ENGIE INTERNATIONAL FM LIMITED

Register to unlock more data on OkredoRegister

ENGIE INTERNATIONAL FM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08420632

Incorporation date

26/02/2013

Size

Full

Contacts

Registered address

Registered address

Broadgate Tower Floor 4, 20 Primrose Street,, London EC2A 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2013)
dot icon23/02/2026
Termination of appointment of Lee Paul Smith as a director on 2026-02-18
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon19/08/2025
Change of details for Engie Energy Services International S.A. as a person with significant control on 2025-08-08
dot icon08/05/2025
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 2025-05-08
dot icon14/04/2025
Full accounts made up to 2023-12-31
dot icon07/04/2025
Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 2025-04-07
dot icon26/02/2025
Termination of appointment of Mark Uppal Chadwick as a director on 2024-12-13
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon22/01/2025
Compulsory strike-off action has been discontinued
dot icon20/12/2024
Appointment of Mr Lee Paul Smith as a director on 2024-12-19
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon22/09/2024
Full accounts made up to 2022-12-31
dot icon02/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon11/08/2023
Full accounts made up to 2021-12-31
dot icon05/05/2023
Termination of appointment of Damien Benoit Michel Terouanne as a director on 2023-05-05
dot icon05/05/2023
Appointment of Mr Mark Uppal Chadwick as a director on 2023-05-05
dot icon07/02/2023
Full accounts made up to 2020-12-31
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon09/12/2021
Termination of appointment of Sarah Gregory as a secretary on 2021-12-08
dot icon08/12/2021
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2021-12-08
dot icon04/11/2021
Appointment of Damien Benoit Michel Terouanne as a director on 2021-11-03
dot icon02/11/2021
Termination of appointment of Wilfrid John Petrie as a director on 2021-09-30
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon01/03/2021
Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon27/01/2021
Full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon15/10/2019
Full accounts made up to 2018-12-31
dot icon22/05/2019
Appointment of Stephen Wallace Grant as a director on 2019-05-22
dot icon15/05/2019
Termination of appointment of Simon David Pinnell as a director on 2019-05-14
dot icon15/05/2019
Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 2019-05-14
dot icon15/05/2019
Termination of appointment of John Michael Jago as a director on 2019-05-14
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon02/01/2019
Termination of appointment of Claude Turbet as a director on 2018-12-31
dot icon15/11/2018
Appointment of Mr John Michael Jago as a director on 2018-11-15
dot icon05/11/2018
Termination of appointment of John Michael Jago as a director on 2018-10-01
dot icon23/10/2018
Appointment of Mr John Michael Jago as a director on 2018-10-01
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon01/02/2018
Termination of appointment of Juergen Hans Kulka as a director on 2018-02-01
dot icon15/01/2018
Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 2018-01-01
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-02-26
dot icon24/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-02-26
dot icon23/05/2016
Statement of capital following an allotment of shares on 2015-06-24
dot icon20/05/2016
Statement of capital following an allotment of shares on 2014-06-24
dot icon29/02/2016
Certificate of change of name
dot icon29/02/2016
Change of name notice
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon18/02/2016
Termination of appointment of Xavier Joseph Sinechal as a director on 2016-01-01
dot icon10/02/2016
Appointment of Mr Simon David Pinnell as a director on 2016-01-01
dot icon10/02/2016
Termination of appointment of Richard John Blumberger as a director on 2016-01-31
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 icon04/10/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Director's details changed for Mr Wilfrid John Petrie on 2015-05-01
dot icon19/08/2015
Director's details changed for Juergen Hans Kulka on 2015-05-01
dot icon01/05/2015
Registered office address changed from , Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 2015-05-01
dot icon01/05/2015
Appointment of Sarah Gregory as a secretary on 2015-05-01
dot icon24/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon02/02/2015
Termination of appointment of Jean-Philippe Cagne as a director on 2015-01-13
dot icon14/01/2015
Appointment of Mr Claude Turbet as a director on 2015-01-07
dot icon07/01/2015
Termination of appointment of Colin Stephen Hale as a director on 2015-01-07
dot icon07/01/2015
Appointment of Mr Richard John Blumberger as a director on 2015-01-07
dot icon05/01/2015
Termination of appointment of Simone Tudor as a secretary on 2015-01-05
dot icon24/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/04/2014
Appointment of Miss Simone Tudor as a secretary
dot icon10/04/2014
Termination of appointment of Michael Booth as a secretary
dot icon28/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon21/03/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon14/10/2013
Appointment of Mr Xavier Joseph Sinechal as a director
dot icon29/08/2013
Appointment of Mr Jean-Philippe Cagne as a director
dot icon08/05/2013
Appointment of Mr Colin Stephen Hale as a director
dot icon26/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Colin Stephen
Director
26/02/2013 - 07/01/2015
40
Chadwick, Mark Uppal
Director
05/05/2023 - 13/12/2024
17
Pinnell, Simon David
Director
01/01/2016 - 14/05/2019
130
Blumberger, Richard John
Director
07/01/2015 - 31/01/2016
143
Grant, Stephen Wallace
Director
22/05/2019 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 INTERNATIONAL FM LIMITED

ENGIE INTERNATIONAL FM LIMITED is an(a) Active company incorporated on 26/02/2013 with the registered office located at Broadgate Tower Floor 4, 20 Primrose Street,, London EC2A 2EW. There is currently 1 active director 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 INTERNATIONAL FM LIMITED?

toggle

ENGIE INTERNATIONAL FM LIMITED is currently Active. It was registered on 26/02/2013 .

Where is ENGIE INTERNATIONAL FM LIMITED located?

toggle

ENGIE INTERNATIONAL FM LIMITED is registered at Broadgate Tower Floor 4, 20 Primrose Street,, London EC2A 2EW.

What does ENGIE INTERNATIONAL FM LIMITED do?

toggle

ENGIE INTERNATIONAL FM LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ENGIE INTERNATIONAL FM LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Lee Paul Smith as a director on 2026-02-18.