Engie Uk Markets Limited LONDON


Engie Uk Markets started in year 1990 as Private Limited Company with registration number 02462479. The Engie Uk Markets company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at Rooms 481 - 499 Second Floor, Salisbury House. Postal code: EC2M 5SQ. Since 2020-10-21 Engie Uk Markets Limited is no longer carrying the name Ipm Energy Trading.

At the moment there are 4 directors in the the company, namely Angel S., Kevin D. and Miya P. and others. In addition one secretary - Alistair J. - is with the firm. At the moment 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 Uk Markets Limited Address / Contact

Office Address Rooms 481 - 499 Second Floor, Salisbury House
Office Address2 London Wall
Town London
Post code EC2M 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02462479
Date of Incorporation Tue, 23rd Jan 1990
Industry Production of electricity
End of financial Year 31st December
Company age 34 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 Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Angel S.

Position: Director

Appointed: 01 September 2023

Kevin D.

Position: Director

Appointed: 01 July 2021

Alistair J.

Position: Secretary

Appointed: 16 April 2020

Miya P.

Position: Director

Appointed: 06 November 2019

Simon B.

Position: Director

Appointed: 31 July 2012

Stanley B.

Position: Director

Resigned: 29 January 1997

Alexandre G.

Position: Director

Appointed: 16 April 2020

Resigned: 28 June 2021

Vincent V.

Position: Director

Appointed: 14 February 2020

Resigned: 31 August 2023

Olivier B.

Position: Director

Appointed: 06 November 2019

Resigned: 10 February 2020

Kenneth R.

Position: Director

Appointed: 06 November 2019

Resigned: 16 April 2020

Christophe D.

Position: Director

Appointed: 06 November 2019

Resigned: 03 January 2024

Andrew G.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2021

Charlotte M.

Position: Director

Appointed: 01 January 2018

Resigned: 06 November 2019

Hiromu K.

Position: Director

Appointed: 15 November 2017

Resigned: 20 December 2017

Ro O.

Position: Director

Appointed: 16 October 2017

Resigned: 15 November 2017

Simon P.

Position: Director

Appointed: 01 January 2016

Resigned: 10 January 2018

Sarah G.

Position: Secretary

Appointed: 01 January 2016

Resigned: 16 April 2020

Shigeaki I.

Position: Director

Appointed: 01 July 2015

Resigned: 16 October 2017

Pierre G.

Position: Director

Appointed: 14 May 2013

Resigned: 01 January 2016

Geert P.

Position: Director

Appointed: 15 May 2012

Resigned: 14 May 2013

Andrew G.

Position: Director

Appointed: 31 January 2012

Resigned: 01 January 2016

Hillary B.

Position: Secretary

Appointed: 31 January 2012

Resigned: 01 January 2016

Isao K.

Position: Director

Appointed: 08 August 2011

Resigned: 01 July 2015

Roger S.

Position: Secretary

Appointed: 03 February 2011

Resigned: 23 June 2014

David A.

Position: Director

Appointed: 01 December 2010

Resigned: 01 January 2018

Sarah S.

Position: Director

Appointed: 25 March 2010

Resigned: 31 January 2012

Steven D.

Position: Director

Appointed: 25 March 2010

Resigned: 01 December 2010

Toru T.

Position: Director

Appointed: 29 April 2008

Resigned: 08 August 2011

Toshihiro T.

Position: Director

Appointed: 20 June 2007

Resigned: 29 April 2008

Gareth G.

Position: Director

Appointed: 20 June 2007

Resigned: 31 July 2012

Andrew R.

Position: Director

Appointed: 13 December 2005

Resigned: 03 February 2011

Kennith O.

Position: Director

Appointed: 13 December 2005

Resigned: 08 August 2007

Penelope S.

Position: Director

Appointed: 05 October 2004

Resigned: 23 January 2006

Mark W.

Position: Director

Appointed: 05 October 2004

Resigned: 15 May 2012

Stephen R.

Position: Director

Appointed: 26 February 2004

Resigned: 25 March 2010

David C.

Position: Director

Appointed: 14 July 2000

Resigned: 30 November 2003

Andrew R.

Position: Secretary

Appointed: 14 July 2000

Resigned: 03 February 2011

Philip C.

Position: Director

Appointed: 14 July 2000

Resigned: 06 December 2004

Jason K.

Position: Secretary

Appointed: 02 November 1998

Resigned: 14 July 2000

Catherine S.

Position: Director

Appointed: 29 January 1997

Resigned: 14 July 2000

Susan M.

Position: Secretary

Appointed: 15 January 1996

Resigned: 02 November 1998

Andrew S.

Position: Director

Appointed: 15 January 1996

Resigned: 13 February 2001

Roderick J.

Position: Director

Appointed: 30 May 1992

Resigned: 31 August 1997

Maxwell H.

Position: Secretary

Appointed: 30 May 1992

Resigned: 15 January 1996

James W.

Position: Director

Appointed: 30 May 1992

Resigned: 16 January 1996

Graham H.

Position: Director

Appointed: 30 May 1992

Resigned: 16 January 1996

Granville C.

Position: Director

Appointed: 30 May 1992

Resigned: 31 December 1995

John B.

Position: Director

Appointed: 30 May 1992

Resigned: 31 August 1997

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Ip Karugamo Holdings (Uk) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", 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 PSC register is Ipm Holdings (Uk) Limited that put London, England 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. The third one is Ipm Holdings (Uk) Limited, who also meets the Companies House conditions to be categorised as a PSC. 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 England
Place registered England And Wales
Registration number 09022417
Notified on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ipm Holdings (Uk) Limited

Level 20 25 Canada Square, London, E14 5LQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09022986
Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: 75,01-100% shares

Ipm Holdings (Uk) Limited

Level 20 25 Canada Square, London, E14 5LQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09022986
Notified on 29 June 2017
Ceased on 20 December 2017
Nature of control: 75,01-100% shares

Company previous names

Ipm Energy Trading October 21, 2020
Deeside Power Development Company December 3, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, January 2024
Free Download (33 pages)

Company search