London
N1 9JY
Director Name | Mr Gavin Howard Graveson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Executive Vice-President |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mrs Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 25 April 2014(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Patrick Abraham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Donald John Fraser Macphail |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Keith McGurk |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director, Commercial |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Pascal Hauret |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 January 2021(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director - Municipal |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Richard Paul Hulland |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Risk And Assurance Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Didier Alain Pierre Barbe |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 13 Cornwall Gardens London SW7 4AN |
Director Name | Mr Gustave Henri Eugene Kuch |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 1991(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 July 2002) |
Role | General Secretary |
Country of Residence | France |
Correspondence Address | 27 Avenue Du 11 Novembre Meudon 92190 France |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Mr Yann-Marie Le Dore |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 1991(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 December 1996) |
Role | Vice President |
Correspondence Address | 88 Bld Arago Paris 75014 France |
Director Name | Mr Nicolas Bardis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 September 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 34 Boulevard De Lhopital Paris 75005 Foreign |
Director Name | Sir Austin Ernest Bide |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Company Chairman |
Correspondence Address | 26 Dover Park Drive Roehampton London SW15 5BG |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Mr Edward Jacques Dupont-Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 144 Boulevard Du Marfival De Lattre De Fasigny Suresness 92150 Foreign |
Director Name | David Thomas Powell |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 1999) |
Role | Operations Dir |
Correspondence Address | 1 Willow Rise Little Billing Northampton NN3 9AR |
Director Name | Mr Thomas Richard Phineas Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Middle Farm Ufton Nervet Reading Berkshire RG7 4HE |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Mr Keith Riley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 February 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2007) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Mr Axel De Saint-Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2006(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5l Portman Mansion Chiltern Street London W1M 1PU |
Director Name | Jean Dominique Mallet |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2007(17 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Paul Michael Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(18 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(19 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 05 October 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Estelle Karine Brachlianoff |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2012(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Olivier Marie Bret |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 2013(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Patrick Richard Gilroy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2014(24 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2016) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Kevin Anthony Hurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2021) |
Role | Chief Operations Officer, Industrial Customers |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | www.veolia.co.uk |
---|---|
Telephone | 01543 452121 |
Telephone region | Cannock |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £802,094,000 |
Gross Profit | £118,666,000 |
Net Worth | £281,004,000 |
Cash | £7,007,000 |
Current Liabilities | £603,949,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (6 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
27 December 2017 | Delivered 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 1994 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 |
13 January 2024 | Full accounts made up to 31 December 2022 (65 pages) |
---|---|
1 June 2023 | Termination of appointment of Keith Mcgurk as a director on 31 May 2023 (1 page) |
31 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
31 March 2023 | Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 14 February 2023 (2 pages) |
27 January 2023 | Full accounts made up to 31 December 2021 (69 pages) |
1 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
28 February 2022 | Appointment of Mr Richard Paul Hulland as a director on 28 February 2022 (2 pages) |
6 January 2022 | Termination of appointment of Kevin Anthony Hurst as a director on 31 December 2021 (1 page) |
15 October 2021 | Termination of appointment of David Andrew Gerrard as a director on 5 October 2021 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (67 pages) |
1 July 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
8 January 2021 | Appointment of Mr Pascal Hauret as a director on 4 January 2021 (2 pages) |
6 January 2021 | Appointment of Mr Keith Mcgurk as a director on 4 January 2021 (2 pages) |
11 December 2020 | Director's details changed for Mr Gavin Howard Graveson on 10 December 2020 (2 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (70 pages) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
5 December 2019 | Appointment of Mr Donald John Fraser Macphail as a director on 2 December 2019 (2 pages) |
2 September 2019 | Termination of appointment of Marguerite Alice Ulrich as a director on 31 August 2019 (1 page) |
19 July 2019 | Full accounts made up to 31 December 2018 (55 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
1 November 2018 | Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Estelle Karine Brachlianoff as a director on 15 October 2018 (1 page) |
17 July 2018 | Appointment of Mr John Patrick Abraham as a director on 6 July 2018 (2 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (54 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
9 January 2018 | Satisfaction of charge 2 in full (1 page) |
9 January 2018 | Satisfaction of charge 2 in full (1 page) |
28 December 2017 | Registration of charge 024819910005, created on 27 December 2017 (6 pages) |
28 December 2017 | Registration of charge 024819910005, created on 27 December 2017 (6 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (51 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (51 pages) |
11 May 2017 | Director's details changed for Ms Estelle Karine Brachlianoff on 4 April 2017 (2 pages) |
11 May 2017 | Director's details changed for Ms Estelle Karine Brachlianoff on 4 April 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
17 January 2017 | Director's details changed for Ms Estelle Brachlianoff on 11 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Ms Estelle Brachlianoff on 11 January 2017 (2 pages) |
6 December 2016 | Full accounts made up to 31 December 2015 (56 pages) |
6 December 2016 | Full accounts made up to 31 December 2015 (56 pages) |
25 November 2016 | Appointment of Mr Kevin Hurst as a director on 24 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Kevin Hurst as a director on 24 November 2016 (2 pages) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 October 2015 | Termination of appointment of Thomas Spaul as a director on 21 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Thomas Spaul as a director on 21 October 2015 (1 page) |
30 September 2015 | Satisfaction of charge 3 in full (5 pages) |
30 September 2015 | Satisfaction of charge 3 in full (5 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (37 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (37 pages) |
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 July 2014 | Appointment of Mr Patrick Gilroy as a director on 23 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Patrick Gilroy as a director on 23 July 2014 (2 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (33 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (33 pages) |
30 June 2014 | Termination of appointment of Olivier Bret as a director (1 page) |
30 June 2014 | Termination of appointment of Olivier Bret as a director (1 page) |
25 April 2014 | Appointment of Mr Thomas Spaul as a director (2 pages) |
25 April 2014 | Termination of appointment of Robert Hunt as a secretary (1 page) |
25 April 2014 | Appointment of Mrs Celia Rosalind Gough as a secretary (2 pages) |
25 April 2014 | Appointment of Mrs Celia Rosalind Gough as a secretary (2 pages) |
25 April 2014 | Termination of appointment of Robert Hunt as a secretary (1 page) |
25 April 2014 | Appointment of Mr Thomas Spaul as a director (2 pages) |
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
9 January 2014 | Appointment of Mr Gavin Howard Graveson as a director (2 pages) |
9 January 2014 | Appointment of Mr Gavin Howard Graveson as a director (2 pages) |
3 December 2013 | Appointment of Mrs Marguerite Alice Ulrich as a director (2 pages) |
3 December 2013 | Appointment of Mrs Marguerite Alice Ulrich as a director (2 pages) |
2 December 2013 | Appointment of Mr Olivier Marie Bret as a director (2 pages) |
2 December 2013 | Appointment of Mrs Celia Rosalind Gough as a director (2 pages) |
2 December 2013 | Appointment of Mr Olivier Marie Bret as a director (2 pages) |
2 December 2013 | Appointment of Mrs Celia Rosalind Gough as a director (2 pages) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
12 July 2013 | Termination of appointment of Jean Mallet as a director (1 page) |
12 July 2013 | Termination of appointment of Jean Mallet as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (32 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (32 pages) |
11 April 2013 | Director's details changed for Jean Dominique Mallet on 11 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Director's details changed for Mr Thomas Spaul on 11 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Director's details changed for Mr Thomas Spaul on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page) |
11 April 2013 | Director's details changed for Ms Estelle Brachlianoff on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Jean Dominique Mallet on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Ms Estelle Brachlianoff on 11 April 2013 (2 pages) |
29 August 2012 | Appointment of Ms Estelle Brachlianoff as a director (2 pages) |
29 August 2012 | Appointment of Ms Estelle Brachlianoff as a director (2 pages) |
15 August 2012 | Termination of appointment of Keith Riley as a director (1 page) |
15 August 2012 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
15 August 2012 | Termination of appointment of Keith Riley as a director (1 page) |
15 August 2012 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (32 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (32 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
23 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
23 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
28 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
28 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
15 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
18 November 2009 | Director's details changed for Mr David Francis Gerrard on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr David Francis Gerrard on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr David Francis Gerrard on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Keith Riley on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Keith Riley on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages) |
17 November 2009 | Termination of appointment of Axel De Saint-Quentin as a director (1 page) |
17 November 2009 | Director's details changed for Keith Riley on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages) |
17 November 2009 | Termination of appointment of Axel De Saint-Quentin as a director (1 page) |
17 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Appointment of Mr David Francis Gerrard as a director (2 pages) |
15 October 2009 | Appointment of Mr David Francis Gerrard as a director (2 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (28 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (28 pages) |
11 May 2009 | Memorandum and Articles of Association (12 pages) |
11 May 2009 | Memorandum and Articles of Association (12 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
19 January 2009 | Director appointed paul michael levett (3 pages) |
19 January 2009 | Director appointed paul michael levett (3 pages) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Resolutions
|
4 November 2008 | Full accounts made up to 31 December 2007 (41 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (41 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 November 2007 | Memorandum and Articles of Association (13 pages) |
28 November 2007 | Memorandum and Articles of Association (13 pages) |
12 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
12 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
20 August 2007 | New director appointed (4 pages) |
20 August 2007 | New director appointed (4 pages) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
10 October 2006 | Company name changed veolia es onyx LIMITED\certificate issued on 10/10/06 (2 pages) |
10 October 2006 | Company name changed veolia es onyx LIMITED\certificate issued on 10/10/06 (2 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
3 February 2006 | Company name changed onyx U.K. LIMITED\certificate issued on 03/02/06 (2 pages) |
3 February 2006 | Company name changed onyx U.K. LIMITED\certificate issued on 03/02/06 (2 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members
|
22 October 2004 | Return made up to 30/09/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (25 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (25 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members
|
15 October 2002 | Return made up to 30/09/02; full list of members
|
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
23 November 2001 | Full accounts made up to 31 December 2000 (23 pages) |
23 November 2001 | Full accounts made up to 31 December 2000 (23 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
25 October 2000 | Return made up to 30/09/00; full list of members
|
25 October 2000 | Return made up to 30/09/00; full list of members
|
2 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Ad 12/06/00--------- £ si 25000000@1=25000000 £ ic 50000000/75000000 (2 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Nc inc already adjusted 12/06/00 (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
17 July 2000 | Ad 12/06/00--------- £ si 25000000@1=25000000 £ ic 50000000/75000000 (2 pages) |
17 July 2000 | Nc inc already adjusted 12/06/00 (1 page) |
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Return made up to 30/09/99; full list of members
|
26 October 1999 | Return made up to 30/09/99; full list of members
|
26 October 1999 | Director resigned (1 page) |
8 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
4 March 1999 | Auditor's resignation (1 page) |
4 March 1999 | Auditor's resignation (1 page) |
3 March 1999 | Ad 24/12/98--------- £ si 20000000@1=20000000 £ ic 30000000/50000000 (2 pages) |
3 March 1999 | Ad 24/12/98--------- £ si 20000000@1=20000000 £ ic 30000000/50000000 (2 pages) |
23 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
23 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
19 August 1998 | Particulars of mortgage/charge (19 pages) |
19 August 1998 | Particulars of mortgage/charge (19 pages) |
26 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
26 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 March 1997 | Ad 20/12/96--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (2 pages) |
12 March 1997 | Ad 20/12/96--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (2 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
28 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
28 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 October 1995 | Return made up to 30/09/95; change of members (8 pages) |
25 October 1995 | Return made up to 30/09/95; change of members (8 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 April 1995 | Ad 31/03/95--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages) |
7 April 1995 | Ad 31/03/95--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
29 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1994 | Particulars of mortgage/charge (3 pages) |
31 August 1994 | Particulars of mortgage/charge (3 pages) |
28 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
28 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
1 April 1994 | Particulars of mortgage/charge (3 pages) |
1 April 1994 | Particulars of mortgage/charge (3 pages) |
30 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
30 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
24 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
24 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
30 July 1991 | Full accounts made up to 31 December 1990 (13 pages) |
30 July 1991 | Full accounts made up to 31 December 1990 (13 pages) |
12 June 1991 | Registered office changed on 12/06/91 from: 14 headfort place london SW1X 7DH (1 page) |
12 June 1991 | Registered office changed on 12/06/91 from: 14 headfort place london SW1X 7DH (1 page) |
16 April 1991 | Auditor's resignation (1 page) |
16 April 1991 | Auditor's resignation (1 page) |
11 May 1990 | Registered office changed on 11/05/90 from: post & mail house 26 colmore circus birmingham B4 6BH (1 page) |
11 May 1990 | Resolutions
|
11 May 1990 | Registered office changed on 11/05/90 from: post & mail house 26 colmore circus birmingham B4 6BH (1 page) |
11 May 1990 | Resolutions
|
11 May 1990 | Memorandum and Articles of Association (11 pages) |
11 May 1990 | Memorandum and Articles of Association (11 pages) |
25 April 1990 | Company name changed fobet LIMITED\certificate issued on 26/04/90 (2 pages) |
25 April 1990 | Company name changed fobet LIMITED\certificate issued on 26/04/90 (2 pages) |
16 March 1990 | Incorporation (15 pages) |
16 March 1990 | Incorporation (15 pages) |