Advanced company searchLink opens in new window

EDF ENERGY LIMITED

Company number 02366852

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2018 PSC05 Change of details for Edf Energy Group Holdings Plc as a person with significant control on 15 March 2018
24 Jan 2018 AP03 Appointment of Joe Souto as a secretary on 3 January 2018
23 Jan 2018 TM02 Termination of appointment of Lisa Deverick as a secretary on 3 January 2018
18 Jan 2018 PSC05 Change of details for Edf Energy Group Holdings Plc as a person with significant control on 9 January 2018
09 Jan 2018 AD01 Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on 9 January 2018
06 Dec 2017 CH01 Director's details changed for Mr Simone Rossi on 5 December 2017
13 Nov 2017 AP01 Appointment of Mr Simone Rossi as a director on 1 November 2017
10 Nov 2017 TM01 Termination of appointment of Vincent De Rivaz as a director on 31 October 2017
29 Jun 2017 AA Full accounts made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,496,523,753.89
01 Jul 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,296,523,754.36
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sec 175 23/02/2016
03 Jul 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,296,523,754.36
26 Mar 2015 AP01 Appointment of Robert Guyler as a director on 6 March 2015
27 Feb 2015 TM01 Termination of appointment of Simone Rossi as a director on 23 February 2015
28 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,296,523,754.36
14 Aug 2014 TM02 Termination of appointment of Joe Souto as a secretary on 4 August 2014
14 Aug 2014 AP03 Appointment of Lisa Deverick as a secretary on 4 August 2014
18 Jul 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,296,523,754.36
06 Nov 2013 MR04 Satisfaction of charge 2 in full
23 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 2