Background WavePink WaveYellow Wave

ENGIE RENEWABLES ESTATES UK LIMITED (06767200)

ENGIE RENEWABLES ESTATES UK LIMITED (06767200) is an active UK company. incorporated on 8 December 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENGIE RENEWABLES ESTATES UK LIMITED has been registered for 17 years.

Company Number
06767200
Status
active
Type
ltd
Incorporated
8 December 2008
Age
17 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGIE RENEWABLES ESTATES UK LIMITED

ENGIE RENEWABLES ESTATES UK LIMITED is an active company incorporated on 8 December 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENGIE RENEWABLES ESTATES UK LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06767200

LTD Company

Age

17 Years

Incorporated 8 December 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

WCE ESTATES LIMITED
From: 8 December 2008To: 27 January 2016
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street, London, EC2A 2EW,

Previous Addresses

Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
From: 7 April 2025To: 8 May 2025
Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England
From: 22 December 2021To: 7 April 2025
, Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN
From: 8 December 2008To: 22 December 2021
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Oct 12
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Funding Round
Nov 14
Capital Update
Jan 16
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 25
Director Joined
Mar 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2023
AAAnnual Accounts
Legacy
17 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2022
AAAnnual Accounts
Legacy
5 August 2022
PARENT_ACCPARENT_ACC
Legacy
5 August 2022
AGREEMENT2AGREEMENT2
Legacy
5 August 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2021
AAAnnual Accounts
Legacy
29 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Legacy
3 July 2021
AGREEMENT2AGREEMENT2
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
12 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Legacy
10 November 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2019
AAAnnual Accounts
Legacy
17 October 2019
PARENT_ACCPARENT_ACC
Legacy
17 October 2019
AGREEMENT2AGREEMENT2
Legacy
17 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Legacy
17 October 2017
PARENT_ACCPARENT_ACC
Legacy
17 October 2017
GUARANTEE2GUARANTEE2
Legacy
17 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
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
Legacy
21 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 January 2016
SH19Statement of Capital
Legacy
21 January 2016
CAP-SSCAP-SS
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2015
AAAnnual Accounts
Legacy
30 September 2015
PARENT_ACCPARENT_ACC
Legacy
30 September 2015
GUARANTEE2GUARANTEE2
Legacy
30 September 2015
AGREEMENT2AGREEMENT2
Auditors Resignation Company
12 June 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
13 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Secretary Company With Change Date
22 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
9 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
24 September 2009
287Change of Registered Office
Legacy
6 January 2009
225Change of Accounting Reference Date
Incorporation Company
8 December 2008
NEWINCIncorporation