You are here: bizstats.co.uk > a-z index > E list > ED list

Edf Energy Renewables Holdings Limited HOUGHTON LE SPRING SUNDERLAND


Edf Energy Renewables Holdings started in year 2008 as Private Limited Company with registration number 06658187. The Edf Energy Renewables Holdings company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Houghton Le Spring Sunderland at Alexander House 1 Mandarin Road. Postal code: DH4 5RA. Since Fri, 25th Oct 2013 Edf Energy Renewables Holdings Limited is no longer carrying the name Sea Acquisitions.

The firm has 5 directors, namely Ian J., George T. and Piero M. and others. Of them, Edward W. has been with the company the longest, being appointed on 29 June 2018 and Ian J. has been with the company for the least time - from 1 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edf Energy Renewables Holdings Limited Address / Contact

Office Address Alexander House 1 Mandarin Road
Office Address2 Rainton Bridge Business Park
Town Houghton Le Spring Sunderland
Post code DH4 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06658187
Date of Incorporation Mon, 28th Jul 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Ian J.

Position: Director

Appointed: 01 August 2023

George T.

Position: Director

Appointed: 01 March 2023

Piero M.

Position: Director

Appointed: 20 May 2020

Hassaan M.

Position: Director

Appointed: 02 May 2019

Edward W.

Position: Director

Appointed: 29 June 2018

Melanie S.

Position: Secretary

Appointed: 24 November 2022

Resigned: 09 July 2024

Matthew M.

Position: Director

Appointed: 20 May 2022

Resigned: 01 March 2023

Pierre-Arthur L.

Position: Director

Appointed: 22 December 2021

Resigned: 16 May 2022

Laura C.

Position: Secretary

Appointed: 23 November 2020

Resigned: 24 November 2022

Jamie P.

Position: Director

Appointed: 29 July 2019

Resigned: 20 May 2022

Joseph P.

Position: Director

Appointed: 29 June 2018

Resigned: 29 July 2019

Matthieu H.

Position: Director

Appointed: 27 June 2018

Resigned: 22 December 2021

Emilio Z.

Position: Director

Appointed: 16 March 2018

Resigned: 20 May 2020

Michael H.

Position: Director

Appointed: 14 September 2017

Resigned: 16 March 2018

Frederic B.

Position: Director

Appointed: 21 November 2016

Resigned: 29 June 2018

Geraldine A.

Position: Director

Appointed: 21 November 2016

Resigned: 02 May 2019

Owen F.

Position: Director

Appointed: 01 June 2016

Resigned: 29 June 2018

Christian E.

Position: Director

Appointed: 09 July 2015

Resigned: 21 November 2016

David B.

Position: Director

Appointed: 28 April 2015

Resigned: 01 June 2016

Susan L.

Position: Secretary

Appointed: 11 February 2015

Resigned: 23 November 2020

Matthew S.

Position: Director

Appointed: 23 July 2014

Resigned: 29 June 2018

Gwen P.

Position: Director

Appointed: 13 June 2014

Resigned: 14 September 2017

Robert G.

Position: Director

Appointed: 01 January 2014

Resigned: 28 April 2015

Laurence J.

Position: Director

Appointed: 16 December 2013

Resigned: 09 July 2015

Stephane K.

Position: Secretary

Appointed: 16 December 2013

Resigned: 31 August 2014

Bruno L.

Position: Director

Appointed: 16 December 2013

Resigned: 21 November 2016

Denis R.

Position: Director

Appointed: 16 December 2013

Resigned: 29 June 2018

Ronan L.

Position: Director

Appointed: 11 October 2013

Resigned: 31 December 2013

Neil M.

Position: Director

Appointed: 11 October 2013

Resigned: 13 June 2014

Mark V.

Position: Director

Appointed: 11 October 2013

Resigned: 23 July 2014

Joe S.

Position: Director

Appointed: 24 April 2012

Resigned: 11 October 2013

Gerard W.

Position: Director

Appointed: 28 July 2008

Resigned: 09 November 2010

Marianne L.

Position: Director

Appointed: 28 July 2008

Resigned: 08 November 2010

Anne L.

Position: Director

Appointed: 28 July 2008

Resigned: 27 June 2010

Vincent D.

Position: Director

Appointed: 28 July 2008

Resigned: 24 April 2012

Marianne L.

Position: Secretary

Appointed: 28 July 2008

Resigned: 08 November 2010

Humphrey C.

Position: Director

Appointed: 28 July 2008

Resigned: 11 October 2013

Daniel C.

Position: Director

Appointed: 28 July 2008

Resigned: 08 November 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Edf Energy Renewables Limited from Houghton Le Spring, Sunderland, England. This PSC is classified as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Blyth Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Edf En Uk Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Edf Energy Renewables Limited

Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06456689
Notified on 16 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Blyth Holdings Limited

C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 11376399
Notified on 16 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Edf En Uk Limited

40 Grosvenor Place, Victoria, London, England, SW1X 7EN, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 3606582
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Edf Energy (Energy Branch) Limited

90 Whitfield Street, London, W1T 4EZ, England

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 2449611
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sea Acquisitions October 25, 2013
Lake Acquisitions Public Company September 16, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 31st Dec 2023
filed on: 30th, August 2024
Free Download (27 pages)

Company search

Advertisements