About

Registered Number: 03820315
Date of Incorporation: 05/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

 

Engie Impact Uk Ltd was founded on 05 August 1999 and has its registered office in Benton Lane in Newcastle Upon Tyne, it has a status of "Active". We don't know the number of employees at Engie Impact Uk Ltd. There are 11 directors listed as Allan, Melanie, Gregory, Sarah, Tierney, Declan John, Tudor, Simone, Wargent, Nicholas James, Anderson, Mark, De Jonghe D'ardoye, Olivier, Neel, Franck Albert, Oxley, Graham, Paul-bray, Christine Monica, Schmidt, Jana M for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Mark 31 March 2015 08 December 2017 1
DE JONGHE D'ARDOYE, Olivier 31 March 2015 17 January 2017 1
NEEL, Franck Albert 01 January 2018 29 June 2018 1
OXLEY, Graham 01 July 2018 14 October 2019 1
PAUL-BRAY, Christine Monica 31 March 2015 06 June 2017 1
SCHMIDT, Jana M 31 March 2015 30 January 2017 1
Secretary Name Appointed Resigned Total Appointments
ALLAN, Melanie 13 January 2012 12 December 2013 1
GREGORY, Sarah 01 May 2015 14 October 2019 1
TIERNEY, Declan John 08 April 2011 09 September 2011 1
TUDOR, Simone 12 December 2013 05 January 2015 1
WARGENT, Nicholas James 01 August 2011 13 January 2012 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
TM02 - Termination of appointment of secretary 17 October 2019
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
RESOLUTIONS - N/A 15 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 09 August 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 17 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 08 December 2017
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 11 September 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 07 August 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 31 May 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 05 August 2016
CERTNM - Change of name certificate 18 March 2016
AA - Annual Accounts 08 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
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 05 May 2015
AD01 - Change of registered office address 05 May 2015
AP03 - Appointment of secretary 01 May 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
CH01 - Change of particulars for director 07 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
CH01 - Change of particulars for director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 18 August 2014
AD01 - Change of registered office address 24 July 2014
AP03 - Appointment of secretary 27 December 2013
AP01 - Appointment of director 27 December 2013
AP01 - Appointment of director 27 December 2013
TM01 - Termination of appointment of director 27 December 2013
TM02 - Termination of appointment of secretary 27 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 02 September 2013
MR04 - N/A 26 July 2013
MR04 - N/A 26 July 2013
AD01 - Change of registered office address 19 April 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 23 August 2012
AR01 - Annual Return 10 August 2012
AP01 - Appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AP03 - Appointment of secretary 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
TM02 - Termination of appointment of secretary 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 September 2011
AP03 - Appointment of secretary 09 September 2011
AP03 - Appointment of secretary 07 July 2011
AD01 - Change of registered office address 06 July 2011
AP01 - Appointment of director 27 April 2011
AUD - Auditor's letter of resignation 20 April 2011
RESOLUTIONS - N/A 14 April 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
CC04 - Statement of companies objects 14 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 15 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 21 September 2007
225 - Change of Accounting Reference Date 28 September 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 15 September 2000
288b - Notice of resignation of directors or secretaries 13 August 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 February 2008 Fully Satisfied

N/A

Debenture 04 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.