ENGIE RENEWABLES HOLDING UK LIMITED

Register to unlock more data on OkredoRegister

ENGIE RENEWABLES HOLDING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08947980

Incorporation date

19/03/2014

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 19/03/2014)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-02-18
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon18/08/2025
Change of details for Ip Karugamo Holdings (Uk) Limited as a person with significant control on 2025-08-08
dot icon10/07/2025
Full accounts made up to 2023-12-31
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 icon21/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon18/03/2025
Appointment of Mr. Thomas Fabritius as a director on 2025-03-12
dot icon17/03/2025
Termination of appointment of Francois Julien Hiernard as a director on 2025-03-12
dot icon17/12/2024
Full accounts made up to 2022-12-31
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon22/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon13/02/2024
Cessation of International Power Consolidated Holdings Limited as a person with significant control on 2024-02-07
dot icon13/02/2024
Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on 2024-02-07
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon15/04/2023
Full accounts made up to 2021-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon14/02/2023
Appointment of Suresh Pullat Bhaskar as a director on 2023-02-14
dot icon14/02/2023
Termination of appointment of Jeremy Montague Hughes as a director on 2023-02-13
dot icon09/08/2022
Compulsory strike-off action has been discontinued
dot icon08/08/2022
Full accounts made up to 2020-12-31
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Termination of appointment of Jeremiah Joseph Moloney as a director on 2022-05-31
dot icon06/06/2022
Appointment of Jeremy Montague Hughes as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Bilal Hashim Lala as a director on 2022-05-31
dot icon06/06/2022
Appointment of Francois Julien Hiernard as a director on 2022-06-01
dot icon22/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon07/03/2022
Termination of appointment of Samuel Hockman as a director on 2022-02-28
dot icon05/10/2021
Registered office address changed from , Level 20 25 Canada Square, London, E14 5LQ, United Kingdom to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2021-10-05
dot icon29/07/2021
Termination of appointment of Sarah Jane Gregory as a secretary on 2021-07-23
dot icon07/06/2021
Full accounts made up to 2019-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon12/01/2021
Termination of appointment of Andrew Martin Pollins as a director on 2020-10-12
dot icon15/10/2020
Appointment of Mr Jeremiah Joseph Moloney as a director on 2020-10-13
dot icon15/10/2020
Appointment of Mr Bilal Hashim Lala as a director on 2020-10-13
dot icon15/10/2020
Appointment of Mr Samuel Hockman as a director on 2020-10-13
dot icon15/10/2020
Termination of appointment of Carl Foreman as a director on 2020-10-12
dot icon15/10/2020
Termination of appointment of David George Alcock as a director on 2020-10-12
dot icon06/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon03/04/2020
Appointment of Andrew Martin Pollins as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Simon David Pinnell as a director on 2020-03-31
dot icon13/12/2019
Appointment of Mr Carl Foreman as a director on 2019-12-12
dot icon13/12/2019
Termination of appointment of Matteo Maria Maino as a director on 2019-12-12
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon20/12/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Appointment of Mr Matteo Maria Maino as a director on 2016-03-31
dot icon20/04/2016
Appointment of Mr David George Alcock as a director on 2016-04-13
dot icon20/04/2016
Termination of appointment of Clive John Warden as a director on 2016-03-31
dot icon20/04/2016
Termination of appointment of Paul William Evans as a director on 2016-04-13
dot icon21/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon27/01/2016
Certificate of change of name
dot icon27/01/2016
Change of name notice
dot icon26/01/2016
Termination of appointment of Hillary Sue Berger as a secretary on 2016-01-01
dot icon26/01/2016
Appointment of Mrs Sarah Jane Gregory as a secretary on 2016-01-01
dot icon07/12/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Registered office address changed from , Senator House 85 Queen Victoria Street, London, EC4V 4DP to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2015-08-11
dot icon26/05/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon19/12/2014
Statement by Directors
dot icon19/12/2014
Statement of capital on 2014-12-19
dot icon19/12/2014
Solvency Statement dated 05/12/14
dot icon19/12/2014
Resolutions
dot icon08/05/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon24/03/2014
Appointment of Mr Clive John Warden as a director
dot icon24/03/2014
Appointment of Mr Simon David Pinnell as a director
dot icon24/03/2014
Appointment of Mr Paul William Evans as a director
dot icon24/03/2014
Appointment of Ms Hillary Sue Berger as a secretary
dot icon24/03/2014
Termination of appointment of Iain Irvine as a secretary
dot icon24/03/2014
Termination of appointment of Iain Irvine as a director
dot icon24/03/2014
Termination of appointment of Roger Simpson as a director
dot icon19/03/2014
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
03/03/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warden, Clive John
Director
24/03/2014 - 31/03/2016
49
Lala, Bilal Hashim
Director
13/10/2020 - 31/05/2022
46
Foreman, Carl
Director
12/12/2019 - 12/10/2020
45
Hughes, Jeremy Montague
Director
31/05/2022 - 12/02/2023
18
Hiernard, Francois Julien
Director
01/06/2022 - 12/03/2025
18

Persons with Significant Control

2
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 RENEWABLES HOLDING UK LIMITED

ENGIE RENEWABLES HOLDING UK LIMITED is an(a) Active company incorporated on 19/03/2014 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 RENEWABLES HOLDING UK LIMITED?

toggle

ENGIE RENEWABLES HOLDING UK LIMITED is currently Active. It was registered on 19/03/2014 .

Where is ENGIE RENEWABLES HOLDING UK LIMITED located?

toggle

ENGIE RENEWABLES HOLDING UK LIMITED is registered at Broadgate Tower Floor 4, 20 Primrose Street,, London EC2A 2EW.

What does ENGIE RENEWABLES HOLDING UK LIMITED do?

toggle

ENGIE RENEWABLES HOLDING UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENGIE RENEWABLES HOLDING UK LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.