Advanced company searchLink opens in new window

ENGIE UK MARKETS LIMITED

Company number 02462479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2017 AP01 Appointment of Mr Ro Okaniwa as a director on 16 October 2017
23 Oct 2017 TM01 Termination of appointment of Shigeaki Ihara as a director on 16 October 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 PSC02 Notification of Ipm Holdings (Uk) Limited as a person with significant control on 29 June 2017
28 Jun 2017 SH20 Statement by Directors
28 Jun 2017 SH19 Statement of capital on 28 June 2017
  • GBP 1
28 Jun 2017 CAP-SS Solvency Statement dated 28/06/17
28 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
13 Jan 2017 AUD Auditor's resignation
08 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,001
08 Jul 2016 CH01 Director's details changed for Mr David George Alcock on 1 January 2016
23 May 2016 SH19 Statement of capital on 23 May 2016
  • GBP 2,001
23 May 2016 SH20 Statement by Directors
23 May 2016 CAP-SS Solvency Statement dated 27/04/16
23 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 27/04/2016
26 Jan 2016 TM01 Termination of appointment of Andrew Wilson Garner as a director on 1 January 2016
26 Jan 2016 AP01 Appointment of Mr Simon David Pinnell as a director on 1 January 2016
26 Jan 2016 TM01 Termination of appointment of Pierre Jean Bernard Guiollot as a director on 1 January 2016
26 Jan 2016 TM02 Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016
26 Jan 2016 AP03 Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AD01 Registered office address changed from 25 Canada Square Level 20 25 Canada Square London E14 5LQ United Kingdom to Level 20 25 Canada Square London E14 5LQ on 11 August 2015
07 Aug 2015 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to 25 Canada Square Level 20 25 Canada Square London E14 5LQ on 7 August 2015