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

Edf Energy (thermal Generation) Limited LONDON


Edf Energy (thermal Generation) started in year 2001 as Private Limited Company with registration number 04267569. The Edf Energy (thermal Generation) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 90 Whitfield Street. Postal code: W1T 4EZ. Since 2nd January 2018 Edf Energy (thermal Generation) Limited is no longer carrying the name Edf Energy (west Burton Power).

At the moment there are 6 directors in the the firm, namely Paul M., Mark H. and Matthew C. and others. In addition one secretary - Chloe M. - is with the company. At the moment 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 (thermal Generation) Limited Address / Contact

Office Address 90 Whitfield Street
Town London
Post code W1T 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04267569
Date of Incorporation Thu, 9th Aug 2001
Industry Production of electricity
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Paul M.

Position: Director

Appointed: 14 November 2023

Mark H.

Position: Director

Appointed: 01 April 2023

Chloe M.

Position: Secretary

Appointed: 01 September 2021

Matthew C.

Position: Director

Appointed: 02 December 2020

Mark T.

Position: Director

Appointed: 03 September 2020

Andrew P.

Position: Director

Appointed: 12 February 2019

David T.

Position: Director

Appointed: 05 February 2018

Andrew E.

Position: Secretary

Appointed: 03 September 2020

Resigned: 01 September 2021

Laurent L.

Position: Director

Appointed: 02 September 2019

Resigned: 03 November 2021

Hannah L.

Position: Secretary

Appointed: 15 April 2019

Resigned: 02 September 2020

Brian C.

Position: Director

Appointed: 27 November 2018

Resigned: 02 December 2019

Charles L.

Position: Secretary

Appointed: 05 September 2018

Resigned: 15 April 2019

Darren R.

Position: Director

Appointed: 01 January 2018

Resigned: 30 November 2018

Anthony W.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2020

Matilda S.

Position: Director

Appointed: 01 January 2018

Resigned: 01 November 2019

Martin C.

Position: Director

Appointed: 06 July 2017

Resigned: 06 November 2020

Christopher B.

Position: Director

Appointed: 21 April 2016

Resigned: 01 May 2020

Michael H.

Position: Director

Appointed: 01 October 2015

Resigned: 01 January 2018

Craig D.

Position: Director

Appointed: 28 April 2015

Resigned: 30 November 2016

David M.

Position: Director

Appointed: 28 April 2015

Resigned: 05 February 2018

Claire G.

Position: Secretary

Appointed: 04 August 2014

Resigned: 05 September 2018

Andrew R.

Position: Director

Appointed: 01 July 2014

Resigned: 31 March 2015

Darren R.

Position: Director

Appointed: 01 July 2014

Resigned: 21 April 2016

Matthew S.

Position: Director

Appointed: 01 July 2014

Resigned: 01 April 2023

Gwen P.

Position: Director

Appointed: 22 May 2014

Resigned: 22 December 2017

Stuart C.

Position: Director

Appointed: 01 January 2014

Resigned: 01 July 2014

Robert G.

Position: Director

Appointed: 01 January 2014

Resigned: 17 March 2015

Ronan L.

Position: Director

Appointed: 16 April 2012

Resigned: 31 December 2013

Simone R.

Position: Director

Appointed: 01 April 2011

Resigned: 16 April 2012

Joe S.

Position: Secretary

Appointed: 17 September 2009

Resigned: 04 August 2014

Thomas K.

Position: Director

Appointed: 01 April 2009

Resigned: 29 March 2011

Martin L.

Position: Director

Appointed: 09 March 2007

Resigned: 31 December 2013

Humphrey C.

Position: Director

Appointed: 01 April 2003

Resigned: 01 April 2009

Christopher D.

Position: Director

Appointed: 01 April 2003

Resigned: 09 March 2007

Vincent D.

Position: Director

Appointed: 07 February 2002

Resigned: 01 April 2003

Angus N.

Position: Director

Appointed: 30 December 2001

Resigned: 04 September 2005

Paul C.

Position: Director

Appointed: 30 December 2001

Resigned: 01 April 2003

Gerald W.

Position: Director

Appointed: 30 December 2001

Resigned: 30 September 2002

Bruno L.

Position: Director

Appointed: 30 December 2001

Resigned: 07 February 2002

Robert H.

Position: Secretary

Appointed: 30 December 2001

Resigned: 17 September 2009

Martin S.

Position: Director

Appointed: 07 September 2001

Resigned: 30 December 2001

Paul M.

Position: Director

Appointed: 07 September 2001

Resigned: 30 December 2001

Shaun B.

Position: Secretary

Appointed: 07 September 2001

Resigned: 30 December 2001

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 09 August 2001

Resigned: 07 September 2001

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 09 August 2001

Resigned: 07 September 2001

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 2001

Resigned: 07 September 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Edf Energy Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Edf Energy (Energy Branch) Limited that put London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Edf Energy Limited

90 Whitfield Street, London, W1T 4EZ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 2366852
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Edf Energy (west Burton Power) January 2, 2018
West Burton Power June 30, 2003
West Burton Operations January 14, 2002
Txu Europe (hood No. 2) January 11, 2002
Alnery No.2186 September 7, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, July 2023
Free Download (45 pages)

Company search

Advertisements