UKBizDB.co.uk

GENERAL UTILITIES HOLDINGS LIMITED

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

This company is commonly known as General Utilities Holdings Limited. The company was founded 36 years ago and was given the registration number 02263030. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GENERAL UTILITIES HOLDINGS LIMITED
Company Number:02263030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1988
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:210 Pentonville Road, London, N1 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Snow Hill, London, England, EC1A 2AY

Secretary02 May 2012Active
6, Snow Hill, London, England, EC1A 2AY

Director02 May 2012Active
6, Snow Hill, London, England, EC1A 2AY

Director03 May 2021Active
Fifth Floor, Kings Place, 90 York Way, London, N1 9AG

Secretary23 July 2008Active
Bathurst Cottage, Church Street, Crondall, GU10 5QQ

Secretary08 August 1997Active
Beam Ends Moor Farm Ascot Road, Holyport, Maidenhead, SL6 2HY

Secretary-Active
23 Rye Street, Bishops Stortford, CM23 2HA

Secretary16 February 1996Active
13 Titchwell Road, London, SW18 3LW

Secretary18 April 1994Active
127 Broadwood Avenue, Ruislip, HA4 7XU

Secretary31 July 2004Active
54 Velsheda Court, Hythe Marina Village, Hythe, SO45 6DW

Director03 August 2005Active
37 Warwick Gardens, London, W14 8PH

Director18 April 1994Active
Fifth Floor, Kings Place, 90 York Way, London, N1 9AG

Director30 November 2003Active
Fifth Floor, Kings Place, 90 York Way, London, N1 9AG

Director28 January 2008Active
Mulberry Cottage Oxted Place, Broadham Green, Oxted, RH8 9PF

Director-Active
210, Pentonville Road, London, England, N1 9JY

Director13 December 2010Active
Fifth Floor, Kings Place, 90 York Way, London, N1 9AG

Director28 January 2008Active
11 Rue De Mouchy, 75000, Versailles,

Director05 September 1996Active
43 Eaton Terrace, London, SW1W 8TR

Director-Active
210, Pentonville Road, London, N1 9JY

Director04 August 2014Active
13 Allfarthing Lane, London, SW18 2PG

Director18 April 1994Active
210, Pentonville Road, London, England, N1 9JY

Director06 January 2014Active
6 The Drive, Esher, KT10 8DQ

Director05 September 1996Active
Flat 7 Avenue Lodge 13 Avenue Road, London, N6 5DJ

Director28 February 1996Active
1 Prior Park Buildings, Prior Park Road, Bath, BA2 4NP

Director19 January 1993Active

People with Significant Control

Veolia Water Uk Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-06Resolution

Resolution.

Download
2021-09-22Address

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

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2020-12-22Capital

Legacy.

Download
2020-12-22Capital

Capital statement capital company with date currency figure.

Download
2020-12-22Insolvency

Legacy.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.