EDF ENERGY GROUP HOLDINGS PLC
LONDON LONDON ELECTRICITY GROUP HOLDINGS PLC LONDON ELECTRICITY GROUP PLC EDF LONDON INVESTMENTS PLC ENTERGY LONDON INVESTMENTS PLC ENTERGY POWER UK PLC

Hellopages » Greater London » Westminster » SW1X 7EN

Company number 03261188
Status Active
Incorporation Date 9 October 1996
Company Type Public Limited Company
Address 40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Statement of capital following an allotment of shares on 23 December 2016 GBP 2,467,334,785 ; Full accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2,267,334,785 . The most likely internet sites of EDF ENERGY GROUP HOLDINGS PLC are www.edfenergygroupholdings.co.uk, and www.edf-energy-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve 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 Energy Group Holdings Plc is a Public Limited Company. The company registration number is 03261188. Edf Energy Group Holdings Plc has been working since 09 October 1996. The present status of the company is Active. The registered address of Edf Energy Group Holdings Plc is 40 Grosvenor Place Victoria London Sw1x 7en. . DEVERICK, Lisa is a Secretary of the company. DE RIVAZ, Vincent is a Director of the company. GUYLER, Robert is a Director of the company. Secretary BRAC DE LA PERRIERE, Thibaut has been resigned. Secretary HIGSON, Robert Ian has been resigned. Secretary MACDONALD, Jean Elizabeth has been resigned. Secretary NUGENT, Frederick Francis has been resigned. Secretary SOUTO, Joe has been resigned. Secretary THOMPSON, Michael Greenwood has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary GRAYS INN SECRETARIES LIMITED has been resigned. Director BEMIS, Michael Bruce has been resigned. Director BOTT, Stephen John has been resigned. Director BOUDIER, Marc Guy Pascal has been resigned. Director CAMUS, Daniel has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CIZAIN, Jack Richard Emile has been resigned. Director CREMIEUX, Michel has been resigned. Director CUSHMAN, Robert John has been resigned. Director CUSHMAN, Robert has been resigned. Director KALLSTRAND, Bo has been resigned. Director KUSTERER, Thomas Andreas has been resigned. Director LESCOEUR, Bruno Jean has been resigned. Director LUPBERGER, Edwin Adolf has been resigned. Director MCINVALE, Gerald has been resigned. Director NUGENT, Frederick Francis has been resigned. Director NUGENT, Frederick Francis has been resigned. Director OGLETREE, Terry has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director RIUTORT, Marc has been resigned. Director ROSSI, Simone has been resigned. Director WINGROVE, Gerald Langdon has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DEVERICK, Lisa
Appointed Date: 04 August 2014

Director
DE RIVAZ, Vincent
Appointed Date: 07 February 2002
72 years old

Director
GUYLER, Robert
Appointed Date: 06 March 2015
58 years old

Resigned Directors

Secretary
BRAC DE LA PERRIERE, Thibaut
Resigned: 02 April 2009
Appointed Date: 14 March 2005

Secretary
HIGSON, Robert Ian
Resigned: 14 March 2005
Appointed Date: 02 February 1999

Secretary
MACDONALD, Jean Elizabeth
Resigned: 19 July 2010
Appointed Date: 02 April 2009

Secretary
NUGENT, Frederick Francis
Resigned: 08 July 1997
Appointed Date: 12 December 1996

Secretary
SOUTO, Joe
Resigned: 04 August 2014
Appointed Date: 19 July 2010

Secretary
THOMPSON, Michael Greenwood
Resigned: 17 November 1998
Appointed Date: 08 July 1997

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 12 December 1996
Appointed Date: 09 October 1996

Secretary
GRAYS INN SECRETARIES LIMITED
Resigned: 02 February 1999
Appointed Date: 04 December 1998

Director
BEMIS, Michael Bruce
Resigned: 19 November 1998
Appointed Date: 07 March 1997
78 years old

Director
BOTT, Stephen John
Resigned: 17 November 1998
Appointed Date: 17 February 1998
73 years old

Director
BOUDIER, Marc Guy Pascal
Resigned: 07 February 2002
Appointed Date: 08 March 2001
71 years old

Director
CAMUS, Daniel
Resigned: 02 April 2010
Appointed Date: 14 March 2005
73 years old

Nominee Director
CHARLTON, Peter John
Resigned: 12 December 1996
Appointed Date: 09 October 1996
69 years old

Director
CIZAIN, Jack Richard Emile
Resigned: 07 March 2000
Appointed Date: 04 December 1998
76 years old

Director
CREMIEUX, Michel
Resigned: 14 March 2005
Appointed Date: 07 May 2003
75 years old

Director
CUSHMAN, Robert John
Resigned: 04 December 1998
Appointed Date: 17 November 1998
77 years old

Director
CUSHMAN, Robert
Resigned: 07 March 1997
Appointed Date: 12 December 1996
77 years old

Director
KALLSTRAND, Bo
Resigned: 25 February 2003
Appointed Date: 07 February 2002
76 years old

Director
KUSTERER, Thomas Andreas
Resigned: 29 March 2011
Appointed Date: 10 June 2009
57 years old

Director
LESCOEUR, Bruno Jean
Resigned: 07 February 2002
Appointed Date: 04 December 1998
71 years old

Director
LUPBERGER, Edwin Adolf
Resigned: 26 May 1998
Appointed Date: 07 March 1997
89 years old

Director
MCINVALE, Gerald
Resigned: 22 December 1997
Appointed Date: 07 March 1997
82 years old

Director
NUGENT, Frederick Francis
Resigned: 04 December 1998
Appointed Date: 17 November 1998
80 years old

Director
NUGENT, Frederick Francis
Resigned: 07 March 1997
Appointed Date: 12 December 1996
80 years old

Director
OGLETREE, Terry
Resigned: 22 December 1997
Appointed Date: 12 December 1996
82 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 12 December 1996
Appointed Date: 09 October 1996
82 years old

Director
RIUTORT, Marc
Resigned: 07 March 2001
Appointed Date: 04 August 2000
87 years old

Director
ROSSI, Simone
Resigned: 23 February 2015
Appointed Date: 01 April 2011
56 years old

Director
WINGROVE, Gerald Langdon
Resigned: 30 September 2002
Appointed Date: 09 February 1999
71 years old

EDF ENERGY GROUP HOLDINGS PLC Events

05 Jan 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 2,467,334,785

01 Jul 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,267,334,785

15 Mar 2016
Resolutions
  • RES13 ‐ Sec 175 23/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sec 175 23/02/2016

03 Jul 2015
Full accounts made up to 31 December 2014
...
... and 170 more events
30 Dec 1996
New secretary appointed;new director appointed
13 Dec 1996
Certificate of authorisation to commence business and borrow
13 Dec 1996
Application to commence business
12 Dec 1996
Company name changed oysterwood PLC\certificate issued on 12/12/96
09 Oct 1996
Incorporation

EDF ENERGY GROUP HOLDINGS PLC Charges

17 November 1997
Supplemental debenture
Delivered: 4 December 1997
Status: Satisfied on 23 January 1999
Persons entitled: Abn Amro Bank N.V.(The "Agent")
Description: Fixed charge all group shares (other than any excluded…
17 December 1996
Debenture
Delivered: 31 December 1996
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.,as Agent and Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…