ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Engie Renewable Gases UK Limited

Engie Renewable Gases UK Limited is an active company incorporated on 2 August 2017 with the registered office located in London, City of London. Engie Renewable Gases UK Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10895324
Private limited company
Age
8 years
Incorporated 2 August 2017
Size
Unreported
Confirmation
Submitted
Dated 12 August 2025 (2 months ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Broadgate Tower Floor 4
20 Primrose Street,
London
EC2A 2EW
England
Address changed on 8 May 2025 (5 months ago)
Previous address was Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
Telephone
01392 576893
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jul 1985
Director • Managing Director • British • Lives in England • Born in Oct 1969
Director • Managing Director • French • Lives in France • Born in Apr 1981
Director • Managing Director • Dutch • Lives in Netherlands • Born in Jul 1974
Director • French • Lives in France • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gorst Energy Limited
Darren Stockley and Mr Stuart William Rennie are mutual people.
Active
Condate Biogas Limited
Darren Stockley and Mr Stuart William Rennie are mutual people.
Active
Halstow Energy Limited
Darren Stockley and Mr Stuart William Rennie are mutual people.
Active
West Country Soil Improvement Limited
Darren Stockley and Mr Stuart William Rennie are mutual people.
Active
Pearmain Energy Limited
Mr Stuart William Rennie is a mutual person.
Active
Coppin Energy Limited
Mr Stuart William Rennie is a mutual person.
Active
Sustainable Energy Generation Limited
Darren Stockley is a mutual person.
Active
Brands
Ixora Energy
Ixora Energy operates anaerobic digestion facilities in the South West of England, producing biogas from agricultural feedstocks.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£2.58M
Decreased by £1.49M (-37%)
Turnover
£28.35M
Increased by £3.95M (+16%)
Employees
36
Same as previous period
Total Assets
£31.79M
Decreased by £4.15M (-12%)
Total Liabilities
-£38.82M
Decreased by £4.2M (-10%)
Net Assets
-£7.03M
Increased by £55K (-1%)
Debt Ratio (%)
122%
Increased by 2.4% (+2%)
Latest Activity
Mr. Thomas Jean-Francois Mercier Appointed
1 Month Ago on 1 Oct 2025
Philippe Tordoir Resigned
1 Month Ago on 1 Oct 2025
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Mr. Pierre Chambon Appointed
4 Months Ago on 30 Jun 2025
Wim Kuster Resigned
4 Months Ago on 30 Jun 2025
Registered Address Changed
5 Months Ago on 8 May 2025
Registered Address Changed
7 Months Ago on 7 Apr 2025
Neil Anderson Appointed
10 Months Ago on 13 Dec 2024
Michael Allison Resigned
10 Months Ago on 12 Dec 2024
Anne-Laure Chassanite Resigned
12 Months Ago on 8 Nov 2024
Get Credit Report
Discover Engie Renewable Gases UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr. Thomas Jean-Francois Mercier as a director on 1 October 2025
Submitted on 1 Oct 2025
Termination of appointment of Philippe Tordoir as a director on 1 October 2025
Submitted on 1 Oct 2025
Confirmation statement made on 12 August 2025 with updates
Submitted on 12 Aug 2025
Appointment of Mr. Pierre Chambon as a director on 30 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Wim Kuster as a director on 30 June 2025
Submitted on 30 Jun 2025
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from Rooms 481-499 Second Floor Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 7 April 2025
Submitted on 7 Apr 2025
Appointment of Neil Anderson as a secretary on 13 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Michael Allison as a secretary on 12 December 2024
Submitted on 18 Dec 2024
Certificate of change of name
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year