UKBizDB.co.uk

VEOLIA BIOENERGY UK LIMITED

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

This company is commonly known as Veolia Bioenergy Uk Limited. The company was founded 40 years ago and was given the registration number 01732473. 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:VEOLIA BIOENERGY UK LIMITED
Company Number:01732473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1983
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:210 Pentonville Road, London, N1 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary06 March 2015Active
210, Pentonville Road, London, N1 9JY

Director16 January 2019Active
210, Pentonville Road, London, N1 9JY

Director30 June 2021Active
210, Pentonville Road, London, N1 9JY

Director25 October 2016Active
210, Pentonville Road, London, N1 9JY

Director16 January 2019Active
The Old Cottage, Wells Lane, Guildford, GU3 2BS

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

Secretary26 November 2014Active
Flat 7 4 Clanricarde Gardens, London, W2 4NA

Secretary01 October 1997Active
54 Perimeade Road, Perivale, Greenford, UB6 7AT

Secretary28 August 2001Active
210, Pentonville Road, London, England, N1 9JY

Secretary05 September 2013Active
7 Kingfisher House, 6 Melbury Road, London, W14 8LN

Secretary29 February 2000Active
Elizabeth House, 56-60 London Road, Staines, TW18 4BQ

Secretary12 February 2004Active
Brae Cottage The Avenue, Compton, Guildford, GU3 1JN

Director12 December 1991Active
South Barn, South Barton, Brixton, Plymouth, PL8 2DF

Director-Active
Elizabeth House, 56-60 London Road, Staines, TW18 4BQ

Director25 September 2012Active
Flat 4, 23 Onslow Square, London, SW7 3NJ

Director06 May 1999Active
Mulberry Cottage Oxted Place, Broadham Green, Oxted, RH8 9PF

Director-Active
5 The Chase, Ascot, SL5 7UJ

Director01 January 2005Active
Elizabeth House, 56-60 London Road, Staines, TW18 4BQ

Director10 December 2009Active
Butt Leys School Lane, Silk Willoughby, Sleaford, NG34 8PG

Director12 December 1991Active
210, Pentonville Road, London, N1 9JY

Director25 October 2016Active
210, Pentonville Road, London, England, N1 9JY

Director15 August 2013Active
54 Guildford Road, Horsham, RH12 1LX

Director22 February 2006Active
Elizabeth House, 56-60 London Road, Staines, TW18 4BQ

Director10 December 2009Active
210, Pentonville Road, London, N1 9JY

Director25 October 2016Active
56-60, London Road, Staines-Upon-Thames, England, TW18 4BQ

Director23 February 2012Active
210, Pentonville Road, London, England, N1 9JY

Director01 October 2013Active
19, Guion Road, London, SW6 4UD

Director21 January 2008Active
8 Cleish Avenue, Bearsden, Glasgow, G61 4SG

Director15 October 1991Active
The Folly Godstone Road, Lingfield, RH7 6BT

Director16 September 1993Active
12 Evelyn Grove, Ealing, London, W5 3QG

Director22 May 2000Active
32 Burleigh Park, Cobham, KT11 2DU

Director-Active
17 Dawson Place, London, W2 4TH

Director09 September 1992Active
28 Westfield Drive, Loughborough, LE11 3QL

Director-Active
Flat 4 1 Avenue Elmers, Surbiton, KT6 4SP

Director26 March 1993Active

People with Significant Control

Veolia Energy Uk Plc
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:210, Pentonville Road, London, United Kingdom, 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 (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 full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.