BRING ENERGY LIMITED - LONDON


Company Profile Company Filings

Overview

BRING ENERGY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BRING ENERGY LIMITED was incorporated 43 years ago on 07/07/1980 and has the registered number: 01506399. The accounts status is FULL and accounts are next due on 30/09/2024.

BRING ENERGY LIMITED - LONDON

This company is listed in the following categories:
33200 - Installation of industrial machinery and equipment
42990 - Construction of other civil engineering projects n.e.c.
43220 - Plumbing, heat and air-conditioning installation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4TH FLOOR, THE PEAK
LONDON
SW1V 1AN
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
EQUANS URBAN ENERGY LIMITED (until 25/01/2024)
ENGIE URBAN ENERGY LIMITED (until 04/04/2022)
COFELY DISTRICT ENERGY LIMITED (until 29/02/2016)

Confirmation Statements

Last Statement Next Statement Due
28/12/2023 11/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD BURRELL Mar 1966 British Director 2023-12-31 CURRENT
MR DAVID WILLIAM KYRIACOS Sep 1976 British Director 2023-12-31 CURRENT
MR MARK RAYMOND Jun 1970 British Director 2023-12-31 CURRENT
MR JAMES PETER CHIODINI Secretary 2023-12-31 CURRENT
BARONESS DIANA MARGARET MADDOCK May 1945 British Director 1999-07-16 UNTIL 2010-04-30 RESIGNED
MR CHARLES JEREMIE MAILLARD Aug 1934 French Director RESIGNED
MR MICHAEL ANDREW BOOTH Secretary 2011-11-15 UNTIL 2014-03-31 RESIGNED
NICOLA CANDLISH British Secretary 2006-04-03 UNTIL 2010-04-30 RESIGNED
SARAH GREGORY Secretary 2015-05-01 UNTIL 2022-07-15 RESIGNED
MISS SIMONE TUDOR Secretary 2014-03-31 UNTIL 2015-01-05 RESIGNED
MR GEOFFREY MICHAEL PECK Jun 1952 English Secretary 2003-11-21 UNTIL 2010-04-30 RESIGNED
DAVID IAN PENNINGTON Nov 1943 British Secretary 1996-09-30 UNTIL 2003-11-21 RESIGNED
ROGER ANTHONY PLEDGER Nov 1943 British Secretary RESIGNED
PAUL RAWSON Secretary 2010-04-30 UNTIL 2011-11-15 RESIGNED
PIETER MARIE GUSTAAF MOENS Secretary 2022-07-16 UNTIL 2023-12-31 RESIGNED
PIERRE VINCENT DEBATTE Apr 1962 French Director 2005-01-24 UNTIL 2008-09-25 RESIGNED
FERNAND BRENGUES Nov 1947 French Director 2003-11-21 UNTIL 2005-01-24 RESIGNED
MR MICHAEL ANDREW BOOTH British Director 2010-11-24 UNTIL 2014-03-31 RESIGNED
PIERRE-CHARLES BONO Mar 1948 French Director 1993-11-24 UNTIL 2009-07-01 RESIGNED
MR RICHARD JOHN BLUMBERGER Jan 1975 British Director 2014-12-16 UNTIL 2016-01-31 RESIGNED
MARIE-SYLVIE MARCELLE JEANNE BERTAIL Feb 1963 French Director 2009-07-01 UNTIL 2010-04-30 RESIGNED
MR SIMON MARK WOODWARD Jul 1966 British Director 2003-11-21 UNTIL 2014-06-30 RESIGNED
BILAL HASHIM LALA Jun 1963 British Director 2020-04-01 UNTIL 2023-06-30 RESIGNED
JAMES PETER HAMILTON GRAHAM May 1986 British Director 2022-05-24 UNTIL 2023-12-31 RESIGNED
MR ANDREW DAVID HART Jun 1969 British Director 2018-01-01 UNTIL 2020-03-31 RESIGNED
MR SAMUEL HOCKMAN Sep 1982 British Director 2020-04-01 UNTIL 2022-02-28 RESIGNED
MR LEE KITCHEN Sep 1979 British Director 2018-01-01 UNTIL 2020-03-31 RESIGNED
MR PAUL LAIDLAW Dec 1966 British Director 2012-06-18 UNTIL 2014-12-16 RESIGNED
MR COLIN STEPHEN HALE Nov 1956 British Director 2010-11-24 UNTIL 2014-12-16 RESIGNED
JEAN-PHILIPPE MARC VINCENT LOISEAU May 1968 French Director 2022-03-01 UNTIL 2023-12-31 RESIGNED
PHILIPPE TORDEUX Sep 1959 French Director 1994-09-15 UNTIL 1996-10-23 RESIGNED
MR BEN WATTS Dec 1974 British Director 2012-06-18 UNTIL 2014-09-09 RESIGNED
MR RICHARD IRONMONGER DERRY Mar 1947 British Director 2010-04-30 UNTIL 2011-11-14 RESIGNED
MR LUKE MARTYN THOMAS Mar 1977 British Director 2012-06-18 UNTIL 2014-12-16 RESIGNED
MR MICHAEL DENIS SMITH Mar 1946 British Director 2006-04-01 UNTIL 2014-12-16 RESIGNED
MR DAVID SHERIDAN Dec 1962 British Director 2018-01-01 UNTIL 2018-09-30 RESIGNED
MR PAUL EDWIN RAWSON Jun 1975 British Director 2014-12-16 UNTIL 2018-01-09 RESIGNED
MR PAUL EDWIN RAWSON Jun 1975 British Director 2010-04-30 UNTIL 2013-07-18 RESIGNED
MR ALAIN JEAN-MARIE PLANCHOT Feb 1953 French Director RESIGNED
MR SIMON DAVID PINNELL Jun 1964 British Director 2016-01-01 UNTIL 2018-01-09 RESIGNED
MR WILFRID JOHN PETRIE Oct 1965 French Director 2010-04-30 UNTIL 2010-11-24 RESIGNED
MR GEOFFREY MICHAEL PECK Jun 1952 English Director 2003-11-21 UNTIL 2010-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Equans Urban Energy Group Limited 2016-04-06 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUANS FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active GROUP 35220 - Distribution of gaseous fuels through mains
COFATHEC HEATSAVE LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) LONDON UNITED KINGDOM Active FULL 35130 - Distribution of electricity
BRING ENERGY CONCESSIONS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
DELTEC MAINTENANCE COMPANY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
EQUANS ENERGY SERVICES UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 43210 - Electrical installation
INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED LONDON Dissolved... FULL 43999 - Other specialised construction activities n.e.c.
BLOOMSBURY HEAT & POWER LIMITED LONDON UNITED KINGDOM Active FULL 35300 - Steam and air conditioning supply
COFATHEC UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
GOWER STREET HEAT AND POWER LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
COFATHEC ENERGY PFI LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 33200 - Installation of industrial machinery and equipment
SALE PFI FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
SALE PFI LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 81100 - Combined facilities support activities
COFATHEC ENERGY SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 99999 - Dormant Company
BRING ENERGY SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
COFATHEC ENERGY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 35130 - Distribution of electricity
EAST LONDON ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
IRONMONGER MANAGEMENT LTD LINCOLN ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINK FINANCIAL LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
LINCOLNSHIRE BIOMASS LTD LONDON ENGLAND Active FULL 01630 - Post-harvest crop activities
LINK FINANCIAL OUTSOURCING LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LF EUROPEAN HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 64205 - Activities of financial services holding companies
LF OUTSOURCING HOLDINGS LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
MARGAM GREEN ENERGY LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
GREENCOAT YORK INVESTMENTS LIMITED LONDON Active DORMANT 64209 - Activities of other holding companies n.e.c.
LANCELOT UK HOLDCO LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
LANCELOT UK FINCO LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
GREENCOAT YORK GP LLP LONDON Active FULL None Supplied