SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) - LONDON


Company Profile Company Filings

Overview

SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) was incorporated 37 years ago on 08/09/1986 and has the registered number: 02053176. The accounts status is FULL and accounts are next due on 30/09/2024.

SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) - LONDON

This company is listed in the following categories:
35130 - Distribution of electricity
35140 - Trade of electricity
35300 - Steam and air conditioning supply

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

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
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
MR RICHARD BURRELL Mar 1966 British Director 2023-12-31 CURRENT
ROGER ANTHONY PLEDGER Nov 1943 British Secretary RESIGNED
MR GARY PROCTOR Sep 1966 British Director 2016-01-01 UNTIL 2018-01-09 RESIGNED
MR ALAIN JEAN-MARIE PLANCHOT Feb 1953 French Director RESIGNED
MR ALAIN JEAN-MARIE PLANCHOT Feb 1953 French Director 2008-07-01 UNTIL 2010-04-30 RESIGNED
MR WILFRID JOHN PETRIE Oct 1965 French Director 2010-04-30 UNTIL 2010-11-24 RESIGNED
MR PAUL EDWIN RAWSON Jun 1975 British Director 2010-04-30 UNTIL 2013-07-18 RESIGNED
NICOLA CANDLISH Aug 1976 Secretary 2008-05-28 UNTIL 2010-04-30 RESIGNED
MR MICHAEL ANDREW BOOTH Secretary 2011-11-15 UNTIL 2014-03-31 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
MR MICHAEL DENIS SMITH Mar 1946 British Director 2006-04-01 UNTIL 2014-12-16 RESIGNED
DAVID IAN PENNINGTON Nov 1943 British Secretary 1996-09-30 UNTIL 2003-11-21 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
MR RICHARD JOHN BLUMBERGER Jan 1975 British Director 2014-12-16 UNTIL 2016-01-31 RESIGNED
MR SIMON MARK WOODWARD Jul 1966 British Director 2003-11-21 UNTIL 2014-06-30 RESIGNED
BARONESS DIANA MARGARET MADDOCK May 1945 British Director 1999-07-16 UNTIL 2010-04-30 RESIGNED
MR MICHAEL ANDREW BOOTH Sep 1974 British Director 2010-11-24 UNTIL 2014-03-31 RESIGNED
FERNAND BRENGUES Nov 1947 French Director 2003-11-21 UNTIL 2005-01-24 RESIGNED
PIERRE VINCENT DEBATTE Apr 1962 French Director 2005-01-24 UNTIL 2008-09-25 RESIGNED
MR RICHARD IRONMONGER DERRY Mar 1947 British Director 2010-04-30 UNTIL 2011-11-14 RESIGNED
JAMES PETER HAMILTON GRAHAM May 1986 British Director 2021-08-05 UNTIL 2023-12-31 RESIGNED
MR ANDREW DAVID HART Jun 1969 British Director 2018-01-01 UNTIL 2021-11-30 RESIGNED
MR LEE KITCHEN Sep 1979 British Director 2018-01-01 UNTIL 2021-12-31 RESIGNED
MR PAUL LAIDLAW Dec 1966 British Director 2012-06-18 UNTIL 2014-12-16 RESIGNED
BILAL HASHIM LALA Jun 1963 British Director 2022-03-01 UNTIL 2023-06-30 RESIGNED
MR PAUL EDWIN RAWSON Jun 1975 British Director 2014-12-16 UNTIL 2018-01-09 RESIGNED
MR COLIN STEPHEN HALE Nov 1956 British Director 2010-11-24 UNTIL 2014-12-16 RESIGNED
MR GEOFFREY MICHAEL PECK Jun 1952 English Director 2003-11-21 UNTIL 2010-04-30 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 CHARLES JEREMIE MAILLARD Aug 1934 French Director RESIGNED
MR STEPHEN BORLAND THOMSON Jan 1925 British Director RESIGNED
MR LUKE MARTYN THOMAS Mar 1977 British Director 2012-06-18 UNTIL 2014-12-16 RESIGNED
MR DAVID SHERIDAN Dec 1962 British Director 2018-01-01 UNTIL 2018-09-30 RESIGNED
PIERRE-CHARLES BONO Mar 1948 French Director 1993-11-24 UNTIL 2009-07-01 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
Right to appoint and remove directors

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
BRING ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 33200 - Installation of industrial machinery and equipment
INDUSTRIAL ENERGY SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 33200 - Installation of industrial machinery and equipment
EQUANS ENGINEERING SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 99999 - Dormant Company
BRING ENERGY CONCESSIONS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CITIGEN (LONDON) LIMITED COVENTRY Active FULL 35110 - Production of electricity
CITIGEN HOLDINGS LIMITED BERKSHIRE Dissolved... DORMANT 74990 - Non-trading company
AXIMA FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
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
AXIMA FM HOLDING LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
COFATHEC UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
GOWER STREET HEAT AND POWER LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MONTAGU SQUARE ENGINEERING SERVICES LIMITED EDENBRIDGE Dissolved... DORMANT 71129 - Other engineering activities
SALE PFI LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 81100 - Combined facilities support activities
BRING ENERGY SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VASCO FINANCE LIMITED LONDON ENGLAND Active DORMANT 64910 - Financial leasing
GREENCOAT CORNWALL GARDENS INVESTMENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BCM GLOBAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64205 - Activities of financial services holding companies
GREENCOAT BRECON LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
GREENCOAT TACHBROOK INVESTMENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
GREEN HYDROGEN ENERGY COMPANY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 35110 - Production of electricity
ASSET LINK CAPITAL (NO.11) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
GREENCOAT EMBANKMENT GP LLP LONDON Active FULL None Supplied
GREENCOAT CORNWALL GARDENS GP LLP LONDON UNITED KINGDOM Active DORMANT None Supplied
GREENCOAT TACHBROOK GP LLP LONDON UNITED KINGDOM Active DORMANT None Supplied