UKBizDB.co.uk

VEOLIA ENERGY UK PLC

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

This company is commonly known as Veolia Energy Uk Plc. The company was founded 57 years ago and was given the registration number 00883131. 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 ENERGY UK PLC
Company Number:00883131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1966
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

Secretary26 November 2014Active
210, Pentonville Road, London, N1 9JY

Director11 January 2019Active
210, Pentonville Road, London, N1 9JY

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

Director03 October 2022Active
210, Pentonville Road, London, England, N1 9JY

Director26 November 2014Active
210, Pentonville Road, London, England, N1 9JY

Director26 November 2014Active
The Old Cottage, Wells Lane, Guildford, GU3 2BS

Secretary-Active
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
5 Avenue Van Bever, Uccle, 1180 Brussels, Belguim, FOREIGN

Director-Active
19 Allee Des Cedres, Le Pecq, France,

Director26 November 2003Active
29 Boulevard Saint Denis, Courbevoie, France,

Director22 May 2002Active
56-60, London Road, Staines-Upon-Thames, England, TW18 4BQ

Director10 September 1997Active
Elizabeth House, 56-60 London Road, Staines, TW18 4BQ

Director16 October 2012Active
Flat 4, 23 Onslow Square, London, SW7 3NJ

Director06 May 1999Active
210, Pentonville Road, London, England, N1 9JY

Director26 November 2014Active
The Chantry, 25 Church Road, Abbots Leigh, Bristol, BS8 3QP

Director12 May 1995Active
5, St Vincent's Rocks Sion Hill, Clifton, Bristol, BS8 4BL

Director28 July 2003Active
210, Pentonville Road, London, England, N1 9JY

Director20 March 2013Active
210, Pentonville Road, London, England, N1 9JY

Director20 March 2013Active
Elizabeth House, 56-60 London Road, Staines, TW18 4BQ

Director27 March 2012Active
56-60, London Road, Staines-Upon-Thames, England, TW18 4BQ

Director01 January 2005Active
20 Astell Street, Chelsea, London, SW3 3RU

Director22 May 2002Active
43 Eaton Terrace, London, SW1W 8TR

Director-Active
77 Avenue Park Doumar, 75116, Paris, France, FOREIGN

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

Director26 November 2014Active
210, Pentonville Road, London, England, N1 9JY

Director14 August 2013Active
40 Rue Des Chapelles, Sevres, France, 92310

Director05 July 1996Active
4 Rue Helene, Montgeron, France,

Director26 March 2001Active
Thorncliffe Spring Farm, 12 Thorncliffe Green, Kirkburton, Huddersfield, HD8 0UQ

Director22 May 2002Active
19 Boulevard De La Liberte, Lille 59800, France,

Director-Active
54 Guildford Road, Horsham, RH12 1LX

Director28 March 2007Active

People with Significant Control

Veolia Uk Limited
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
2023-11-23Resolution

Resolution.

Download
2023-11-23Incorporation

Re registration memorandum articles.

Download
2023-11-23Change of name

Certificate re registration public limited company to private.

Download
2023-11-23Change of name

Reregistration public to private company.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

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
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Change person director company with change 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
2019-01-28Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.