About

Registered Number: 03151861
Date of Incorporation: 29/01/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX,

 

Founded in 1996, Engie Uk Holding (Services) Ltd have registered office in Benton Lane, it's status is listed as "Active". The companies directors are listed as Gregory, Sarah, Tudor, Simone, Claes, Bernard, De Croes, Paul Andre, De Schrevel, Frederic, Grutering, Bernard, Jacolin, Etienne at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAES, Bernard 01 August 2001 30 June 2004 1
DE CROES, Paul Andre 07 May 1996 27 June 2001 1
DE SCHREVEL, Frederic 01 August 2001 30 April 2005 1
GRUTERING, Bernard 01 August 2001 30 June 2004 1
JACOLIN, Etienne 03 October 2006 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah 01 May 2015 - 1
TUDOR, Simone 09 December 2013 05 January 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 29 January 2020
SH01 - Return of Allotment of shares 02 January 2020
SH01 - Return of Allotment of shares 08 November 2019
AA - Annual Accounts 17 September 2019
SH01 - Return of Allotment of shares 20 August 2019
SH01 - Return of Allotment of shares 12 July 2019
SH01 - Return of Allotment of shares 10 June 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 01 May 2019
CS01 - N/A 29 January 2019
SH01 - Return of Allotment of shares 24 December 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 06 November 2017
SH01 - Return of Allotment of shares 01 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 16 May 2016
CERTNM - Change of name certificate 29 February 2016
CONNOT - N/A 29 February 2016
AR01 - Annual Return 24 February 2016
AP01 - Appointment of director 19 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 09 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2015
AD01 - Change of registered office address 05 May 2015
AP03 - Appointment of secretary 01 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 16 February 2015
TM02 - Termination of appointment of secretary 06 January 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 11 April 2014
AR01 - Annual Return 21 February 2014
AD01 - Change of registered office address 04 February 2014
RESOLUTIONS - N/A 28 January 2014
AA - Annual Accounts 28 January 2014
CC04 - Statement of companies objects 28 January 2014
SH01 - Return of Allotment of shares 28 January 2014
AP03 - Appointment of secretary 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 06 January 2013
MISC - Miscellaneous document 06 September 2012
AP01 - Appointment of director 22 August 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 30 January 2012
AD01 - Change of registered office address 30 January 2012
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 01 February 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AA - Annual Accounts 13 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
RESOLUTIONS - N/A 12 October 2010
SH01 - Return of Allotment of shares 13 May 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
RESOLUTIONS - N/A 06 November 2009
SH01 - Return of Allotment of shares 06 November 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 02 February 2009
MEM/ARTS - N/A 30 December 2008
CERTNM - Change of name certificate 05 December 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
123 - Notice of increase in nominal capital 21 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 23 March 2006
363a - Annual Return 24 February 2006
MEM/ARTS - N/A 09 December 2005
CERTNM - Change of name certificate 01 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 November 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 23 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 30 August 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
363s - Annual Return 26 February 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2003
123 - Notice of increase in nominal capital 24 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
123 - Notice of increase in nominal capital 08 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288c - Notice of change of directors or secretaries or in their particulars 07 June 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 26 February 1997
225 - Change of Accounting Reference Date 03 June 1996
CERTNM - Change of name certificate 16 May 1996
288 - N/A 15 May 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
287 - Change in situation or address of Registered Office 25 April 1996
NEWINC - New incorporation documents 29 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.