Advanced company searchLink opens in new window

EDF ENERGY RENEWABLES HOLDINGS LIMITED

Company number 06658187

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)
27 Jun 2018 AP01 Appointment of Mr Matthieu Thomas Hue as a director on 27 June 2018
18 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
06 Apr 2018 PSC02 Notification of Edf Energy Renewables Limited as a person with significant control on 16 March 2018
06 Apr 2018 PSC07 Cessation of Edf Energy (Energy Branch) Limited as a person with significant control on 16 March 2018
06 Apr 2018 PSC07 Cessation of Edf En Uk Limited as a person with significant control on 16 March 2018
06 Apr 2018 MR04 Satisfaction of charge 066581870002 in full
27 Mar 2018 TM01 Termination of appointment of Michael James Harrison as a director on 16 March 2018
23 Mar 2018 AP01 Appointment of Mr Emilio Alessandro Zito as a director on 16 March 2018
17 Jan 2018 PSC05 Change of details for Edf Energy (Energy Branch) Limited as a person with significant control on 9 January 2018
27 Dec 2017 MR04 Satisfaction of charge 066581870003 in full
27 Dec 2017 MR04 Satisfaction of charge 066581870004 in full
27 Dec 2017 MR04 Satisfaction of charge 066581870006 in full
27 Dec 2017 MR04 Satisfaction of charge 066581870005 in full
24 Nov 2017 AD01 Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 24 November 2017
22 Sep 2017 TM01 Termination of appointment of Gwen Susan Parry-Jones as a director on 14 September 2017
22 Sep 2017 AP01 Appointment of Mr Michael James Harrison as a director on 14 September 2017
02 Sep 2017 MR04 Satisfaction of charge 066581870007 in full
02 Sep 2017 MR04 Satisfaction of charge 066581870008 in full
01 Sep 2017 MR04 Satisfaction of charge 066581870001 in full
03 Aug 2017 AA Full accounts made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 289,170,660
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 302,265,640
16 Dec 2016 AP01 Appointment of Mr Frederic Marie Albert Belloy as a director on 21 November 2016