Advanced company searchLink opens in new window

EDF ENERGY HOLDINGS LIMITED

Company number 06930266

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 10,317,664,122
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 10,174,689,122
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 10,035,039,122
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 9,943,934,122
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 9,829,554,122
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 9,578,184,122
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 9,701,209,122
06 Aug 2018 AP01 Appointment of Mr Xavier Bernard Yves Ursat as a director on 26 July 2018
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 9,578,184,122
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 9,504,369,122
23 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 9,385,334,122
18 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
17 May 2018 SH01 Statement of capital following an allotment of shares on 17 May 2018
  • GBP 8,469,222,467
08 May 2018 AA Group of companies' accounts made up to 31 December 2017
30 Jan 2018 AP01 Appointment of Mr Dominique Christophe Miniere as a director on 19 December 2017
17 Jan 2018 PSC05 Change of details for Edf Energy (Uk) Limited as a person with significant control on 9 January 2018
09 Jan 2018 AD01 Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on 9 January 2018
06 Dec 2017 CH01 Director's details changed for Mr Simone Rossi on 5 December 2017
27 Nov 2017 AP01 Appointment of Mr Colin Stephen Matthews as a director on 1 November 2017
14 Nov 2017 AP01 Appointment of Mr Christophe Carval as a director on 1 November 2017
10 Nov 2017 TM01 Termination of appointment of Vincent De Rivaz as a director on 31 October 2017
23 Aug 2017 AP01 Appointment of Mr Simone Rossi as a director on 27 July 2017
22 Aug 2017 TM01 Termination of appointment of Marianne Laigneau as a director on 27 July 2017
26 May 2017 AA Group of companies' accounts made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates