Company NameVeolia Es (UK) Limited
Company StatusActive
Company Number02481991
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
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
Appointed22 November 2013(23 years, 8 months after company formation)
Appointment Duration10 years, 4 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
Appointed07 January 2014(23 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleExecutive Vice-President
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Celia Rosalind Gough
StatusCurrent
Appointed25 April 2014(24 years, 1 month after company formation)
Appointment Duration9 years, 11 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
Appointed06 July 2018(28 years, 3 months after company formation)
Appointment Duration5 years, 8 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(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Keith McGurk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(30 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director, Commercial
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Pascal Hauret
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2021(30 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director - Municipal
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(31 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Richard Paul Hulland
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(31 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Risk And Assurance Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameDidier Alain Pierre Barbe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed30 September 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address13 Cornwall Gardens
London
SW7 4AN
Director NameMr Gustave Henri Eugene Kuch
Date of BirthMarch 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed30 September 1991(1 year, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 July 2002)
RoleGeneral Secretary
Country of ResidenceFrance
Correspondence Address27 Avenue Du 11 Novembre
Meudon
92190
France
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMr Yann-Marie Le Dore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed30 September 1991(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 1996)
RoleVice President
Correspondence Address88 Bld Arago
Paris 75014
France
Director NameMr Nicolas Bardis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed30 September 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address34 Boulevard De
Lhopital
Paris 75005
Foreign
Director NameSir Austin Ernest Bide
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 1999)
RoleCompany Chairman
Correspondence Address26 Dover Park Drive
Roehampton
London
SW15 5BG
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMr Edward Jacques Dupont-Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed18 November 1992(2 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 NameDavid Thomas Powell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 1999)
RoleOperations Dir
Correspondence Address1 Willow Rise
Little Billing
Northampton
NN3 9AR
Director NameMr Thomas Richard Phineas Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiddle Farm
Ufton Nervet
Reading
Berkshire
RG7 4HE
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameMr Keith Riley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(10 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 February 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
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
Appointed02 January 2003(12 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Axel De Saint-Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2006(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5l Portman Mansion
Chiltern Street
London
W1M 1PU
Director NameJean Dominique Mallet
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2007(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 07 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Paul Michael Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(18 years, 9 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(19 years, 6 months after company formation)
Appointment Duration12 years (resigned 05 October 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(21 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
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(22 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Olivier Marie Bret
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2013(23 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Patrick Richard Gilroy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2014(24 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 July 2016)
RoleChief Executive Officer
Country of ResidenceIreland
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(26 years, 8 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.veolia.co.uk
Telephone01543 452121
Telephone regionCannock

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£802,094,000
Gross Profit£118,666,000
Net Worth£281,004,000
Cash£7,007,000
Current Liabilities£603,949,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 March 2024 (6 days ago)
Next Return Due6 April 2025 (1 year from now)

Charges

27 December 2017Delivered on: 28 December 2017
Persons entitled: Homes & Communities Agency

Classification: A registered charge
Particulars: The land at unit 2 monument park, pattinson industrial estate, washington registered with title number TY490579.
Outstanding
18 August 1994Delivered on: 31 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property forming part of alperton depot alperton lane wembley london borough of brent.
Outstanding
30 July 1998Delivered on: 19 August 1998
Satisfied on: 30 September 2015
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Security Trustee)

Classification: A security trust deed
Secured details: All monies due or to become due from tyseley finance PLC, tyseley waste disposal limited, onyx esys montenay limited and vivendi to the chargee on any account whatsoever pursuant to the finance documents or any of them.
Particulars: 1. the "secured property" being the property assets undertakings and rights for the time being comprised in or subject to the encumbrances contained in the security documents (as defined below).. See the mortgage charge document for full details.
Fully Satisfied
30 March 1994Delivered on: 1 April 1994
Satisfied on: 29 September 1994
Persons entitled: The Mayor and Burgesses of the London Borough of Brent

Classification: Legal mortgage
Secured details: £927,500 due from the company to the chargee.
Particulars: F/H land and buildings k/as alperton depot wembley middlesex.
Fully Satisfied

Filing History

13 January 2024Full accounts made up to 31 December 2022 (65 pages)
1 June 2023Termination of appointment of Keith Mcgurk as a director on 31 May 2023 (1 page)
31 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
31 March 2023Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 14 February 2023 (2 pages)
27 January 2023Full accounts made up to 31 December 2021 (69 pages)
1 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
28 February 2022Appointment of Mr Richard Paul Hulland as a director on 28 February 2022 (2 pages)
6 January 2022Termination of appointment of Kevin Anthony Hurst as a director on 31 December 2021 (1 page)
15 October 2021Termination of appointment of David Andrew Gerrard as a director on 5 October 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (67 pages)
1 July 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
8 January 2021Appointment of Mr Pascal Hauret as a director on 4 January 2021 (2 pages)
6 January 2021Appointment of Mr Keith Mcgurk as a director on 4 January 2021 (2 pages)
11 December 2020Director's details changed for Mr Gavin Howard Graveson on 10 December 2020 (2 pages)
13 October 2020Full accounts made up to 31 December 2019 (70 pages)
24 March 2020Confirmation statement made on 23 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)
2 September 2019Termination of appointment of Marguerite Alice Ulrich as a director on 31 August 2019 (1 page)
19 July 2019Full accounts made up to 31 December 2018 (55 pages)
26 March 2019Confirmation statement made on 23 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)
16 October 2018Termination of appointment of Estelle Karine Brachlianoff as a director on 15 October 2018 (1 page)
17 July 2018Appointment of Mr John Patrick Abraham as a director on 6 July 2018 (2 pages)
6 July 2018Full accounts made up to 31 December 2017 (54 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
9 January 2018Satisfaction of charge 2 in full (1 page)
9 January 2018Satisfaction of charge 2 in full (1 page)
28 December 2017Registration of charge 024819910005, created on 27 December 2017 (6 pages)
28 December 2017Registration of charge 024819910005, created on 27 December 2017 (6 pages)
23 June 2017Full accounts made up to 31 December 2016 (51 pages)
23 June 2017Full accounts made up to 31 December 2016 (51 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)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 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)
6 December 2016Full accounts made up to 31 December 2015 (56 pages)
6 December 2016Full accounts made up to 31 December 2015 (56 pages)
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)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 75,000,000
(6 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 75,000,000
(6 pages)
22 October 2015Termination of appointment of Thomas Spaul as a director on 21 October 2015 (1 page)
22 October 2015Termination of appointment of Thomas Spaul as a director on 21 October 2015 (1 page)
30 September 2015Satisfaction of charge 3 in full (5 pages)
30 September 2015Satisfaction of charge 3 in full (5 pages)
25 August 2015Full accounts made up to 31 December 2014 (37 pages)
25 August 2015Full accounts made up to 31 December 2014 (37 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 75,000,000
(7 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 75,000,000
(7 pages)
28 July 2014Appointment of Mr Patrick Gilroy as a director on 23 July 2014 (2 pages)
28 July 2014Appointment of Mr Patrick Gilroy as a director on 23 July 2014 (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (33 pages)
16 July 2014Full accounts made up to 31 December 2013 (33 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)
25 April 2014Appointment of Mr Thomas Spaul as a director (2 pages)
25 April 2014Termination of appointment of Robert Hunt as a secretary (1 page)
25 April 2014Appointment of Mrs Celia Rosalind Gough as a secretary (2 pages)
25 April 2014Appointment of Mrs Celia Rosalind Gough as a secretary (2 pages)
25 April 2014Termination of appointment of Robert Hunt as a secretary (1 page)
25 April 2014Appointment of Mr Thomas Spaul as a director (2 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 75,000,000
(6 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 75,000,000
(6 pages)
9 January 2014Appointment of Mr Gavin Howard Graveson as a director (2 pages)
9 January 2014Appointment of Mr Gavin Howard Graveson as a director (2 pages)
3 December 2013Appointment of Mrs Marguerite Alice Ulrich as a director (2 pages)
3 December 2013Appointment of Mrs Marguerite Alice Ulrich as a director (2 pages)
2 December 2013Appointment of Mr Olivier Marie Bret as a director (2 pages)
2 December 2013Appointment of Mrs Celia Rosalind Gough as a director (2 pages)
2 December 2013Appointment of Mr Olivier Marie Bret as a director (2 pages)
2 December 2013Appointment of Mrs Celia Rosalind Gough as a director (2 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul 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 2013Full accounts made up to 31 December 2012 (32 pages)
4 July 2013Full accounts made up to 31 December 2012 (32 pages)
11 April 2013Director's details changed for Jean Dominique Mallet on 11 April 2013 (2 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Mr Thomas Spaul on 11 April 2013 (2 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Mr Thomas Spaul on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page)
11 April 2013Director's details changed for Ms Estelle Brachlianoff on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Jean Dominique Mallet on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Ms Estelle Brachlianoff on 11 April 2013 (2 pages)
29 August 2012Appointment of Ms Estelle Brachlianoff as a director (2 pages)
29 August 2012Appointment of Ms Estelle Brachlianoff as a director (2 pages)
15 August 2012Termination of appointment of Keith Riley as a director (1 page)
15 August 2012Appointment of Mr Robert Charles Hunt as a director (2 pages)
15 August 2012Termination of appointment of Keith Riley as a director (1 page)
15 August 2012Appointment of Mr Robert Charles Hunt as a director (2 pages)
9 August 2012Full accounts made up to 31 December 2011 (32 pages)
9 August 2012Full accounts made up to 31 December 2011 (32 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
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)
23 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
23 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 June 2011Full accounts made up to 31 December 2010 (28 pages)
20 June 2011Full accounts made up to 31 December 2010 (28 pages)
28 April 2011Termination of appointment of Paul Levett as a director (1 page)
28 April 2011Termination of appointment of Paul Levett as a director (1 page)
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)
15 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 December 2009 (25 pages)
23 September 2010Full accounts made up to 31 December 2009 (25 pages)
18 November 2009Director's details changed for Mr David Francis Gerrard on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr David Francis Gerrard on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr David Francis Gerrard on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Keith Riley on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Keith Riley on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
17 November 2009Termination of appointment of Axel De Saint-Quentin as a director (1 page)
17 November 2009Director's details changed for Keith Riley on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
17 November 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
17 November 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
17 November 2009Termination of appointment of Axel De Saint-Quentin as a director (1 page)
17 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
17 November 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Appointment of Mr David Francis Gerrard as a director (2 pages)
15 October 2009Appointment of Mr David Francis Gerrard as a director (2 pages)
30 July 2009Full accounts made up to 31 December 2008 (28 pages)
30 July 2009Full accounts made up to 31 December 2008 (28 pages)
11 May 2009Memorandum and Articles of Association (12 pages)
11 May 2009Memorandum and Articles of Association (12 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
19 January 2009Director appointed paul michael levett (3 pages)
19 January 2009Director appointed paul michael levett (3 pages)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
4 November 2008Full accounts made up to 31 December 2007 (41 pages)
4 November 2008Full accounts made up to 31 December 2007 (41 pages)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 November 2007Memorandum and Articles of Association (13 pages)
28 November 2007Memorandum and Articles of Association (13 pages)
12 November 2007Return made up to 30/09/07; full list of members (3 pages)
12 November 2007Return made up to 30/09/07; full list of members (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
12 September 2007Full accounts made up to 31 December 2006 (24 pages)
12 September 2007Full accounts made up to 31 December 2006 (24 pages)
20 August 2007New director appointed (4 pages)
20 August 2007New director appointed (4 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
10 October 2006Company name changed veolia es onyx LIMITED\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed veolia es onyx LIMITED\certificate issued on 10/10/06 (2 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
13 July 2006Full accounts made up to 31 December 2005 (21 pages)
13 July 2006Full accounts made up to 31 December 2005 (21 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 February 2006Company name changed onyx U.K. LIMITED\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed onyx U.K. LIMITED\certificate issued on 03/02/06 (2 pages)
27 October 2005Return made up to 30/09/05; full list of members (8 pages)
27 October 2005Return made up to 30/09/05; full list of members (8 pages)
25 October 2005Full accounts made up to 31 December 2004 (24 pages)
25 October 2005Full accounts made up to 31 December 2004 (24 pages)
28 October 2004Full accounts made up to 31 December 2003 (24 pages)
28 October 2004Full accounts made up to 31 December 2003 (24 pages)
22 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Full accounts made up to 31 December 2002 (25 pages)
3 November 2003Full accounts made up to 31 December 2002 (25 pages)
2 October 2003Return made up to 30/09/03; full list of members (8 pages)
2 October 2003Return made up to 30/09/03; full list of members (8 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (23 pages)
5 November 2002Full accounts made up to 31 December 2001 (23 pages)
15 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
23 November 2001Full accounts made up to 31 December 2000 (23 pages)
23 November 2001Full accounts made up to 31 December 2000 (23 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Return made up to 30/09/01; full list of members (7 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Return made up to 30/09/01; full list of members (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
25 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 August 2000Full accounts made up to 31 December 1999 (18 pages)
2 August 2000Full accounts made up to 31 December 1999 (18 pages)
17 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 2000Ad 12/06/00--------- £ si 25000000@1=25000000 £ ic 50000000/75000000 (2 pages)
17 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 July 2000Nc inc already adjusted 12/06/00 (1 page)
17 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 2000Ad 12/06/00--------- £ si 25000000@1=25000000 £ ic 50000000/75000000 (2 pages)
17 July 2000Nc inc already adjusted 12/06/00 (1 page)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
26 October 1999Director resigned (1 page)
26 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 1999Director resigned (1 page)
8 August 1999Full accounts made up to 31 December 1998 (18 pages)
8 August 1999Full accounts made up to 31 December 1998 (18 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
4 March 1999Auditor's resignation (1 page)
4 March 1999Auditor's resignation (1 page)
3 March 1999Ad 24/12/98--------- £ si 20000000@1=20000000 £ ic 30000000/50000000 (2 pages)
3 March 1999Ad 24/12/98--------- £ si 20000000@1=20000000 £ ic 30000000/50000000 (2 pages)
23 October 1998Return made up to 30/09/98; no change of members (6 pages)
23 October 1998Return made up to 30/09/98; no change of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (16 pages)
19 October 1998Full accounts made up to 31 December 1997 (16 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
19 August 1998Particulars of mortgage/charge (19 pages)
19 August 1998Particulars of mortgage/charge (19 pages)
26 October 1997Return made up to 30/09/97; full list of members (8 pages)
26 October 1997Return made up to 30/09/97; full list of members (8 pages)
16 June 1997Full accounts made up to 31 December 1996 (15 pages)
16 June 1997Full accounts made up to 31 December 1996 (15 pages)
12 March 1997Ad 20/12/96--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (2 pages)
12 March 1997Ad 20/12/96--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (2 pages)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
28 October 1996Return made up to 30/09/96; full list of members (8 pages)
28 October 1996Return made up to 30/09/96; full list of members (8 pages)
17 July 1996Full accounts made up to 31 December 1995 (15 pages)
17 July 1996Full accounts made up to 31 December 1995 (15 pages)
25 October 1995Return made up to 30/09/95; change of members (8 pages)
25 October 1995Return made up to 30/09/95; change of members (8 pages)
22 June 1995Full accounts made up to 31 December 1994 (13 pages)
22 June 1995Full accounts made up to 31 December 1994 (13 pages)
7 April 1995Ad 31/03/95--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages)
7 April 1995Ad 31/03/95--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
29 September 1994Declaration of satisfaction of mortgage/charge (1 page)
29 September 1994Declaration of satisfaction of mortgage/charge (1 page)
31 August 1994Particulars of mortgage/charge (3 pages)
31 August 1994Particulars of mortgage/charge (3 pages)
28 June 1994Full accounts made up to 31 December 1993 (13 pages)
28 June 1994Full accounts made up to 31 December 1993 (13 pages)
1 April 1994Particulars of mortgage/charge (3 pages)
1 April 1994Particulars of mortgage/charge (3 pages)
30 September 1993Full accounts made up to 31 December 1992 (12 pages)
30 September 1993Full accounts made up to 31 December 1992 (12 pages)
24 September 1992Full accounts made up to 31 December 1991 (13 pages)
24 September 1992Full accounts made up to 31 December 1991 (13 pages)
30 July 1991Full accounts made up to 31 December 1990 (13 pages)
30 July 1991Full accounts made up to 31 December 1990 (13 pages)
12 June 1991Registered office changed on 12/06/91 from: 14 headfort place london SW1X 7DH (1 page)
12 June 1991Registered office changed on 12/06/91 from: 14 headfort place london SW1X 7DH (1 page)
16 April 1991Auditor's resignation (1 page)
16 April 1991Auditor's resignation (1 page)
11 May 1990Registered office changed on 11/05/90 from: post & mail house 26 colmore circus birmingham B4 6BH (1 page)
11 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 May 1990Registered office changed on 11/05/90 from: post & mail house 26 colmore circus birmingham B4 6BH (1 page)
11 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 May 1990Memorandum and Articles of Association (11 pages)
11 May 1990Memorandum and Articles of Association (11 pages)
25 April 1990Company name changed fobet LIMITED\certificate issued on 26/04/90 (2 pages)
25 April 1990Company name changed fobet LIMITED\certificate issued on 26/04/90 (2 pages)
16 March 1990Incorporation (15 pages)
16 March 1990Incorporation (15 pages)