot icon23/07/2009
Appointment terminated director paul hedley
dot icon23/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon20/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenna, Gregory Craig
Director
24/11/2021 - 03/06/2024
40
Scargill, Martin Robert
Director
03/06/2024 - 13/01/2026
12
Ringrose, Katherine Beresford
Director
18/11/2019 - 24/11/2021
22
Gallego Diaz, Arturo Faustino
Director
01/07/2025 - Present
5
Mangerah, Cassim
Director
24/11/2021 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRICA ENERGY INVESTMENTS LIMITED

CENTRICA ENERGY INVESTMENTS LIMITED is an(a) Active company incorporated on 20/01/2009 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRICA ENERGY INVESTMENTS LIMITED?

toggle

CENTRICA ENERGY INVESTMENTS LIMITED is currently Active. It was registered on 20/01/2009 .

Where is CENTRICA ENERGY INVESTMENTS LIMITED located?

toggle

CENTRICA ENERGY INVESTMENTS LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CENTRICA ENERGY INVESTMENTS LIMITED do?

toggle

CENTRICA ENERGY INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CENTRICA ENERGY INVESTMENTS LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Martin Robert Scargill as a director on 2026-01-13.