- Company Overview for ENGIE IMPACT UK LIMITED (03820315)
- Filing history for ENGIE IMPACT UK LIMITED (03820315)
- People for ENGIE IMPACT UK LIMITED (03820315)
- Charges for ENGIE IMPACT UK LIMITED (03820315)
- Registers for ENGIE IMPACT UK LIMITED (03820315)
- More for ENGIE IMPACT UK LIMITED (03820315)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2015 | AD02 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ | |
01 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
05 May 2015 | AD01 | Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX England to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 | |
05 May 2015 | AD01 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 | |
01 May 2015 | AP03 | Appointment of Sarah Gregory as a secretary on 1 May 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr Olivier De Jonghe D'ardoye as a director on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Richard John Blumberger as a director on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Paul Edwin Rawson as a director on 31 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Jana M Schmidt as a director on 31 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr Mark Anderson as a director on 31 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Christine Monica Paul-Bray as a director on 31 March 2015 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 | |
06 Jan 2015 | TM02 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 | |
17 Dec 2014 | CH01 | Director's details changed for Mr Richard John Blumberger on 16 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Wilfrid John Petrie as a director on 16 December 2014 | |
27 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
24 Jul 2014 | AD01 | Registered office address changed from Fourth Floor West Block 1 Angel Square Angel Square 1 Torrens Street London EC1V 1NY England to Senator House 85 Queen Victoria Street London EC4V 4DP on 24 July 2014 | |
27 Dec 2013 | AP03 | Appointment of Miss Simone Tudor as a secretary | |
27 Dec 2013 | AP01 | Appointment of Mr Paul Edwin Rawson as a director | |
27 Dec 2013 | AP01 | Appointment of Mr Wilfrid Petrie as a director | |
27 Dec 2013 | TM01 | Termination of appointment of Terry Woodhouse as a director | |
27 Dec 2013 | TM02 | Termination of appointment of Melanie Allan as a secretary | |
08 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
02 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|