EDF EN UK LIMITED
LONDON WESTBURY WINDFARMS LIMITED OVAL (1347) LIMITED

Hellopages » Greater London » Westminster » SW1X 7EN

Company number 03606582
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address 40 GROSVENOR PLACE, LONDON, SW1X 7EN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Appointment of Christian Egal as a director on 13 October 2015. The most likely internet sites of EDF EN UK LIMITED are www.edfenuk.co.uk, and www.edf-en-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edf En Uk Limited is a Private Limited Company. The company registration number is 03606582. Edf En Uk Limited has been working since 30 July 1998. The present status of the company is Active. The registered address of Edf En Uk Limited is 40 Grosvenor Place London Sw1x 7en. . LIND, Susie is a Secretary of the company. EGAL, Christian Dominique Yves Marie is a Director of the company. LARSEN, Bruno Kold is a Director of the company. ROUHIER, Denis is a Director of the company. Secretary HARDIE III, George William has been resigned. Secretary HENDERSON, Robert Raymond has been resigned. Secretary LARSEN, Bruno Kold has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ANDRE, Yvon Jean Marie has been resigned. Director CLINGENSMITH, Robert Lamont has been resigned. Director CROUZAT, Philippe has been resigned. Director HARDIE III, George William has been resigned. Director JUIN, Laurence has been resigned. Director LARSEN, Bruno Kold has been resigned. Director MOURATOGLOU, Paris Paraskevas has been resigned. Director TROUSSEAU, Michel has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LIND, Susie
Appointed Date: 23 October 2015

Director
EGAL, Christian Dominique Yves Marie
Appointed Date: 13 October 2015
66 years old

Director
LARSEN, Bruno Kold
Appointed Date: 03 October 2002
68 years old

Director
ROUHIER, Denis
Appointed Date: 29 November 2013
59 years old

Resigned Directors

Secretary
HARDIE III, George William
Resigned: 18 December 2002
Appointed Date: 02 December 1998

Secretary
HENDERSON, Robert Raymond
Resigned: 23 October 2015
Appointed Date: 15 November 2005

Secretary
LARSEN, Bruno Kold
Resigned: 15 November 2005
Appointed Date: 18 December 2002

Nominee Secretary
OVALSEC LIMITED
Resigned: 05 November 1998
Appointed Date: 30 July 1998

Director
ANDRE, Yvon Jean Marie
Resigned: 13 January 2009
Appointed Date: 15 November 2005
74 years old

Director
CLINGENSMITH, Robert Lamont
Resigned: 03 October 2002
Appointed Date: 02 December 1998
75 years old

Director
CROUZAT, Philippe
Resigned: 29 November 2013
Appointed Date: 24 January 2008
70 years old

Director
HARDIE III, George William
Resigned: 18 December 2002
Appointed Date: 02 December 1998
72 years old

Director
JUIN, Laurence
Resigned: 30 July 2015
Appointed Date: 11 May 2010
64 years old

Director
LARSEN, Bruno Kold
Resigned: 02 December 1998
Appointed Date: 05 November 1998
68 years old

Director
MOURATOGLOU, Paris Paraskevas
Resigned: 11 May 2010
Appointed Date: 18 December 2002
84 years old

Director
TROUSSEAU, Michel
Resigned: 11 May 2010
Appointed Date: 13 January 2009
70 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 05 November 1998
Appointed Date: 30 July 1998

Nominee Director
OVALSEC LIMITED
Resigned: 05 November 1998
Appointed Date: 30 July 1998

Persons With Significant Control

Edf Energies Nouvelles Sa
Notified on: 30 July 2016
Nature of control: Ownership of shares – 75% or more

EDF EN UK LIMITED Events

14 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
26 Nov 2015
Appointment of Christian Egal as a director on 13 October 2015
26 Nov 2015
Termination of appointment of Robert Raymond Henderson as a secretary on 23 October 2015
26 Nov 2015
Appointment of Susie Lind as a secretary on 23 October 2015
...
... and 112 more events
17 Dec 1998
Registered office changed on 17/12/98 from: 30 queen charlotte bristol BS99 7QQ
17 Dec 1998
Secretary resigned;director resigned
17 Dec 1998
Director resigned
30 Oct 1998
Company name changed oval (1347) LIMITED\certificate issued on 02/11/98
30 Jul 1998
Incorporation

EDF EN UK LIMITED Charges

14 January 2010
Share charge
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: First fixed charge all its present shares,all its future…
31 December 2008
A mortgage over securities
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Edf Energy PLC
Description: The mortgagor mortgaged or charged by way of fixed charge…
6 May 2005
Charge over shares
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All of the company's present and future rights title…
4 May 2005
Charge over shares
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All of the company's present and future rights title…
31 March 2003
Composite guarantee and debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Australia and New Zealand Banking Group Limited (As Security Trustee)
Description: All the assets and undertakings. See the mortgage charge…
21 August 2002
Supplemental debenture
Delivered: 5 September 2002
Status: Satisfied on 14 April 2005
Persons entitled: Fortis Bank S.A./N.V.
Description: Fixed and floating charges over the undertaking and all…
31 October 2001
Composite debenture between westbury windfarms limited, cemmaes windfarm limited, cold northcott windfarm limited, llangwyryfon windfarm limited, tregulland windfarm limited, great orton windfarm ii limited, first windfarm holdings limited, (together the "group members") and fortis bank S.A./N.V.
Delivered: 8 November 2001
Status: Satisfied on 14 April 2005
Persons entitled: Fortis Bank S.A./N.V. as the Lender and the Account Bank and Its Successorsin Title, Assignees and Transferees
Description: Fixed and floating charges over the undertaking and all…
3 December 1998
Composite guarantee and debenture
Delivered: 17 December 1998
Status: Satisfied on 15 December 2001
Persons entitled: Orix Ireland Limited (The "Lender")on Behalf of Itself and the Banks from Time to Time Parties to the Facility Agreement
Description: First fixed charges over all of the present and future…