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

ENGIE MARINE DEVELOPMENTS LIMITED

ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5SQ,
Company Registration Number
06367371
Private Limited Company
Active

Company Overview

About Engie Marine Developments Ltd
ENGIE MARINE DEVELOPMENTS LIMITED was founded on 2007-09-11 and has its registered office in London. The organisation's status is listed as "Active". Engie Marine Developments 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 MARINE DEVELOPMENTS LIMITED
 
Legal Registered Office
ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5SQ
Other companies in E14
 
Previous Names
INTERNATIONAL POWER MARINE DEVELOPMENTS LIMITED29/02/2016
Filing Information
Company Number 06367371
Company ID Number 06367371
Date formed 2007-09-11
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 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:39:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGIE MARINE DEVELOPMENTS 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 MARINE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2016-03-31
DAVID GEORGE ALCOCK
Director 2016-03-31
ANDREW WILSON GARNER
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM EVANS
Director 2011-04-13 2016-04-13
IAIN MALCOLM IRVINE
Company Secretary 2010-10-20 2016-03-31
CLIVE JOHN WARDEN
Director 2011-02-18 2016-03-31
ROBERT JOHN STEVENSON
Director 2010-07-08 2011-10-03
ANDREW STEPHEN JAMES RAMSAY
Director 2007-09-11 2011-02-18
EDWARD METCALFE
Director 2007-09-11 2010-11-25
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2007-09-11 2010-10-20
JOHN GERARD HEFFERNAN
Director 2008-11-03 2010-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE ALCOCK MORAY EAST HOLDINGS LIMITED Director 2018-07-19 CURRENT 2018-06-13 Active
DAVID GEORGE ALCOCK IPM HOLDINGS (UK) LIMITED Director 2018-05-11 CURRENT 2014-05-02 Active
DAVID GEORGE ALCOCK RUGELEY POWER GENERATION LIMITED Director 2018-01-01 CURRENT 1997-01-10 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2018-01-01 CURRENT 1999-10-22 Active
DAVID GEORGE ALCOCK ENGIE RETAIL INVESTMENT UK LIMITED Director 2018-01-01 CURRENT 2006-05-03 Active
DAVID GEORGE ALCOCK TELFORD OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MORAY OFFSHORE WINDFARM (EAST) LIMITED Director 2017-07-07 CURRENT 2009-12-10 Active
DAVID GEORGE ALCOCK STEVENSON OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MACCOLL OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active
DAVID GEORGE ALCOCK DELPHIS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
DAVID GEORGE ALCOCK EQUANS FM LIMITED Director 2017-05-01 CURRENT 1960-07-21 Active
DAVID GEORGE ALCOCK ENGIE RENEWABLES HOLDING UK LIMITED Director 2016-04-13 CURRENT 2014-03-19 Active
DAVID GEORGE ALCOCK ENGIE RENEWABLES LIMITED Director 2016-03-31 CURRENT 1995-08-23 Active
DAVID GEORGE ALCOCK ENGIE DEVELOPMENTS UK LIMITED Director 2016-03-31 CURRENT 2015-08-15 Active - Proposal to Strike off
DAVID GEORGE ALCOCK HAYABUSA HOLDINGS LIMITED Director 2016-01-01 CURRENT 2013-10-25 Active
DAVID GEORGE ALCOCK ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED Director 2016-01-01 CURRENT 1993-01-13 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER (TRADING) LIMITED Director 2012-07-31 CURRENT 2003-12-15 Dissolved 2014-07-17
DAVID GEORGE ALCOCK FHH NO.2 LIMITED Director 2012-07-31 CURRENT 2003-12-03 Dissolved 2017-07-06
DAVID GEORGE ALCOCK DEESIDE POWER Director 2012-07-31 CURRENT 2007-05-02 Converted / Closed
DAVID GEORGE ALCOCK RUGELEY POWER LIMITED Director 2012-07-31 CURRENT 2001-05-08 Active
DAVID GEORGE ALCOCK IPM (UK) POWER Director 2010-12-01 CURRENT 2007-06-20 Converted / Closed
DAVID GEORGE ALCOCK IPM PORTFOLIO TRADING Director 2010-12-01 CURRENT 2007-05-03 Converted / Closed
DAVID GEORGE ALCOCK NORMANTRAIL (UK CO 3) LIMITED Director 2010-12-01 CURRENT 2004-09-17 Liquidation
DAVID GEORGE ALCOCK FHH (GUERNSEY) LIMITED Director 2008-08-28 CURRENT 2004-05-05 Active
DAVID GEORGE ALCOCK FIRST HYDRO COMPANY Director 2007-04-23 CURRENT 1989-11-17 Active
DAVID GEORGE ALCOCK FIRST HYDRO FINANCE PLC Director 2007-04-23 CURRENT 1995-07-31 Active
DAVID GEORGE ALCOCK IPM OPERATIONS AND MAINTENANCE LIMITED Director 2007-04-23 CURRENT 1995-12-18 Liquidation
DAVID GEORGE ALCOCK FIRST HYDRO HOLDINGS COMPANY Director 2007-04-23 CURRENT 1995-12-15 Active
DAVID GEORGE ALCOCK IPM MARKETING AND SERVICES LIMITED Director 2007-04-23 CURRENT 1999-04-08 Liquidation
DAVID GEORGE ALCOCK FHH NO.1 LIMITED Director 2007-04-23 CURRENT 2003-12-03 Active
ANDREW WILSON GARNER FIRST HYDRO COMPANY Director 2018-01-01 CURRENT 1989-11-17 Active
ANDREW WILSON GARNER ENGIE UK MARKETS LIMITED Director 2018-01-01 CURRENT 1990-01-23 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 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 ADRIAN DIBBLE
2024-04-01DIRECTOR APPOINTED MIYA-CLAIRE PAOLUCCI
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2022-11-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-04-10AP01DIRECTOR APPOINTED MR ROBERT JOHN WELLS
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE ALCOCK
2022-02-02DIRECTOR APPOINTED MR KEVIN ADRIAN DIBBLE
2022-02-02AP01DIRECTOR APPOINTED MR KEVIN ADRIAN DIBBLE
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON GARNER
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Level 20 25 Canada Square London E14 5LQ
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Level 20 25 Canada Square London E14 5LQ
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON GARNER
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-08-26TM02Termination of appointment of Sarah Jane Gregory on 2021-06-30
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-04-18AP01DIRECTOR APPOINTED MR DAVID GEORGE ALCOCK
2016-04-18AP01DIRECTOR APPOINTED MR ANDREW WILSON GARNER
2016-04-18AP03Appointment of Mrs Sarah Jane Gregory as company secretary on 2016-03-31
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WARDEN
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2016-04-18TM02Termination of appointment of Iain Malcolm Irvine on 2016-03-31
2016-02-29RES15CHANGE OF NAME 29/01/2016
2016-02-29CERTNMCompany name changed international power marine developments LIMITED\certificate issued on 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0111/09/15 ANNUAL RETURN FULL LIST
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0111/09/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM Senator House 85 Queen Victoria Street London EC4V 4DP
2013-10-22AR0111/09/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0111/09/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN WARDEN / 23/09/2011
2012-01-08AUDAUDITOR'S RESIGNATION
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AR0111/09/11 FULL LIST
2011-04-21AP01DIRECTOR APPOINTED PAUL WILLIAM EVANS
2011-03-03AP01DIRECTOR APPOINTED CLIVE JOHN WARDEN
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD METCALFE
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2010-10-25AP03SECRETARY APPOINTED IAIN MALCOLM IRVINE
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23AR0111/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD METCALFE / 10/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN JAMES RAMSAY / 01/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEFFERNAN
2010-08-06AP01DIRECTOR APPOINTED ROBERT JOHN STEVENSON
2009-09-21363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-16RES13SECTION 175 03/11/2008
2008-11-28288aDIRECTOR APPOINTED JOHN GERARD HEFFERNAN
2008-10-07363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-10-0788(2)CAPITALS NOT ROLLED UP
2008-09-19225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD METCALFE / 02/02/2008
2007-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENGIE MARINE DEVELOPMENTS 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 MARINE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGIE MARINE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ENGIE MARINE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGIE MARINE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ENGIE MARINE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGIE MARINE DEVELOPMENTS 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 (82990 - Other business support service activities n.e.c.) as ENGIE MARINE DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENGIE MARINE DEVELOPMENTS 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 MARINE DEVELOPMENTS 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 MARINE DEVELOPMENTS 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.