ENGIE IMPACT UK LIMITED

Register to unlock more data on OkredoRegister

ENGIE IMPACT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03820315

Incorporation date

05/08/1999

Size

Full

Contacts

Registered address

Registered address

Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford DA2 6SLCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1999)
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon03/12/2025
Statement of capital following an allotment of shares on 2024-07-10
dot icon12/08/2025
Register inspection address has been changed from 100 New Oxford Street London WC1A 1HB England to Broadgate Tower Floor 4 20 Primrose Street London EC2A 2EW
dot icon11/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon18/02/2025
Appointment of Paige Janson as a director on 2025-01-30
dot icon17/02/2025
Termination of appointment of Kiruththika Rudra as a director on 2025-01-30
dot icon19/12/2024
Termination of appointment of Mark Uppal Chadwick as a director on 2024-12-09
dot icon27/11/2024
Micro company accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon24/05/2024
Appointment of Mr Mark Uppal Chadwick as a director on 2024-04-25
dot icon23/05/2024
Appointment of Ms Kiruththika Rudra as a director on 2024-04-25
dot icon23/05/2024
Termination of appointment of Martin Sieh as a director on 2024-04-25
dot icon23/05/2024
Termination of appointment of Paige Janson as a director on 2024-04-25
dot icon23/05/2024
Registered office address changed from 2 Church Street Burnham Buckinghamshire SL1 7HZ England to Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL on 2024-05-23
dot icon17/10/2023
Micro company accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon29/03/2022
Full accounts made up to 2020-12-31
dot icon12/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to 2 Church Street Burnham Buckinghamshire SL1 7HZ on 2022-03-08
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 100 New Oxford Street London WC1A 1HB
dot icon10/12/2021
Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor 6 Bevis Marks London EC3A 7BA
dot icon09/12/2021
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
dot icon09/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon04/02/2021
Appointment of Paige Janson as a director on 2021-02-01
dot icon03/02/2021
Termination of appointment of Ian Whitfield as a director on 2021-01-31
dot icon30/10/2020
Full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon17/10/2019
Termination of appointment of Sarah Gregory as a secretary on 2019-10-14
dot icon17/10/2019
Appointment of Martin Sieh as a director on 2019-10-15
dot icon17/10/2019
Appointment of Mr James Edward Stuart Summerbell as a director on 2019-10-15
dot icon17/10/2019
Appointment of Mr Ian Whitfield as a director on 2019-10-15
dot icon17/10/2019
Termination of appointment of Graham Oxley as a director on 2019-10-14
dot icon17/10/2019
Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 2019-10-14
dot icon17/10/2019
Termination of appointment of Mark Gallacher as a director on 2019-10-14
dot icon15/10/2019
Resolutions
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Appointment of Mr Graham Oxley as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Franck Albert Neel as a director on 2018-06-29
dot icon19/01/2018
Appointment of Mr Franck Albert Neel as a director on 2018-01-01
dot icon19/01/2018
Appointment of Mr Mark Gallacher as a director on 2018-01-01
dot icon15/01/2018
Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 2018-01-01
dot icon15/01/2018
Termination of appointment of Paul Edwin Rawson as a director on 2018-01-09
dot icon15/01/2018
Termination of appointment of Gary Proctor as a director on 2018-01-09
dot icon08/12/2017
Termination of appointment of Mark Anderson as a director on 2017-12-08
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Termination of appointment of Paul Edwin Rawson as a director on 2017-01-16
dot icon05/09/2017
Termination of appointment of Jana M Schmidt as a director on 2017-01-30
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon06/06/2017
Termination of appointment of Christine Monica Paul-Bray as a director on 2017-06-06
dot icon31/05/2017
Termination of appointment of Olivier De Jonghe D'ardoye as a director on 2017-01-17
dot icon02/02/2017
Appointment of Mr Paul Edwin Rawson as a director on 2017-01-16
dot icon17/01/2017
Appointment of Mr Paul Edwin Rawson as a director on 2017-01-17
dot icon17/01/2017
Appointment of Mr Gary Proctor as a director on 2017-01-17
dot icon08/11/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon18/03/2016
Certificate of change of name
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
dot icon05/10/2015
Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ
dot icon01/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon05/05/2015
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX England to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 2015-05-05
dot icon05/05/2015
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 2015-05-05
dot icon01/05/2015
Appointment of Sarah Gregory as a secretary on 2015-05-01
dot icon31/03/2015
Appointment of Mr Olivier De Jonghe D'ardoye as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of Richard John Blumberger as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of Paul Edwin Rawson as a director on 2015-03-31
dot icon31/03/2015
Appointment of Jana M Schmidt as a director on 2015-03-31
dot icon31/03/2015
Appointment of Mr Mark Anderson as a director on 2015-03-31
dot icon31/03/2015
Appointment of Christine Monica Paul-Bray as a director on 2015-03-31
dot icon07/01/2015
Director's details changed for Mr Paul Edwin Rawson on 2015-01-07
dot icon06/01/2015
Termination of appointment of Simone Tudor as a secretary on 2015-01-05
dot icon17/12/2014
Director's details changed for Mr Richard John Blumberger on 2014-12-16
dot icon17/12/2014
Termination of appointment of Wilfrid John Petrie as a director on 2014-12-16
dot icon27/10/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon24/07/2014
Registered office address changed from Fourth Floor West Block 1 Angel Square Angel Square 1 Torrens Street London EC1V 1NY England to Senator House 85 Queen Victoria Street London EC4V 4DP on 2014-07-24
dot icon27/12/2013
Appointment of Miss Simone Tudor as a secretary
dot icon27/12/2013
Appointment of Mr Paul Edwin Rawson as a director
dot icon27/12/2013
Appointment of Mr Wilfrid Petrie as a director
dot icon27/12/2013
Termination of appointment of Terry Woodhouse as a director
dot icon27/12/2013
Termination of appointment of Melanie Allan as a secretary
dot icon08/10/2013
Accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon26/07/2013
Satisfaction of charge 1 in full
dot icon26/07/2013
Satisfaction of charge 2 in full
dot icon19/04/2013
Registered office address changed from 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH on 2013-04-19
dot icon05/02/2013
Director's details changed for Mr Richard John Blumberger on 2013-02-01
dot icon31/08/2012
Accounts made up to 2011-12-31
dot icon23/08/2012
Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY on 2012-08-23
dot icon10/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon25/05/2012
Appointment of Terry Collin Woodhouse as a director
dot icon25/05/2012
Termination of appointment of Andrew Hobart as a director
dot icon14/02/2012
Appointment of Miss Melanie Allan as a secretary
dot icon14/02/2012
Termination of appointment of Nicholas Wargent as a secretary
dot icon30/01/2012
Termination of appointment of Declan Tierney as a secretary
dot icon30/01/2012
Termination of appointment of Declan Tierney as a secretary
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon09/09/2011
Appointment of Mr Nicholas James Wargent as a secretary
dot icon07/07/2011
Appointment of Declan John Tierney as a secretary
dot icon06/07/2011
Registered office address changed from Churchill House Maltings Mews Sidcup Kent DA15 7DG on 2011-07-06
dot icon27/04/2011
Appointment of Andrew Hampden Hobart as a director
dot icon20/04/2011
Auditor's resignation
dot icon14/04/2011
Appointment of Mr Richard John Blumberger as a director
dot icon14/04/2011
Termination of appointment of Gary Harper as a director
dot icon14/04/2011
Termination of appointment of John Field as a director
dot icon14/04/2011
Termination of appointment of Arun Collinson as a director
dot icon14/04/2011
Termination of appointment of Gary Harper as a secretary
dot icon14/04/2011
Statement of company's objects
dot icon14/04/2011
Resolutions
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon31/08/2010
Director's details changed for Arun Bobby Collinson on 2010-08-05
dot icon31/08/2010
Director's details changed for Gary Anthony Harper on 2010-08-05
dot icon31/08/2010
Director's details changed for Mr John Walker Field on 2010-08-05
dot icon26/09/2009
Accounts for a small company made up to 2008-12-31
dot icon15/09/2009
Return made up to 05/08/09; full list of members; amend
dot icon03/09/2009
Return made up to 05/08/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/09/2008
Return made up to 05/08/08; full list of members
dot icon02/09/2008
Secretary's change of particulars / gary harper / 02/09/2008
dot icon18/08/2008
Director appointed john walker field logged form
dot icon17/06/2008
Director appointed john walker field
dot icon06/06/2008
Director's change of particulars / arun singh / 01/02/2008
dot icon18/02/2008
Declaration of assistance for shares acquisition
dot icon12/02/2008
Particulars of mortgage/charge
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon07/02/2008
Particulars of mortgage/charge
dot icon25/01/2008
Ad 05/08/99--------- £ si 98@1
dot icon27/12/2007
Ad 05/08/99--------- £ si 98@1
dot icon18/10/2007
Registered office changed on 18/10/07 from: 132 burnt ash road london SE12 8PU
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2007
Return made up to 05/08/07; full list of members
dot icon28/09/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon14/08/2006
Return made up to 05/08/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/02/2006
Director's particulars changed
dot icon26/08/2005
Return made up to 05/08/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon23/08/2004
Return made up to 05/08/04; no change of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon12/08/2003
Return made up to 05/08/03; full list of members
dot icon29/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/08/2002
Return made up to 05/08/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/08/2001
Return made up to 05/08/01; full list of members
dot icon28/01/2001
Accounts made up to 2000-08-31
dot icon15/09/2000
Return made up to 05/08/00; full list of members
dot icon13/08/1999
Secretary resigned
dot icon05/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudra, Kiruththika
Director
25/04/2024 - 30/01/2025
2
Chadwick, Mark Uppal
Director
25/04/2024 - 09/12/2024
17
Summerbell, James Edward Stuart
Director
15/10/2019 - Present
4
Janson, Paige
Director
01/02/2021 - 25/04/2024
1
Janson, Paige
Director
30/01/2025 - Present
1

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 ENGIE IMPACT UK LIMITED

ENGIE IMPACT UK LIMITED is an(a) Active company incorporated on 05/08/1999 with the registered office located at Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford DA2 6SL. There are currently 2 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 ENGIE IMPACT UK LIMITED?

toggle

ENGIE IMPACT UK LIMITED is currently Active. It was registered on 05/08/1999 .

Where is ENGIE IMPACT UK LIMITED located?

toggle

ENGIE IMPACT UK LIMITED is registered at Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford DA2 6SL.

What does ENGIE IMPACT UK LIMITED do?

toggle

ENGIE IMPACT UK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ENGIE IMPACT UK LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-04 with updates.