Company NameEDF En Services UK Limited
Company StatusActive
Company Number09714349
CategoryPrivate Limited Company
Incorporation Date3 August 2015(8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Nicolas Pierre De Labouchere
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 2019(3 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed19 October 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months
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
StatusCurrent
Appointed16 May 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 10 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
Appointed24 November 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months
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
Appointed03 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NamePeter Vogt
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustrian
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleDirector (Chief Finacial Offic
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameThierry Muller
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleDirector - Chief Executive Off
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Matthew Sykes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameSusan Elizabeth Lind
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameMr Anthony James Pearson
StatusResigned
Appointed03 February 2016(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 2020)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Jordi Torres
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed22 March 2016(7 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed13 July 2016(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Bruno Marcel Roger Grepinet
Date of BirthMay 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMiss Matilda Jane Spencer
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2019)
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
Appointed02 January 2020(4 years, 5 months after company formation)
Appointment Duration1 year, 11 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 NameMrs Susan Elizabeth Lind
StatusResigned
Appointed02 January 2020(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2021)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary NameMrs Laura Chare
StatusResigned
Appointed06 May 2021(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2022)
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, 4 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

Shareholders

50 at £1Edf En Services
50.00%
Ordinary
50 at £1Edf Energy (Energy Branch) PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

7 January 2021Full accounts made up to 31 December 2019 (41 pages)
4 November 2020Appointment of Mr Piero Maggio as a director on 19 October 2020 (2 pages)
22 May 2020Change of details for Edf Energy Renewables Limited as a person with significant control on 20 May 2020 (2 pages)
21 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
21 May 2020Notification of Edf Energy Renewables Limited as a person with significant control on 28 February 2020 (2 pages)
20 May 2020Cessation of Edf Energy Limited as a person with significant control on 28 February 2020 (1 page)
13 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 January 2020Termination of appointment of Bruno Marcel Roger Grepinet as a director on 2 January 2020 (1 page)
24 January 2020Termination of appointment of Anthony James Pearson as a secretary on 2 January 2020 (1 page)
24 January 2020Appointment of Mrs Susan Elizabeth Lind as a secretary on 2 January 2020 (2 pages)
24 January 2020Termination of appointment of Matthew Sykes as a director on 2 January 2020 (1 page)
24 January 2020Appointment of Mr Hassaan Majid as a director on 2 January 2020 (2 pages)
24 January 2020Appointment of Mr Matthieu Thomas Hue as a director on 2 January 2020 (2 pages)
24 January 2020Termination of appointment of Jordi Torres as a director on 2 January 2020 (1 page)
27 November 2019Termination of appointment of Matilda Jane Spencer as a director on 1 November 2019 (1 page)
22 November 2019Full accounts made up to 31 December 2018 (35 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
2 September 2019Termination of appointment of Thierry Muller as a director on 31 July 2019 (1 page)
30 August 2019Appointment of Mr Nicolas Pierre De Labouchere as a director on 31 July 2019 (2 pages)
21 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
13 March 2019Cessation of Edf Energy (Energy Branch) Plc as a person with significant control on 28 January 2019 (1 page)
12 March 2019Notification of Edf Energy Limited as a person with significant control on 28 January 2019 (2 pages)
4 January 2019Appointment of Miss Matilda Jane Spencer as a director on 13 November 2018 (2 pages)
14 December 2018Termination of appointment of Owen John Henry Forster as a director on 13 November 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (31 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
18 January 2018Change of details for Edf Energy (Energy Branch) Plc as a person with significant control on 9 January 2018 (2 pages)
24 November 2017Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England 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 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 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 2017Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page)
1 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
9 May 2017Full accounts made up to 31 December 2016 (32 pages)
9 May 2017Full accounts made up to 31 December 2016 (32 pages)
13 April 2017Appointment of Mr Bruno Marcel Roger Grepinet as a director on 24 January 2017 (2 pages)
13 April 2017Appointment of Mr Bruno Marcel Roger Grepinet as a director on 24 January 2017 (2 pages)
8 March 2017Statement of capital following an allotment of shares on 15 October 2015
  • GBP 3,000,100
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,500,100
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,500,100
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 15 October 2015
  • GBP 3,000,100
(3 pages)
22 February 2017Termination of appointment of Peter Vogt as a director on 27 October 2016 (1 page)
22 February 2017Termination of appointment of Peter Vogt as a director on 27 October 2016 (1 page)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 July 2016Appointment of Mr Owen John Henry Forster as a director on 13 July 2016 (2 pages)
22 July 2016Termination of appointment of David Simon George Baker as a director on 13 July 2016 (1 page)
22 July 2016Termination of appointment of David Simon George Baker as a director on 13 July 2016 (1 page)
22 July 2016Appointment of Mr Owen John Henry Forster as a director on 13 July 2016 (2 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 100
(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 100
(6 pages)
1 April 2016Appointment of Mr Jordi Torres as a director on 22 March 2016 (2 pages)
1 April 2016Appointment of Mr Jordi Torres as a director on 22 March 2016 (2 pages)
16 February 2016Termination of appointment of Susan Elizabeth Lind as a secretary on 3 February 2016 (1 page)
16 February 2016Appointment of Mr Anthony James Pearson as a secretary on 3 February 2016 (2 pages)
16 February 2016Appointment of Mr Anthony James Pearson as a secretary on 3 February 2016 (2 pages)
16 February 2016Termination of appointment of Susan Elizabeth Lind as a secretary on 3 February 2016 (1 page)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
28 August 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
28 August 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 100
(45 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 100
(45 pages)