UKBizDB.co.uk

SUEZ UK GROUP HOLDINGS LTD

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

This company is commonly known as Suez Uk Group Holdings Ltd. The company was founded 35 years ago and was given the registration number 02264638. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SUEZ UK GROUP HOLDINGS LTD
Company Number:02264638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, Berkshire, 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

Secretary07 November 2022Active
210, Pentonville Road, London, England, N1 9JY

Director07 November 2022Active
210, Pentonville Road, London, England, N1 9JY

Director07 November 2022Active
210, Pentonville Road, London, England, N1 9JY

Director07 November 2022Active
7 Compton Terrace, London, N1 2UN

Secretary-Active
84 Barnsbury Road, London, N1 0ES

Secretary16 February 1996Active
South View House North Bank, Haydon Bridge, NE47 6LU

Secretary25 April 2000Active
7 The Rowans Roman Field, Holme On Spalding Moor, York, YO43 4EQ

Secretary17 October 2003Active
Lealands Farmhouse, Lower Green Blackmore End, Braintree, CM7 4DU

Secretary-Active
38 Bremer Road, Staines, TW18 4HU

Secretary01 August 2004Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Secretary05 January 2009Active
33 Wellington Court, 116 Knightsbridge, London, SW1X 7PL

Director04 January 1993Active
11 Rue De La Pompe, Paris, France, FOREIGN

Director08 February 2005Active
Forge Cottage, Shilvington Ponteland, Newcastle Upon Tyne, NE20 0AP

Director22 April 1992Active
72 Avenue De La Liberte, Nanterre 92022 Cedex France, FOREIGN

Director11 November 1993Active
32 Avenue Pablo Picasso, 92022 Nanterre Cadex, France, FOREIGN

Director-Active
20 Rue Beaujon, 75008 Paris, France, FOREIGN

Director01 April 2000Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director19 February 2007Active
New World Developments Co Ltd New World Tower 30/F, 18 Queens Road Central, Hong Kong,

Director-Active
12 Repulse Bay Road, Hong Kong, Hong Kong, FOREIGN

Director26 May 1994Active
12 Repulse Bay Road, Hong Kong, Hong Kong,

Director-Active
Lyonnaise Des Eaux-Dumez, 72 Avenue De Lane Liberte 92000 Nanterre, France, FOREIGN

Director-Active
4 Rue Thenard, Paris, France, FOREIGN

Director01 April 2004Active
9 Larwood Court, Chester Le Street, DH3 3QQ

Director01 November 2001Active
52 Rue De Lisbonne, Paris 75008, France, FOREIGN

Director-Active
134 Avenue De Malakoff, 75116 Paris, France, FOREIGN

Director26 April 2001Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2016Active
Lipwood Hall, Haydon Bridge, Hexham, NE47 6DY

Director-Active
Bell House 26 Graham Terrace, London, SW1W 8JH

Director-Active
The Brick House, Finchingfield, CM7

Director-Active
61 Avenue Emile Thiebaut, Le Vesinet, France,

Director25 July 2002Active
The Byre Dilston Steading, Corbridge, NE45 5RF

Director26 April 2001Active
8 Cite Martignac, 75007 Paris, France, FOREIGN

Director-Active
East Rosehill Cottage, Northwater Bridge, Laurencekirk, AB30 1QD

Director11 July 1996Active
Suez Sa Hq, 109 Boulevard Haussmann, Paris, France,

Director29 July 2022Active

People with Significant Control

Veolia Environnement Sa
Notified on:07 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
Suez Groupe S.A.S.
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Tour Cb21, 16 Place De I'Iris, La Defense, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Capital

Capital statement capital company with date currency figure.

Download
2023-06-23Resolution

Resolution.

Download
2023-06-23Insolvency

Legacy.

Download
2023-06-23Capital

Legacy.

Download
2023-01-12Change of name

Certificate change of name company.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-07Address

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

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-11-07Officers

Appoint person secretary company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.