Get an alert when ENGIE UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-04 (in 4mo)

Last made up 2025-08-21

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the above and having closely reviewed current performance and forecasts, the Directors report that they have a reasonable expectation that the Company has adequate resources to continue its operations until at least 31 December 2026. For this reason, they have continued to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. ENGIE UK LIMITED · parent
    1. Al Kamil Investments Limited 100% · London, England
    2. Australian Power Partners B.V. 100% · Melbourne, Australia
    3. International Power (Australia) Holdings Pty Limited 100% · Melbourne, Australia
    4. International Power (Impala) 100% · London, England
    5. International Power (Zebra) Limited 100% · London, England

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 71 resigned

Name Role Appointed Born Nationality
ANDERSON, Neil Secretary 2021-11-26
DA SILVA ARENAS, Carlos Eduardo Director 2024-12-17 Nov 1981 Portuguese
JATON, Laurence Director 2023-05-13 Sep 1972 French
PAOLUCCI, Miya-Claire Director 2021-11-15 Mar 1978 French
Show 71 resigned officers
Name Role Appointed Resigned
GRAUX, Francois Secretary 2011-02-03 2013-05-14
HERBERT, Maxwell Glyn Secretary 1995-10-16
MOENS, Pieter Marie Gustaaf, Mr. Secretary 2017-07-20 2021-11-15
RAMSAY, Andrew Stephen James, Mr. Secretary 2000-10-02 2011-02-03
SWANSON, Andrew John Secretary 1995-10-16 2000-10-02
TROWER, Christopher James Walter Secretary 2013-05-14 2017-07-20
AMUSATEGUI Y DE LA CIERVA, Jose Maria Director 1999-08-31 2001-07-25
ATTALI, Bernard Paul Judas Director 2011-02-03 2015-12-31
BAAN, Adri Director 2002-06-01 2007-12-31
BAKER, John William Director 1997-12-05
BANHAM, John Michael Middlecott, Sir Director 1998-07-31
BEEUWSAERT, Dirk Director 2011-02-03 2015-12-31
BIRKENHEAD, Stanley Brian Director 1996-08-31
BLACKMAN, Gilbert Albert Waller Director 1994-07-26
BROWN, Graham Austin Director 1996-04-01 2000-10-02
CAMSEY, Granville Thomas Bateman Director 1995-12-31
CARNWATH, Alison Jane, Dame Director 1998-08-01 2000-10-02
CIRELLI, Jean-Francois Director 2011-02-03 2014-11-11
COLLINS, John Alexander, Sir Director 1996-10-01 2000-10-02
CONCANNON, Anthony Patrick Director 2004-01-01 2011-02-03
COUNT, Brian Morrison, Dr Director 1996-04-01 2000-10-02
COX, Philip Gotsall Director 2000-10-02 2013-04-30
CRANE, David Whipple Director 2000-10-02 2003-11-30
DE SMET, Sven Albert, Mr. Director 2017-04-01 2017-06-30
DIBBLE, Kevin Adrian Director 2021-11-15 2024-12-16
FERGUSON, Anne Director 1998-07-31
GEOFFROY, Alexandre Bertrand Director 2021-11-15 2023-05-12
GILL, Anthony Keith, Sir Director 1998-03-31
GILLER, Peter Director 2000-10-02 2003-12-31
GIORDANO, Richard Vincent Director 1992-10-01
GOUGH, Charles Brandon, Sir Director 1995-01-09 2000-10-02
GREGORY, Sarah Jane Director 2017-07-12 2021-07-23
GUIOLLOT, Pierre Jean Bernard Director 2019-10-07 2021-11-15
GUIOLLOT, Pierre Jean Bernard Director 2013-05-14 2017-04-01
HADLEY, Graham Hunter Director 1995-12-31
HARTMANN, Judith, Dr. Director 2015-03-16 2017-04-01
HENDRIX, Dennis Ralph Director 1997-09-30 2002-05-23
HENRY, Keith Nicholas Director 1995-02-19 1999-04-28
HOLDSWORTH, George Trevor, Sir Director 1995-03-31
ISAAC, Anthony Eric Director 2000-10-02 2013-07-19
JACKSON, Roderick James Director 1996-08-31
KOCHER, Isabelle Director 2011-12-08 2017-04-01
LAMARCHE, Gerard Director 2011-02-03 2011-12-08
LEVY, Bruce Larry Director 2005-06-02 2011-02-03
MESTRALLET, Gerard Director 2011-02-03 2016-05-01
MINGHAM, Sarah Frances Fleure Director 2017-07-12 2019-05-10
MOORE, James Joseph Director 2000-10-02 2001-01-31
MORTON, Robert Alastair Newton, Sir Director 2000-02-29
MURRAY, Alan James Director 2007-07-01 2011-02-03
PALMER, Thomas Joseph Director 1996-10-01
PEETERS, Geert Herman August Director 2012-05-15 2013-05-14
PETRIE, Wilfrid John Director 2017-07-12 2019-10-21
PINNELL, Simon David Director 2017-04-01 2020-07-31
POLLINS, Andrew Martin Director 2020-07-03 2021-11-15
RAZNAHAN, Manouchehr Director 1999-02-23 1999-11-17
RICHELLE, Guy Marie Numa Joseph Ghislain Director 2011-02-03 2017-03-01
RILEY, Stephen, Dr Director 2004-01-01 2011-02-03
ROBERTS, John Edward Director 2006-05-18 2011-02-03
ROBERTSON, Dave Duncan Struan Director 2004-10-01 2011-02-03
SIMMS, Neville Ian, Sir Director 1998-08-01 2014-12-31
SPIERS, Ranald Gordon Lyon, Dr Director 2008-05-15 2011-02-03
TAYLOR, John David Director 2000-10-02 2006-05-17
VAN TWEMBEKE, Willem Frans Alfons Director 2013-04-01 2017-06-30
WALKER, David Alan, Sir Director 1993-08-01 1994-11-30
WEBSTER, James Colin Eden Director 1995-12-31
WESTON, David Maxwell Director 2009-08-01 2015-12-31
WILKINSON, Philip William, Sir Director 1993-07-28
WILLIAMSON, Mark David Director 2003-12-11 2012-05-05
WITCOMB, Roger Mark Director 1996-09-01 2000-10-02
YOUNG, John Robertson, Sir Director 2011-02-03 2015-12-31
ZAOUI, Michael Alexandre Director 2011-02-03 2015-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Engie S.A. Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 1707 total filings

Date Type Category Description
2026-03-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-21 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-08 CERTNM change-of-name Certificate change of name company PDF
2025-08-06 AA accounts Accounts with accounts type full
2025-05-22 SH01 capital Capital allotment shares PDF
2025-05-07 AD01 address Change registered office address company with date old address new address PDF
2025-04-07 AD01 address Change registered office address company with date old address new address PDF
2024-12-18 TM01 officers Termination director company with name termination date PDF
2024-12-18 AP01 officers Appoint person director company with name date PDF
2024-08-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-08 AA accounts Accounts with accounts type full
2023-09-20 AA accounts Accounts with accounts type full
2023-08-31 CS01 confirmation-statement Confirmation statement with updates PDF
2023-05-17 TM01 officers Termination director company with name termination date PDF
2023-05-16 AP01 officers Appoint person director company with name date PDF
2023-01-24 MR04 mortgage Mortgage satisfy charge full PDF
2023-01-24 MR04 mortgage Mortgage satisfy charge full PDF
2023-01-24 MR04 mortgage Mortgage satisfy charge full PDF
2023-01-24 MR04 mortgage Mortgage satisfy charge full PDF
2023-01-24 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page