Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGIE UK MARKETS LIMITED
Company Information for

ENGIE UK MARKETS LIMITED

ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5SQ,
Company Registration Number
02462479
Private Limited Company
Active

Company Overview

About Engie Uk Markets Ltd
ENGIE UK MARKETS LIMITED was founded on 1990-01-23 and has its registered office in London. The organisation's status is listed as "Active". Engie Uk Markets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENGIE UK MARKETS LIMITED
 
Legal Registered Office
ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5SQ
Other companies in EC4V
 
Previous Names
IPM ENERGY TRADING LIMITED21/10/2020
DEESIDE POWER DEVELOPMENT COMPANY LIMITED03/12/2007
Filing Information
Company Number 02462479
Company ID Number 02462479
Date formed 1990-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:02:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGIE UK MARKETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENGIE UK MARKETS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2016-01-01
SIMON HUW BATEMAN
Director 2012-07-31
ANDREW WILSON GARNER
Director 2018-01-01
CHARLOTTE MCGUINESS
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID PINNELL
Director 2016-01-01 2018-01-10
DAVID GEORGE ALCOCK
Director 2010-12-01 2018-01-01
HIROMU KAYAMORI
Director 2017-11-15 2017-12-20
RO OKANIWA
Director 2017-10-16 2017-11-15
SHIGEAKI IHARA
Director 2015-07-01 2017-10-16
HILLARY SUE BERGER
Company Secretary 2012-01-31 2016-01-01
ANDREW WILSON GARNER
Director 2012-01-31 2016-01-01
PIERRE JEAN BERNARD GUIOLLOT
Director 2013-05-14 2016-01-01
ISAO KAJUMURA
Director 2011-08-08 2015-07-01
ROGER DEREK SIMPSON
Company Secretary 2011-02-03 2014-06-23
GEERT HERMAN AUGUST PEETERS
Director 2012-05-15 2013-05-14
GARETH NEIL GRIFFITHS
Director 2007-06-20 2012-07-31
SARAH LOUISE SMITH
Director 2010-03-25 2012-01-31
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2000-07-14 2011-02-03
ANDREW STEPHEN JAMES RAMSAY
Director 2005-12-13 2011-02-03
STEVEN DRAPPER
Director 2010-03-25 2010-12-01
STEPHEN RILEY
Director 2004-02-26 2010-03-25
KENNITH JOHN OAKLEY
Director 2005-12-13 2007-08-08
PENELOPE LOUISE CHALMERS
Director 2004-10-05 2006-01-23
PHILIP GOTSALL COX
Director 2000-07-14 2004-12-06
DAVID WHIPPLE CRANE
Director 2000-07-14 2003-11-30
ANDREW JOHN SWANSON
Director 1996-01-15 2001-02-13
JASON ANTHONY KEENE
Company Secretary 1998-11-02 2000-07-14
CATHERINE MARY SPRINGETT
Director 1997-01-29 2000-07-14
SUSAN DIANE MORGAN
Company Secretary 1996-01-15 1998-11-02
JOHN WILLIAM BAKER
Director 1992-05-30 1997-08-31
RODERICK JAMES JACKSON
Director 1992-05-30 1997-08-31
STANLEY BRIAN BIRKENHEAD
Director 1992-05-30 1997-01-29
GRAHAM HUNTER HADLEY
Director 1992-05-30 1996-01-16
MAXWELL GLYN HERBERT
Company Secretary 1992-05-30 1996-01-15
GRANVILLE THOMAS BATEMAN CAMSEY
Director 1992-05-30 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILSON GARNER FIRST HYDRO COMPANY Director 2018-01-01 CURRENT 1989-11-17 Active
ANDREW WILSON GARNER INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2018-01-01 CURRENT 1999-10-22 Active
ANDREW WILSON GARNER DELPHIS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW WILSON GARNER HAYABUSA HOLDINGS LIMITED Director 2017-05-01 CURRENT 2013-10-25 Active
ANDREW WILSON GARNER ENGIE MARINE DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2007-09-11 Active
ANDREW WILSON GARNER INTERNATIONAL POWER GROUP TRUSTEE LIMITED Director 2015-10-01 CURRENT 2001-12-07 Active
ANDREW WILSON GARNER CAPEL GRANGE STORAGE LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW WILSON GARNER NORTH GALLOWAY WIND ENERGY LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
ANDREW WILSON GARNER KINTYRE WIND ENERGY LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
ANDREW WILSON GARNER NIGG WIND ENERGY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-01-03
ANDREW WILSON GARNER RHOS-GWAWR WIND ENERGY LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW WILSON GARNER NOTTINGHAMSHIRE WIND ENERGY LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
ANDREW WILSON GARNER TODD HILL WIND ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
ANDREW WILSON GARNER WCE CONSTRUCTION SERVICES LIMITED Director 2014-03-25 CURRENT 2012-07-26 Dissolved 2015-05-12
ANDREW WILSON GARNER WEST COAST ENVIRONMENTAL LIMITED Director 2014-03-25 CURRENT 2003-07-10 Dissolved 2015-05-12
ANDREW WILSON GARNER WEST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-22 Dissolved 2015-05-12
ANDREW WILSON GARNER RADNORSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2015-05-12
ANDREW WILSON GARNER BARNWELL MANOR WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-10-18 Dissolved 2016-07-26
ANDREW WILSON GARNER CRAGGIE FARM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-10-25 Dissolved 2016-07-26
ANDREW WILSON GARNER EAST FIFE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-07-03 Dissolved 2016-07-26
ANDREW WILSON GARNER LINGO WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2008-04-17 Dissolved 2016-07-26
ANDREW WILSON GARNER NORTH BEDFORDSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2016-07-26
ANDREW WILSON GARNER STANDINGFAULD WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-09-20 Dissolved 2016-07-26
ANDREW WILSON GARNER ANGUS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-07-27 Dissolved 2017-01-03
ANDREW WILSON GARNER CARWATH FARM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST FIFE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2014-01-27 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST DORSET WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST COAST ENERGY DEVELOPMENTS LIMITED Director 2014-03-25 CURRENT 2010-10-25 Dissolved 2017-01-03
ANDREW WILSON GARNER WCE RENEWABLES LIMITED Director 2014-03-25 CURRENT 2013-07-15 Dissolved 2017-01-03
ANDREW WILSON GARNER SOUTH SUFFOLK WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-11-02 Dissolved 2017-01-03
ANDREW WILSON GARNER PETERBOROUGH WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-29 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH DEVON WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH BUCKS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH BORDERS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Dissolved 2017-01-03
ANDREW WILSON GARNER LINCOLNSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER DODD HILL WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-11-02 Dissolved 2017-01-03
ANDREW WILSON GARNER DOWNIE MOOR WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER EAST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2017-01-03
ANDREW WILSON GARNER EAST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2017-01-03
ANDREW WILSON GARNER CAPEL GRANGE SOLAR ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Active
ANDREW WILSON GARNER YSTALYFERA WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-01-19 Active - Proposal to Strike off
ANDREW WILSON GARNER STEVENSON HILL WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Active - Proposal to Strike off
ANDREW WILSON GARNER YNYS MON WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Active - Proposal to Strike off
ANDREW WILSON GARNER NANT Y FFRITH WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-05-18 Active
ANDREW WILSON GARNER YNNI GWYNT MALDWYN CYF Director 2014-03-25 CURRENT 2012-06-22 Active - Proposal to Strike off
ANDREW WILSON GARNER SOUTH YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-22 Active - Proposal to Strike off
ANDREW WILSON GARNER NORTH LANARKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Active
ANDREW WILSON GARNER CAIRNBORROW WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2008-07-02 Active
ANDREW WILSON GARNER BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED Director 2014-03-25 CURRENT 2012-01-27 Active
ANDREW WILSON GARNER ENGIE RENEWABLES ESTATES UK LIMITED Director 2014-03-25 CURRENT 2008-12-08 Active
ANDREW WILSON GARNER WREXHAM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Active
ANDREW WILSON GARNER FLINTSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Active - Proposal to Strike off
ANDREW WILSON GARNER EAST GALLOWAY WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-03-28 Active
ANDREW WILSON GARNER ENGIE UK WIND SERVICES LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
ANDREW WILSON GARNER IPM (OSPREY) LIMITED Director 2012-01-31 CURRENT 2005-01-21 Converted / Closed
ANDREW WILSON GARNER IPM ENERGY LIMITED Director 2012-01-31 CURRENT 1992-04-01 Active
ANDREW WILSON GARNER RUGELEY POWER GENERATION LIMITED Director 2012-01-31 CURRENT 1997-01-10 Active
ANDREW WILSON GARNER FIRST HYDRO FINANCE PLC Director 2012-01-31 CURRENT 1995-07-31 Active
ANDREW WILSON GARNER IPM OPERATIONS AND MAINTENANCE LIMITED Director 2012-01-31 CURRENT 1995-12-18 Liquidation
ANDREW WILSON GARNER FIRST HYDRO HOLDINGS COMPANY Director 2012-01-31 CURRENT 1995-12-15 Active
ANDREW WILSON GARNER IPM MARKETING AND SERVICES LIMITED Director 2012-01-31 CURRENT 1999-04-08 Liquidation
ANDREW WILSON GARNER FHH NO.1 LIMITED Director 2012-01-31 CURRENT 2003-12-03 Active
ANDREW WILSON GARNER NORMANTRAIL (UK CO 3) LIMITED Director 2012-01-31 CURRENT 2004-09-17 Liquidation
ANDREW WILSON GARNER FHH (GUERNSEY) LIMITED Director 2012-01-31 CURRENT 2004-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-01APPOINTMENT TERMINATED, DIRECTOR KEVIN DIBBLE
2024-01-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE MICHEL IGNACE MARIE BOULLIER DE BRANCHE
2023-11-23Change of details for Ip Karugamo Holdings (Uk) Limited as a person with significant control on 2023-09-01
2023-09-05APPOINTMENT TERMINATED, DIRECTOR VINCENT MARY VERBEKE
2023-09-05DIRECTOR APPOINTED MR ANGEL ALEJANDRO SANZ FERNANDEZ
2023-06-19FULL ACCOUNTS MADE UP TO 31/12/21
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON GARNER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON GARNER
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Level 20 25 Canada Square London E14 5LQ United Kingdom
2021-07-02AP01DIRECTOR APPOINTED KEVIN DIBBLE
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE GEOFFROY
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-10-21RES15CHANGE OF COMPANY NAME 21/10/20
2020-10-21CERTNMCompany name changed ipm energy trading LIMITED\certificate issued on 21/10/20
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-04-22AP03Appointment of Alistair James Johnston as company secretary on 2020-04-16
2020-04-21AP01DIRECTOR APPOINTED ALEXANDRE GEOFFROY
2020-04-21TM02Termination of appointment of Sarah Jane Gregory on 2020-04-16
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WAYNE ROBINSON
2020-02-25AP01DIRECTOR APPOINTED VINCENT MARY VERBEKE
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER BLOEYAERT
2019-11-11AP01DIRECTOR APPOINTED MIYA PAOLUCCI
2019-11-07AP01DIRECTOR APPOINTED KENNETH WAYNE ROBINSON
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MCGUINNESS
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27CH01Director's details changed for Mrs Charlotte Mcguiness on 2018-01-01
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED MRS CHARLOTTE MCGUINESS
2018-01-15AP01DIRECTOR APPOINTED MR ANDREW WILSON GARNER
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK
2017-12-20PSC02Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on 2017-12-20
2017-12-20PSC07CESSATION OF IPM HOLDINGS (UK) LIMITED AS A PSC
2017-12-20PSC07CESSATION OF IPM HOLDINGS (UK) LIMITED AS A PSC
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR HIROMU KAYAMORI
2017-11-21AP01DIRECTOR APPOINTED MR HIROMU KAYAMORI
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RO OKANIWA
2017-10-23AP01DIRECTOR APPOINTED MR RO OKANIWA
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SHIGEAKI IHARA
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03PSC02Notification of Ipm Holdings (Uk) Limited as a person with significant control on 2017-06-29
2017-06-28SH20Statement by Directors
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-28SH1928/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-28RES06REDUCE ISSUED CAPITAL 28/06/2017
2017-06-28CAP-SSSOLVENCY STATEMENT DATED 28/06/17
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-13AUDAUDITOR'S RESIGNATION
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2001
2016-07-08AR0130/05/16 FULL LIST
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE ALCOCK / 01/01/2016
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2001
2016-05-23SH1923/05/16 STATEMENT OF CAPITAL GBP 2001
2016-05-23SH20STATEMENT BY DIRECTORS
2016-05-23CAP-SSSOLVENCY STATEMENT DATED 27/04/16
2016-05-23RES13REDUCE SHARE PREM A/C 27/04/2016
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARNER
2016-01-26AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE GUIOLLOT
2016-01-26TM02APPOINTMENT TERMINATED, SECRETARY HILLARY BERGER
2016-01-26AP03SECRETARY APPOINTED MRS SARAH JANE GREGORY
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 25 CANADA SQUARE LEVEL 20 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2015 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2015-07-08AP01DIRECTOR APPOINTED MR SHIGEAKI IHARA
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ISAO KAJUMURA
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2001
2015-06-01AR0130/05/15 FULL LIST
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JEAN BERNARD GUIOLLOT / 27/10/2014
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024624790002
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15SH0130/06/14 STATEMENT OF CAPITAL GBP 2001
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON
2014-06-18AR0130/05/14 FULL LIST
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAO KAJUMURA / 27/08/2013
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0130/05/13 FULL LIST
2013-05-28AP01DIRECTOR APPOINTED PIERRE JEAN BERNARD GUIOLLOT
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GEERT PEETERS
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20AP01DIRECTOR APPOINTED SIMON HUW BATEMAN
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2012-06-21AR0130/05/12 FULL LIST
2012-06-19AP01DIRECTOR APPOINTED GEERT HERMAN AUGUST PEETERS
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON
2012-02-15AP01DIRECTOR APPOINTED ANDREW WILSON GARNER
2012-02-06AP03SECRETARY APPOINTED HILLARY SUE BERGER
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH
2011-12-28AUDAUDITOR'S RESIGNATION
2011-12-23AUDAUDITOR'S RESIGNATION
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-09-16AP01DIRECTOR APPOINTED ISAO KAJUMURA
2011-06-23AR0130/05/11 FULL LIST
2011-04-06AP01DIRECTOR APPOINTED DAVID GEORGE ALCOCK
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2011-04-05AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DRAPPER
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-21AR0130/05/10 FULL LIST
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMSON / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 16/11/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE SMITH / 01/04/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GRIFFITHS / 01/10/2009
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2010-06-03AP01DIRECTOR APPOINTED MR STEVEN DRAPPER
2010-06-03AP01DIRECTOR APPOINTED SARAH LOUISE SMITH
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-1388(2)CAPITALS NOT ROLLED UP
2008-07-25123GBP NC 1001/1002 01/07/08
2008-07-25RES01ADOPT MEM AND ARTS 01/07/2008
2008-07-25RES131 ISSUE OF SHARE 01/07/2008
2008-07-18363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-07-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-18RES04GBP NC 1000/1001 30/11/2007
2008-07-18RES01ALTER MEM AND ARTS 01/07/2008
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR TOSHIHIRO TATE
2008-05-08288aDIRECTOR APPOINTED TORU TAKAHASHI
2008-01-29MEM/ARTSARTICLES OF ASSOCIATION
2008-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-03CERTNMCOMPANY NAME CHANGED DEESIDE POWER DEVELOPMENT COMPAN Y LIMITED CERTIFICATE ISSUED ON 03/12/07
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07288bDIRECTOR RESIGNED
2007-07-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ENGIE UK MARKETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGIE UK MARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-04 Outstanding NORD POOL SPOT AS
COLLATERAL SECURITY DEED 2010-07-08 Satisfied NASDAQ OMX STOCKHOLM AB
Intangible Assets
Patents
We have not found any records of ENGIE UK MARKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGIE UK MARKETS LIMITED
Trademarks
We have not found any records of ENGIE UK MARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGIE UK MARKETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ENGIE UK MARKETS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENGIE UK MARKETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGIE UK MARKETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGIE UK MARKETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.