Dalkia Facilities Limited LONDON


Founded in 2003, Dalkia Facilities, classified under reg no. 04956673 is an active company. Currently registered at 5th Floor, John Stow House EC3A 7JB, London the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 3rd October 2023 Dalkia Facilities Limited is no longer carrying the name Imtech Inviron.

At the moment there are 4 directors in the the firm, namely Darren K., Steve H. and Noel C. and others. In addition one secretary - Sarah 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.

Dalkia Facilities Limited Address / Contact

Office Address 5th Floor, John Stow House
Office Address2 Bevis Marks
Town London
Post code EC3A 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04956673
Date of Incorporation Fri, 7th Nov 2003
Industry Management of real estate on a fee or contract basis
Industry Combined facilities support activities
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Sarah M.

Position: Secretary

Appointed: 13 February 2023

Darren K.

Position: Director

Appointed: 01 October 2019

Steve H.

Position: Director

Appointed: 01 October 2019

Noel C.

Position: Director

Appointed: 06 December 2016

Michael B.

Position: Director

Appointed: 01 January 2016

Thomas F.

Position: Secretary

Appointed: 04 July 2016

Resigned: 01 July 2019

Thomas F.

Position: Director

Appointed: 04 July 2016

Resigned: 01 July 2019

Paul K.

Position: Director

Appointed: 27 August 2015

Resigned: 01 January 2016

Paul R.

Position: Director

Appointed: 04 March 2015

Resigned: 30 November 2016

Neil J.

Position: Director

Appointed: 03 June 2013

Resigned: 04 March 2015

Dipak C.

Position: Director

Appointed: 05 January 2009

Resigned: 16 June 2016

Robert V.

Position: Director

Appointed: 05 January 2009

Resigned: 28 February 2011

Richard P.

Position: Director

Appointed: 05 January 2009

Resigned: 28 February 2011

John R.

Position: Director

Appointed: 23 February 2004

Resigned: 01 August 2006

Keith G.

Position: Director

Appointed: 23 February 2004

Resigned: 17 December 2008

Garry M.

Position: Director

Appointed: 02 December 2003

Resigned: 03 June 2013

Robert V.

Position: Secretary

Appointed: 02 December 2003

Resigned: 28 November 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2003

Resigned: 02 December 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 November 2003

Resigned: 02 December 2003

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Dalkia Facilities Holdings Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited company 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. The second entity in the PSC register is Edf Energy Services Limited that put London, England as the address. This PSC has a legal form of "a limited", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Endlessiv (Gp) Llp, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited liability company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Dalkia Facilities Holdings Limited

3160 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 04930065
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edf Energy Services Limited

90 Whitfield Street, London, W1T 4EZ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 10275207
Notified on 6 July 2017
Nature of control: 75,01-100% voting rights

Endlessiv (Gp) Llp

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Edinburgh
Place registered Companies House
Registration number S0305043
Notified on 6 April 2016
Ceased on 6 July 2017
Nature of control: significiant influence or control

Endless Llp

3 Whitehall Quay, Leeds, LS1 4BF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Emgland And Wales
Place registered Companies House
Registration number Oc316569
Notified on 6 April 2016
Ceased on 6 July 2017
Nature of control: significiant influence or control

Company previous names

Imtech Inviron October 3, 2023
Inviron June 30, 2014
Arcadeframe December 12, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, December 2023
Free Download (37 pages)

Company search