Background WavePink WaveYellow Wave

ENGIE GAS SHIPPER LIMITED (03814488)

ENGIE GAS SHIPPER LIMITED (03814488) is an active UK company. incorporated on 27 July 1999. with registered office in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). ENGIE GAS SHIPPER LIMITED has been registered for 26 years. Current directors include NEWSAM, James Guy, Mr., PAOLUCCI, Miya-Claire, WELLS, Robert John.

Company Number
03814488
Status
active
Type
ltd
Incorporated
27 July 1999
Age
26 years
Address
No. 1 Leeds, Leeds, LS12 1BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
NEWSAM, James Guy, Mr., PAOLUCCI, Miya-Claire, WELLS, Robert John
SIC Codes
35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGIE GAS SHIPPER LIMITED

ENGIE GAS SHIPPER LIMITED is an active company incorporated on 27 July 1999 with the registered office located in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). ENGIE GAS SHIPPER LIMITED was registered 26 years ago.(SIC: 35220)

Status

active

Active since 26 years ago

Company No

03814488

LTD Company

Age

26 Years

Incorporated 27 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

GDF SUEZ SOLUTIONS LIMITED
From: 18 November 2008To: 27 January 2016
GAZ DE FRANCE SOLUTIONS LIMITED
From: 16 February 2001To: 18 November 2008
VOLUNTEER ENERGY LIMITED
From: 24 May 2000To: 16 February 2001
HAMSARD 5049 LIMITED
From: 27 July 1999To: 24 May 2000
Contact
Address

No. 1 Leeds 26 Whitehall Road Leeds, LS12 1BE,

Previous Addresses

1 City Walk Leeds West Yorkshire LS11 9DX
From: 27 July 1999To: 20 March 2013
Timeline

28 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Nov 11
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ANDERSON, Neil

Active
Leeds, LeedsLS12 1BE
Secretary
Appointed 06 Aug 2021

NEWSAM, James Guy, Mr.

Active
Leeds, LeedsLS12 1BE
Born June 1984
Director
Appointed 02 Feb 2026

PAOLUCCI, Miya-Claire

Active
Leeds, LeedsLS12 1BE
Born March 1978
Director
Appointed 01 Jul 2021

WELLS, Robert John

Active
Leeds, LeedsLS12 1BE
Born October 1980
Director
Appointed 01 Jan 2018

BERGER, Hillary

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Secretary
Appointed 01 Nov 2011
Resigned 01 Jan 2016

GREGORY, Sarah Jane

Resigned
Leeds, LeedsLS12 1BE
Secretary
Appointed 01 Jan 2016
Resigned 30 Jun 2021

HERMISTON, Gordon James

Resigned
9 Kesworth Drive, TelfordTF2 9TE
Secretary
Appointed 20 Apr 2000
Resigned 26 Apr 2002

HILL, Graham Robert

Resigned
4 Craven Park, IlkleyLS29 6EQ
Secretary
Appointed 26 Apr 2002
Resigned 11 Sept 2002

PARK, David

Resigned
Knowle Green, SheffieldS17 3AP
Secretary
Appointed 11 Sept 2002
Resigned 01 Nov 2011

STEIN, Emma Rachel

Resigned
The Grange, Much WenlockTF13 6JZ
Secretary
Appointed 02 Sept 1999
Resigned 20 Apr 2000

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 27 Jul 1999
Resigned 02 Sept 1999

BERGER, Hillary Sue

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born May 1968
Director
Appointed 04 Nov 2013
Resigned 01 Jan 2016

CLAVEL, Pierre Francois Gabriel

Resigned
254 Rue De Faubourg Saint Honore, ParisFOREIGN
Born July 1956
Director
Appointed 18 Sept 2007
Resigned 26 Mar 2010

DEPAIL, Jean Claude

Resigned
107 Bis Rue Paul Vaillant Couterior, Paris 92300FOREIGN
Born April 1949
Director
Appointed 02 Sept 1999
Resigned 21 Dec 2007

DIBBLE, Kevin Adrian

Resigned
Leeds, LeedsLS12 1BE
Born August 1968
Director
Appointed 01 Jan 2018
Resigned 07 Feb 2022

HIRT, Marc Jean

Resigned
Neville Terrace, LondonSW7 3AT
Born July 1968
Director
Appointed 23 Jul 2008
Resigned 03 Feb 2011

LEITH, Graham Reginald

Resigned
Leeds, LeedsLS12 1BE
Born December 1970
Director
Appointed 08 Feb 2022
Resigned 02 Feb 2026

LESTER, Justin Lawrence

Resigned
City Walk, LeedsLS11 9DX
Born June 1975
Director
Appointed 01 Nov 2011
Resigned 29 Oct 2013

LOVETT, Nicola Elizabeth Anne

Resigned
Leeds, LeedsLS12 1BE
Born September 1969
Director
Appointed 01 Jan 2018
Resigned 30 Jun 2021

PARK, David

Resigned
City Walk, LeedsLS11 9DX
Born August 1962
Director
Appointed 26 Mar 2010
Resigned 29 Oct 2013

PINNELL, Simon David

Resigned
Leeds, LeedsLS12 1BE
Born June 1964
Director
Appointed 04 Nov 2013
Resigned 10 Jan 2018

RAWSON, Paul Edwin

Resigned
Leeds, LeedsLS12 1BE
Born June 1975
Director
Appointed 01 Jan 2016
Resigned 09 Jan 2018

RILEY, Stephen, Dr

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born August 1961
Director
Appointed 03 Feb 2011
Resigned 31 Dec 2015

STAB, Eric

Resigned
Apartment 79 K2, LeedsLS2 8ES
Born August 1969
Director
Appointed 13 Jun 2003
Resigned 30 Sept 2008

STEIN, Emma Rachel

Resigned
Bilmarsh Villa Farm, ShrewsburySY4 3EW
Born July 1960
Director
Appointed 02 Sept 1999
Resigned 31 May 2003

WEISS, August Johannes

Resigned
Leeds, LeedsLS12 1BE
Born February 1965
Director
Appointed 12 Mar 2014
Resigned 01 Jan 2016

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 27 Jul 1999
Resigned 02 Sept 1999

Persons with significant control

1

26 Whitehall Road, LeedsLS12 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Certificate Change Of Name Company
27 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Auditors Resignation Company
9 August 2011
AUDAUD
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Resolution
4 August 2011
RESOLUTIONSResolutions
Auditors Resignation Company
2 August 2011
AUDAUD
Miscellaneous
27 July 2011
MISCMISC
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Resolution
14 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
30 December 2008
288cChange of Particulars
Certificate Change Of Name Company
15 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
12 October 2004
288cChange of Particulars
Legacy
5 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
28 October 2001
244244
Legacy
23 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
28 September 2000
225Change of Accounting Reference Date
Legacy
11 September 2000
288cChange of Particulars
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
287Change of Registered Office
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
287Change of Registered Office
Legacy
7 September 1999
225Change of Accounting Reference Date
Incorporation Company
27 July 1999
NEWINCIncorporation