EDF ENERGY NUCLEAR GENERATION GROUP LIMITED - GLASGOW


Company Profile Company Filings

Overview

EDF ENERGY NUCLEAR GENERATION GROUP LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
EDF ENERGY NUCLEAR GENERATION GROUP LIMITED was incorporated 19 years ago on 02/07/2004 and has the registered number: SC270184. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

EDF ENERGY NUCLEAR GENERATION GROUP LIMITED - GLASGOW

This company is listed in the following categories:
35110 - Production of electricity

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

6 ATLANTIC QUAY
GLASGOW
G2 8JB
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
BRITISH ENERGY GROUP LIMITED (until 01/07/2011)

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ROSE MANASSEI Secretary 2022-05-01 CURRENT
MRS CHRISTINE STRINATI Mar 1974 French Director 2023-09-08 CURRENT
MR OLIVIER GARRIGUES Jun 1973 French Director 2021-09-15 CURRENT
MR SYLVAIN GRANGER Feb 1960 French Director 2021-09-15 CURRENT
ROBERT GUYLER Dec 1966 British Director 2021-03-02 CURRENT
MR MARK STEPHEN HARTLEY Jun 1972 British Director 2023-04-01 CURRENT
MR MICHAEL DAVID KIRWAN Sep 1971 Irish Director 2022-02-16 CURRENT
MR STANISLAS HUGUES PATRICK MARIE FOULQUES MARTIN Sep 1968 French Director 2019-06-25 CURRENT
MRS CAROL LINDA MCARTHUR Aug 1967 British Director 2022-07-01 CURRENT
MR SIMONE ROSSI Oct 1968 Italian Director 2017-11-01 CURRENT
MR STUART CROOKS Feb 1965 British Director 2014-01-01 CURRENT
MRS ANNE NATHALIE LE LORIER Oct 1952 French Director 2010-11-15 UNTIL 2010-11-15 RESIGNED
ALAIN MAURICE LOUIS PECKRE Apr 1952 French Director 2010-06-28 UNTIL 2012-06-14 RESIGNED
MR PHILIPPE VICTOR PAUL HUET Nov 1955 French Director 2012-06-15 UNTIL 2016-04-05 RESIGNED
MR RICHARD HOOKWAY Oct 1961 British Director 2018-12-01 UNTIL 2020-07-28 RESIGNED
IAN HARLEY Apr 1950 British Director 2004-09-16 UNTIL 2009-06-30 RESIGNED
VINCENT MARK HANAFIN Oct 1959 British Director 2009-11-26 UNTIL 2018-11-30 RESIGNED
ROBERT GUYLER Dec 1966 British Director 2015-03-12 UNTIL 2021-03-02 RESIGNED
MR GOULVEN GRAILLAT Aug 1954 French Director 2009-01-05 UNTIL 2010-06-30 RESIGNED
MR JOHNATHAN RICHARD FORD Sep 1969 British Director 2020-07-28 UNTIL 2021-01-31 RESIGNED
MR THOMAS ANDREAS KUSTERER Mar 1968 German Director 2009-04-01 UNTIL 2011-03-29 RESIGNED
JEAN ELIZABETH MACDONALD Secretary 2009-07-03 UNTIL 2010-07-19 RESIGNED
DR JEAN ELIZABETH MACDONALD Jun 1957 British Director 2004-07-02 UNTIL 2004-09-16 RESIGNED
ROBERT MALCOLM ARMOUR Sep 1959 British Secretary 2004-07-02 UNTIL 2009-07-03 RESIGNED
JOE SOUTO Secretary 2010-07-19 UNTIL 2010-10-05 RESIGNED
JOE SOUTO Secretary 2010-09-09 UNTIL 2010-09-09 RESIGNED
GUIDO SANTI Secretary 2010-10-06 UNTIL 2019-03-31 RESIGNED
MS SARAH ELLEN MERRITT Secretary 2019-04-01 UNTIL 2021-01-31 RESIGNED
JEAN ELIZABETH MACDONALD British Secretary 2009-07-03 UNTIL 2010-09-09 RESIGNED
MRS SUSAN ELIZABETH LIND Secretary 2021-02-01 UNTIL 2022-04-30 RESIGNED
ROBERT JOHN DAVIES Oct 1948 British Director 2006-05-01 UNTIL 2009-02-06 RESIGNED
MONSIEUR PASCAL COLOMBANI Oct 1945 French Director 2004-09-16 UNTIL 2011-06-09 RESIGNED
MS MARIE-SYLVIE LAURA FREDERIQUE COLLET Dec 1964 Belgian Director 2017-06-01 UNTIL 2019-10-31 RESIGNED
HUMPHREY CADOUX-HUDSON Nov 1960 British Director 2009-01-05 UNTIL 2022-06-30 RESIGNED
MR MICHEL, JEAN-MARIE, GHISLAIN BUISSET Mar 1954 French Director 2017-07-01 UNTIL 2018-06-29 RESIGNED
DOCTOR STEPHEN ROBERT BILLINGHAM May 1958 British Director 2004-09-16 UNTIL 2009-03-31 RESIGNED
ROBERT MALCOLM ARMOUR Sep 1959 British Director 2004-07-02 UNTIL 2004-09-16 RESIGNED
ROY ANDERSON Apr 1948 British Director 2004-09-16 UNTIL 2006-11-17 RESIGNED
BRIAN COWELL Apr 1961 British Director 2017-11-01 UNTIL 2019-12-02 RESIGNED
MIKE ALEXANDER Nov 1947 British Director 2004-09-16 UNTIL 2005-03-20 RESIGNED
MRS ANNE LE LORIER Oct 1952 French Director 2011-01-19 UNTIL 2011-11-07 RESIGNED
MR WILLIAM ALFRED COLEY Apr 1943 British Director 2004-09-16 UNTIL 2009-07-31 RESIGNED
JOHN J DELUCCA Apr 1943 American Director 2004-09-16 UNTIL 2009-02-06 RESIGNED
ANNE LE LORIER Oct 1952 British Director 2009-01-05 UNTIL 2010-07-26 RESIGNED
MR ALAIN LITAUDON Sep 1960 French Director 2016-06-17 UNTIL 2021-09-15 RESIGNED
DAVID PRYDE Sep 1949 American Director 2004-09-16 UNTIL 2009-02-06 RESIGNED
VINCENT DE RIVAZ Oct 1953 British Director 2009-01-05 UNTIL 2017-10-31 RESIGNED
MR SERGE MASSART Nov 1953 French Director 2010-06-28 UNTIL 2016-12-19 RESIGNED
LISA ANN KATHERINE MINNS Jul 1975 Irish Director 2019-06-25 UNTIL 2019-06-25 RESIGNED
SIR ADRIAN ALASTAIR MONTAGUE Feb 1948 British Director 2004-09-16 UNTIL 2009-02-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lake Acquisitions Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATKINSRÉALIS CONSULTANTS LIMITED EPSOM Active DORMANT 99999 - Dormant Company
ARMPLEDGE LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
ASSOCIATED EMPLOYERS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 78300 - Human resources provision and management of human resources functions
ATKINS INVESTMENTS LIMITED EPSOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
ATKINS (US) SURREY Dissolved... DORMANT 74990 - Non-trading company
LAKE ACQUISITIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
NNB GENERATION COMPANY (HPC) LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
SIZEWELL C (HOLDING) LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SIZEWELL C LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
BRITISH ENERGY GENERATION (UK) LIMITED EAST KILBRIDE Dissolved... FULL 70100 - Activities of head offices
BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED EAST KILBRIDE Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRITISH ENERGY TECHNICAL SERVICES LIMITED EAST KILBRIDE Dissolved... FULL 82990 - Other business support service activities n.e.c.
NORTHERN POWER LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BRITISH ENERGY LIMITED GLASGOW SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRITISH ENERGY INVESTMENT LIMITED EAST KILBRIDE Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BRITISH ENERGY FINANCE LIMITED EAST KILBRIDE Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
EGGBOROUGH POWER (HOLDINGS) LIMITED EAST KILBRIDE Dissolved... FULL 70100 - Activities of head offices
BRITISH ENERGY RENEWABLES LIMITED EAST KILBRIDE Dissolved... FULL 82990 - Other business support service activities n.e.c.
BRITISH ENERGY BOND FINANCE LIMITED EAST KILBRIDE Dissolved... FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHERN POWER LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity