Advanced company searchLink opens in new window

ENGIE IMPACT UK LIMITED

Company number 03820315

Filter by category

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)
27 Dec 2013 AP01 Appointment of Mr Wilfrid Petrie as a director
27 Dec 2013 TM01 Termination of appointment of Terry Woodhouse as a director
27 Dec 2013 TM02 Termination of appointment of Melanie Allan as a secretary
08 Oct 2013 AA Accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
26 Jul 2013 MR04 Satisfaction of charge 1 in full
26 Jul 2013 MR04 Satisfaction of charge 2 in full
19 Apr 2013 AD01 Registered office address changed from 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH on 19 April 2013
05 Feb 2013 CH01 Director's details changed for Mr Richard John Blumberger on 1 February 2013
31 Aug 2012 AA Accounts made up to 31 December 2011
23 Aug 2012 AD01 Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY on 23 August 2012
10 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
25 May 2012 AP01 Appointment of Terry Collin Woodhouse as a director
25 May 2012 TM01 Termination of appointment of Andrew Hobart as a director
14 Feb 2012 AP03 Appointment of Miss Melanie Allan as a secretary
14 Feb 2012 TM02 Termination of appointment of Nicholas Wargent as a secretary
30 Jan 2012 TM02 Termination of appointment of Declan Tierney as a secretary
30 Jan 2012 TM02 Termination of appointment of Declan Tierney as a secretary
05 Oct 2011 AA Accounts made up to 31 December 2010
21 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
09 Sep 2011 AP03 Appointment of Mr Nicholas James Wargent as a secretary
07 Jul 2011 AP03 Appointment of Declan John Tierney as a secretary
06 Jul 2011 AD01 Registered office address changed from Churchill House Maltings Mews Sidcup Kent DA15 7DG on 6 July 2011
27 Apr 2011 AP01 Appointment of Andrew Hampden Hobart as a director
20 Apr 2011 AUD Auditor's resignation