Company NameVeolia Environmental Services Group (UK) Limited
Company StatusActive
Company Number02215767
CategoryPrivate Limited Company
Incorporation Date1 February 1988(36 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(25 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(25 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleExecutive Vice-President
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Celia Rosalind Gough
StatusCurrent
Appointed28 November 2013(25 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Severine Dinghem
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed10 October 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of Business Support And Performance
Country of ResidenceFrance
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Gustave Henri Eugene Kuch
Date of BirthMarch 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed25 September 1991(3 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 27 June 2012)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr Turion Jean-Claude
Date of BirthMarch 1925 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed25 September 1991(3 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 July 1992)
RoleCompany Director
Correspondence Address5 Rue Du Haneau
Meudon 92190
Foreign
Director NameSir Austin Ernest Bide
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 1999)
RoleCompany Chairman
Correspondence Address26 Dover Park Drive
Roehampton
London
SW15 5BG
Director NameMr Nicolas Bardis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed25 September 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 1994)
RoleInternational Development
Correspondence Address34 Boulevard De
Lhopital
Paris 75005
Foreign
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameJean Claude Banon
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed12 December 1991(3 years, 10 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVeolia House
154a Pentonville Road
London
N1 9PE
Director NameMr Edward Jacques Dupont-Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed23 October 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 February 2000)
RoleManager
Correspondence Address144 Boulevard Du Marfival De Lattre
De Fasigny
Suresness 92150
Foreign
Director NameDenis Gasquet
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed21 January 1994(5 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(10 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(11 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 January 2006)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameJerome Marie Contamine
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2001(13 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 09 March 2009)
RoleSenior Executive Vice Presiden
Correspondence Address50 Rue Vital
Paris
75016
Foreign
Director NamePierre Rene Antoine Bellon-Serre
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2002(14 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 May 2011)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2002(14 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed21 January 2005(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Frederic Devos
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2008(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 8 months after company formation)
Appointment Duration1 day (resigned 02 October 2009)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressVeolia House
154a Pentonville Road
London
N1 9PE
Director NameXavier Girre
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2011(23 years, 3 months after company formation)
Appointment Duration6 months (resigned 04 November 2011)
RoleGroup Chief Financial Officer
Country of ResidenceFrance
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameJerome Le Conte
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2011(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2013)
RoleGroup Chief Operating Officer  Veolia Proprete
Country of ResidenceFrance
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(23 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 November 2013)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Estelle Karine Brachlianoff
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2012(24 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 October 2022)
RoleExecutive Director
Country of ResidenceFrance
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr FranÇOis Louis, AndrÉ Bertreau
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2013(25 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 2018)
RoleChief Operating Officer Of Veolia Environnement
Country of ResidenceFrance
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Patrick Richard Gilroy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2013(25 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2016)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(25 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Olivier Marie Bret
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2013(25 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 June 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(25 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Carine Isabelle Kraus
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2014(26 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2022)
RoleChief Of Staff To The Chairman & Ceo
Country of ResidenceFrance
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Kevin Anthony Hurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(28 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2021)
RoleChief Operations Officer, Industrial Customers
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.veoliaenvironmentalservices.co.uk
Telephone020 78125000
Telephone regionLondon

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£1,288,661,000
Gross Profit£196,057,000
Net Worth£448,489,000
Cash£29,048,000
Current Liabilities£629,674,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

13 January 2024Group of companies' accounts made up to 31 December 2022 (101 pages)
21 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
14 February 2023Company name changed veolia environmental services (uk) LIMITED\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-10
(3 pages)
2 February 2023Group of companies' accounts made up to 31 December 2021 (102 pages)
22 December 2022Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 December 2022Re-registration from a public company to a private limited company (2 pages)
22 December 2022Re-registration of Memorandum and Articles (13 pages)
4 November 2022Termination of appointment of Estelle Karine Brachlianoff as a director on 10 October 2022 (1 page)
4 November 2022Appointment of Ms Severine Dinghem as a director on 10 October 2022 (2 pages)
18 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Carine Isabelle Kraus as a director on 31 January 2022 (1 page)
6 January 2022Termination of appointment of Kevin Anthony Hurst as a director on 31 December 2021 (1 page)
5 November 2021Group of companies' accounts made up to 31 December 2020 (104 pages)
7 July 2021Memorandum and Articles of Association (13 pages)
1 July 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
19 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 June 2021Statement of company's objects (2 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
11 December 2020Director's details changed for Mr Gavin Howard Graveson on 10 December 2020 (2 pages)
13 October 2020Group of companies' accounts made up to 31 December 2019 (104 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
5 December 2019Appointment of Mr Donald John Fraser Macphail as a director on 2 December 2019 (2 pages)
4 July 2019Group of companies' accounts made up to 31 December 2018 (94 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
1 November 2018Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page)
17 October 2018Director's details changed for Ms Estelle Karine Brachlianoff on 15 October 2018 (2 pages)
5 September 2018Termination of appointment of François Louis, André Bertreau as a director on 3 September 2018 (1 page)
24 August 2018Amended full accounts made up to 31 December 2017 (92 pages)
3 July 2018Full accounts made up to 31 December 2017 (31 pages)
29 May 2018Appointment of Mr John Patrick Abraham as a director on 24 May 2018 (2 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
4 July 2017Full accounts made up to 31 December 2016 (29 pages)
4 July 2017Full accounts made up to 31 December 2016 (29 pages)
11 May 2017Director's details changed for Ms Estelle Karine Brachlianoff on 4 April 2017 (2 pages)
11 May 2017Director's details changed for Ms Estelle Karine Brachlianoff on 4 April 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 January 2017Director's details changed for Ms Estelle Brachlianoff on 11 January 2017 (2 pages)
17 January 2017Director's details changed for Ms Estelle Brachlianoff on 11 January 2017 (2 pages)
3 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 430,000,000.00
(4 pages)
3 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 430,000,000.00
(4 pages)
22 December 2016Resolutions
  • RES13 ‐ Auth share cap increased 29/11/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2016Resolutions
  • RES13 ‐ Auth share cap increased 29/11/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2016Appointment of Mr Kevin Hurst as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Mr Kevin Hurst as a director on 24 November 2016 (2 pages)
2 September 2016Termination of appointment of Patrick Richard Gilroy as a director on 12 August 2016 (1 page)
2 September 2016Termination of appointment of Patrick Richard Gilroy as a director on 12 August 2016 (1 page)
2 September 2016Termination of appointment of Patrick Richard Gilroy as a director on 12 August 2016 (1 page)
2 September 2016Termination of appointment of Patrick Richard Gilroy as a director on 12 August 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (31 pages)
12 August 2016Full accounts made up to 31 December 2015 (31 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400,000,000
(7 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400,000,000
(7 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 400,000,000
(7 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 400,000,000
(7 pages)
28 October 2014Interim accounts made up to 30 September 2014 (11 pages)
28 October 2014Interim accounts made up to 30 September 2014 (11 pages)
31 July 2014Termination of appointment of John Michael Kutner as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of John Michael Kutner as a director on 31 July 2014 (1 page)
3 July 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
30 June 2014Termination of appointment of Olivier Bret as a director (1 page)
30 June 2014Termination of appointment of Olivier Bret as a director (1 page)
27 May 2014Appointment of Miss Carine Isabelle Kraus as a director (2 pages)
27 May 2014Appointment of Miss Carine Isabelle Kraus as a director (2 pages)
22 May 2014Termination of appointment of Tom Spaul as a director (1 page)
22 May 2014Termination of appointment of Tom Spaul as a director (1 page)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 400,000,000
(8 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 400,000,000
(8 pages)
5 December 2013Appointment of Mr Olivier Marie Bret as a director (2 pages)
5 December 2013Appointment of Mr David Andrew Gerrard as a director (2 pages)
5 December 2013Appointment of Mr Patrick Gilroy as a director (2 pages)
5 December 2013Appointment of Mrs Celia Rosalind Gough as a secretary (1 page)
5 December 2013Termination of appointment of Robert Hunt as a secretary (1 page)
5 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
5 December 2013Appointment of Mr David Andrew Gerrard as a director (2 pages)
5 December 2013Appointment of Mr Gavin Howard Graveson as a director (2 pages)
5 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
5 December 2013Appointment of Mrs Celia Rosalind Gough as a director (2 pages)
5 December 2013Appointment of Mr Patrick Gilroy as a director (2 pages)
5 December 2013Appointment of Mrs Celia Rosalind Gough as a director (2 pages)
5 December 2013Appointment of Mr Gavin Howard Graveson as a director (2 pages)
5 December 2013Appointment of Mrs Celia Rosalind Gough as a secretary (1 page)
5 December 2013Termination of appointment of Robert Hunt as a secretary (1 page)
5 December 2013Appointment of Mr Olivier Marie Bret as a director (2 pages)
22 October 2013Interim accounts made up to 30 September 2013 (13 pages)
22 October 2013Interim accounts made up to 30 September 2013 (13 pages)
30 August 2013Termination of appointment of Luis Pais Correia as a director (1 page)
30 August 2013Termination of appointment of Luis Pais Correia as a director (1 page)
12 July 2013Termination of appointment of Jean Mallet as a director (1 page)
12 July 2013Termination of appointment of Jean Mallet as a director (1 page)
4 July 2013Termination of appointment of Jerome Le Conte as a director (1 page)
4 July 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
4 July 2013Termination of appointment of Jerome Le Conte as a director (1 page)
18 June 2013Appointment of Mr François Louis, André Bertreau as a director (2 pages)
18 June 2013Appointment of Mr François Louis, André Bertreau as a director (2 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
4 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 4 April 2013 (1 page)
4 April 2013Director's details changed for Mr Tom Spaul on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Jean Dominique Mallet on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Ms Estelle Brachlianoff on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Ms Estelle Brachlianoff on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
4 April 2013Director's details changed for Mr Tom Spaul on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Ms Estelle Brachlianoff on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Jean Dominique Mallet on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 4 April 2013 (1 page)
4 April 2013Director's details changed for Mr Tom Spaul on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Jean Dominique Mallet on 4 April 2013 (2 pages)
30 October 2012Termination of appointment of Denis Gasquet as a director (1 page)
30 October 2012Termination of appointment of Denis Gasquet as a director (1 page)
29 August 2012Appointment of Ms Estelle Brachlianoff as a director (2 pages)
29 August 2012Appointment of Ms Estelle Brachlianoff as a director (2 pages)
16 July 2012Amended group of companies' accounts made up to 31 December 2011 (47 pages)
16 July 2012Amended group of companies' accounts made up to 31 December 2011 (47 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
29 June 2012Termination of appointment of Gustave Kuch as a director (1 page)
29 June 2012Termination of appointment of Gustave Kuch as a director (1 page)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
2 March 2012Termination of appointment of Frederic Devos as a director (1 page)
2 March 2012Termination of appointment of Frederic Devos as a director (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 November 2011Termination of appointment of Xavier Girre as a director (1 page)
29 November 2011Termination of appointment of Xavier Girre as a director (1 page)
20 June 2011Group of companies' accounts made up to 31 December 2010 (49 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (49 pages)
20 May 2011Appointment of Xavier Girre as a director (3 pages)
20 May 2011Appointment of Xavier Girre as a director (3 pages)
19 May 2011Termination of appointment of Pierre Bellon-Serre as a director (1 page)
19 May 2011Termination of appointment of Pierre Bellon-Serre as a director (1 page)
18 May 2011Appointment of Jerome Le Conte as a director (3 pages)
18 May 2011Appointment of Mr Luis Rodrigo Pais Correia as a director (3 pages)
18 May 2011Appointment of Mr Luis Rodrigo Pais Correia as a director (3 pages)
18 May 2011Appointment of Jerome Le Conte as a director (3 pages)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
30 March 2011Director's details changed for Mr Frederic Devos on 24 March 2011 (2 pages)
30 March 2011Appointment of Mr Tom Spaul as a director (2 pages)
30 March 2011Director's details changed for Mr Frederic Devos on 24 March 2011 (2 pages)
30 March 2011Appointment of Mr Tom Spaul as a director (2 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (17 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (17 pages)
2 February 2011Termination of appointment of Jean Banon as a director (1 page)
2 February 2011Termination of appointment of Jean Banon as a director (1 page)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (19 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (19 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
15 February 2010Termination of appointment of Thomas Piquemal as a director (1 page)
15 February 2010Termination of appointment of Thomas Piquemal as a director (1 page)
2 November 2009Termination of appointment of Henri Proglio as a director (1 page)
2 November 2009Termination of appointment of Henri Proglio as a director (1 page)
19 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mr Gustave Henri Eugene Kuch on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Denis Gasquet on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Denis Gasquet on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Michael Kutner on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gustave Henri Eugene Kuch on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jean Claude Banon on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Frederic Devos on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Michael Kutner on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jean Claude Banon on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Pierre Rene Antoine Bellon-Serre on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Thomas Piquemal on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Pierre Rene Antoine Bellon-Serre on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Frederic Devos on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mr Gustave Henri Eugene Kuch on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Frederic Devos on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Thomas Piquemal on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for John Michael Kutner on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Pierre Rene Antoine Bellon-Serre on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Thomas Piquemal on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Denis Gasquet on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jean Claude Banon on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
15 October 2009Appointment of Mr David Robert Gerrard as a director (2 pages)
15 October 2009Appointment of Mr David Robert Gerrard as a director (2 pages)
15 October 2009Termination of appointment of David Gerrard as a director (1 page)
15 October 2009Termination of appointment of David Gerrard as a director (1 page)
30 July 2009Director appointed frederic devos (4 pages)
30 July 2009Director appointed frederic devos (4 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
14 April 2009Director appointed thomas piquemal (2 pages)
14 April 2009Director appointed thomas piquemal (2 pages)
16 March 2009Appointment terminated director jerome contamine (1 page)
16 March 2009Appointment terminated director jerome contamine (1 page)
22 January 2009Resolutions
  • RES13 ‐ Company business 23/10/2008
(1 page)
22 January 2009Resolutions
  • RES13 ‐ Company business 23/10/2008
(1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Secretary appointed richard berry (2 pages)
6 October 2008Group of companies' accounts made up to 31 December 2007 (56 pages)
6 October 2008Group of companies' accounts made up to 31 December 2007 (56 pages)
3 October 2008Return made up to 25/09/08; full list of members (6 pages)
3 October 2008Return made up to 25/09/08; full list of members (6 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
27 November 2007Return made up to 25/09/07; full list of members (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Return made up to 25/09/07; full list of members (3 pages)
27 November 2007Director resigned (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007Group of companies' accounts made up to 31 December 2006 (60 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (60 pages)
20 March 2007Nc inc already adjusted 20/12/06 (1 page)
20 March 2007Nc inc already adjusted 20/12/06 (1 page)
20 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2006Company name changed veolia environmental services pl c\certificate issued on 10/10/06 (3 pages)
10 October 2006Company name changed veolia environmental services pl c\certificate issued on 10/10/06 (3 pages)
25 September 2006Return made up to 25/09/06; full list of members (3 pages)
25 September 2006Return made up to 25/09/06; full list of members (3 pages)
16 August 2006Group of companies' accounts made up to 31 December 2005 (51 pages)
16 August 2006Group of companies' accounts made up to 31 December 2005 (51 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
2 May 2006Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
2 May 2006Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 February 2006Company name changed onyx environmental group PLC\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed onyx environmental group PLC\certificate issued on 03/02/06 (2 pages)
27 October 2005Return made up to 25/09/05; full list of members (10 pages)
27 October 2005Return made up to 25/09/05; full list of members (10 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (55 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (55 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
11 October 2004Return made up to 25/09/04; full list of members (10 pages)
11 October 2004Return made up to 25/09/04; full list of members (10 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
2 October 2003Return made up to 25/09/03; full list of members (10 pages)
2 October 2003Return made up to 25/09/03; full list of members (10 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
15 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
5 August 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
2 January 2002Ad 20/12/01--------- £ si 45000000@1=45000000 £ ic 155000000/200000000 (2 pages)
2 January 2002Ad 20/12/01--------- £ si 45000000@1=45000000 £ ic 155000000/200000000 (2 pages)
23 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 October 2001Amended group of companies' accounts made up to 31 December 2000 (29 pages)
9 October 2001Amended group of companies' accounts made up to 31 December 2000 (29 pages)
28 September 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
28 September 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
25 October 2000Return made up to 25/09/00; full list of members (9 pages)
25 October 2000Return made up to 25/09/00; full list of members (9 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Ad 12/06/00--------- £ si 65000000@1=65000000 £ ic 90000000/155000000 (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Ad 12/06/00--------- £ si 65000000@1=65000000 £ ic 90000000/155000000 (2 pages)
6 July 2000Full group accounts made up to 31 December 1999 (28 pages)
6 July 2000Full group accounts made up to 31 December 1999 (28 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
26 October 1999Return made up to 25/09/99; full list of members (8 pages)
26 October 1999Return made up to 25/09/99; full list of members (8 pages)
24 August 1999Full group accounts made up to 31 December 1998 (25 pages)
24 August 1999Full group accounts made up to 31 December 1998 (25 pages)
22 July 1999Company name changed cgea U.K. PLC\certificate issued on 22/07/99 (2 pages)
22 July 1999Company name changed cgea U.K. PLC\certificate issued on 22/07/99 (2 pages)
16 July 1999Auditor's statement (1 page)
16 July 1999Auditor's statement (1 page)
16 July 1999Re-registration of Memorandum and Articles (14 pages)
16 July 1999Application for reregistration from private to PLC (1 page)
16 July 1999Re-registration of Memorandum and Articles (14 pages)
16 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
16 July 1999Balance Sheet (5 pages)
16 July 1999Balance Sheet (5 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1999Application for reregistration from private to PLC (1 page)
16 July 1999Declaration on reregistration from private to PLC (1 page)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1999Auditor's report (1 page)
16 July 1999Declaration on reregistration from private to PLC (1 page)
16 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
16 July 1999Auditor's report (1 page)
19 March 1999New director appointed (4 pages)
19 March 1999New director appointed (4 pages)
3 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1999Ad 24/12/98--------- £ si 50000000@1=50000000 £ ic 40000000/90000000 (2 pages)
3 March 1999Ad 24/12/98--------- £ si 50000000@1=50000000 £ ic 40000000/90000000 (2 pages)
3 March 1999£ nc 50000000/250000000 24/12/98 (1 page)
3 March 1999£ nc 50000000/250000000 24/12/98 (1 page)
23 October 1998Return made up to 25/09/98; no change of members (6 pages)
23 October 1998Return made up to 25/09/98; no change of members (6 pages)
19 October 1998Full group accounts made up to 31 December 1997 (24 pages)
19 October 1998Full group accounts made up to 31 December 1997 (24 pages)
30 September 1998Aud res statement (1 page)
30 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 September 1998Auditor's resignation (1 page)
30 September 1998Auditor's resignation (1 page)
30 September 1998Aud res statement (1 page)
26 October 1997Return made up to 25/09/97; full list of members (8 pages)
26 October 1997Return made up to 25/09/97; full list of members (8 pages)
28 July 1997Ad 26/06/97--------- £ si 5000000@1=5000000 £ ic 35000000/40000000 (2 pages)
28 July 1997Ad 26/06/97--------- £ si 5000000@1=5000000 £ ic 35000000/40000000 (2 pages)
16 June 1997Full group accounts made up to 31 December 1996 (22 pages)
16 June 1997Full group accounts made up to 31 December 1996 (22 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
28 October 1996Return made up to 25/09/96; full list of members (8 pages)
28 October 1996Return made up to 25/09/96; full list of members (8 pages)
13 September 1996Ad 09/07/96--------- £ si 7000000@1=7000000 £ ic 28000000/35000000 (2 pages)
13 September 1996Ad 09/07/96--------- £ si 7000000@1=7000000 £ ic 28000000/35000000 (2 pages)
17 July 1996Full group accounts made up to 31 December 1995 (22 pages)
17 July 1996Full group accounts made up to 31 December 1995 (22 pages)
22 June 1995Full accounts made up to 31 December 1994 (21 pages)
22 June 1995Full accounts made up to 31 December 1994 (21 pages)
5 April 1995Ad 10/02/95--------- £ si 5000000@1=5000000 £ ic 23000000/28000000 (2 pages)
5 April 1995Ad 10/02/95--------- £ si 5000000@1=5000000 £ ic 23000000/28000000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
28 June 1994Full group accounts made up to 31 December 1993 (19 pages)
28 June 1994Full group accounts made up to 31 December 1993 (19 pages)
29 September 1993Full group accounts made up to 31 December 1992 (19 pages)
29 September 1993Full group accounts made up to 31 December 1992 (19 pages)
21 September 1992Full group accounts made up to 31 December 1991 (17 pages)
21 September 1992Full group accounts made up to 31 December 1991 (17 pages)
13 September 1991Full group accounts made up to 31 December 1990 (20 pages)
13 September 1991Full group accounts made up to 31 December 1990 (20 pages)
6 December 1990Full accounts made up to 31 December 1989 (9 pages)
6 December 1990Full accounts made up to 31 December 1989 (9 pages)
28 September 1989Full accounts made up to 31 December 1988 (7 pages)
28 September 1989Full accounts made up to 31 December 1988 (7 pages)
14 November 1988Memorandum and Articles of Association (12 pages)
14 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 November 1988Memorandum and Articles of Association (12 pages)
14 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 November 1988Company name changed waltorten LIMITED\certificate issued on 07/11/88 (4 pages)
4 November 1988Company name changed waltorten LIMITED\certificate issued on 07/11/88 (4 pages)
1 February 1988Incorporation (15 pages)
1 February 1988Incorporation (15 pages)