Background WavePink WaveYellow Wave

EDF ENERGY HOLDINGS LIMITED (06930266)

EDF ENERGY HOLDINGS LIMITED (06930266) is an active UK company. incorporated on 10 June 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDF ENERGY HOLDINGS LIMITED has been registered for 16 years. Current directors include CHISHOLM, Alex James, Sir, DUTHEIL, Etienne, FONTANA, Bernard Jean Louis and 8 others.

Company Number
06930266
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHISHOLM, Alex James, Sir, DUTHEIL, Etienne, FONTANA, Bernard Jean Louis, GUYLER, Robert, JEHANNO, Sylvie, LACOUR, Veronique, LARUELLE, Claude, MACHTOU, Nicolas, ROSSI, Simone, TERRAIL, Elisabeth, URSAT, Xavier Bernard Yves
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDF ENERGY HOLDINGS LIMITED

EDF ENERGY HOLDINGS LIMITED is an active company incorporated on 10 June 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EDF ENERGY HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06930266

LTD Company

Age

16 Years

Incorporated 10 June 2009

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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

90 Whitfield Street London W1T 4EZ England
From: 9 January 2018To: 2 April 2025
40 Grosvenor Place Victoria London SW1X 7EN
From: 10 June 2009To: 9 January 2018
Timeline

168 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Funding Round
Aug 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Apr 11
Funding Round
Apr 12
Funding Round
Jul 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Feb 13
Funding Round
Sept 13
Funding Round
Aug 14
Funding Round
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
May 15
Funding Round
Jul 15
Director Left
Apr 16
Director Joined
Jun 16
Funding Round
Sept 16
Director Left
Nov 16
Capital Update
Jan 17
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Director Joined
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Director Left
May 19
Director Joined
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Aug 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Capital Update
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Joined
May 20
Director Left
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Director Left
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Capital Update
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
May 25
Director Left
May 25
Funding Round
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Funding Round
Nov 25
109
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SOUTO, Joe

Active
11 Bressenden Place, LondonSW1E 5BY
Secretary
Appointed 01 Apr 2019

CHISHOLM, Alex James, Sir

Active
11 Bressenden Place, LondonSW1E 5BY
Born January 1968
Director
Appointed 15 Jul 2024

DUTHEIL, Etienne

Active
11 Bressenden Place, LondonSW1E 5BY
Born April 1966
Director
Appointed 02 Mar 2020

FONTANA, Bernard Jean Louis

Active
11 Bressenden Place, LondonSW1E 5BY
Born March 1961
Director
Appointed 17 Jul 2025

GUYLER, Robert

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1966
Director
Appointed 06 May 2015

JEHANNO, Sylvie

Active
11 Bressenden Place, LondonSW1E 5BY
Born May 1969
Director
Appointed 23 Oct 2019

LACOUR, Veronique

Active
11 Bressenden Place, LondonSW1E 5BY
Born October 1964
Director
Appointed 15 Dec 2016

LARUELLE, Claude

Active
11 Bressenden Place, LondonSW1E 5BY
Born October 1967
Director
Appointed 01 Nov 2025

MACHTOU, Nicolas

Active
11 Bressenden Place, LondonSW1E 5BY
Born September 1975
Director
Appointed 01 Nov 2025

ROSSI, Simone

Active
11 Bressenden Place, LondonSW1E 5BY
Born October 1968
Director
Appointed 27 Jul 2017

TERRAIL, Elisabeth

Active
11 Bressenden Place, LondonSW1E 5BY
Born August 1971
Director
Appointed 01 Nov 2025

URSAT, Xavier Bernard Yves

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1966
Director
Appointed 26 Jul 2018

MACDONALD, Jean Elizabeth

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 10 Jun 2009
Resigned 19 Jul 2010

SANTI, Guido

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 20 Oct 2010
Resigned 31 Mar 2019

BOHUON, Brice Yves Andre

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born April 1978
Director
Appointed 07 Jun 2023
Resigned 01 Sept 2025

CAMUS, Daniel

Resigned
Grosvenor Place, LondonSW1X 7EN
Born April 1952
Director
Appointed 10 Jun 2009
Resigned 23 Dec 2010

CARVAL, Christophe

Resigned
Whitfield Street, LondonW1T 4EZ
Born April 1960
Director
Appointed 01 Nov 2017
Resigned 20 Jul 2023

CHANAVAS, Caroline Monique

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born November 1965
Director
Appointed 20 Jul 2023
Resigned 01 Sept 2025

DE RIVAZ, Vincent

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1953
Director
Appointed 10 Jun 2009
Resigned 31 Oct 2017

DUPRAZ, Bernard

Resigned
Grosvenor Place, LondonSW1X 7EN
Born August 1955
Director
Appointed 10 Jun 2009
Resigned 22 Mar 2010

GADONNEIX, Pierre Louis Andre

Resigned
Grosvenor Place, LondonSW1X 7EN
Born January 1943
Director
Appointed 10 Jun 2009
Resigned 25 Nov 2009

GIRRE, Xavier Rene Louise

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born February 1969
Director
Appointed 28 Apr 2016
Resigned 01 Jul 2025

KUSTERER, Thomas Andreas

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1968
Director
Appointed 10 Jun 2009
Resigned 29 Mar 2011

LAFONTAINE, Henri Joseph Clement

Resigned
Whitfield Street, LondonW1T 4EZ
Born January 1957
Director
Appointed 06 Dec 2012
Resigned 22 Oct 2019

LAIGNEAU, Marianne

Resigned
Grosvenor Place, LondonSW1X 7EN
Born September 1964
Director
Appointed 01 Apr 2010
Resigned 27 Jul 2017

LAROCHE, Yann Ulfranc Raymond

Resigned
Grosvenor Place, LondonSW1X 7EN
Born May 1945
Director
Appointed 10 Jun 2009
Resigned 22 Mar 2010

LEDERER, Pierre Maurice

Resigned
Grosvenor Place, LondonSW1X 7EN
Born July 1949
Director
Appointed 23 Dec 2010
Resigned 21 Sept 2012

LEWANDOWSKI, Cedric

Resigned
Whitfield Street, LondonW1T 4EZ
Born July 1969
Director
Appointed 01 Jul 2019
Resigned 01 Mar 2020

LÉVY, Jean-Bernard

Resigned
Whitfield Street, LondonW1T 4EZ
Born March 1955
Director
Appointed 04 Feb 2015
Resigned 23 Nov 2022

MACHENAUD, Herve Henri Gerard

Resigned
Grosvenor Place, LondonSW1X 7EN
Born August 1947
Director
Appointed 01 Apr 2010
Resigned 15 Nov 2016

MATTHEWS, Colin Stephen

Resigned
Whitfield Street, LondonW1T 4EZ
Born April 1956
Director
Appointed 01 Nov 2017
Resigned 12 Dec 2022

MINIERE, Dominique Christophe

Resigned
Whitfield Street, LondonW1T 4EZ
Born April 1958
Director
Appointed 19 Dec 2017
Resigned 24 Apr 2019

PIQUEMAL, Thomas Daniel Pierre

Resigned
Grosvenor Place, LondonSW1X 7EN
Born May 1969
Director
Appointed 01 Apr 2010
Resigned 07 Mar 2016

PROGLIO, Henri

Resigned
Grosvenor Place, LondonSW1X 7EN
Born June 1949
Director
Appointed 08 Mar 2010
Resigned 25 Nov 2014

REMONT, Luc Philippe Henri

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born September 1969
Director
Appointed 19 Dec 2022
Resigned 07 May 2025

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

240

Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Capital Allotment Shares
20 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Legacy
6 December 2024
ANNOTATIONANNOTATION
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Legacy
16 July 2024
CAP-SSCAP-SS
Second Filing Capital Allotment Shares
3 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
6 June 2024
SH19Statement of Capital
Legacy
6 June 2024
SH20SH20
Resolution
6 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Legacy
15 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2019
SH19Statement of Capital
Legacy
15 November 2019
CAP-SSCAP-SS
Resolution
15 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Legacy
26 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 January 2017
SH19Statement of Capital
Legacy
26 January 2017
CAP-SSCAP-SS
Resolution
26 January 2017
RESOLUTIONSResolutions
Legacy
13 January 2017
SH20SH20
Legacy
13 January 2017
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Group
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2012
AAAnnual Accounts
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Statement Of Companys Objects
17 November 2011
CC04CC04
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Resolution
12 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Statement Of Affairs
8 July 2009
SASA
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
2 July 2009
SASA
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
2 July 2009
SASA
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Memorandum Articles
2 July 2009
MEM/ARTSMEM/ARTS
Legacy
2 July 2009
123Notice of Increase in Nominal Capital
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
225Change of Accounting Reference Date
Incorporation Company
10 June 2009
NEWINCIncorporation