UKBizDB.co.uk

WEST LONDON ENERGY RECOVERY HOLDINGS LTD

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

This company is commonly known as West London Energy Recovery Holdings Ltd. The company was founded 10 years ago and was given the registration number 08586824. 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:WEST LONDON ENERGY RECOVERY HOLDINGS LTD
Company Number:08586824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2013
End of financial year:31 March 2023
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
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Corporate Secretary26 June 2013Active
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director01 April 2023Active
I-Environment Investments Ltd, The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director16 March 2015Active
The Shard, London Bridge Street, London, England, SE1 9SG

Director14 March 2023Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director21 December 2022Active
The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director01 November 2023Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director28 June 2021Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 December 2021Active
The Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director05 October 2020Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director28 March 2019Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director12 August 2016Active
Sita House, Grenfell Road, Maidenhead, England, SL6 1ES

Director26 June 2013Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director28 March 2019Active
C/O Lloyds Banking Group, Swip Infrastructure Funds, 33 Old Broad Street, London, England, EC2N 1HZ

Director22 November 2013Active
Cheapside House, Cheapside, London, England, EC2V 6AE

Director06 December 2017Active
Swip Infrastructure Funds, 33 Old Broad Street, London, England, EC2N 1HZ

Director22 November 2013Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director13 December 2016Active
Sita House, Grenfell Road, Maidenhead, England, SL6 1ES

Director07 October 2013Active
Sita House, Grenfell Road, Maidenhead, England, SL6 1ES

Director22 November 2013Active
I-Environment Investments Ltd, The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director16 March 2015Active
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director01 September 2021Active
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director14 August 2014Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director26 August 2021Active
Sita House, Grenfell Road, Maidenhead, England, SL6 1ES

Director22 November 2013Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director07 October 2013Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director12 August 2016Active
Sita House, Grenfell Road, Maidenhead, England, SL6 1ES

Director26 June 2013Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director07 October 2013Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director01 May 2017Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director07 March 2014Active
The Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director24 July 2017Active
C/O Foresight Group, The Shard, London Bridge Street, London, England, SE1 9SG

Director29 March 2022Active
Birchin Court, 20, Birchin Lane, London, England, EC3V 9DU

Director12 July 2018Active

People with Significant Control

I-Environment Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Broadgate Tower, Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Pip Infrastructure Investments (No 5) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bow Bells House 1, Bread Street, London, England, EC4M 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Suez Recycling And Recovery Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type group.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type group.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.