EDF ENERGY INVESTMENTS
LONDON CSW INVESTMENTS

Hellopages » Greater London » Westminster » SW1X 7EN
Company number 03123865
Status Active
Incorporation Date 3 November 1995
Company Type Private Unlimited 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 twenty-nine events have happened. The last three records are 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 1 ; Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016. The most likely internet sites of EDF ENERGY INVESTMENTS are www.edfenergy.co.uk, and www.edf-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four 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 Investments is a Private Unlimited Company. The company registration number is 03123865. Edf Energy Investments has been working since 03 November 1995. The present status of the company is Active. The registered address of Edf Energy Investments is 40 Grosvenor Place Victoria London Sw1x 7en. . DEVERICK, Lisa is a Secretary of the company. BAKER, David Simon George is a Director of the company. TOMBLIN, David is a Director of the company. Secretary CROSS, Jeffrey David has been resigned. Secretary HIGSON, Robert Ian has been resigned. Secretary NAGLE, Michael Anthony has been resigned. Secretary SMITH, Michael Dale has been resigned. Secretary SOUTO, Joe has been resigned. Director CADOUX HUDSON, Humphrey Alan Edward has been resigned. Director CLEMENTS JR, Donald Mckenzie has been resigned. Director DE RIVAZ, Vincent has been resigned. Director DRAPER JR, Ernest Linn, Dr has been resigned. Director ELLIS, Thomas James has been resigned. Director KUSTERER, Thomas Andreas has been resigned. Director PAVIA, Michael James has been resigned. Director PENA, Armando Andres has been resigned. Director RAMANY, Vakisasai Bala Poubady has been resigned. Director ROSILIER, Glenn David has been resigned. Director ROSSI, Simone has been resigned. Director SHOCKLEY III, Thomas V has been resigned. Director SMITH, Michael Dale has been resigned. Director TOMASKY, Susan has been resigned. Director WEIGHT, John has been resigned. Director WILSON, Christopher John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DEVERICK, Lisa
Appointed Date: 04 August 2014

Director
BAKER, David Simon George
Appointed Date: 05 February 2016
60 years old

Director
TOMBLIN, David
Appointed Date: 01 June 2012
49 years old

Resigned Directors

Secretary
CROSS, Jeffrey David
Resigned: 29 July 2002
Appointed Date: 03 August 2000

Secretary
HIGSON, Robert Ian
Resigned: 17 September 2009
Appointed Date: 15 November 2002

Secretary
NAGLE, Michael Anthony
Resigned: 15 November 2002
Appointed Date: 24 May 1996

Secretary
SMITH, Michael Dale
Resigned: 24 May 1996
Appointed Date: 03 November 1995

Secretary
SOUTO, Joe
Resigned: 04 August 2014
Appointed Date: 17 September 2009

Director
CADOUX HUDSON, Humphrey Alan Edward
Resigned: 01 April 2009
Appointed Date: 03 August 2000
65 years old

Director
CLEMENTS JR, Donald Mckenzie
Resigned: 17 October 2001
Appointed Date: 03 August 2000
76 years old

Director
DE RIVAZ, Vincent
Resigned: 17 February 2012
Appointed Date: 29 July 2002
72 years old

Director
DRAPER JR, Ernest Linn, Dr
Resigned: 29 July 2002
Appointed Date: 03 August 2000
84 years old

Director
ELLIS, Thomas James
Resigned: 29 July 2002
Appointed Date: 31 May 1996
83 years old

Director
KUSTERER, Thomas Andreas
Resigned: 29 March 2011
Appointed Date: 01 April 2009
57 years old

Director
PAVIA, Michael James
Resigned: 31 July 2003
Appointed Date: 31 May 1996
79 years old

Director
PENA, Armando Andres
Resigned: 29 July 2002
Appointed Date: 03 August 2000
81 years old

Director
RAMANY, Vakisasai Bala Poubady
Resigned: 05 February 2016
Appointed Date: 01 June 2012
50 years old

Director
ROSILIER, Glenn David
Resigned: 15 June 2000
Appointed Date: 31 May 1996
78 years old

Director
ROSSI, Simone
Resigned: 22 June 2012
Appointed Date: 01 April 2011
57 years old

Director
SHOCKLEY III, Thomas V
Resigned: 29 July 2002
Appointed Date: 03 November 1995
80 years old

Director
SMITH, Michael Dale
Resigned: 24 May 1996
Appointed Date: 03 November 1995
74 years old

Director
TOMASKY, Susan
Resigned: 29 July 2002
Appointed Date: 17 October 2001
72 years old

Director
WEIGHT, John
Resigned: 29 July 2002
Appointed Date: 03 August 2000
78 years old

Director
WILSON, Christopher John
Resigned: 29 July 2002
Appointed Date: 03 August 2000
71 years old

EDF ENERGY INVESTMENTS Events

20 Sep 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 1

24 Mar 2016
Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016
24 Mar 2016
Appointment of Mr David Simon George Baker as a director on 5 February 2016
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 119 more events
10 Nov 1995
Memorandum and Articles of Association
10 Nov 1995
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

10 Nov 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

10 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Nov 1995
Incorporation

EDF ENERGY INVESTMENTS Charges

11 January 1996
Debenture
Delivered: 24 January 1996
Status: Satisfied on 18 December 1996
Persons entitled: Credit Suisse
Description: Mortgages and charges to the security agent all group…