Background WavePink WaveYellow Wave

CGN EUROPE ENERGY UK HOLDING LIMITED (09308417)

CGN EUROPE ENERGY UK HOLDING LIMITED (09308417) is an active UK company. incorporated on 12 November 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CGN EUROPE ENERGY UK HOLDING LIMITED has been registered for 11 years. Current directors include XU, Min.

Company Number
09308417
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 years
Address
Wilson&Co, London, EC3N 1LQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
XU, Min
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGN EUROPE ENERGY UK HOLDING LIMITED

CGN EUROPE ENERGY UK HOLDING LIMITED is an active company incorporated on 12 November 2014 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. CGN EUROPE ENERGY UK HOLDING LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09308417

LTD Company

Age

11 Years

Incorporated 12 November 2014

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 25 September 2025 (7 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

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Wilson&Co 3rd Floor, 9 St. Clare Street London, EC3N 1LQ,

Previous Addresses

First Floor, St Martin's House 3 Priory Court Pilgrim Street London EC4V 6DE England
From: 21 February 2018To: 27 June 2023
Floor 1, Devonshire House One Mayfair Place London W1J 8AJ England
From: 10 December 2016To: 21 February 2018
Standard House Weyside Park Catteshall Lane Godalming GU7 1XE
From: 12 November 2014To: 10 December 2016
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Apr 16
Loan Secured
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
May 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Sept 25
Director Left
Oct 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

XU, Min

Active
3rd Floor, 9 St. Clare Street, LondonEC3N 1LQ
Born June 1986
Director
Appointed 04 Sept 2023

THE BRIARS GROUP LIMITED

Resigned
Weyside Park, GodalmingGU7 1XE
Corporate secretary
Appointed 12 Nov 2014
Resigned 12 Jun 2017

CHU, Xiaoyang

Resigned
3rd Floor, 9 St. Clare Street, LondonEC3N 1LQ
Born February 1974
Director
Appointed 08 Dec 2022
Resigned 04 Sept 2023

GONG, Jihua

Resigned
4th Floor Montgomery House, BelfastBT1 4NX
Born October 1982
Director
Appointed 30 May 2022
Resigned 08 Dec 2022

HUANG, Yuanzheng

Resigned
11 Cours Valmy, Paris
Born December 1974
Director
Appointed 26 Feb 2020
Resigned 11 Nov 2021

LI, Xiangsheng, Mr.

Resigned
11-13 Cours Valmy, La Défense92977
Born February 1972
Director
Appointed 23 Nov 2016
Resigned 26 Feb 2020

LI, You

Resigned
Avenue Gambetta, Courbevoie92400
Born December 1962
Director
Appointed 12 Nov 2014
Resigned 11 Nov 2021

LIU, Yuguang

Resigned
Avenue Gambetta, Courbevoie92400
Born November 1964
Director
Appointed 12 Nov 2014
Resigned 11 Nov 2021

LU, Wei, Mr.

Resigned
Courbevoie92400
Born July 1962
Director
Appointed 12 Nov 2014
Resigned 26 Feb 2020

LUO, Mingzhong

Resigned
3 Priory Court, LondonEC4V 6DE
Born December 1973
Director
Appointed 11 Nov 2021
Resigned 30 May 2022

TANG, Xiaochun

Resigned
3rd Floor, 9 St. Clare Street, LondonEC3N 1LQ
Born February 1980
Director
Appointed 04 Sept 2023
Resigned 27 Oct 2025

XIAO, Yuhua, Mr.

Resigned
11-13 Cours Valmy, La Défense92977
Born October 1972
Director
Appointed 23 Nov 2016
Resigned 30 May 2022

YU, Dah Chuan

Resigned
11 Cours Valmy, Paris
Born November 1961
Director
Appointed 26 Feb 2020
Resigned 11 Nov 2021

Persons with significant control

1

China General Nuclear Power Corporation

Active
Shennan Boulevard, Shenzhen

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2016
AD01Change of Registered Office Address
Memorandum Articles
27 October 2016
MAMA
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2014
NEWINCIncorporation