Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDF ENERGY GROUP HOLDINGS LIMITED
Company Information for

EDF ENERGY GROUP HOLDINGS LIMITED

90 WHITFIELD STREET, LONDON, W1T 4EZ,
Company Registration Number
03261188
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Edf Energy Group Holdings Ltd
EDF ENERGY GROUP HOLDINGS LIMITED was founded on 1996-10-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Edf Energy Group Holdings Limited is a Private Limited Company registered in ENGLAND 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
EDF ENERGY GROUP HOLDINGS LIMITED
 
Legal Registered Office
90 WHITFIELD STREET
LONDON
W1T 4EZ
Other companies in SW1X
 
Previous Names
LONDON ELECTRICITY GROUP HOLDINGS PLC30/06/2003
LONDON ELECTRICITY GROUP PLC01/10/2001
EDF LONDON INVESTMENTS PLC07/03/2000
Filing Information
Company Number 03261188
Company ID Number 03261188
Date formed 1996-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2019-12-14 19:49:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDF ENERGY GROUP HOLDINGS 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 EDF ENERGY GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOE SOUTO
Company Secretary 2018-01-01
ROBERT GUYLER
Director 2015-03-06
SIMONE ROSSI
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
LISA DEVERICK
Company Secretary 2014-08-04 2018-01-01
VINCENT DE RIVAZ
Director 2002-02-07 2017-10-31
SIMONE ROSSI
Director 2011-04-01 2015-02-23
JOE SOUTO
Company Secretary 2010-07-19 2014-08-04
THOMAS ANDREAS KUSTERER
Director 2009-06-10 2011-03-29
JEAN ELIZABETH MACDONALD
Company Secretary 2009-04-02 2010-07-19
DANIEL CAMUS
Director 2005-03-14 2010-04-02
THIBAUT BRAC DE LA PERRIERE
Company Secretary 2005-03-14 2009-04-02
ROBERT IAN HIGSON
Company Secretary 1999-02-02 2005-03-14
MICHEL CREMIEUX
Director 2003-05-07 2005-03-14
BO KALLSTRAND
Director 2002-02-07 2003-02-25
GERALD LANGDON WINGROVE
Director 1999-02-09 2002-09-30
MARC GUY PASCAL BOUDIER
Director 2001-03-08 2002-02-07
BRUNO JEAN LESCOEUR
Director 1998-12-04 2002-02-07
MARC RIUTORT
Director 2000-08-04 2001-03-07
JACK RICHARD EMILE CIZAIN
Director 1998-12-04 2000-03-07
GRAYS INN SECRETARIES LIMITED
Company Secretary 1998-12-04 1999-02-02
ROBERT JOHN CUSHMAN
Director 1998-11-17 1998-12-04
FREDERICK FRANCIS NUGENT
Director 1998-11-17 1998-12-04
MICHAEL BRUCE BEMIS
Director 1997-03-07 1998-11-19
MICHAEL GREENWOOD THOMPSON
Company Secretary 1997-07-08 1998-11-17
STEPHEN JOHN BOTT
Director 1998-02-17 1998-11-17
EDWIN ADOLF LUPBERGER
Director 1997-03-07 1998-05-26
GERALD MCINVALE
Director 1997-03-07 1997-12-22
TERRY OGLETREE
Director 1996-12-12 1997-12-22
FREDERICK FRANCIS NUGENT
Company Secretary 1996-12-12 1997-07-08
ROBERT CUSHMAN
Director 1996-12-12 1997-03-07
FREDERICK FRANCIS NUGENT
Director 1996-12-12 1997-03-07
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1996-10-09 1996-12-12
PETER JOHN CHARLTON
Nominated Director 1996-10-09 1996-12-12
MARTIN EDGAR RICHARDS
Nominated Director 1996-10-09 1996-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GUYLER EDF ENERGY SERVICES LIMITED Director 2017-07-07 CURRENT 2016-07-12 Active
ROBERT GUYLER EDF ENERGY HOLDINGS LIMITED Director 2015-05-06 CURRENT 2009-06-10 Active
ROBERT GUYLER EDF ENERGY (UK) LIMITED Director 2015-04-09 CURRENT 1991-06-14 Active
ROBERT GUYLER SUTTON BRIDGE FINANCING LIMITED Director 2015-03-31 CURRENT 1997-06-03 Converted / Closed
ROBERT GUYLER LAKE ACQUISITIONS LIMITED Director 2015-03-12 CURRENT 2008-06-05 Active
ROBERT GUYLER EDF ENERGY LIMITED Director 2015-03-06 CURRENT 1989-04-01 Active
ROBERT GUYLER EDF ENERGY LAKE LIMITED Director 2015-03-06 CURRENT 2014-09-02 Active
ROBERT GUYLER NNB FINANCE COMPANY (HPC) LTD Director 2015-03-06 CURRENT 2014-10-28 Active
SIMONE ROSSI EDF ENERGY LIMITED Director 2017-11-01 CURRENT 1989-04-01 Active
SIMONE ROSSI EDF ENERGY (UK) LIMITED Director 2017-11-01 CURRENT 1991-06-14 Active
SIMONE ROSSI EDF ENERGY LAKE LIMITED Director 2017-11-01 CURRENT 2014-09-02 Active
SIMONE ROSSI SIZEWELL C (HOLDING) LIMITED Director 2017-11-01 CURRENT 2014-10-28 Active
SIMONE ROSSI LAKE ACQUISITIONS LIMITED Director 2017-11-01 CURRENT 2008-06-05 Active
SIMONE ROSSI NNB HOLDING COMPANY (HPC) LIMITED Director 2017-11-01 CURRENT 2009-06-17 Active
SIMONE ROSSI NNB TOP COMPANY HPC (A) LTD Director 2017-11-01 CURRENT 2014-10-28 Active
SIMONE ROSSI EDF ENERGY NUCLEAR GENERATION GROUP LIMITED Director 2017-11-01 CURRENT 2004-07-02 Active
SIMONE ROSSI NNB TOP COMPANY HPC (B) LTD Director 2017-11-01 CURRENT 2014-10-28 Active
SIMONE ROSSI EDF ENERGY HOLDINGS LIMITED Director 2017-07-27 CURRENT 2009-06-10 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
2019-10-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-26DS01Application to strike the company off the register
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-01-25CH01Director's details changed for Mr Simone Rossi on 2018-01-09
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-08MR05All of the property or undertaking has been released from charge for charge number 1
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01SH20Statement by Directors
2018-06-01CAP-SSSolvency Statement dated 09/05/18
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-01SH19Statement of capital on 2018-06-01 GBP 1
2018-06-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-03-15RR02Re-registration from a public company to a private limited company
2018-03-15MARRe-registration of memorandum and articles of association
2018-03-15RES02Resolutions passed:
  • Resolution of re-registration
2018-03-15CERT10Certificate of re-registration from Public Limited Company to Private
2018-01-29AP03Appointment of Joe Souto as company secretary on 2018-01-01
2018-01-26TM02Termination of appointment of Lisa Deverick on 2018-01-01
2018-01-18PSC05Change of details for Edf Energy Holdings Limited as a person with significant control on 2018-01-09
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 40 Grosvenor Place Victoria London SW1X 7EN
2017-12-06CH01Director's details changed for Mr Simone Rossi on 2017-12-05
2017-11-13AP01DIRECTOR APPOINTED MR SIMONE ROSSI
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DE RIVAZ
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 2467334785
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2467334785
2017-01-05SH0123/12/16 STATEMENT OF CAPITAL GBP 2467334785
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2267334785
2016-05-26AR0115/05/16 ANNUAL RETURN FULL LIST
2016-03-15RES01ADOPT ARTICLES 23/02/2016
2016-03-15RES13Resolutions passed:
  • Sec 175 23/02/2016
  • ADOPT ARTICLES
  • Sec 175 23/02/2016
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24TM02APPOINTMENT TERMINATED, SECRETARY JOE SOUTO
2015-06-24AP03SECRETARY APPOINTED LISA DEVERICK
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2267334785
2015-05-29AR0115/05/15 FULL LIST
2015-03-27AP01DIRECTOR APPOINTED ROBERT GUYLER
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2267334785
2014-05-29AR0115/05/14 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0115/05/12 FULL LIST
2012-05-16AR0108/05/12 FULL LIST
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-29AAINTERIM ACCOUNTS MADE UP TO 20/07/11
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0108/05/11 FULL LIST
2011-04-18ANNOTATIONClarification
2011-04-15AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-04-14AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2011-02-07RES01ADOPT ARTICLES 03/02/2011
2010-08-10AP03SECRETARY APPOINTED JOE SOUTO
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY JEAN MACDONALD
2010-06-25AR0108/05/10 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CAMUS / 01/01/2010
2010-04-19AAINTERIM ACCOUNTS MADE UP TO 14/12/09
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMUS
2009-06-24AAINTERIM ACCOUNTS MADE UP TO 17/06/09
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-05-14363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY THIBAUT BRAC DE LA PERRIERE
2009-04-08288aSECRETARY APPOINTED JEAN ELIZABETH MACDONALD
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL CAMUS / 25/02/2009
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT DE RIVAZ / 09/01/2009
2008-07-15363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-07-14288cSECRETARY'S CHANGE OF PARTICULARS / THIBAUT BRAC DE LA PERRIERE / 23/07/2007
2008-06-12AAINTERIM ACCOUNTS MADE UP TO 28/05/08
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-10363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2007-07-05AAINTERIM ACCOUNTS MADE UP TO 27/06/07
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02AAINTERIM ACCOUNTS MADE UP TO 21/12/06
2006-08-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-01-04AAINTERIM ACCOUNTS MADE UP TO 29/11/05
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-12288bSECRETARY RESIGNED
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2004-09-16AUDAUDITOR'S RESIGNATION
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15AAINTERIM ACCOUNTS MADE UP TO 09/07/04
2004-06-23288cSECRETARY'S PARTICULARS CHANGED
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-12-22AAINTERIM ACCOUNTS MADE UP TO 17/12/03
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1V 6NU
2003-06-30CERTNMCOMPANY NAME CHANGED LONDON ELECTRICITY GROUP HOLDING S PLC CERTIFICATE ISSUED ON 30/06/03
2003-06-21363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-06-20288bDIRECTOR RESIGNED
2002-12-19AAINTERIM ACCOUNTS MADE UP TO 11/12/02
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 EDF ENERGY GROUP HOLDINGS 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 EDF ENERGY GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 1997-11-17 Satisfied ABN AMRO BANK N.V.(THE "AGENT")
DEBENTURE 1996-12-31 Outstanding ABN AMRO BANK N.V.,AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-07-20
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 EDF ENERGY GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EDF ENERGY GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDF ENERGY GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of EDF ENERGY GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDF ENERGY GROUP HOLDINGS 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 EDF ENERGY GROUP HOLDINGS 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 EDF ENERGY GROUP HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDF ENERGY GROUP HOLDINGS 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 EDF ENERGY GROUP HOLDINGS 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.