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

ENGIE UK WIND SERVICES LIMITED

ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5SQ,
Company Registration Number
08727098
Private Limited Company
Active

Company Overview

About Engie Uk Wind Services Ltd
ENGIE UK WIND SERVICES LIMITED was founded on 2013-10-10 and has its registered office in London. The organisation's status is listed as "Active". Engie Uk Wind Services 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 WIND SERVICES LIMITED
 
Legal Registered Office
ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5SQ
Other companies in EC4V
 
Previous Names
GDF SUEZ UK WIND SERVICES LIMITED27/01/2016
Filing Information
Company Number 08727098
Company ID Number 08727098
Date formed 2013-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 17:30:59
Primary Source:Companies House
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 WIND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2016-01-01
ANDREW WILSON GARNER
Director 2013-10-10
SARAH JANE GREGORY
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HILLARY SUE BERGER
Company Secretary 2013-10-10 2016-01-01
HILLARY SUE BERGER
Director 2013-12-16 2016-01-01
ROGER DEREK SIMPSON
Company Secretary 2013-10-10 2014-06-23
DAVID GEORGE ALCOCK
Director 2013-10-10 2013-12-18

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 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 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 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
SARAH JANE GREGORY EQUANS ENGINEERING SERVICES LIMITED Director 2018-01-01 CURRENT 1986-11-04 Active
SARAH JANE GREGORY INTERNATIONAL POWER LTD. Director 2017-07-12 CURRENT 1989-04-01 Active
SARAH JANE GREGORY DAVID OLIVER MEDIA LTD Director 2013-11-04 CURRENT 2007-02-21 Active
SARAH JANE GREGORY SJG LEGAL SERVICES LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2014-10-07

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
2024-02-14Change of details for Ip Karugamo Holdings (Uk) Limited as a person with significant control on 2024-02-12
2024-02-11CESSATION OF INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-11Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on 2024-02-07
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-02-14APPOINTMENT TERMINATED, DIRECTOR JEREMY MONTAGUE HUGHES
2023-02-14DIRECTOR APPOINTED SURESH PULLAT BHASKAR
2022-11-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED JEREMY MONTAGUE HUGHES
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER HAMILTON GRAHAM
2022-01-04APPOINTMENT TERMINATED, DIRECTOR TZE HOONG SIOW
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TZE HOONG SIOW
2021-12-28DIRECTOR APPOINTED MR JAMES PETER HAMILTON GRAHAM
2021-12-28AP01DIRECTOR APPOINTED MR JAMES PETER HAMILTON GRAHAM
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE GREGORY
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Level 20 25 Canada Square London E14 5LQ
2021-07-29TM02Termination of appointment of Sarah Jane Gregory on 2021-07-23
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15AP01DIRECTOR APPOINTED TZE HOONG SIOW
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON GARNER
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27RES15CHANGE OF NAME 22/01/2016
2016-01-27CERTNMCompany name changed gdf suez uk wind services LIMITED\certificate issued on 27/01/16
2016-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-22CH01Director's details changed for Mr Andrew Wilson Garner on 2016-01-01
2016-01-22AP01DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2016-01-22AP03Appointment of Mrs Sarah Jane Gregory as company secretary on 2016-01-01
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HILLARY SUE BERGER
2016-01-22TM02Termination of appointment of Hillary Sue Berger on 2016-01-01
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0110/10/15 ANNUAL RETURN FULL LIST
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 25 Canada Square Level 20 5 Canada Square London E14 5LQ England
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/15 FROM International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0110/10/14 ANNUAL RETURN FULL LIST
2014-06-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER SIMPSON
2013-12-23AP01DIRECTOR APPOINTED MS HILLARY SUE BERGER
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK
2013-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER DEREK SIMON on 2013-10-31
2013-11-08AA01Current accounting period extended from 31/10/14 TO 31/12/14
2013-10-10NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENGIE UK WIND SERVICES 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 WIND SERVICES 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 UK WIND SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ENGIE UK WIND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGIE UK WIND SERVICES LIMITED
Trademarks
We have not found any records of ENGIE UK WIND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGIE UK WIND SERVICES 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 (70100 - Activities of head offices) as ENGIE UK WIND SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENGIE UK WIND SERVICES 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 WIND SERVICES 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 WIND SERVICES 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.