Company NameBoundary Lane Windfarm Limited
DirectorsHassaan Majid and Piero Maggio
Company StatusActive - Proposal to Strike off
Company Number04600338
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Previous NameEDF Britain Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary NameMrs Laura Katherine Chare
StatusCurrent
Appointed23 November 2020(18 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Piero Maggio
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House
1 Mandarin Road, Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Robert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2012)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2012)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameLaurence Juin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 2015)
RoleDeputy Chief Executive Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameBruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 2016)
RoleArea Director
Country of ResidenceDenmark
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMr Neil McDermott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameJohn Joseph Cockin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(9 years, 6 months after company formation)
Appointment Duration11 months (resigned 03 May 2013)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NamePhilippe Crouzat
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2012(9 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 February 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameRonan Emmanuel Lory
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Secretary NameStephane Kaczorowski
StatusResigned
Appointed01 June 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Denis Rouhier
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2013(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMr Mark William Vyvyan-Robinson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameRobert Guyler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMs Gwen Susan Parry-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMatthew Sykes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2017)
RoleChief Nuclear Officer
Country of ResidenceEngland
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Secretary NameMrs Susan Elizabeth Lind
StatusResigned
Appointed11 February 2015(12 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr David Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2016)
RoleHead Of Renewable Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMr Christian Dominique Yves Marie Egal
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2015(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMr Owen John Henry Forster
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameGeraldine Marie Roseline Anceau
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2016(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2017(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Pierre-Arthur, Maurice, Michel Lestrade
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2021(19 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3.7m at £1Edf Energy Renewables Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,056,000
Gross Profit£983,000
Net Worth£3,850,000
Cash£1,685,000
Current Liabilities£403,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

5 March 2021Termination of appointment of Susan Elizabeth Lind as a secretary on 23 November 2020 (1 page)
5 March 2021Appointment of Mrs Laura Katherine Chare as a secretary on 23 November 2020 (2 pages)
6 August 2020Full accounts made up to 31 December 2019 (35 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 November 2019Full accounts made up to 31 December 2018 (30 pages)
21 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
4 July 2018Full accounts made up to 31 December 2017 (28 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
28 February 2018Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page)
28 February 2018Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page)
28 February 2018Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages)
24 November 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
24 November 2017Registered 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 England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
24 November 2017Registered 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 England DH4 5RA on 24 November 2017 (1 page)
2 August 2017Full accounts made up to 31 December 2016 (24 pages)
2 August 2017Full accounts made up to 31 December 2016 (24 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
12 April 2017Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages)
12 April 2017Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages)
10 February 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page)
29 December 2016Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
29 December 2016Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
29 December 2016Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
29 December 2016Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
7 June 2016Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,696,838
(6 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,696,838
(6 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (21 pages)
25 August 2015Full accounts made up to 31 December 2014 (21 pages)
29 July 2015Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages)
29 July 2015Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Matthew Sykes on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Matthew Sykes on 28 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3,696,838
(6 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3,696,838
(6 pages)
7 May 2015Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages)
7 May 2015Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages)
7 May 2015Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page)
7 May 2015Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page)
22 February 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages)
22 February 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,696,838
(6 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,696,838
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
24 September 2014Termination of appointment of Stephane Kaczorowski as a secretary on 31 August 2014 (1 page)
24 September 2014Termination of appointment of Stephane Kaczorowski as a secretary on 31 August 2014 (1 page)
1 August 2014Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages)
1 August 2014Termination of appointment of Mark William Vyvyan-Robinson as a director on 23 July 2014 (1 page)
1 August 2014Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages)
1 August 2014Termination of appointment of Mark William Vyvyan-Robinson as a director on 23 July 2014 (1 page)
16 June 2014Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages)
16 June 2014Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages)
13 June 2014Termination of appointment of Neil Mcdermott as a director (1 page)
13 June 2014Termination of appointment of Neil Mcdermott as a director (1 page)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3,696,838
(6 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3,696,838
(6 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2,523,419
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2,523,419
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 3,696,838
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 3,696,838
(3 pages)
6 January 2014Appointment of Robert Guyler as a director (2 pages)
6 January 2014Appointment of Robert Guyler as a director (2 pages)
3 January 2014Termination of appointment of Ronan Lory as a director (1 page)
3 January 2014Termination of appointment of Ronan Lory as a director (1 page)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
8 May 2013Termination of appointment of John Cockin as a director (1 page)
8 May 2013Appointment of Mr Mark William Vyvyan-Robinson as a director (2 pages)
8 May 2013Termination of appointment of John Cockin as a director (1 page)
8 May 2013Appointment of Mr Mark William Vyvyan-Robinson as a director (2 pages)
5 April 2013Termination of appointment of Philippe Crouzat as a director (1 page)
5 April 2013Appointment of Mr Denis Rouhier as a director (2 pages)
5 April 2013Termination of appointment of Philippe Crouzat as a director (1 page)
5 April 2013Appointment of Mr Denis Rouhier as a director (2 pages)
3 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 675,001
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,350,000
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 675,001
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,350,000
(3 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
6 June 2012Termination of appointment of Joe Souto as a director (1 page)
6 June 2012Appointment of Mr Neil Mcdermott as a director (2 pages)
6 June 2012Appointment of Philippe Crouzat as a director (2 pages)
6 June 2012Appointment of Philippe Crouzat as a director (2 pages)
6 June 2012Termination of appointment of Joe Souto as a secretary (1 page)
6 June 2012Appointment of Laurence Juin as a director (2 pages)
6 June 2012Appointment of Stephane Kaczorowski as a secretary (2 pages)
6 June 2012Appointment of John Joseph Cockin as a director (2 pages)
6 June 2012Termination of appointment of Joe Souto as a director (1 page)
6 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 2
(3 pages)
6 June 2012Appointment of John Joseph Cockin as a director (2 pages)
6 June 2012Appointment of Laurence Juin as a director (2 pages)
6 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 2
(3 pages)
6 June 2012Termination of appointment of Joe Souto as a secretary (1 page)
6 June 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
6 June 2012Appointment of Bruno Kold Larsen as a director (2 pages)
6 June 2012Appointment of Stephane Kaczorowski as a secretary (2 pages)
6 June 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
6 June 2012Appointment of Bruno Kold Larsen as a director (2 pages)
6 June 2012Appointment of Mr Neil Mcdermott as a director (2 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
15 May 2012Company name changed edf britain LIMITED\certificate issued on 15/05/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
15 May 2012Company name changed edf britain LIMITED\certificate issued on 15/05/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
30 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
30 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
12 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
8 October 2009Appointment of Joe Souto as a director (2 pages)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
8 October 2009Appointment of Joe Souto as a director (2 pages)
30 September 2009Appointment terminated director robert higson (1 page)
30 September 2009Appointment terminated secretary robert higson (1 page)
30 September 2009Appointment terminated secretary robert higson (1 page)
30 September 2009Appointment terminated director robert higson (1 page)
9 April 2009Director appointed thomas andreas kusterer (2 pages)
9 April 2009Director appointed thomas andreas kusterer (2 pages)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
29 January 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
29 January 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
30 December 2008Return made up to 25/11/08; full list of members (3 pages)
30 December 2008Return made up to 25/11/08; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 November 2007Return made up to 25/11/07; no change of members (7 pages)
23 November 2007Return made up to 25/11/07; no change of members (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 January 2006Return made up to 25/11/05; full list of members (7 pages)
27 January 2006Return made up to 25/11/05; full list of members (7 pages)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Return made up to 25/11/03; full list of members (7 pages)
13 January 2004Return made up to 25/11/03; full list of members (7 pages)
8 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
18 March 2003Registered office changed on 18/03/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
18 March 2003Registered office changed on 18/03/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New secretary appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
25 November 2002Incorporation (9 pages)
25 November 2002Incorporation (9 pages)