Active
Company Information for EDF ENERGY LAKE LIMITED
90 WHITFIELD STREET, LONDON, W1T 4EZ,
|
Company Registration Number
09200461
Private Limited Company
Active |
Company Name | ||
---|---|---|
EDF ENERGY LAKE LIMITED | ||
Legal Registered Office | ||
90 WHITFIELD STREET LONDON W1T 4EZ | ||
Previous Names | ||
|
Company Number | 09200461 | |
---|---|---|
Company ID Number | 09200461 | |
Date formed | 2014-09-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-08-05 15:57:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GUIDO SANTI |
||
ROBERT GUYLER |
||
JEAN-MARC LEFEUVRE |
||
SIMONE ROSSI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINCENT DE RIVAZ |
Director | ||
SIMONE ROSSI |
Director | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDF ENERGY SERVICES LIMITED | Director | 2017-07-07 | CURRENT | 2016-07-12 | Active | |
EDF ENERGY HOLDINGS LIMITED | Director | 2015-05-06 | CURRENT | 2009-06-10 | Active | |
EDF ENERGY (UK) LIMITED | Director | 2015-04-09 | CURRENT | 1991-06-14 | Active | |
SUTTON BRIDGE FINANCING LIMITED | Director | 2015-03-31 | CURRENT | 1997-06-03 | Converted / Closed | |
LAKE ACQUISITIONS LIMITED | Director | 2015-03-12 | CURRENT | 2008-06-05 | Active | |
EDF ENERGY LIMITED | Director | 2015-03-06 | CURRENT | 1989-04-01 | Active | |
EDF ENERGY GROUP HOLDINGS LIMITED | Director | 2015-03-06 | CURRENT | 1996-10-09 | Active - Proposal to Strike off | |
NNB FINANCE COMPANY (HPC) LTD | Director | 2015-03-06 | CURRENT | 2014-10-28 | Active | |
EDF ENERGY LIMITED | Director | 2017-11-01 | CURRENT | 1989-04-01 | Active | |
EDF ENERGY (UK) LIMITED | Director | 2017-11-01 | CURRENT | 1991-06-14 | Active | |
SIZEWELL C (HOLDING) LIMITED | Director | 2017-11-01 | CURRENT | 2014-10-28 | Active | |
EDF ENERGY GROUP HOLDINGS LIMITED | Director | 2017-11-01 | CURRENT | 1996-10-09 | Active - Proposal to Strike off | |
LAKE ACQUISITIONS LIMITED | Director | 2017-11-01 | CURRENT | 2008-06-05 | Active | |
NNB HOLDING COMPANY (HPC) LIMITED | Director | 2017-11-01 | CURRENT | 2009-06-17 | Active | |
NNB TOP COMPANY HPC (A) LTD | Director | 2017-11-01 | CURRENT | 2014-10-28 | Active | |
EDF ENERGY NUCLEAR GENERATION GROUP LIMITED | Director | 2017-11-01 | CURRENT | 2004-07-02 | Active | |
NNB TOP COMPANY HPC (B) LTD | Director | 2017-11-01 | CURRENT | 2014-10-28 | Active | |
EDF ENERGY HOLDINGS LIMITED | Director | 2017-07-27 | CURRENT | 2009-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 092004610002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092004610002 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092004610001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092004610001 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES | |
AP03 | Appointment of Joe Souto as company secretary on 2019-04-01 | |
TM02 | Termination of appointment of Guido Santi on 2019-03-31 | |
CH01 | Director's details changed for Mr Simone Rossi on 2018-01-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 18/05/18 STATEMENT OF CAPITAL;GBP 1000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
PSC05 | Change of details for Edf Energy Holdings Limited as a person with significant control on 2018-01-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/18 FROM 40 Grosvenor Place London SW1X 7EN | |
CH01 | Director's details changed for Mr Simone Rossi on 2017-12-05 | |
AP01 | DIRECTOR APPOINTED MR SIMONE ROSSI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT DE RIVAZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 1000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2016-10-03 GBP 1,000,001 | |
CAP-SS | Solvency Statement dated 06/09/16 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 08/09/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/14 TO 31/12/15 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 8916000013 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEAN-MARC LEFEUVRE | |
AP01 | DIRECTOR APPOINTED ROBERT GUYLER | |
AP03 | Appointment of Guido Santi as company secretary on 2014-11-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092004610001 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 8916000013 | |
SH01 | 09/12/14 STATEMENT OF CAPITAL GBP 8916000013 | |
AP01 | DIRECTOR APPOINTED MR VINCENT DE RIVAZ | |
AP01 | DIRECTOR APPOINTED MR SIMONE ROSSI | |
RES01 | ADOPT ARTICLES 24/11/2014 | |
AA01 | CURRSHO FROM 30/09/2015 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE | |
RES15 | CHANGE OF NAME 24/11/2014 | |
CERTNM | COMPANY NAME CHANGED RAINBOWGLEN LIMITED CERTIFICATE ISSUED ON 24/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EDF ENERGY LAKE LIMITED are:
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. |