Company NameEDF Er Development Limited
DirectorsHassaan Majid and Matthieu Thomas Hue
Company StatusActive
Company Number09705070
CategoryPrivate Limited Company
Incorporation Date27 July 2015(8 years, 9 months ago)
Previous NamePartnerships For Renewables Construction Holdco 2 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(2 years, 6 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 NameMs Melanie Shanker
StatusCurrent
Appointed06 May 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2022(6 years, 9 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 NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Andrew Kenneth MacDonald
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 April 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Melcombe Place
London
NW1 6JJ
Director NameMr Simon Owen Vince
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameGeraldine Marie Roseline Anceau
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2017(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Owen John Henry Forster
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (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 NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2017(1 year, 11 months after company formation)
Appointment Duration4 years, 5 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
Secretary NameSusan Elizabeth Lind
StatusResigned
Appointed11 July 2017(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2021)
RoleCompany Director
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(6 years, 5 months 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

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
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

9 October 2023Full accounts made up to 31 December 2022 (18 pages)
26 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (19 pages)
30 May 2022Appointment of Mr Matthieu Thomas Hue as a director on 16 May 2022 (2 pages)
27 May 2022Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 (1 page)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 (1 page)
5 January 2022Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 (2 pages)
19 August 2021Full accounts made up to 31 December 2020 (21 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
14 May 2021Termination of appointment of Susan Elizabeth Lind as a secretary on 6 May 2021 (1 page)
14 May 2021Appointment of Ms Melanie Shanker as a secretary on 6 May 2021 (2 pages)
6 August 2020Full accounts made up to 31 December 2019 (22 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 (22 pages)
22 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (21 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
25 April 2018Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 16 March 2018 (1 page)
25 April 2018Notification of Edf Energy Renewables Limited as a person with significant control on 16 March 2018 (2 pages)
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)
28 February 2018Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page)
21 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 25 November 2017 (1 page)
25 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 25 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 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
18 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
7 September 2017Company name changed partnerships for renewables construction holdco 2 LIMITED\certificate issued on 07/09/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
7 September 2017Company name changed partnerships for renewables construction holdco 2 LIMITED\certificate issued on 07/09/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
29 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
28 July 2017Cessation of Partnerships for Renewables Limited as a person with significant control on 28 July 2017 (1 page)
28 July 2017Notification of Edf Energy Renewables Holdings Limited as a person with significant control on 11 July 2017 (2 pages)
28 July 2017Cessation of Partnerships for Renewables Limited as a person with significant control on 11 July 2017 (1 page)
28 July 2017Notification of Edf Energy Renewables Holdings Limited as a person with significant control on 28 July 2017 (2 pages)
27 July 2017Appointment of Geraldine Marie Roseline Anceau as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Susan Elizabeth Lind as a secretary on 11 July 2017 (2 pages)
27 July 2017Termination of appointment of Simon Owen Vince as a director on 11 July 2017 (1 page)
27 July 2017Appointment of Mr Matthieu Thomas Hue as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Mr Owen John Henry Forster as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Geraldine Marie Roseline Anceau as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Mr Owen John Henry Forster as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Mr Matthieu Thomas Hue as a director on 11 July 2017 (2 pages)
27 July 2017Termination of appointment of Simon Owen Vince as a director on 11 July 2017 (1 page)
27 July 2017Appointment of Susan Elizabeth Lind as a secretary on 11 July 2017 (2 pages)
20 July 2017Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place, Victoria, London 40 Grosvenor Place London SW1X 7EN on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place, Victoria, London 40 Grosvenor Place London SW1X 7EN on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 40 Grosvenor Place, Victoria, London 40 Grosvenor Place London SW1X 7EN England to 40 Grosvenor Place London SW1X 7EN on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 40 Grosvenor Place, Victoria, London 40 Grosvenor Place London SW1X 7EN England to 40 Grosvenor Place London SW1X 7EN on 20 July 2017 (1 page)
10 July 2017Cessation of Partnerships for Renewables Construction Holdco Limited as a person with significant control on 4 July 2017 (1 page)
10 July 2017Cessation of Partnerships for Renewables Construction Holdco Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Partnerships for Renewables Limited as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Partnerships for Renewables Limited as a person with significant control on 4 July 2017 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
13 April 2016Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Mr Simon Owen Vince as a director on 8 April 2016 (2 pages)
13 April 2016Appointment of Mr Simon Owen Vince as a director on 8 April 2016 (2 pages)
13 April 2016Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016 (1 page)
7 March 2016Registered office address changed from 27-45 Stamford Street 4th Floor London SE1 9NT United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 27-45 Stamford Street 4th Floor London SE1 9NT United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 7 March 2016 (1 page)
3 August 2015Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 27-45 Stamford Street 4th Floor London SE1 9NT on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Andrew Kenneth Macdonald as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Andrew Kenneth Macdonald as a director on 31 July 2015 (2 pages)
3 August 2015Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 27-45 Stamford Street 4th Floor London SE1 9NT on 3 August 2015 (1 page)
3 August 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
3 August 2015Termination of appointment of Rebecca Jayne Finding as a director on 31 July 2015 (1 page)
3 August 2015Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 27-45 Stamford Street 4th Floor London SE1 9NT on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Rebecca Jayne Finding as a director on 31 July 2015 (1 page)
3 August 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 2
(42 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 2
(42 pages)