ENGIE RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

ENGIE RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03094654

Incorporation date

23/08/1995

Size

Group

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 23/08/1995)
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-02-18
dot icon16/10/2025
Replacement filing of SH01 - 20/05/25 Statement of Capital gbp 968
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon25/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon18/08/2025
Change of details for Engie Renewables Holding Uk Limited as a person with significant control on 2025-08-08
dot icon10/07/2025
Group of companies' 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 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 2025-03-11
dot icon17/12/2024
Group of companies' accounts made up to 2022-12-31
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon16/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon31/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon15/04/2023
Group of companies' accounts made up to 2021-12-31
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 icon31/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon08/08/2022
Group of companies' accounts made up to 2020-12-31
dot icon06/06/2022
Appointment of Francois Julien Hiernard as a director on 2022-06-01
dot icon06/06/2022
Appointment of Jeremy Montague Hughes as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Jeremiah Joseph Moloney as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of Bilal Hashim Lala as a director on 2022-05-31
dot icon07/03/2022
Termination of appointment of Samuel Hockman as a director on 2022-02-28
dot icon22/12/2021
Registered office address changed from , Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2021-12-22
dot icon15/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon30/07/2021
Termination of appointment of Sarah Jane Gregory as a secretary on 2021-07-23
dot icon11/06/2021
Group of companies' accounts made up to 2019-12-31
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
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
Termination of appointment of David George Alcock as a director on 2020-10-12
dot icon02/09/2020
Confirmation statement made on 2020-08-23 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 icon26/03/2020
Appointment of Mr Samuel Hockman as a director on 2020-03-26
dot icon26/03/2020
Termination of appointment of Carl Foreman as a director on 2020-03-26
dot icon26/03/2020
Termination of appointment of Christopher Stuart Thomas as a director on 2020-03-26
dot icon18/12/2019
Termination of appointment of Robert Paul Tate as a director on 2019-12-12
dot icon16/12/2019
Appointment of Christopher Stuart Thomas as a director on 2019-12-12
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 icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon09/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon20/04/2016
Appointment of Mr David George Alcock as a director on 2016-03-31
dot icon20/04/2016
Termination of appointment of Clive John Warden as a director on 2016-03-31
dot icon22/02/2016
Termination of appointment of Hillary Sue Berger as a director on 2016-01-01
dot icon28/01/2016
Appointment of Mrs Sarah Jane Gregory as a secretary on 2016-01-01
dot icon28/01/2016
Termination of appointment of Hillary Berger as a secretary on 2016-01-01
dot icon27/01/2016
Certificate of change of name
dot icon27/01/2016
Change of name notice
dot icon21/01/2016
Resolutions
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon13/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon11/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon04/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mr Simon David Pinnell on 2014-09-02
dot icon04/09/2014
Director's details changed for Mr Clive John Warden on 2014-09-02
dot icon04/09/2014
Director's details changed for Ms Hillary Sue Berger on 2014-09-02
dot icon04/09/2014
Secretary's details changed for Hillary Berger on 2014-09-02
dot icon04/09/2014
Director's details changed for Matteo Maria Maino on 2014-09-02
dot icon14/07/2014
Change of share class name or designation
dot icon14/07/2014
Resolutions
dot icon28/04/2014
Appointment of Hillary Berger as a secretary
dot icon28/04/2014
Appointment of Ms Hillary Sue Berger as a director
dot icon28/04/2014
Appointment of Mr Clive John Warden as a director
dot icon28/04/2014
Appointment of Mr Simon David Pinnell as a director
dot icon09/04/2014
Termination of appointment of Geraint Jewson as a director
dot icon09/04/2014
Termination of appointment of Sarah Smith as a director
dot icon09/04/2014
Termination of appointment of Paula Jewson as a director
dot icon09/04/2014
Termination of appointment of Michael Tough as a director
dot icon09/04/2014
Termination of appointment of Stephen Salt as a director
dot icon09/04/2014
Termination of appointment of John Gaca as a director
dot icon09/04/2014
Termination of appointment of Mary Czulowski as a director
dot icon09/04/2014
Termination of appointment of Paula Jewson as a secretary
dot icon09/04/2014
Appointment of Matteo Maria Maino as a director
dot icon10/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon09/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon27/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon26/07/2012
Appointment of Miss Sarah Louise Smith as a director
dot icon08/06/2012
Resolutions
dot icon23/05/2012
Resolutions
dot icon24/02/2012
Resolutions
dot icon09/02/2012
Resolutions
dot icon16/01/2012
Resolutions
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon14/04/2011
Cancellation of shares. Statement of capital on 2011-04-14
dot icon04/03/2011
Purchase of own shares.
dot icon03/03/2011
Resolutions
dot icon28/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mrs Paula Marian Jewson on 2010-07-01
dot icon10/09/2010
Director's details changed for Mr Geraint Keith Jewson on 2010-07-01
dot icon10/09/2010
Secretary's details changed for Mrs Paula Marian Jewson on 2010-07-01
dot icon05/08/2010
Termination of appointment of Simon Tribe as a director
dot icon22/04/2010
Resolutions
dot icon31/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon09/10/2009
Director's details changed for Stephen Brian Salt on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr John Alexander Gaca on 2009-10-01
dot icon09/10/2009
Director's details changed for Mrs Mary Bethan Czulowski on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Simon Tribe on 2009-10-01
dot icon09/10/2009
Director's details changed for Dr Michael Tough on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Robert Paul Tate on 2009-10-07
dot icon29/09/2009
Return made up to 23/08/09; full list of members
dot icon24/09/2009
Director's change of particulars / simon tribe / 23/04/2009
dot icon26/08/2009
Registered office changed on 26/08/2009 from, the long barn, waen farm, nercwys road, mold, flintshire, CH7 4EW
dot icon26/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon26/05/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon04/02/2009
Director appointed mrs mary bethan czulowski
dot icon03/02/2009
Director appointed dr michael tough
dot icon20/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon13/10/2008
Return made up to 23/08/08; full list of members
dot icon18/06/2008
Ad 02/06/08\gbp si 6@1=6\gbp ic 994/1000\
dot icon18/06/2008
Ad 11/06/08\gbp si 15@1=15\gbp ic 979/994\
dot icon18/06/2008
Ad 11/06/08\gbp si 15@1=15\gbp ic 964/979\
dot icon18/06/2008
Resolutions
dot icon11/06/2008
Declaration of assistance for shares acquisition
dot icon11/06/2008
Resolutions
dot icon22/01/2008
Accounts for a small company made up to 2007-03-31
dot icon07/09/2007
Return made up to 23/08/07; full list of members
dot icon07/09/2007
Director's particulars changed
dot icon07/09/2007
Director's particulars changed
dot icon20/01/2007
Accounts for a small company made up to 2006-03-31
dot icon14/09/2006
Return made up to 23/08/06; full list of members
dot icon14/09/2006
Director's particulars changed
dot icon25/05/2006
Declaration of mortgage charge released/ceased
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon26/08/2005
Return made up to 23/08/05; full list of members
dot icon26/08/2005
Registered office changed on 26/08/05 from:\the long barn, waen farm nercwys road, nercwys, mold, clwyd CH7 4ED
dot icon25/08/2005
Director's particulars changed
dot icon17/08/2005
Director resigned
dot icon02/06/2005
Resolutions
dot icon02/06/2005
Resolutions
dot icon29/12/2004
Accounts for a small company made up to 2004-03-31
dot icon13/09/2004
Return made up to 23/08/04; full list of members
dot icon10/09/2004
Ad 07/05/04--------- £ si 36@1=36 £ ic 928/964
dot icon13/08/2004
Ad 07/05/04--------- £ si 72@1=72 £ ic 856/928
dot icon13/08/2004
Ad 07/05/04--------- £ si 842@1=842 £ ic 14/856
dot icon30/07/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon23/02/2004
Accounts for a small company made up to 2003-03-31
dot icon27/12/2003
Particulars of mortgage/charge
dot icon26/09/2003
Return made up to 23/08/03; full list of members
dot icon15/05/2003
Resolutions
dot icon15/05/2003
£ ic 20/14 31/03/03 £ sr 6@1=6
dot icon10/09/2002
Return made up to 23/08/02; full list of members
dot icon09/09/2002
New director appointed
dot icon09/07/2002
Accounts for a small company made up to 2002-03-31
dot icon26/06/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon15/11/2001
Return made up to 23/08/01; full list of members
dot icon27/07/2001
Accounts for a small company made up to 2001-03-31
dot icon15/09/2000
Return made up to 23/08/00; full list of members
dot icon11/07/2000
Accounts for a small company made up to 2000-03-31
dot icon24/01/2000
Registered office changed on 24/01/00 from:\5 ffordd dolgoed, mold, clwyd
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon17/09/1999
Return made up to 23/08/99; full list of members
dot icon20/10/1998
Accounts for a small company made up to 1998-03-31
dot icon09/09/1998
Return made up to 23/08/98; no change of members
dot icon05/12/1997
Resolutions
dot icon27/08/1997
Return made up to 23/08/97; no change of members
dot icon13/06/1997
Accounts for a small company made up to 1997-03-31
dot icon12/09/1996
Full accounts made up to 1996-03-31
dot icon03/09/1996
Return made up to 23/08/96; full list of members
dot icon10/04/1996
Memorandum and Articles of Association
dot icon31/03/1996
Resolutions
dot icon31/03/1996
Resolutions
dot icon31/03/1996
Resolutions
dot icon31/03/1996
Resolutions
dot icon31/03/1996
Resolutions
dot icon31/03/1996
Resolutions
dot icon29/03/1996
Certificate of change of name
dot icon26/03/1996
Secretary resigned;new director appointed
dot icon26/03/1996
New secretary appointed
dot icon26/03/1996
Director resigned;new director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
Accounting reference date notified as 31/03
dot icon26/03/1996
Registered office changed on 26/03/96 from:\5/7 grosvenor court, foregate street, chester, CH1 1HG
dot icon26/03/1996
Ad 19/03/96--------- £ si 18@1=18 £ ic 2/20
dot icon23/08/1995
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
23/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
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
Tribe, Simon Piers
Director
01/05/2004 - 19/02/2010
17
Lala, Bilal Hashim
Director
13/10/2020 - 31/05/2022
46
Foreman, Carl
Director
12/12/2019 - 26/03/2020
45
Hughes, Jeremy Montague
Director
31/05/2022 - 12/02/2023
18
Hiernard, Francois Julien
Director
01/06/2022 - 11/03/2025
18

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 RENEWABLES LIMITED

ENGIE RENEWABLES LIMITED is an(a) Active company incorporated on 23/08/1995 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 LIMITED?

toggle

ENGIE RENEWABLES LIMITED is currently Active. It was registered on 23/08/1995 .

Where is ENGIE RENEWABLES LIMITED located?

toggle

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

What does ENGIE RENEWABLES LIMITED do?

toggle

ENGIE RENEWABLES 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 RENEWABLES LIMITED?

toggle

The latest filing was on 26/02/2026: Statement of capital following an allotment of shares on 2026-02-18.