ENGIE E&P UKCS LIMITED
LONDON GDF SUEZ E&P UKCS LTD GAZ DE FRANCE BRITAIN E&P LIMITED CALENERGY GAS (UK) LIMITED

Hellopages » City of London » City of London » EC1N 2PB

Company number 01483021
Status Active
Incorporation Date 5 March 1980
Company Type Private Limited Company
Address 40 HOLBORN VIADUCT, LONDON, EC1N 2PB
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 35,704,000 ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of ENGIE E&P UKCS LIMITED are www.engieepukcs.co.uk, and www.engie-e-p-ukcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engie E P Ukcs Limited is a Private Limited Company. The company registration number is 01483021. Engie E P Ukcs Limited has been working since 05 March 1980. The present status of the company is Active. The registered address of Engie E P Ukcs Limited is 40 Holborn Viaduct London Ec1n 2pb. . ASH, Katharine Edwina Louise is a Secretary of the company. MIGNARD, Benoit Rene is a Director of the company. ZOON, Ruud is a Director of the company. Secretary MOORE, Michael has been resigned. Secretary SPARKES, Michael Jack has been resigned. Secretary SISEC LIMITED has been resigned. Director ABEL, Gregory Edward has been resigned. Director COLONNA, Jean Luc has been resigned. Director CONNOR, Phillip Eric has been resigned. Director DAUGER, Jean Marie has been resigned. Director DAVIES, John George has been resigned. Director DEYIRMENDJIAN, Jacques has been resigned. Director DIXON, Ronald has been resigned. Director EDWARDS, John Frederick has been resigned. Director HADFIELD, Antony has been resigned. Director HEDDE, Emmanuel has been resigned. Director HUGHES, Mark has been resigned. Director KEIGHLEY, Paul Leonard has been resigned. Director LINDFORS, Bo has been resigned. Director MARCUS, Philippe has been resigned. Director MAROUBY, Jean Claude has been resigned. Director MONTAZ-ROSSET, Rene has been resigned. Director OVERVIK, Terje has been resigned. Director PERDIGUES, Jean-Claude has been resigned. Director PRZYDROZNY, Michel has been resigned. Director ROD, Hans Kristian has been resigned. Director TREEN, Jonathan James has been resigned. Director WOODS, Robert Lingard has been resigned. Director YOUNGS, Peter Robert Antony has been resigned. Director YOUNGS, Peter Robert Antony has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
ASH, Katharine Edwina Louise
Appointed Date: 16 May 2007

Director
MIGNARD, Benoit Rene
Appointed Date: 01 October 2014
65 years old

Director
ZOON, Ruud
Appointed Date: 15 August 2014
65 years old

Resigned Directors

Secretary
MOORE, Michael
Resigned: 18 April 1996

Secretary
SPARKES, Michael Jack
Resigned: 22 May 2002
Appointed Date: 29 June 1995

Secretary
SISEC LIMITED
Resigned: 16 May 2007
Appointed Date: 22 May 2002

Director
ABEL, Gregory Edward
Resigned: 22 May 2002
Appointed Date: 28 January 1997
63 years old

Director
COLONNA, Jean Luc
Resigned: 24 June 2003
Appointed Date: 22 May 2002
75 years old

Director
CONNOR, Phillip Eric
Resigned: 22 May 2002
Appointed Date: 15 June 1999
76 years old

Director
DAUGER, Jean Marie
Resigned: 28 April 2004
Appointed Date: 19 December 2002
73 years old

Director
DAVIES, John George
Resigned: 22 May 2002
Appointed Date: 13 August 1997
73 years old

Director
DEYIRMENDJIAN, Jacques
Resigned: 19 December 2002
Appointed Date: 22 May 2002
81 years old

Director
DIXON, Ronald
Resigned: 31 July 1997
Appointed Date: 18 February 1994
88 years old

Director
EDWARDS, John Frederick
Resigned: 31 March 1997
Appointed Date: 18 January 1996
76 years old

Director
HADFIELD, Antony
Resigned: 28 January 1997
Appointed Date: 18 January 1996
89 years old

Director
HEDDE, Emmanuel
Resigned: 10 December 2003
Appointed Date: 22 May 2002
77 years old

Director
HUGHES, Mark
Resigned: 29 June 2007
Appointed Date: 27 April 2004
67 years old

Director
KEIGHLEY, Paul Leonard
Resigned: 18 February 1994
76 years old

Director
LINDFORS, Bo
Resigned: 29 December 1995
81 years old

Director
MARCUS, Philippe
Resigned: 01 January 2013
Appointed Date: 04 July 2003
73 years old

Director
MAROUBY, Jean Claude
Resigned: 01 January 2004
Appointed Date: 22 May 2002
75 years old

Director
MONTAZ-ROSSET, Rene
Resigned: 01 August 2010
Appointed Date: 29 June 2007
67 years old

Director
OVERVIK, Terje
Resigned: 01 October 2014
Appointed Date: 15 June 2012
74 years old

Director
PERDIGUES, Jean-Claude
Resigned: 01 September 2014
Appointed Date: 01 August 2010
63 years old

Director
PRZYDROZNY, Michel
Resigned: 10 December 2003
Appointed Date: 22 May 2002
77 years old

Director
ROD, Hans Kristian
Resigned: 09 April 1997
Appointed Date: 18 February 1994
72 years old

Director
TREEN, Jonathan James
Resigned: 22 May 2002
Appointed Date: 16 September 1997
68 years old

Director
WOODS, Robert Lingard
Resigned: 24 November 1995
Appointed Date: 18 February 1994
67 years old

Director
YOUNGS, Peter Robert Antony
Resigned: 22 May 2002
Appointed Date: 18 April 1997
71 years old

Director
YOUNGS, Peter Robert Antony
Resigned: 18 February 1994
71 years old

ENGIE E&P UKCS LIMITED Events

23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 35,704,000

16 Feb 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

01 Feb 2016
Company name changed gdf suez e&p ukcs LTD\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01

25 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 158 more events
10 Sep 1987
Return made up to 07/07/87; full list of members
02 Oct 1986
Full accounts made up to 31 December 1985
02 Oct 1986
Return made up to 21/07/86; full list of members
28 May 1980
Company name changed\certificate issued on 28/05/80
05 Mar 1980
Certificate of incorporation

ENGIE E&P UKCS LIMITED Charges

1 July 1999
Supplemental debenture
Delivered: 14 July 1999
Status: Satisfied on 18 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1998
Debenture
Delivered: 22 June 1998
Status: Satisfied on 18 April 2002
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all its respective present and…
24 May 1994
Fixed charge
Delivered: 27 May 1994
Status: Satisfied on 10 June 1998
Persons entitled: Canadian Imperial Bank of Commerce
Description: The company as beneficial owner has charged the mortgaged…
24 May 1994
Floating charge
Delivered: 27 May 1994
Status: Satisfied on 10 June 1998
Persons entitled: Canadian Imperial Bank of Commerce
Description: The company has charged as beneficial owner the mortgaged…
24 May 1994
Debenture
Delivered: 27 May 1994
Status: Satisfied on 10 June 1998
Persons entitled: Canadian Imperial Bank of Commerce
Description: On the subject to the terms of the debenture the company as…