ENGIE GAS SHIPPER LIMITED
Get an alert when ENGIE GAS SHIPPER LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-07-28 (in 2mo)
Last made up 2025-07-14
Watchouts
None on the register
Name history
Renamed 4 times since incorporation
- ENGIE GAS SHIPPER LIMITED 2016-01-27 → present
- GDF SUEZ SOLUTIONS LIMITED 2008-11-18 → 2016-01-27
- GAZ DE FRANCE SOLUTIONS LIMITED 2001-02-16 → 2008-11-18
- VOLUNTEER ENERGY LIMITED 2000-05-24 → 2001-02-16
- HAMSARD 5049 LIMITED 1999-07-27 → 2000-05-24
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have, at the time of approving the financial statements, a reasonable expectation that the. Company has adequate resources to continue in operational existence for the period to 30 September 2026. They therefore continue to adopt the going concern basis of accounting in preparing the financial statements:”
Significant events
- “Consideration has been given to climate change impacts and the current geopolitical circumstances in respect of Russia and Ukraine, and these are not considered to impact the company during the going concern period.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 23 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ANDERSON, Neil | Secretary | 2021-08-06 | — | — |
| NEWSAM, James Guy, Mr. | Director | 2026-02-02 | Jun 1984 | British |
| PAOLUCCI, Miya-Claire | Director | 2021-07-01 | Mar 1978 | French |
| WELLS, Robert John | Director | 2018-01-01 | Oct 1980 | British |
Show 23 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BERGER, Hillary | Secretary | 2011-11-01 | 2016-01-01 |
| GREGORY, Sarah Jane | Secretary | 2016-01-01 | 2021-06-30 |
| HERMISTON, Gordon James | Secretary | 2000-04-20 | 2002-04-26 |
| HILL, Graham Robert | Secretary | 2002-04-26 | 2002-09-11 |
| PARK, David | Secretary | 2002-09-11 | 2011-11-01 |
| STEIN, Emma Rachel | Secretary | 1999-09-02 | 2000-04-20 |
| HAMMOND SUDDARDS SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-07-27 | 1999-09-02 |
| BERGER, Hillary Sue | Director | 2013-11-04 | 2016-01-01 |
| CLAVEL, Pierre Francois Gabriel | Director | 2007-09-18 | 2010-03-26 |
| DEPAIL, Jean Claude | Director | 1999-09-02 | 2007-12-21 |
| DIBBLE, Kevin Adrian | Director | 2018-01-01 | 2022-02-07 |
| HIRT, Marc Jean | Director | 2008-07-23 | 2011-02-03 |
| LEITH, Graham Reginald | Director | 2022-02-08 | 2026-02-02 |
| LESTER, Justin Lawrence | Director | 2011-11-01 | 2013-10-29 |
| LOVETT, Nicola Elizabeth Anne | Director | 2018-01-01 | 2021-06-30 |
| PARK, David | Director | 2010-03-26 | 2013-10-29 |
| PINNELL, Simon David | Director | 2013-11-04 | 2018-01-10 |
| RAWSON, Paul Edwin | Director | 2016-01-01 | 2018-01-09 |
| RILEY, Stephen, Dr | Director | 2011-02-03 | 2015-12-31 |
| STAB, Eric | Director | 2003-06-13 | 2008-09-30 |
| STEIN, Emma Rachel | Director | 1999-09-02 | 2003-05-31 |
| WEISS, August Johannes | Director | 2014-03-12 | 2016-01-01 |
| HAMMOND SUDDARDS DIRECTORS LIMITED | Corporate Nominee Director | 1999-07-27 | 1999-09-02 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Engie Supply Holdings Uk Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence | 2016-04-06 | Active |
Filing timeline
Last 20 of 132 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-02-06 | AP01 | officers | Appoint person director company with name date | |
| 2026-02-06 | TM01 | officers | Termination director company with name termination date | |
| 2025-10-07 | AA | accounts | Accounts with accounts type full | |
| 2025-07-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-12-03 | AA | accounts | Accounts with accounts type full | |
| 2024-07-18 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-01-07 | AA | accounts | Accounts with accounts type full | |
| 2023-07-27 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-07-10 | AA | accounts | Accounts with accounts type full | |
| 2022-07-15 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-06-07 | AA | accounts | Accounts with accounts type full | |
| 2022-02-14 | AP01 | officers | Appoint person director company with name date | |
| 2022-02-14 | TM01 | officers | Termination director company with name termination date | |
| 2021-12-15 | CH01 | officers | Change person director company with change date | |
| 2021-11-23 | AP03 | officers | Appoint person secretary company with name date | |
| 2021-07-22 | AP01 | officers | Appoint person director company with name date | |
| 2021-07-22 | TM01 | officers | Termination director company with name termination date | |
| 2021-07-22 | TM02 | officers | Termination secretary company with name termination date | |
| 2021-07-21 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-05-21 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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