ENGIE MARINE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ENGIE MARINE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06367371

Incorporation date

11/09/2007

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 11/09/2007)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon18/08/2025
Change of details for International Power Consolidated Holdings Limited 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 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 icon04/12/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon06/09/2024
Director's details changed for Carlos Eduardo Da Silva Arenas on 2024-09-01
dot icon07/08/2024
Director's details changed for Miya-Claire Paolucci on 2024-08-07
dot icon16/07/2024
Termination of appointment of Robert John Wells as a director on 2024-07-12
dot icon16/07/2024
Appointment of Carlos Eduardo Da Silva Arenas as a director on 2024-07-15
dot icon01/04/2024
Termination of appointment of Kevin Adrian Dibble as a director on 2024-03-31
dot icon01/04/2024
Appointment of Miya-Claire Paolucci as a director on 2024-04-01
dot icon14/10/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon07/11/2022
Full accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon10/04/2022
Appointment of Mr Robert John Wells as a director on 2022-04-06
dot icon31/03/2022
Termination of appointment of David George Alcock as a director on 2022-01-31
dot icon02/02/2022
Appointment of Mr Kevin Adrian Dibble as a director on 2022-02-01
dot icon04/01/2022
Registered office address changed from Level 20 25 Canada Square London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2022-01-04
dot icon04/01/2022
Termination of appointment of Andrew Wilson Garner as a director on 2021-12-31
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon26/08/2021
Termination of appointment of Sarah Jane Gregory as a secretary on 2021-06-30
dot icon15/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon21/08/2020
Full accounts made up to 2019-12-31
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon15/10/2018
Full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon27/10/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon03/11/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon18/04/2016
Appointment of Mr David George Alcock as a director on 2016-03-31
dot icon18/04/2016
Appointment of Mr Andrew Wilson Garner as a director on 2016-03-31
dot icon18/04/2016
Appointment of Mrs Sarah Jane Gregory as a secretary on 2016-03-31
dot icon18/04/2016
Termination of appointment of Clive John Warden as a director on 2016-03-31
dot icon18/04/2016
Termination of appointment of Paul William Evans as a director on 2016-04-13
dot icon18/04/2016
Termination of appointment of Iain Malcolm Irvine as a secretary on 2016-03-31
dot icon29/02/2016
Certificate of change of name
dot icon29/02/2016
Change of name notice
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon09/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 2014-10-01
dot icon22/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Director's details changed for Mr Clive John Warden on 2011-09-23
dot icon08/01/2012
Auditor's resignation
dot icon24/10/2011
Termination of appointment of Robert Stevenson as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon21/04/2011
Appointment of Paul William Evans as a director
dot icon03/03/2011
Appointment of Clive John Warden as a director
dot icon03/03/2011
Termination of appointment of Andrew Ramsay as a director
dot icon09/12/2010
Termination of appointment of Edward Metcalfe as a director
dot icon25/10/2010
Termination of appointment of Andrew Ramsay as a secretary
dot icon25/10/2010
Appointment of Iain Malcolm Irvine as a secretary
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon22/09/2010
Director's details changed for Dr Edward Metcalfe on 2010-09-10
dot icon22/09/2010
Director's details changed for Mr Andrew Stephen James Ramsay on 2010-09-01
dot icon22/09/2010
Secretary's details changed for Mr Andrew Stephen James Ramsay on 2009-10-01
dot icon06/08/2010
Termination of appointment of John Heffernan as a director
dot icon06/08/2010
Appointment of Robert John Stevenson as a director
dot icon21/09/2009
Return made up to 11/09/09; full list of members
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Resolutions
dot icon28/11/2008
Director appointed john gerard heffernan
dot icon07/10/2008
Capitals not rolled up
dot icon07/10/2008
Return made up to 11/09/08; full list of members
dot icon19/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon03/03/2008
Director's change of particulars / edward metcalfe / 02/02/2008
dot icon11/09/2007
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
11/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warden, Clive John
Director
18/02/2011 - 31/03/2016
49
Dibble, Kevin Adrian
Director
01/02/2022 - 31/03/2024
59
Wells, Robert John
Director
06/04/2022 - 12/07/2024
47
Paolucci, Miya-Claire
Director
01/04/2024 - Present
43
Da Silva Arenas, Carlos Eduardo
Director
15/07/2024 - Present
40

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 MARINE DEVELOPMENTS LIMITED

ENGIE MARINE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/09/2007 with the registered office located at Broadgate Tower Floor 4, 20 Primrose Street,, London EC2A 2EW. 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 MARINE DEVELOPMENTS LIMITED?

toggle

ENGIE MARINE DEVELOPMENTS LIMITED is currently Active. It was registered on 11/09/2007 .

Where is ENGIE MARINE DEVELOPMENTS LIMITED located?

toggle

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

What does ENGIE MARINE DEVELOPMENTS LIMITED do?

toggle

ENGIE MARINE DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENGIE MARINE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.