Background WavePink WaveYellow Wave

EDF ENERGY LAKE LIMITED (09200461)

EDF ENERGY LAKE LIMITED (09200461) is an active UK company. incorporated on 2 September 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDF ENERGY LAKE LIMITED has been registered for 11 years. Current directors include GUYLER, Robert, LEFEUVRE, Jean-Marc, ROSSI, Simone.

Company Number
09200461
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GUYLER, Robert, LEFEUVRE, Jean-Marc, ROSSI, Simone
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDF ENERGY LAKE LIMITED

EDF ENERGY LAKE LIMITED is an active company incorporated on 2 September 2014 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 LAKE LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09200461

LTD Company

Age

11 Years

Incorporated 2 September 2014

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 26 August 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

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

Previous Company Names

RAINBOWGLEN LIMITED
From: 2 September 2014To: 24 November 2014
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 London SW1X 7EN
From: 1 December 2014To: 9 January 2018
5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
From: 2 September 2014To: 1 December 2014
Timeline

15 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Loan Secured
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Apr 15
Capital Update
Oct 16
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Jan 22
Loan Secured
Jan 22
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SOUTO, Joe

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

GUYLER, Robert

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

LEFEUVRE, Jean-Marc

Active
11 Bressenden Place, LondonSW1E 5BY
Born June 1970
Director
Appointed 23 Feb 2015

ROSSI, Simone

Active
11 Bressenden Place, LondonSW1E 5BY
Born October 1968
Director
Appointed 01 Nov 2017

SANTI, Guido

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 24 Nov 2014
Resigned 31 Mar 2019

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 02 Sept 2014
Resigned 24 Nov 2014

DE RIVAZ, Vincent

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1953
Director
Appointed 24 Nov 2014
Resigned 31 Oct 2017

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 02 Sept 2014
Resigned 24 Nov 2014

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 02 Sept 2014
Resigned 24 Nov 2014

ROSSI, Simone

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1968
Director
Appointed 24 Nov 2014
Resigned 23 Feb 2015

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

77

Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 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
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Legacy
9 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 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
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Legacy
3 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2016
SH19Statement of Capital
Legacy
3 October 2016
CAP-SSCAP-SS
Resolution
3 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
10 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Resolution
1 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Certificate Change Of Name Company
24 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2014
CONNOTConfirmation Statement Notification
Incorporation Company
2 September 2014
NEWINCIncorporation