Company NameVeolia Es Aurora Limited
Company StatusActive
Company Number03297034
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)
Previous NamesOnyx Aurora Limited and Veolia Aurora Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(12 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleExecutive Vice-President
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(16 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Celia Rosalind Gough
StatusCurrent
Appointed07 June 2014(17 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed24 November 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany 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(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameDenis Gasquet
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed18 March 1997(2 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 13 February 2003)
RoleManager
Country of ResidenceFrance
Correspondence Address8 Allee Chevreuils
78120
Le Vesinet
Foreign
France
Director NameGerald Atkins
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address18 Custom House Lane
Plymouth
Devon
PL1 3TG
Director NameMr Bernard Saint-Andre
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1997(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2000)
RoleInternational Operations Direc
Correspondence Address19 Rue De Meulan
78250 Mezy Sur Seine
Foreign
Director NameIan Anthony Sexton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 June 1999)
RoleFinance Director
Correspondence AddressFlat 4 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2006(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleGroup Finance Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed26 January 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameJean Dominique Mallet
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2007(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 07 July 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr Paul Michael Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(12 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(12 years 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(12 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(14 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2014)
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(15 years, 8 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 NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.veolia.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
Net Worth£58,991,000
Current Liabilities£43,563,000

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

12 October 2023Full accounts made up to 31 December 2022 (30 pages)
30 August 2023Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 14 February 2023 (2 pages)
30 August 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
5 October 2022Full accounts made up to 31 December 2021 (32 pages)
2 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
8 July 2021Full accounts made up to 31 December 2020 (32 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
1 July 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
11 December 2020Director's details changed for Mr Gavin Howard Graveson on 10 December 2020 (2 pages)
28 September 2020Full accounts made up to 31 December 2019 (33 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
15 October 2019Amended full accounts made up to 31 December 2018 (28 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
8 July 2019Full accounts made up to 31 December 2018 (26 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)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (27 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (26 pages)
17 July 2017Full accounts made up to 31 December 2016 (26 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)
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)
15 December 2016Full accounts made up to 31 December 2015 (30 pages)
15 December 2016Full accounts made up to 31 December 2015 (30 pages)
25 November 2016Appointment of Mr Christophe Bellynck as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Mr Christophe Bellynck as a director on 24 November 2016 (2 pages)
14 September 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 37,000,000
(4 pages)
14 September 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 37,000,000
(4 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
3 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 12,500,000
(5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 12,500,000
(5 pages)
23 July 2015Full accounts made up to 31 December 2014 (17 pages)
23 July 2015Full accounts made up to 31 December 2014 (17 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 12,500,000
(5 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 12,500,000
(5 pages)
9 July 2014Termination of appointment of Robert Hunt as a secretary (1 page)
9 July 2014Termination of appointment of Robert Hunt as a secretary (1 page)
9 July 2014Appointment of Mrs Celia Rosalind Gough as a secretary (2 pages)
9 July 2014Appointment of Mrs Celia Rosalind Gough as a secretary (2 pages)
13 June 2014Full accounts made up to 31 December 2013 (17 pages)
13 June 2014Full accounts made up to 31 December 2013 (17 pages)
2 December 2013Appointment of Mrs Celia Rosalind Gough 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)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 12,500,000
(5 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 12,500,000
(5 pages)
25 September 2013Director's details changed for Mr Thomas Spaul on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Thomas Spaul on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Ms Estelle Brachlianoff on 25 September 2013 (2 pages)
25 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page)
25 September 2013Director's details changed for Ms Estelle Brachlianoff on 25 September 2013 (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
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)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 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)
4 July 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 4 February 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)
21 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
21 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
27 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)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
10 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
10 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
29 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
26 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
26 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
26 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
2 August 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
2 August 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
26 March 2009Director appointed gavin howard graveson (3 pages)
26 March 2009Director appointed gavin howard graveson (3 pages)
27 February 2009Return made up to 04/02/09; full list of members (4 pages)
27 February 2009Return made up to 04/02/09; full list of members (4 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
30 January 2009Director appointed thomas spaul (3 pages)
30 January 2009Director appointed thomas spaul (3 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 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
4 November 2008Group of companies' accounts made up to 31 December 2007 (43 pages)
4 November 2008Group of companies' accounts made up to 31 December 2007 (43 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (42 pages)
2 November 2007Full accounts made up to 31 December 2006 (42 pages)
27 September 2007New director appointed (3 pages)
27 September 2007New director appointed (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Return made up to 20/12/06; full list of members (2 pages)
26 January 2007Return made up to 20/12/06; full list of members (2 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 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)
24 February 2006Company name changed veolia aurora LIMITED\certificate issued on 24/02/06 (3 pages)
24 February 2006Company name changed veolia aurora LIMITED\certificate issued on 24/02/06 (3 pages)
3 February 2006Company name changed onyx aurora LIMITED\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed onyx aurora LIMITED\certificate issued on 03/02/06 (2 pages)
24 January 2006Return made up to 20/12/05; full list of members (2 pages)
24 January 2006Return made up to 20/12/05; full list of members (2 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
14 January 2005Return made up to 20/12/04; full list of members (7 pages)
14 January 2005Return made up to 20/12/04; full list of members (7 pages)
25 November 2004Group of companies' accounts made up to 31 December 2003 (42 pages)
25 November 2004Group of companies' accounts made up to 31 December 2003 (42 pages)
20 January 2004Return made up to 20/12/03; full list of members (7 pages)
20 January 2004Return made up to 20/12/03; full list of members (7 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (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)
30 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
6 August 2002Registered office changed on 06/08/02 from: c/o onyx uk LTD onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: c/o onyx uk LTD onyx house 401 mile end road london E3 4PB (1 page)
15 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 November 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
19 November 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
18 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 August 2000Full group accounts made up to 31 December 1999 (23 pages)
9 August 2000Full group accounts made up to 31 December 1999 (23 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
12 January 2000Return made up to 20/12/99; full list of members (9 pages)
12 January 2000Return made up to 20/12/99; full list of members (9 pages)
8 August 1999Full group accounts made up to 31 December 1998 (21 pages)
8 August 1999Full group accounts made up to 31 December 1998 (21 pages)
19 January 1999Return made up to 20/12/98; full list of members (8 pages)
19 January 1999Return made up to 20/12/98; full list of members (8 pages)
19 October 1998Full group accounts made up to 31 December 1997 (21 pages)
19 October 1998Full group accounts made up to 31 December 1997 (21 pages)
20 January 1998Return made up to 20/12/97; full list of members (8 pages)
20 January 1998Return made up to 20/12/97; full list of members (8 pages)
26 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1997£ nc 1000/50000000 17/03/97 (1 page)
26 June 1997£ nc 1000/50000000 17/03/97 (1 page)
26 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Ad 18/03/97--------- £ si 98@1=98 £ ic 4/102 (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Ad 18/03/97--------- £ si 98@1=98 £ ic 4/102 (2 pages)
12 June 1997New director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: 401 mile end road london E3 4PB (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: 401 mile end road london E3 4PB (1 page)
13 March 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997New secretary appointed (2 pages)
31 January 1997Registered office changed on 31/01/97 from: 3RD floor c/o rm company services london EC2A 4SD (1 page)
31 January 1997New secretary appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Ad 20/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997Ad 20/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Registered office changed on 31/01/97 from: 3RD floor c/o rm company services london EC2A 4SD (1 page)
31 January 1997New director appointed (2 pages)
20 December 1996Incorporation (20 pages)
20 December 1996Incorporation (20 pages)