Background WavePink WaveYellow Wave

EDF EPR ENGINEERING UK LIMITED (14627514)

EDF EPR ENGINEERING UK LIMITED (14627514) is an active UK company. incorporated on 31 January 2023. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EDF EPR ENGINEERING UK LIMITED has been registered for 3 years. Current directors include BRADFIELD, Richard, JUST, Valéry-Emmanuel Christopher, LAMARRE, Olivier and 5 others.

Company Number
14627514
Status
active
Type
ltd
Incorporated
31 January 2023
Age
3 years
Address
1000 Park Avenue, Aztec West, Bristol Aztec West, Bristol, BS32 4SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRADFIELD, Richard, JUST, Valéry-Emmanuel Christopher, LAMARRE, Olivier, MESSER, Nathalie Rebecca, SACEPE, Bertrand, SCHALL, Thierry Albert, TINLAND, Laurence, TRANZER, Alain
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDF EPR ENGINEERING UK LIMITED

EDF EPR ENGINEERING UK LIMITED is an active company incorporated on 31 January 2023 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EDF EPR ENGINEERING UK LIMITED was registered 3 years ago.(SIC: 74909)

Status

active

Active since 3 years ago

Company No

14627514

LTD Company

Age

3 Years

Incorporated 31 January 2023

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 July 2025 (9 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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

SHELLCO UK 2023 LIMITED
From: 31 January 2023To: 5 May 2023
Contact
Address

1000 Park Avenue, Aztec West, Bristol Aztec West Almondsbury Bristol, BS32 4SQ,

Previous Addresses

800 Park Avenue Almondsbury Aztec West BS32 4TR England
From: 1 March 2023To: 15 February 2026
90 Whitfield Street London W1T 4EZ
From: 31 January 2023To: 1 March 2023
Timeline

21 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Owner Exit
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

COTTIN, Anne-Sophie

Active
Aztec West, BristolBS32 4SQ
Secretary
Appointed 29 Nov 2023

BRADFIELD, Richard

Active
Aztec West, BristolBS32 4SQ
Born July 1966
Director
Appointed 01 Nov 2023

JUST, Valéry-Emmanuel Christopher

Active
Aztec West, BristolBS32 4SQ
Born September 1971
Director
Appointed 01 Jul 2025

LAMARRE, Olivier

Active
Aztec West, BristolBS32 4SQ
Born November 1970
Director
Appointed 10 Jun 2025

MESSER, Nathalie Rebecca

Active
Aztec West, BristolBS32 4SQ
Born September 1970
Director
Appointed 24 May 2023

SACEPE, Bertrand

Active
Aztec West, BristolBS32 4SQ
Born July 1969
Director
Appointed 24 May 2023

SCHALL, Thierry Albert

Active
Aztec West, BristolBS32 4SQ
Born May 1964
Director
Appointed 24 May 2023

TINLAND, Laurence

Active
Aztec West, BristolBS32 4SQ
Born July 1964
Director
Appointed 01 Mar 2025

TRANZER, Alain

Active
Aztec West, BristolBS32 4SQ
Born May 1966
Director
Appointed 01 Jul 2024

BACK, Catherine Sylvie

Resigned
Park Avenue, AlmondsburyBS32 4TR
Born November 1967
Director
Appointed 31 Jan 2023
Resigned 01 Jul 2025

BALL, Christopher

Resigned
Park Avenue, AlmondsburyBS32 4TR
Born April 1973
Director
Appointed 24 May 2023
Resigned 01 Nov 2023

HENNION, Frederic Jacques Marie

Resigned
Park Avenue, AlmondsburyBS32 4TR
Born February 1976
Director
Appointed 24 May 2023
Resigned 28 Feb 2025

REBER, Laurent

Resigned
Park Avenue, AlmondsburyBS32 4TR
Born September 1967
Director
Appointed 17 Sept 2024
Resigned 01 Jun 2025

THIEFFRY, Laurent

Resigned
Park Avenue, AlmondsburyBS32 4TR
Born January 1968
Director
Appointed 24 May 2023
Resigned 01 Jan 2024

URSAT, Xavier Bernard Yves

Resigned
Park Avenue, AlmondsburyBS32 4TR
Born December 1966
Director
Appointed 24 May 2023
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Avenue De Wagram, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2023
Whitfield Street, LondonW1T 4EZ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Jan 2023
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
15 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Change Person Director Company
19 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Resolution
25 October 2024
RESOLUTIONSResolutions
Memorandum Articles
25 October 2024
MAMA
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Incorporation Company
31 January 2023
NEWINCIncorporation