Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGIE SUPPLY HOLDING UK LIMITED
Company Information for

ENGIE SUPPLY HOLDING UK LIMITED

No 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE,
Company Registration Number
02706333
Private Limited Company
Active

Company Overview

About Engie Supply Holding Uk Ltd
ENGIE SUPPLY HOLDING UK LIMITED was founded on 1992-04-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Engie Supply Holding Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENGIE SUPPLY HOLDING UK LIMITED
 
Legal Registered Office
No 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Other companies in LS12
 
Previous Names
GDF SUEZ ENERGY UK LIMITED27/01/2016
GAZ DE FRANCE ESS (UK) LTD18/11/2008
Filing Information
Company Number 02706333
Company ID Number 02706333
Date formed 1992-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-25
Return next due 2025-04-08
Type of accounts FULL
VAT Number /Sales tax ID GB741911934  
Last Datalog update: 2024-04-12 09:36:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGIE SUPPLY HOLDING UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENGIE SUPPLY HOLDING UK LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2016-01-01
KEVIN ADRIAN DIBBLE
Director 2018-01-01
NICOLA ELIZABETH ANNE LOVETT
Director 2018-01-01
WILFRID JOHN PETRIE
Director 2016-01-01
SIMON DAVID PINNELL
Director 2013-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
HILLARY BERGER
Company Secretary 2011-10-01 2016-01-01
HILLARY SUE BERGER
Director 2013-11-04 2016-01-01
DAVID PARK
Company Secretary 2002-09-11 2011-09-30
LOUIS DE SALIVET DE FOUCHECOUR
Director 2008-12-18 2011-09-12
ALAIN FRANCOIS MARIE LOUISE JANSSENS
Director 2010-03-26 2011-09-12
STEPHANE BRIMONT
Director 2010-03-26 2011-02-03
MARC JEAN HIRT
Director 2008-07-23 2011-02-03
JEAN CLAUDE DEPAIL
Director 1999-04-20 2010-07-02
PIERRE FRANCOIS GABRIEL CLAVEL
Director 2007-09-18 2010-03-26
FREDERIQUE ANNE DUFRESNOY
Director 2007-12-21 2010-03-26
CHARLES JEAN-LOUP MARIE HERTOGHE
Director 2008-12-18 2010-03-26
BERTRAND LOUIS JEAN FAUCHET
Director 2007-09-18 2008-10-09
MARK BERNARD HAESTIER
Director 2004-09-22 2007-12-21
BERNARD BRELLE
Director 2003-12-19 2007-09-18
FRANCOIS GUILHAMON
Director 2004-04-01 2005-09-23
MARIE-DOMINIQUE BUCHER
Director 2003-06-13 2005-03-23
NICOLAS ABENSOUR
Director 2001-12-06 2003-06-13
GRAHAM ROBERT HILL
Company Secretary 2002-04-26 2002-09-11
GORDON JAMES HERMISTON
Company Secretary 2000-04-20 2002-04-26
DIDIER HOLLEAUX
Director 1999-04-20 2000-07-31
EMMA RACHEL STEIN
Company Secretary 1997-10-09 2000-04-20
ARTHUR WARD BOWMAN
Director 1995-05-26 1999-04-20
JAMES DALE JOHNSON
Company Secretary 1993-02-18 1998-11-10
RONALD LEE ENNIS
Director 1992-04-14 1998-11-10
JAMES DALE JOHNSON
Director 1992-04-14 1998-11-10
JAMES DENIS RYAN
Company Secretary 1993-02-18 1997-10-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-04-13 1993-04-13
RONALD LEE ENNIS
Company Secretary 1992-04-14 1993-02-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-04-13 1992-04-14
COMBINED NOMINEES LIMITED
Nominated Director 1992-04-13 1992-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ADRIAN DIBBLE ENGIE GAS SHIPPER LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
KEVIN ADRIAN DIBBLE ENGIE GAS LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
KEVIN ADRIAN DIBBLE ENGIE HOME LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active - Proposal to Strike off
KEVIN ADRIAN DIBBLE ENGIE POWER LIMITED Director 2018-01-01 CURRENT 2001-06-18 Active
NICOLA ELIZABETH ANNE LOVETT THE BUSINESS SERVICES ASSOCIATION Director 2018-02-08 CURRENT 1993-07-09 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE GAS SHIPPER LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE GAS LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE IMPACT UK LIMITED Director 2018-01-01 CURRENT 1999-08-05 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE POWER LIMITED Director 2018-01-01 CURRENT 2001-06-18 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE INTERNATIONAL FM LIMITED Director 2018-01-01 CURRENT 2013-02-26 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
NICOLA ELIZABETH ANNE LOVETT COVION LIMITED Director 2016-01-01 CURRENT 2000-09-21 Active
NICOLA ELIZABETH ANNE LOVETT THE WORKPLACE PARTNERSHIP LIMITED Director 2016-01-01 CURRENT 2011-02-04 Active - Proposal to Strike off
WILFRID JOHN PETRIE EQUANS BUILDINGS LIMITED Director 2014-07-06 CURRENT 1999-07-20 Active
WILFRID JOHN PETRIE EQUANS FM LIMITED Director 2014-04-28 CURRENT 1960-07-21 Active
WILFRID JOHN PETRIE EQUANS SERVICES LIMITED Director 2013-12-12 CURRENT 1958-02-04 Active
WILFRID JOHN PETRIE EQUANS HOLDING UK LIMITED Director 2013-10-25 CURRENT 2012-07-24 Active
WILFRID JOHN PETRIE ENGIE INTERNATIONAL FM LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
WILFRID JOHN PETRIE EQUANS GROUP UK LIMITED Director 2008-07-08 CURRENT 1996-01-29 Active
WILFRID JOHN PETRIE EAST LONDON ENERGY LIMITED Director 2007-07-10 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL IPM HOLDINGS (UK) LIMITED Director 2018-05-08 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL COFATHEC UK LIMITED Director 2018-01-01 CURRENT 1998-12-23 Active
SIMON DAVID PINNELL GOWER STREET HEAT AND POWER LIMITED Director 2018-01-01 CURRENT 2000-09-13 Liquidation
SIMON DAVID PINNELL EWP TECHNICAL SERVICES LIMITED Director 2018-01-01 CURRENT 2002-03-04 Active
SIMON DAVID PINNELL COVION HOLDINGS LIMITED Director 2018-01-01 CURRENT 2005-03-11 Liquidation
SIMON DAVID PINNELL M.D.P. (ENGINEERING) LIMITED Director 2018-01-01 CURRENT 1990-11-15 Liquidation
SIMON DAVID PINNELL EQUANS ENGINEERING SERVICES LIMITED Director 2018-01-01 CURRENT 1986-11-04 Active
SIMON DAVID PINNELL INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED Director 2018-01-01 CURRENT 1997-11-11 Liquidation
SIMON DAVID PINNELL NEW START VENTURES LIMITED Director 2018-01-01 CURRENT 2004-03-15 Liquidation
SIMON DAVID PINNELL COFATHEC ENERGY LIMITED Director 2018-01-01 CURRENT 2005-06-06 Liquidation
SIMON DAVID PINNELL EQUANS LEEDS PFI LIMITED Director 2018-01-01 CURRENT 2012-11-29 Active
SIMON DAVID PINNELL EQUANS REGENERATION (FHM) LIMITED Director 2018-01-01 CURRENT 1959-06-02 Active
SIMON DAVID PINNELL FWA WEST LTD Director 2018-01-01 CURRENT 1970-04-14 Active
SIMON DAVID PINNELL EQUANS REGENERATION (APOLLO) LIMITED Director 2018-01-01 CURRENT 1976-02-11 Active
SIMON DAVID PINNELL COFATHEC HEATSAVE LIMITED Director 2018-01-01 CURRENT 1978-08-04 Active
SIMON DAVID PINNELL EQUANS REGENERATION (BRAMALL) LIMITED Director 2018-01-01 CURRENT 1979-12-17 Active
SIMON DAVID PINNELL EQUANS REGENERATION LIMITED Director 2018-01-01 CURRENT 1983-07-11 Active
SIMON DAVID PINNELL DELTEC MAINTENANCE COMPANY LIMITED Director 2018-01-01 CURRENT 1991-10-24 Liquidation
SIMON DAVID PINNELL RESOURCE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-01 CURRENT 1992-09-03 Active
SIMON DAVID PINNELL AXIMA FM LIMITED Director 2018-01-01 CURRENT 1994-05-06 Active
SIMON DAVID PINNELL AXIMA FM HOLDING LIMITED Director 2018-01-01 CURRENT 1998-11-26 Active
SIMON DAVID PINNELL EQUANS IN PARTNERSHIP LIMITED Director 2018-01-01 CURRENT 2001-01-08 Active
SIMON DAVID PINNELL EQUANS PROPERTY SERVICES LIMITED Director 2018-01-01 CURRENT 2007-03-23 Active
SIMON DAVID PINNELL INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Director 2017-06-05 CURRENT 2008-05-01 Active
SIMON DAVID PINNELL EQUANS REGENERATION HOLDINGS LIMITED Director 2017-04-30 CURRENT 2013-05-02 Active
SIMON DAVID PINNELL NORMANBRIGHT (UK CO 5) LIMITED Director 2017-04-01 CURRENT 2004-09-17 Active
SIMON DAVID PINNELL IPM PEACOCK LIMITED Director 2017-04-01 CURRENT 2015-09-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LTD. Director 2017-04-01 CURRENT 1989-04-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Director 2017-04-01 CURRENT 2003-10-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (FAWKES) Director 2017-04-01 CURRENT 2003-11-27 Active
SIMON DAVID PINNELL NORMANFRAME (UK CO 6) LIMITED Director 2017-04-01 CURRENT 2004-10-05 Active
SIMON DAVID PINNELL NATIONAL POWER LIMITED Director 2017-03-31 CURRENT 1999-09-30 Active - Proposal to Strike off
SIMON DAVID PINNELL INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Director 2017-03-31 CURRENT 2003-10-29 Active
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1976-04-15 Liquidation
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED Director 2017-03-31 CURRENT 1985-12-23 Dissolved 2018-04-17
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED Director 2017-03-31 CURRENT 1986-09-01 Dissolved 2018-04-17
SIMON DAVID PINNELL BEI LIMITED Director 2017-03-31 CURRENT 1989-04-14 Liquidation
SIMON DAVID PINNELL IPM ENERGY SERVICES B.V. Director 2017-03-31 CURRENT 2007-11-09 Active
SIMON DAVID PINNELL PONAMA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2007-11-16 Active
SIMON DAVID PINNELL IPOWER LIMITED Director 2017-03-31 CURRENT 2000-04-13 Dissolved 2018-06-19
SIMON DAVID PINNELL AL KAMIL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2000-06-14 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.4) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IP KARUGAMO HOLDINGS (UK) LIMITED Director 2017-03-31 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (ZEBRA) LIMITED Director 2017-03-31 CURRENT 2010-11-25 Active
SIMON DAVID PINNELL NATIONAL POWER (KOT ADDU) LIMITED Director 2017-03-31 CURRENT 1996-04-10 Active
SIMON DAVID PINNELL INTERNATIONAL POWER HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-04-03 Active
SIMON DAVID PINNELL NATIONAL POWER AL KAMIL INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE Director 2017-03-31 CURRENT 2003-03-11 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (GENCO) LIMITED Director 2017-03-31 CURRENT 2003-12-15 Active
SIMON DAVID PINNELL INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Director 2017-03-31 CURRENT 2006-08-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED Director 2017-03-31 CURRENT 1992-10-19 Active
SIMON DAVID PINNELL NATIONAL POWER INTERNATIONAL HOLDINGS Director 2017-03-31 CURRENT 1992-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (UCH) SERVICES LIMITED Director 2017-03-31 CURRENT 1995-12-27 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (SHUWEIHAT) LIMITED Director 2017-03-31 CURRENT 2000-04-26 Active
SIMON DAVID PINNELL NATIONAL POWER OMAN INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL SWINDON POWER TECHNICAL SERVICES LIMITED Director 2017-03-31 CURRENT 2003-12-02 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.3) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.1) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.2) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED Director 2017-03-27 CURRENT 2006-05-24 Active
SIMON DAVID PINNELL IPM DEL CARIBE Director 2017-03-27 CURRENT 2015-01-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (JERSEY) LIMITED Director 2017-03-27 CURRENT 2003-07-17 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (IMPALA) Director 2017-03-17 CURRENT 2004-07-22 Active
SIMON DAVID PINNELL IMPALA KOOKABURRA LIMITED Director 2017-02-27 CURRENT 2004-11-10 Converted / Closed
SIMON DAVID PINNELL IMPALA MAGPIE LIMITED Director 2017-02-27 CURRENT 2004-10-13 Converted / Closed
SIMON DAVID PINNELL ENGIE SHOTTON LIMITED Director 2016-04-13 CURRENT 2004-10-15 Liquidation
SIMON DAVID PINNELL EAST LONDON ENERGY LIMITED Director 2016-01-01 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
SIMON DAVID PINNELL EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
SIMON DAVID PINNELL EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
SIMON DAVID PINNELL EQUANS BUILDINGS LIMITED Director 2016-01-01 CURRENT 1999-07-20 Active
SIMON DAVID PINNELL EQUANS HOLDING UK LIMITED Director 2016-01-01 CURRENT 2012-07-24 Active
SIMON DAVID PINNELL INDUSTRIAL ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1983-06-20 Active
SIMON DAVID PINNELL ELYO FALCON LIMITED Director 2016-01-01 CURRENT 1956-12-13 Active
SIMON DAVID PINNELL GDF SUEZ TEESSIDE LIMITED Director 2016-01-01 CURRENT 1990-01-26 Active
SIMON DAVID PINNELL EQUANS GROUP UK LIMITED Director 2016-01-01 CURRENT 1996-01-29 Active
SIMON DAVID PINNELL ENGIE INTERNATIONAL FM LIMITED Director 2016-01-01 CURRENT 2013-02-26 Active
SIMON DAVID PINNELL ENGIE DEVELOPMENTS UK LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
SIMON DAVID PINNELL ENGIE RENEWABLES HOLDING UK LIMITED Director 2014-03-24 CURRENT 2014-03-19 Active
SIMON DAVID PINNELL SCOTIA WIND (CRAIGENGELT) LIMITED Director 2013-11-05 CURRENT 2004-11-08 Active
SIMON DAVID PINNELL TEESSIDE ENERGY TRADING LIMITED Director 2013-11-04 CURRENT 2004-12-08 Active
SIMON DAVID PINNELL IPM ENERGY RETAIL LIMITED Director 2013-11-04 CURRENT 2007-01-16 Active
SIMON DAVID PINNELL HAYABUSA LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 1) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 2) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL BLANTYRE MUIR WIND ENERGY LIMITED Director 2012-05-30 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL BARLOCKHART MOOR WIND ENERGY LIMITED Director 2012-05-22 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIONAIG POWER LIMITED Director 2012-03-23 CURRENT 2009-01-09 Liquidation
SIMON DAVID PINNELL BEINN MHOR POWER LIMITED Director 2012-03-23 CURRENT 2003-01-17 Liquidation
SIMON DAVID PINNELL CARSINGTON WIND ENERGY LIMITED Director 2012-02-23 CURRENT 2004-09-24 Active
SIMON DAVID PINNELL SOBER HILL WIND FARM LIMITED Director 2012-02-08 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL IPM (BORELLI) LIMITED Director 2012-01-31 CURRENT 2004-12-09 Liquidation
SIMON DAVID PINNELL INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2012-01-31 CURRENT 1999-10-22 Active
SIMON DAVID PINNELL FLIMBY WIND ENERGY LIMITED Director 2012-01-13 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIMP WIND POWER LIMITED Director 2011-09-05 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED Director 2008-10-16 CURRENT 2007-08-17 Active
SIMON DAVID PINNELL ENGIE RETAIL INVESTMENT UK LIMITED Director 2008-08-04 CURRENT 2006-05-03 Active
SIMON DAVID PINNELL RUGELEY POWER GENERATION LIMITED Director 2007-08-08 CURRENT 1997-01-10 Active
SIMON DAVID PINNELL RUGELEY POWER LIMITED Director 2007-08-08 CURRENT 2001-05-08 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED Director 2006-10-23 CURRENT 2005-09-08 Active
SIMON DAVID PINNELL IPM EAGLE SERVICES LIMITED Director 2005-01-10 CURRENT 1992-03-30 Dissolved 2014-05-19
SIMON DAVID PINNELL RAPID ENERGY LIMITED Director 2005-01-10 CURRENT 1995-03-29 Dissolved 2017-07-06
SIMON DAVID PINNELL FIRST HYDRO COMPANY Director 2005-01-10 CURRENT 1989-11-17 Active
SIMON DAVID PINNELL IPM HYDRO (UK) LIMITED Director 2005-01-10 CURRENT 1995-11-07 Dissolved 2018-04-14
SIMON DAVID PINNELL IPM ENERGY LIMITED Director 2005-01-10 CURRENT 1992-04-01 Active
SIMON DAVID PINNELL IPM ENERGY COMPANY (UK) LIMITED Director 2005-01-10 CURRENT 1990-05-10 Active
SIMON DAVID PINNELL IPM MARKETING AND SERVICES LIMITED Director 2005-01-10 CURRENT 1999-04-08 Liquidation
SIMON DAVID PINNELL FHH NO.1 LIMITED Director 2005-01-10 CURRENT 2003-12-03 Active
SIMON DAVID PINNELL FIRST HYDRO FINANCE PLC Director 2005-01-10 CURRENT 1995-07-31 Active
SIMON DAVID PINNELL IPM OPERATIONS AND MAINTENANCE LIMITED Director 2005-01-10 CURRENT 1995-12-18 Liquidation
SIMON DAVID PINNELL FIRST HYDRO HOLDINGS COMPANY Director 2005-01-10 CURRENT 1995-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2024-02-11CESSATION OF INTERNATIONAL POWER (ZEBRA) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-11Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on 2024-02-07
2024-01-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-12CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-06-23PSC03Notification of International Power (Zebra) Limited as a person with significant control on 2022-06-22
2022-06-23PSC07CESSATION OF STOPPER FINANCE B.V. AS A PERSON OF SIGNIFICANT CONTROL
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR KEVIN ADRIAN DIBBLE
2022-02-14DIRECTOR APPOINTED GRAHAM REGINALD LEITH
2022-02-14AP01DIRECTOR APPOINTED GRAHAM REGINALD LEITH
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ADRIAN DIBBLE
2021-07-21AP01DIRECTOR APPOINTED VINCENT VERBEKE
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT
2021-07-21TM02Termination of appointment of Sarah Jane Gregory on 2021-06-30
2021-05-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID JOHN PETRIE
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED MR KEVIN ADRIAN DIBBLE
2018-01-15AP01DIRECTOR APPOINTED MRS NICOLA ELIZABETH ANNE LOVETT
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWIN RAWSON
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 51900792
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-10CH01Director's details changed for Mr Paul Edwin Rawson on 2017-02-03
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 51900792
2016-03-29AR0125/03/16 ANNUAL RETURN FULL LIST
2016-01-27RES15CHANGE OF NAME 22/01/2016
2016-01-27CERTNMCompany name changed gdf suez energy uk LIMITED\certificate issued on 27/01/16
2016-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-22CH01Director's details changed for Mr Simon David Pinnell on 2016-01-01
2016-01-22AP01DIRECTOR APPOINTED MR PAUL EDWIN RAWSON
2016-01-22AP01DIRECTOR APPOINTED MR WILFRID PETRIE
2016-01-22AP03Appointment of Mrs Sarah Jane Gregory as company secretary on 2016-01-01
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR AUGUST WEISS
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HILLARY BERGER
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2016-01-22TM02Termination of appointment of Hillary Berger on 2016-01-01
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 51900792
2015-04-21AR0125/03/15 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 51900792
2014-03-28AR0125/03/14 FULL LIST
2014-03-25AP01DIRECTOR APPOINTED MR AUGUST JOHANNES WEISS
2013-11-05AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2013-11-05AP01DIRECTOR APPOINTED MS HILLARY SUE BERGER
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LESTER
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARK
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0125/03/13 FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM NO 1 26 WHITEHALL ROAD LEEDS LS12 1BE UNITED KINGDOM
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARK / 19/03/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LESTER / 19/03/2013
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 1 CITY WALK LEEDS WEST YORKSHIRE LS11 9DX
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25ANNOTATIONClarification
2012-07-25RP04SECOND FILING FOR FORM AP03
2012-07-25RP04SECOND FILING FOR FORM AP01
2012-07-25RP04SECOND FILING FOR FORM AP01
2012-04-20AR0125/03/12 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN JANSSENS
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS DE SALIVET DE FOUCHECOUR
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID PARK
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE RONCATO
2011-10-12AP01DIRECTOR APPOINTED JUSTIN LESTER
2011-10-12AP03SECRETARY APPOINTED HILLARY BERGER
2011-10-12AP01DIRECTOR APPOINTED MR DAVID PARK
2011-08-09AUDAUDITOR'S RESIGNATION
2011-08-04RES13PAYMET OF DIVIDEND 24/05/2011
2011-08-02AUDAUDITOR'S RESIGNATION
2011-07-27MISCSECTION 519
2011-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0125/03/11 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED DR STEPHEN RILEY
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARC HIRT
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE BRIMONT
2010-11-02RES13RE DIVIDEND 31/08/2010
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-13AP01DIRECTOR APPOINTED JEAN-PIERRE RONCATO
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DEPAIL
2010-07-06AP01DIRECTOR APPOINTED STEPHANE BRIMONT
2010-05-18AP01DIRECTOR APPOINTED ALAIN FRANCOIS MARIE LOUISE JANSSENS
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CLAVEL
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MAES
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR YVES JOURDAIN
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HERTOGHE
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIQUE DUFRESNOY
2010-04-08AR0125/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MADAME FREDERIQUE ANNE DUFRESNOY / 25/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES CHARLES MARIE JOSEPH JOURDAIN / 25/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JEAN-LOUP MARIE HERTOGHE / 25/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE DEPAIL / 25/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS DE SALIVET DE FOUCHECOUR / 25/03/2010
2009-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-03-26288aDIRECTOR APPOINTED PATRICK JOSEPH PIET COLETA MAES
2008-12-30288aDIRECTOR APPOINTED YVES CHARLES MARIE JOSEPH JOURDAIN
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARC HIRT / 17/12/2008
2008-12-30288aDIRECTOR APPOINTED CHARLES JEAN-LOUP MARIE HERTOGHE
2008-12-30288aDIRECTOR APPOINTED LOUIS DE SALIVET DE FOUCHECOUR
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR OLIVIER LECOINTE
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR BERTRAND FAUCHET
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENGIE SUPPLY HOLDING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGIE SUPPLY HOLDING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGIE SUPPLY HOLDING UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGIE SUPPLY HOLDING UK LIMITED

Intangible Assets
Patents
We have not found any records of ENGIE SUPPLY HOLDING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGIE SUPPLY HOLDING UK LIMITED
Trademarks
We have not found any records of ENGIE SUPPLY HOLDING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGIE SUPPLY HOLDING UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ENGIE SUPPLY HOLDING UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ENGIE SUPPLY HOLDING UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENGIE SUPPLY HOLDING UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0184069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGIE SUPPLY HOLDING UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGIE SUPPLY HOLDING UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.