Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRITISH ENERGY INVESTMENT LIMITED
Company Information for

BRITISH ENERGY INVESTMENT LIMITED

EDF ENERGY, GSO BUSINESS PARK, EAST KILBRIDE, SCOTLAND, G74 5PG,
Company Registration Number
SC173730
Private Limited Company
Active

Company Overview

About British Energy Investment Ltd
BRITISH ENERGY INVESTMENT LIMITED was founded on 1997-03-21 and has its registered office in East Kilbride. The organisation's status is listed as "Active". British Energy Investment Limited is a Private Limited Company registered in 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
BRITISH ENERGY INVESTMENT LIMITED
 
Legal Registered Office
EDF ENERGY
GSO BUSINESS PARK
EAST KILBRIDE
SCOTLAND
G74 5PG
Other companies in G74
 
Filing Information
Company Number SC173730
Company ID Number SC173730
Date formed 1997-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 05:48:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ENERGY INVESTMENT 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 BRITISH ENERGY INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
BRIAN COWELL
Director 2017-11-01
DAVID TOMBLIN
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRASER MITCHELL
Director 2015-04-28 2018-02-05
STUART CROOKS
Director 2014-01-01 2017-10-31
ROBERT GUYLER
Director 2012-05-18 2015-04-28
ANDREW SPURR
Director 2009-06-26 2013-12-31
SIMONE ROSSI
Director 2011-04-01 2012-05-18
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
JEAN ELIZABETH MACDONALD
Company Secretary 2009-07-03 2010-07-19
JEAN ELIZABETH MACDONALD
Director 2004-03-22 2010-07-19
WILLIAM ALFRED COLEY
Director 2005-03-20 2009-07-31
ROBERT MALCOLM ARMOUR
Company Secretary 1997-04-08 2009-07-03
ROBERT MALCOLM ARMOUR
Director 1997-04-08 2009-07-03
STEPHEN ROBERT BILLINGHAM
Director 2004-09-24 2009-03-31
SALVATORE MARTIN GATTO
Director 2004-01-30 2004-09-16
KEITH GEDDES LOUGH
Director 2002-11-27 2004-03-31
ROBIN CAMPBELL JEFFREY
Director 2001-06-17 2003-02-10
MICHAEL RALPH KIRWAN
Director 1997-04-08 2002-05-31
PETER THOMAS HOLLINS
Director 1998-04-16 2001-06-07
ROBERT HAWLEY
Director 1997-04-08 1997-06-30
DAVID FLINT
Nominated Secretary 1997-03-21 1997-04-08
IAN DICKSON
Nominated Director 1997-03-21 1997-04-08
DAVID FLINT
Nominated Director 1997-03-21 1997-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN COWELL EDF ENERGY INNOVATION LIMITED Director 2018-05-17 CURRENT 2009-08-24 Active - Proposal to Strike off
BRIAN COWELL EDF ENERGY (ENERGY BRANCH) LIMITED Director 2017-11-01 CURRENT 1989-12-05 Active - Proposal to Strike off
BRIAN COWELL EGGBOROUGH POWER (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 1999-10-26 Active
BRIAN COWELL BRITISH ENERGY BOND FINANCE LIMITED Director 2017-11-01 CURRENT 2004-07-02 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY GENERATION (UK) LIMITED Director 2017-11-01 CURRENT 1989-04-01 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED Director 2017-11-01 CURRENT 1992-06-01 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY TECHNICAL SERVICES LIMITED Director 2017-11-01 CURRENT 1994-07-29 Active
BRIAN COWELL BRITISH ENERGY LIMITED Director 2017-11-01 CURRENT 1995-12-13 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY FINANCE LIMITED Director 2017-11-01 CURRENT 1997-03-21 Active
BRIAN COWELL BRITISH ENERGY RENEWABLES LIMITED Director 2017-11-01 CURRENT 2001-01-18 Active
BRIAN COWELL EDF ENERGY NUCLEAR GENERATION GROUP LIMITED Director 2017-11-01 CURRENT 2004-07-02 Active
BRIAN COWELL EDF ENERGY NUCLEAR GENERATION LIMITED Director 2009-06-26 CURRENT 1995-06-30 Active
DAVID TOMBLIN BRITISH ENERGY TRADING AND SALES LIMITED Director 2018-02-05 CURRENT 1999-10-20 Active
DAVID TOMBLIN EGGBOROUGH POWER (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 1999-10-26 Active
DAVID TOMBLIN BRITISH ENERGY BOND FINANCE LIMITED Director 2018-02-05 CURRENT 2004-07-02 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY GENERATION (UK) LIMITED Director 2018-02-05 CURRENT 1989-04-01 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED Director 2018-02-05 CURRENT 1992-06-01 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY TECHNICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1994-07-29 Active
DAVID TOMBLIN BRITISH ENERGY LIMITED Director 2018-02-05 CURRENT 1995-12-13 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY FINANCE LIMITED Director 2018-02-05 CURRENT 1997-03-21 Active
DAVID TOMBLIN BRITISH ENERGY RENEWABLES LIMITED Director 2018-02-05 CURRENT 2001-01-18 Active
DAVID TOMBLIN BRITISH ENERGY TRADING SERVICES LIMITED Director 2018-02-05 CURRENT 2001-10-04 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
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-23SH1923/07/18 STATEMENT OF CAPITAL GBP 1
2018-07-23CAP-SSSOLVENCY STATEMENT DATED 06/07/18
2018-07-12SH20STATEMENT BY DIRECTORS
2018-07-12RES06REDUCE ISSUED CAPITAL 06/07/2018
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 4560002
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-03-15AP01DIRECTOR APPOINTED DAVID TOMBLIN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2017-11-16AP01DIRECTOR APPOINTED BRIAN COWELL
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART CROOKS
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CROOKS / 18/08/2017
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 4560002
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 4560002
2016-05-25AR0115/05/16 FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 4560002
2015-06-12AR0115/05/15 FULL LIST
2015-05-07AP01DIRECTOR APPOINTED MR DAVID FRASER MITCHELL
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUYLER
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 4560002
2014-05-28AR0115/05/14 FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR STUART CROOKS
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPURR
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM BRITISH ENERGY GSO BUSINESS PARK EAST KILBRIDE G74 5PG
2012-06-07AP01DIRECTOR APPOINTED ROBERT GUYLER
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI
2012-05-16AR0115/05/12 FULL LIST
2012-03-26AR0121/03/12 FULL LIST
2011-11-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0121/03/11 FULL LIST
2011-05-13AP01DIRECTOR APPOINTED MR SIMONE ROSSI
2011-04-20AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-04-15RES01ADOPT ARTICLES 31/03/2011
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY JEAN MACDONALD
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MACDONALD
2010-04-20AR0121/03/10 FULL LIST
2009-08-26225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COLEY
2009-07-31MISCAUD RESIGNATION SECTION 519
2009-07-21288aDIRECTOR APPOINTED DR ANDREW SPURR
2009-07-13288aSECRETARY APPOINTED JEAN MACDONALD
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY ROBERT ARMOUR
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-20288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-04-20363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BILLINGHAM
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLEY / 03/03/2008
2008-04-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARMOUR / 03/03/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BILLINGHAM / 03/03/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN MACDONALD / 03/03/2008
2008-03-27363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM SYSTEMS HOUSE ALBA CAMPUS LIVINGSTON EH54 7EG
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-20363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-03-09MEM/ARTSARTICLES OF ASSOCIATION
2005-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-17419a(Scot)DEC MORT/CHARGE *****
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PR
2004-10-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRITISH ENERGY INVESTMENT 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 BRITISH ENERGY INVESTMENT 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
FLOATING CHARGE 2005-02-03 Outstanding NUCLEAR LIABILITIES FUND LIMITED
FLOATING CHARGE 2002-09-26 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH ENERGY INVESTMENT LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH ENERGY INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ENERGY INVESTMENT LIMITED
Trademarks
We have not found any records of BRITISH ENERGY INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ENERGY INVESTMENT 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 (64999 - Financial intermediation not elsewhere classified) as BRITISH ENERGY INVESTMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ENERGY INVESTMENT 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 BRITISH ENERGY INVESTMENT 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 BRITISH ENERGY INVESTMENT 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.