Assystem Energy & Infrastructure Limited BLACKBURN


Founded in 1996, Assystem Energy & Infrastructure, classified under reg no. 03148098 is an active company. Currently registered at Innovation Centre 1 Evolution Park BB1 2FD, Blackburn the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 10th Apr 2017 Assystem Energy & Infrastructure Limited is no longer carrying the name Executive Search And Selection.

At present there are 4 directors in the the firm, namely Karen M., Simon B. and Damien C. and others. In addition one secretary - Karen M. - is with the company. 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.

Assystem Energy & Infrastructure Limited Address / Contact

Office Address Innovation Centre 1 Evolution Park
Office Address2 Haslingden Road
Town Blackburn
Post code BB1 2FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03148098
Date of Incorporation Thu, 18th Jan 1996
Industry Engineering related scientific and technical consulting activities
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Karen M.

Position: Director

Appointed: 01 August 2021

Karen M.

Position: Secretary

Appointed: 01 August 2021

Simon B.

Position: Director

Appointed: 02 November 2020

Damien C.

Position: Director

Appointed: 08 June 2020

Christian J.

Position: Director

Appointed: 05 April 2018

Peter H.

Position: Director

Appointed: 31 May 2017

Resigned: 02 November 2020

David C.

Position: Secretary

Appointed: 23 February 1999

Resigned: 31 July 2021

David C.

Position: Director

Appointed: 05 May 1998

Resigned: 31 July 2021

Bipin P.

Position: Secretary

Appointed: 20 March 1998

Resigned: 23 February 1999

Adam B.

Position: Director

Appointed: 06 February 1997

Resigned: 06 March 2001

Ian L.

Position: Director

Appointed: 06 February 1997

Resigned: 01 May 1998

Christopher P.

Position: Director

Appointed: 06 February 1997

Resigned: 31 December 2012

David B.

Position: Director

Appointed: 06 February 1997

Resigned: 31 May 2017

Helen E.

Position: Secretary

Appointed: 06 February 1997

Resigned: 20 March 1998

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 1996

Resigned: 06 February 1997

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 18 January 1996

Resigned: 06 February 1997

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 18 January 1996

Resigned: 06 February 1997

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Assystem Sa from Paris, France. This PSC is classified as "a rle", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Assystem Group Uk Limited that entered Preston, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Assystem Sa

La Defense Tour Egée,, 9 - 11 Allée De L'Arche, Paris, 92400 Courveboie, 75017, France

Legal authority France
Legal form Rle
Country registered France
Place registered France
Registration number 412076937
Notified on 24 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Assystem Group Uk Limited

Club Street Club Street, Bamber Bridge, Preston, PR5 6FN, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 3218561
Notified on 30 June 2016
Ceased on 24 June 2017
Nature of control: 75,01-100% shares

Company previous names

Executive Search And Selection April 10, 2017
Inbis Design & Resource October 13, 2010
Broomco (1028) December 27, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (102 pages)

Company search