UKBizDB.co.uk

DEGREMONT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Degremont Limited. The company was founded 35 years ago and was given the registration number 02379878. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DEGREMONT LIMITED
Company Number:02379878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210, Pentonville Road, London, England, N1 9JY

Secretary28 November 2022Active
210, Pentonville Road, London, England, N1 9JY

Director28 November 2022Active
210, Pentonville Road, London, England, N1 9JY

Director28 November 2022Active
12 Rookery Drive, Luton, LU2 7FG

Secretary12 December 1997Active
6 Rue Jean Richepin, 75116 Paris, FOREIGN

Secretary14 October 2002Active
7 The Rowans Roman Field, Holme On Spalding Moor, York, YO43 4EQ

Secretary23 September 2003Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Secretary07 March 2018Active
45 Mowbray Drive, Linslade, Leighton Buzzard, LU7 7PH

Secretary21 November 1994Active
2 The Old Gardens, Clophill, MK45 4BD

Secretary-Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary12 May 2004Active
60 London Road, St Albans, AL1 1NG

Corporate Secretary27 October 2004Active
28-44, Alma Street, Luton, United Kingdom, LU1 2PL

Corporate Secretary30 June 2008Active
6 Rue Jean Richepin, Paris, France, FOREIGN

Director03 November 2000Active
17 Rue De La Poste, Neville, France,

Director03 November 2000Active
Flat 3 The Spinney, 42 West Common, Harpenden, AL5 3AZ

Director19 May 2004Active
Rue Des Pommiers 18/1, B4680, Oupeye, Belgium,

Director12 December 1997Active
16, Rue Charles Rhone, Saint Germain En Laye, France,

Director31 October 2008Active
9 Bis Rue De Limoges, Versailles, France,

Director-Active
11 Bis Rue D Orleans, Neuilly-Sur-Seine, Paris, France, FOREIGN

Director-Active
Monchstrasse 11, Stuttgart 70191, Baden Wurttemberg, FOREIGN

Director24 March 1998Active
Chopin Strasse 64, Stuttgart 1 D7000, West Germany, FOREIGN

Director-Active
145 Amersham Road, Beaconsfield, HP9 2EH

Director01 January 2004Active
12 Rookery Drive, Luton, LU2 7FG

Director03 November 2000Active
53 Bis Route De Montesson, Le Vesinet, 78, FOREIGN

Director20 April 1999Active
Suez. Tour Cb21, 16 Place De L'Iris, 92040, Paris-La Défense, France,

Director12 September 2016Active
27 Dukes Wood, Crowthorne, RG45 6NF

Director15 December 1995Active
87 Rue Du General Michel Bizot, 75012, Paris, France,

Director12 December 1997Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director26 February 2018Active
19 Rue De Dantzig, Paris, France, F 75015

Director10 December 1996Active
Bell House 26 Graham Terrace, London, SW1W 8JH

Director-Active
3 The Spinney, 42 West Common, Harpenden, AL5 3AZ

Director22 August 2001Active
6, Rue Francois Millet, 75016, Paris, France,

Director18 December 2007Active
Suez. Tour Cb21, 16 Place De L'Iris, 92040, Paris-La Défense, France,

Director12 September 2016Active
16 Rue Lacroix, Paris, France, FOREIGN

Director19 May 2004Active
9 Mount Pleasant, Stoke Hammond, Milton Keynes, MK17 9EX

Director10 December 1998Active

People with Significant Control

Veolia Environnement Sa
Notified on:28 November 2022
Status:Active
Country of residence:France
Address:21, Rue La Boétie, Paris, France, 75008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Change of name

Certificate change of name company.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Address

Move registers to registered office company with new address.

Download
2022-12-14Address

Change sail address company with old address new address.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination secretary company with name termination date.

Download
2022-11-28Officers

Appoint person secretary company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Address

Change registered office address company with date old address new address.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-15Capital

Capital allotment shares.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.