About

Registered Number: 04983082
Date of Incorporation: 03/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 80 Victoria Street, Cardinal Place 3rd Floor, London, SW1E 5JL

 

Based in London, Edf Trading Bioenergy Ltd was setup in 2003, it's status at Companies House is "Active". This company has 17 directors listed as Santi, Guido, Bigois, Beatrice, Santi, Guido, Dooley, Scott, Elsworth, Benjamin James, Tsirigotis, Nikolaos, Jones, Henry Douglas, Joubert, Francois-emmanuel Gilbert Flavien, Kane, Patrick, Matthews, Christopher John, Mill, Douglas, Moore, Christopher David, Powell, Matthew James, Quick, Robert William, Rittenhouse, John Hunter, Taylor, Paul John, Tsirigotis, Nickolaos in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGOIS, Beatrice 22 January 2020 - 1
SANTI, Guido 01 April 2019 - 1
JONES, Henry Douglas 13 January 2004 02 July 2007 1
JOUBERT, Francois-Emmanuel Gilbert Flavien 09 February 2012 22 April 2015 1
KANE, Patrick 03 December 2003 03 December 2003 1
MATTHEWS, Christopher John 16 February 2006 02 July 2007 1
MILL, Douglas 03 December 2003 03 December 2003 1
MOORE, Christopher David 03 December 2003 16 February 2006 1
POWELL, Matthew James 03 December 2003 03 December 2003 1
QUICK, Robert William 02 July 2007 01 April 2019 1
RITTENHOUSE, John Hunter 02 July 2007 31 December 2019 1
TAYLOR, Paul John 03 December 2003 03 December 2003 1
TSIRIGOTIS, Nickolaos 16 February 2006 02 July 2007 1
Secretary Name Appointed Resigned Total Appointments
SANTI, Guido 01 April 2019 - 1
DOOLEY, Scott 14 March 2006 02 July 2007 1
ELSWORTH, Benjamin James 13 January 2004 28 June 2005 1
TSIRIGOTIS, Nikolaos 28 June 2005 16 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 09 October 2019
AP03 - Appointment of secretary 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 22 September 2017
CH01 - Change of particulars for director 31 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 21 September 2012
AP01 - Appointment of director 14 February 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 19 December 2007
CERTNM - Change of name certificate 15 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
AA - Annual Accounts 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 13 October 2006
169 - Return by a company purchasing its own shares 19 June 2006
169 - Return by a company purchasing its own shares 18 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 30 September 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 19 January 2005
363s - Annual Return 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
RESOLUTIONS - N/A 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.