Background WavePink WaveYellow Wave

EDF DEVELOPMENT COMPANY LIMITED (06222043)

EDF DEVELOPMENT COMPANY LIMITED (06222043) is an active UK company. incorporated on 23 April 2007. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EDF DEVELOPMENT COMPANY LIMITED has been registered for 18 years. Current directors include GUYLER, Robert, LOTZ, Marc Andre.

Company Number
06222043
Status
active
Type
ltd
Incorporated
23 April 2007
Age
18 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUYLER, Robert, LOTZ, Marc Andre
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDF DEVELOPMENT COMPANY LIMITED

EDF DEVELOPMENT COMPANY LIMITED is an active company incorporated on 23 April 2007 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EDF DEVELOPMENT COMPANY LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

06222043

LTD Company

Age

18 Years

Incorporated 23 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

PRECIS (2701) LIMITED
From: 23 April 2007To: 18 June 2007
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

90 Whitfield Street London W1T 4EZ England
From: 9 January 2018To: 1 April 2025
40 Grosvenor Place Victoria London SW1X 7EN
From: 9 October 2009To: 9 January 2018
40 Grosvenor Place Victoria London SW1 7EN
From: 23 April 2007To: 9 October 2009
Timeline

17 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Nov 09
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Mar 20
Director Joined
Mar 21
Director Left
Apr 21
Capital Update
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GUYLER, Robert

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1966
Director
Appointed 01 Jul 2022

LOTZ, Marc Andre

Active
11 Bressenden Place, LondonSW1E 5BY
Born August 1970
Director
Appointed 01 Mar 2021

BAKER, Christopher John

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 18 Jun 2007
Resigned 14 Oct 2010

HAMILL, Christopher Hugh

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 01 Oct 2011
Resigned 26 Jul 2017

PYKE, Julia

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 26 Jul 2017
Resigned 31 Oct 2019

WHITE, Christopher Stuart

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 14 Oct 2010
Resigned 30 Sept 2011

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 23 Apr 2007
Resigned 18 Jun 2007

AMORAVAIN, Paul

Resigned
16 Rue Du Parc Royal, ParisFOREIGN
Born November 1947
Director
Appointed 18 Jun 2007
Resigned 09 Nov 2009

BAKER, David Simon George

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1965
Director
Appointed 06 May 2011
Resigned 23 Mar 2017

CADOUX-HUDSON, Humphrey Allen Edward

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1960
Director
Appointed 14 Jan 2009
Resigned 30 Jun 2022

DALTON, Arthur Joseph

Resigned
Bedford Street, LondonWC2E 9HG
Born September 1959
Director
Appointed 20 Jun 2008
Resigned 06 May 2011

DEBIONNE, Florian Max Marie Andre

Resigned
Whitfield Street, LondonW1T 4EZ
Born September 1968
Director
Appointed 29 Mar 2017
Resigned 06 Jun 2018

DULAC, Jean

Resigned
Grosvenor Place, LondonSW1X 7EN
Born July 1948
Director
Appointed 20 Jun 2008
Resigned 31 Oct 2013

LAND, Nigel Magnus

Resigned
Grosvenor Place, LondonSW1X 7EN
Born May 1970
Director
Appointed 06 May 2011
Resigned 28 Jun 2013

PRUVOT, Patrick

Resigned
Whitfield Street, LondonW1T 4EZ
Born August 1959
Director
Appointed 06 Jun 2018
Resigned 01 Mar 2021

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 23 Apr 2007
Resigned 18 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Whitfield Street, LondonW1T 4EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Ceased 16 Jan 2020
11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2024
AAAnnual Accounts
Legacy
23 August 2024
PARENT_ACCPARENT_ACC
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 July 2021
SH19Statement of Capital
Legacy
27 July 2021
SH20SH20
Resolution
27 July 2021
RESOLUTIONSResolutions
Legacy
27 July 2021
CAP-SSCAP-SS
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
24 January 2020
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
22 January 2020
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
123Notice of Increase in Nominal Capital
Legacy
7 September 2009
288cChange of Particulars
Legacy
21 July 2009
288cChange of Particulars
Legacy
30 April 2009
363aAnnual Return
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
123Notice of Increase in Nominal Capital
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
17 July 2007
225Change of Accounting Reference Date
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
123Notice of Increase in Nominal Capital
Legacy
27 June 2007
88(2)R88(2)R
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2007
NEWINCIncorporation