Engie Supply Holding Uk Limited LEEDS


Founded in 1992, Engie Supply Holding Uk, classified under reg no. 02706333 is an active company. Currently registered at No 1 Leeds LS12 1BE, Leeds the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since January 27, 2016 Engie Supply Holding Uk Limited is no longer carrying the name Gdf Suez Energy Uk.

The company has 3 directors, namely Angel S., Graham L. and Robert W.. Of them, Robert W. has been with the company the longest, being appointed on 1 July 2021 and Angel S. has been with the company for the least time - from 9 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Engie Supply Holding Uk Limited Address / Contact

Office Address No 1 Leeds
Office Address2 26 Whitehall Road
Town Leeds
Post code LS12 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02706333
Date of Incorporation Mon, 13th Apr 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Angel S.

Position: Director

Appointed: 09 November 2023

Graham L.

Position: Director

Appointed: 08 February 2022

Robert W.

Position: Director

Appointed: 01 July 2021

Vincent V.

Position: Director

Appointed: 01 July 2021

Resigned: 08 November 2023

Andrew P.

Position: Director

Appointed: 01 April 2020

Resigned: 30 June 2021

Kevin D.

Position: Director

Appointed: 01 January 2018

Resigned: 07 February 2022

Nicola L.

Position: Director

Appointed: 01 January 2018

Resigned: 30 June 2021

Sarah G.

Position: Secretary

Appointed: 01 January 2016

Resigned: 30 June 2021

Wilfrid P.

Position: Director

Appointed: 01 January 2016

Resigned: 01 May 2019

Paul R.

Position: Director

Appointed: 01 January 2016

Resigned: 09 January 2018

August W.

Position: Director

Appointed: 12 March 2014

Resigned: 01 January 2016

Simon P.

Position: Director

Appointed: 04 November 2013

Resigned: 31 March 2020

Hillary B.

Position: Director

Appointed: 04 November 2013

Resigned: 01 January 2016

Justin L.

Position: Director

Appointed: 01 October 2011

Resigned: 29 October 2013

Hillary B.

Position: Secretary

Appointed: 01 October 2011

Resigned: 01 January 2016

David P.

Position: Director

Appointed: 01 October 2011

Resigned: 29 October 2013

Stephen R.

Position: Director

Appointed: 03 February 2011

Resigned: 31 December 2015

Jean-Pierre R.

Position: Director

Appointed: 02 July 2010

Resigned: 12 September 2011

Alain J.

Position: Director

Appointed: 26 March 2010

Resigned: 12 September 2011

Stephane B.

Position: Director

Appointed: 26 March 2010

Resigned: 03 February 2011

Charles H.

Position: Director

Appointed: 18 December 2008

Resigned: 26 March 2010

Louis D.

Position: Director

Appointed: 18 December 2008

Resigned: 12 September 2011

Patrick M.

Position: Director

Appointed: 09 October 2008

Resigned: 26 March 2010

Yves J.

Position: Director

Appointed: 09 October 2008

Resigned: 26 March 2010

Marc H.

Position: Director

Appointed: 23 July 2008

Resigned: 03 February 2011

Frederique D.

Position: Director

Appointed: 21 December 2007

Resigned: 26 March 2010

Pierre-Jean M.

Position: Director

Appointed: 21 December 2007

Resigned: 09 October 2008

Bertrand F.

Position: Director

Appointed: 18 September 2007

Resigned: 09 October 2008

Pierre C.

Position: Director

Appointed: 18 September 2007

Resigned: 26 March 2010

Olivier L.

Position: Director

Appointed: 31 March 2006

Resigned: 09 October 2008

Xavier P.

Position: Director

Appointed: 09 December 2005

Resigned: 21 December 2007

Tanguy L.

Position: Director

Appointed: 23 March 2005

Resigned: 09 October 2008

Mark H.

Position: Director

Appointed: 22 September 2004

Resigned: 21 December 2007

Francois G.

Position: Director

Appointed: 01 April 2004

Resigned: 23 September 2005

Jean R.

Position: Director

Appointed: 19 December 2003

Resigned: 18 September 2007

Bernard B.

Position: Director

Appointed: 19 December 2003

Resigned: 18 September 2007

Marie-Dominique B.

Position: Director

Appointed: 13 June 2003

Resigned: 23 March 2005

Jacques L.

Position: Director

Appointed: 13 June 2003

Resigned: 25 September 2003

Laurent R.

Position: Director

Appointed: 13 June 2003

Resigned: 18 September 2007

David P.

Position: Secretary

Appointed: 11 September 2002

Resigned: 30 September 2011

Graham H.

Position: Secretary

Appointed: 26 April 2002

Resigned: 11 September 2002

Eric S.

Position: Director

Appointed: 06 December 2001

Resigned: 30 September 2008

Nicolas A.

Position: Director

Appointed: 06 December 2001

Resigned: 13 June 2003

Jean M.

Position: Director

Appointed: 21 October 2000

Resigned: 01 January 2004

Gordon H.

Position: Secretary

Appointed: 20 April 2000

Resigned: 26 April 2002

Marc O.

Position: Director

Appointed: 01 June 1999

Resigned: 06 December 2001

Jean P.

Position: Director

Appointed: 01 June 1999

Resigned: 06 December 2001

Jean D.

Position: Director

Appointed: 20 April 1999

Resigned: 02 July 2010

Patrick P.

Position: Director

Appointed: 20 April 1999

Resigned: 22 September 2004

Didier H.

Position: Director

Appointed: 20 April 1999

Resigned: 31 July 2000

Emma S.

Position: Secretary

Appointed: 09 October 1997

Resigned: 20 April 2000

Emma S.

Position: Director

Appointed: 09 October 1997

Resigned: 31 May 2003

Arthur B.

Position: Director

Appointed: 26 May 1995

Resigned: 20 April 1999

James J.

Position: Secretary

Appointed: 18 February 1993

Resigned: 10 November 1998

James R.

Position: Secretary

Appointed: 18 February 1993

Resigned: 09 October 1997

James R.

Position: Director

Appointed: 22 October 1992

Resigned: 09 October 1997

Ronald E.

Position: Director

Appointed: 14 April 1992

Resigned: 10 November 1998

Ronald E.

Position: Secretary

Appointed: 14 April 1992

Resigned: 18 February 1993

James J.

Position: Director

Appointed: 14 April 1992

Resigned: 10 November 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 April 1992

Resigned: 14 April 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 April 1992

Resigned: 13 April 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1992

Resigned: 14 April 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Ip Karugamo Holdings (Uk) Limited from London, United Kingdom. This PSC is categorised as "a private limited company", 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. Another entity in the PSC register is Stopper Finance B.v. that entered Zwolle, Netherlands as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ip Karugamo Holdings (Uk) Limited

Rooms 481 - 499, Second Floor Salisbury House, London Wall, London, EC2M 5SQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09022417
Notified on 7 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stopper Finance B.V.

291 Grote Voort, Zwolle, 8041BL, Netherlands

Legal authority Dutch Civil Code
Legal form Private Limited Company
Country registered The Netherlands
Place registered Dutch Registry
Registration number 34148003
Notified on 6 April 2016
Ceased on 21 June 2022
Nature of control: 75,01-100% shares

Company previous names

Gdf Suez Energy Uk January 27, 2016
Gaz De France Ess (UK) November 18, 2008
Volunteer Energy Group May 29, 2002
Volunteer Energy May 24, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 7th, January 2024
Free Download (28 pages)

Company search

Advertisements