Company NameVeolia Es Holdings (UK) Limited
Company StatusActive
Company Number03377234
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(16 years, 6 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
Appointed28 November 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleExecutive Vice-President
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Celia Rosalind Gough
StatusCurrent
Appointed28 November 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
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, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Severine Dinghem
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed03 October 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of Business Support And Performance
Country of ResidenceFrance
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameGrant Guy Macpherson
NationalityBritish
StatusResigned
Appointed20 August 1997(2 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 27 August 1997)
RoleSolicitor
Correspondence Address10a Hansard Mews
London
W14 8BJ
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed27 August 1997(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameDenis Gasquet
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 August 1997(3 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameJean Claude Banon
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed27 August 1997(3 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVeolia House
154a Pentonville Road
London
N1 9PE
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed27 August 1997(3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameBertrand Gontard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed15 December 1997(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2002)
RoleManager
Correspondence Address11 Rue Jean Meroz
Herblay
Paris France
Foreign
Director NameSir Austin Ernest Bide
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 December 1999)
RoleCompany Chairman
Correspondence Address26 Dover Park Drive
Roehampton
London
SW15 5BG
Director NameEric Marie De Ficquelmont
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed15 December 1997(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2002)
RoleDrh
Correspondence Address4 Square Victorien Sardou
75016 Paris
Foreign
Director NameMr Gustave Henri Eugene Kuch
Date of BirthMarch 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed15 December 1997(6 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 27 June 2012)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed19 December 1997(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 January 2006)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameJerome Marie Contamine
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2001(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 March 2009)
RoleSenior Executive Vice Presiden
Correspondence Address50 Rue Vital
Paris
75016
Foreign
Director NamePierre Rene Antoine Bellon-Serre
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2002(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 May 2011)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(5 years, 7 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
Appointed21 January 2005(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr David William Alexander
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Velsheda Court
Hythe Marina Village
Hythe
Hampshire
SO45 6DW
Director NameMr Frederic Devos
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2008(10 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(11 years, 7 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 NameXavier Girre
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2011(13 years, 11 months after company formation)
Appointment Duration6 months (resigned 04 November 2011)
RoleGroup Chief Financial Officer
Country of ResidenceFrance
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(14 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 November 2013)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Estelle Karine Brachlianoff
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2012(15 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 October 2022)
RoleExecutive Director
Country of ResidenceFrance
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr FranÇOis Louis, AndrÉ Bertreau
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2013(16 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 2018)
RoleChief Operating Officer Of Veolia Environnement
Country of ResidenceFrance
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Olivier Marie Bret
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2013(16 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 June 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Patrick Richard Gilroy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2013(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2016)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(16 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Kevin Anthony Hurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2020)
RoleChief Operations Officer, Industrial Customers
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(21 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.veoliawater.co.uk

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£52,655,000
Current Liabilities£923,200,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 2 weeks from now)

Filing History

12 October 2023Full accounts made up to 31 December 2022 (32 pages)
21 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 December 2021 (35 pages)
10 October 2022Appointment of Ms Severine Dinghem as a director on 3 October 2022 (2 pages)
7 October 2022Termination of appointment of Estelle Karine Brachlianoff as a director on 3 October 2022 (1 page)
18 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (35 pages)
1 July 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
11 December 2020Director's details changed for Mr Gavin Howard Graveson on 10 December 2020 (2 pages)
13 October 2020Full accounts made up to 31 December 2019 (36 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Kevin Anthony Hurst as a director on 1 January 2020 (1 page)
6 January 2020Termination of appointment of John Patrick Abraham as a director on 1 January 2020 (1 page)
10 July 2019Full accounts made up to 31 December 2018 (30 pages)
15 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
1 November 2018Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page)
17 October 2018Director's details changed for Ms Estelle Karine Brachlianoff on 15 October 2018 (2 pages)
5 September 2018Termination of appointment of François Louis, André Bertreau as a director on 3 September 2018 (1 page)
25 June 2018Appointment of Mr John Patrick Abraham as a director on 12 June 2018 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (30 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (29 pages)
26 September 2017Full accounts made up to 31 December 2016 (29 pages)
11 May 2017Director's details changed for Ms Estelle Karine Brachlianoff on 4 April 2017 (2 pages)
11 May 2017Director's details changed for Ms Estelle Karine Brachlianoff on 4 April 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 January 2017Director's details changed for Ms Estelle Brachlianoff on 11 January 2017 (2 pages)
17 January 2017Director's details changed for Ms Estelle Brachlianoff on 11 January 2017 (2 pages)
3 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 325,000,000.00
(4 pages)
3 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 325,000,000.00
(4 pages)
22 December 2016Resolutions
  • RES13 ‐ Auth share cap increased 29/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2016Resolutions
  • RES13 ‐ Auth share cap increased 29/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 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)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 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)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 25,000,000
(7 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 25,000,000
(7 pages)
25 August 2015Full accounts made up to 31 December 2014 (24 pages)
25 August 2015Full accounts made up to 31 December 2014 (24 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 25,000,000
(7 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 25,000,000
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
31 July 2014Termination of appointment of John Michael Kutner as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of John Michael Kutner as a director on 31 July 2014 (1 page)
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)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 25,000,000
(8 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 25,000,000
(8 pages)
6 December 2013Appointment of Mrs Celia Rosalind Gough as a secretary (1 page)
6 December 2013Appointment of Mr Patrick Gilroy as a director (2 pages)
6 December 2013Appointment of Mr Olivier Marie Bret as a director (2 pages)
6 December 2013Termination of appointment of Robert Hunt as a secretary (1 page)
6 December 2013Appointment of Mrs Celia Rosalind Gough as a secretary (1 page)
6 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
6 December 2013Appointment of Mr Gavin Howard Graveson as a director (2 pages)
6 December 2013Appointment of Mr David Andrew Gerrard as a director (2 pages)
6 December 2013Appointment of Mrs Celia Rosalind Gough as a director (2 pages)
6 December 2013Appointment of Mr Olivier Marie Bret as a director (2 pages)
6 December 2013Appointment of Mrs Celia Rosalind Gough as a director (2 pages)
6 December 2013Appointment of Mr David Andrew Gerrard as a director (2 pages)
6 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
6 December 2013Appointment of Mr Patrick Gilroy as a director (2 pages)
6 December 2013Appointment of Mr Gavin Howard Graveson as a director (2 pages)
6 December 2013Termination of appointment of Robert Hunt as a secretary (1 page)
7 October 2013Termination of appointment of Tom Spaul as a director (1 page)
7 October 2013Termination of appointment of Tom Spaul as a director (1 page)
18 September 2013Statement of capital on 18 September 2013
  • GBP 25,000,000
(4 pages)
18 September 2013Statement by directors (3 pages)
18 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2013Statement of capital on 18 September 2013
  • GBP 25,000,000
(4 pages)
18 September 2013Solvency statement dated 03/09/13 (3 pages)
18 September 2013Solvency statement dated 03/09/13 (3 pages)
18 September 2013Statement by directors (3 pages)
18 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 September 2013Termination of appointment of Luis Pais Correia as a director (1 page)
17 September 2013Termination of appointment of Luis Pais Correia as a director (1 page)
12 July 2013Termination of appointment of Jean Mallet as a director (1 page)
12 July 2013Termination of appointment of Jean Mallet as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 July 2013Termination of appointment of Jerome Le Conte as a director (1 page)
4 July 2013Termination of appointment of Jerome Le Conte as a director (1 page)
18 June 2013Appointment of Mr François Louis, André Bertreau as a director (2 pages)
18 June 2013Appointment of Mr François Louis, André Bertreau as a director (2 pages)
27 March 2013Director's details changed for Jean Dominique Mallet on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
27 March 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 27 March 2013 (1 page)
27 March 2013Director's details changed for Mr Tom Spaul on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 27 March 2013 (1 page)
27 March 2013Director's details changed for Mr Tom Spaul on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
27 March 2013Director's details changed for Jean Dominique Mallet on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Ms Estelle Brachlianoff on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Ms Estelle Brachlianoff on 27 March 2013 (2 pages)
10 December 2012Statement of company's objects (2 pages)
10 December 2012Statement of company's objects (2 pages)
3 December 2012Re-registration from a public company to a private limited company (1 page)
3 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2012Re-registration from a public company to a private limited company (1 page)
3 December 2012Re-registration of Memorandum and Articles (14 pages)
3 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2012Re-registration of Memorandum and Articles (14 pages)
30 October 2012Termination of appointment of Denis Gasquet as a director (1 page)
30 October 2012Termination of appointment of Denis Gasquet as a director (1 page)
29 August 2012Appointment of Ms Estelle Brachlianoff as a director (2 pages)
29 August 2012Appointment of Ms Estelle Brachlianoff as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
29 June 2012Termination of appointment of Gustave Kuch as a director (1 page)
29 June 2012Termination of appointment of Gustave Kuch as a director (1 page)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
2 March 2012Termination of appointment of Frederic Devos as a director (1 page)
2 March 2012Termination of appointment of Frederic Devos as a director (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
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)
29 November 2011Termination of appointment of Xavier Girre as a director (1 page)
29 November 2011Termination of appointment of Xavier Girre as a director (1 page)
20 June 2011Full accounts made up to 31 December 2010 (17 pages)
20 June 2011Full accounts made up to 31 December 2010 (17 pages)
20 May 2011Appointment of Xavier Girre as a director (3 pages)
20 May 2011Appointment of Xavier Girre as a director (3 pages)
19 May 2011Termination of appointment of Pierre Bellon-Serre as a director (1 page)
19 May 2011Termination of appointment of Pierre Bellon-Serre as a director (1 page)
18 May 2011Appointment of Jerome Le Conte as a director (3 pages)
18 May 2011Appointment of Mr Luis Rodrigo Pais Correia as a director (3 pages)
18 May 2011Appointment of Jerome Le Conte as a director (3 pages)
18 May 2011Appointment of Mr Luis Rodrigo Pais Correia as a director (3 pages)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
30 March 2011Director's details changed for Mr Frederic Devos on 24 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Frederic Devos on 24 March 2011 (2 pages)
30 March 2011Appointment of Mr Tom Spaul as a director (2 pages)
30 March 2011Appointment of Mr Tom Spaul as a director (2 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (18 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (18 pages)
2 February 2011Termination of appointment of Jean Banon as a director (1 page)
2 February 2011Termination of appointment of Jean Banon as a director (1 page)
25 June 2010Annual return made up to 28 May 2010 (19 pages)
25 June 2010Annual return made up to 28 May 2010 (19 pages)
15 June 2010Full accounts made up to 31 December 2009 (16 pages)
15 June 2010Full accounts made up to 31 December 2009 (16 pages)
15 February 2010Termination of appointment of Thomas Piquemal as a director (1 page)
15 February 2010Termination of appointment of Thomas Piquemal as a director (1 page)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Director's details changed for Jean Claude Banon on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Pierre Rene Antoine Bellon-Serre on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Frederic Devos on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Gustave Henri Eugene Kuch on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Director's details changed for Denis Gasquet on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Gustave Henri Eugene Kuch on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Pierre Rene Antoine Bellon-Serre on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jean Claude Banon on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Frederic Devos on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Thomas Piquemal on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Thomas Piquemal on 1 October 2009 (2 pages)
10 November 2009Director's details changed for John Michael Kutner on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jean Claude Banon on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Denis Gasquet on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Director's details changed for Jean Claude Banon on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Pierre Rene Antoine Bellon-Serre on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jean Claude Banon on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Director's details changed for Jean Claude Banon on 1 October 2009 (2 pages)
10 November 2009Director's details changed for John Michael Kutner on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Frederic Devos on 1 October 2009 (2 pages)
10 November 2009Director's details changed for John Michael Kutner on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Gustave Henri Eugene Kuch on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Denis Gasquet on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Thomas Piquemal on 1 October 2009 (2 pages)
30 July 2009Director appointed frederic devos (4 pages)
30 July 2009Director appointed frederic devos (4 pages)
24 July 2009Full accounts made up to 31 December 2008 (16 pages)
24 July 2009Full accounts made up to 31 December 2008 (16 pages)
15 June 2009Return made up to 28/05/09; full list of members (5 pages)
15 June 2009Return made up to 28/05/09; full list of members (5 pages)
14 April 2009Director appointed thomas piquemal (2 pages)
14 April 2009Director appointed thomas piquemal (2 pages)
16 March 2009Appointment terminated director jerome contamine (1 page)
16 March 2009Appointment terminated director jerome contamine (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
4 August 2008Full accounts made up to 31 December 2007 (16 pages)
4 August 2008Full accounts made up to 31 December 2007 (16 pages)
5 June 2008Return made up to 28/05/08; full list of members (5 pages)
5 June 2008Return made up to 28/05/08; full list of members (5 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
18 September 2007Return made up to 28/05/07; full list of members; amend (6 pages)
18 September 2007Return made up to 28/05/07; full list of members; amend (6 pages)
18 September 2007Ad 20/11/06--------- £ si 130000000@1 (2 pages)
18 September 2007Ad 20/11/06--------- £ si 130000000@1 (2 pages)
1 August 2007Full accounts made up to 31 December 2006 (13 pages)
1 August 2007Full accounts made up to 31 December 2006 (13 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
12 July 2007Return made up to 28/05/07; full list of members (3 pages)
12 July 2007Return made up to 28/05/07; full list of members (3 pages)
11 July 2007Ad 20/12/06--------- £ si 92500000@1=92500000 £ ic 166550000/259050000 (1 page)
11 July 2007Ad 20/12/06--------- £ si 92500000@1=92500000 £ ic 166550000/259050000 (1 page)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
10 October 2006Company name changed veolia es holdings PLC\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed veolia es holdings PLC\certificate issued on 10/10/06 (2 pages)
15 September 2006Nc inc already adjusted 31/07/06 (1 page)
15 September 2006Nc inc already adjusted 31/07/06 (1 page)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 28/05/06; full list of members (3 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 28/05/06; full list of members (3 pages)
2 May 2006Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
2 May 2006Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 February 2006Company name changed onyx uk holdings PLC\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed onyx uk holdings PLC\certificate issued on 03/02/06 (2 pages)
4 August 2005Full accounts made up to 31 December 2004 (13 pages)
4 August 2005Full accounts made up to 31 December 2004 (13 pages)
15 June 2005Return made up to 28/05/05; full list of members (10 pages)
15 June 2005Return made up to 28/05/05; full list of members (10 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
14 January 2005Company name changed cgea U.K. PLC\certificate issued on 14/01/05 (2 pages)
14 January 2005Company name changed cgea U.K. PLC\certificate issued on 14/01/05 (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
14 June 2004Return made up to 28/05/04; full list of members (10 pages)
14 June 2004Return made up to 28/05/04; full list of members (10 pages)
7 August 2003Full accounts made up to 31 December 2002 (12 pages)
7 August 2003Full accounts made up to 31 December 2002 (12 pages)
18 July 2003Return made up to 28/05/03; full list of members (11 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Return made up to 28/05/03; full list of members (11 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
5 August 2002Full accounts made up to 31 December 2001 (12 pages)
5 August 2002Full accounts made up to 31 December 2001 (12 pages)
26 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
24 September 2001Full accounts made up to 31 December 2000 (13 pages)
24 September 2001Full accounts made up to 31 December 2000 (13 pages)
25 June 2001Return made up to 28/05/01; full list of members (9 pages)
25 June 2001Return made up to 28/05/01; full list of members (9 pages)
2 August 2000Full accounts made up to 31 December 1999 (14 pages)
2 August 2000Full accounts made up to 31 December 1999 (14 pages)
17 July 2000Ad 23/06/00--------- £ si 65000000@1=65000000 £ ic 90050000/155050000 (2 pages)
17 July 2000Ad 23/06/00--------- £ si 65000000@1=65000000 £ ic 90050000/155050000 (2 pages)
10 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
26 August 1999Full accounts made up to 31 December 1998 (14 pages)
26 August 1999Full accounts made up to 31 December 1998 (14 pages)
22 July 1999Company name changed onyx environmental group PLC\certificate issued on 22/07/99 (2 pages)
22 July 1999Company name changed onyx environmental group PLC\certificate issued on 22/07/99 (2 pages)
28 June 1999Return made up to 28/05/99; full list of members (10 pages)
28 June 1999Return made up to 28/05/99; full list of members (10 pages)
18 March 1999Auditor's resignation (1 page)
18 March 1999Auditor's resignation (1 page)
4 February 1999Memorandum and Articles of Association (22 pages)
4 February 1999Nc inc already adjusted 24/12/98 (1 page)
4 February 1999Ad 24/12/98--------- £ si 50000000@1=50000000 £ ic 40050000/90050000 (2 pages)
4 February 1999Ad 24/12/98--------- £ si 40000000@1=40000000 £ ic 50000/40050000 (2 pages)
4 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 February 1999Ad 24/12/98--------- £ si 50000000@1=50000000 £ ic 40050000/90050000 (2 pages)
4 February 1999Memorandum and Articles of Association (22 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
4 February 1999Ad 24/12/98--------- £ si 40000000@1=40000000 £ ic 50000/40050000 (2 pages)
4 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 February 1999Nc inc already adjusted 24/12/98 (1 page)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
9 September 1998Full accounts made up to 31 December 1997 (9 pages)
9 September 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (3 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (3 pages)
4 February 1998New director appointed (4 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (4 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: 37-41 old queen street london SW1H 9JA (1 page)
2 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 January 1998Registered office changed on 02/01/98 from: 37-41 old queen street london SW1H 9JA (1 page)
11 December 1997Memorandum and Articles of Association (16 pages)
11 December 1997Memorandum and Articles of Association (16 pages)
8 December 1997Company name changed general utilities waste services PLC\certificate issued on 08/12/97 (2 pages)
8 December 1997Company name changed general utilities waste services PLC\certificate issued on 08/12/97 (2 pages)
2 October 1997New director appointed (3 pages)
2 October 1997New director appointed (3 pages)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
4 September 1997Registered office changed on 04/09/97 from: 21 wilson street london EC2M 2TX (1 page)
4 September 1997New director appointed (4 pages)
4 September 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
4 September 1997Ad 27/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 September 1997New director appointed (3 pages)
4 September 1997Registered office changed on 04/09/97 from: 21 wilson street london EC2M 2TX (1 page)
4 September 1997New director appointed (3 pages)
4 September 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned;director resigned (1 page)
4 September 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
4 September 1997New director appointed (4 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned;director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Ad 27/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 September 1997Memorandum and Articles of Association (13 pages)
3 September 1997Memorandum and Articles of Association (13 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 August 1997New secretary appointed (2 pages)
27 August 1997Application to commence business (2 pages)
27 August 1997Certificate of authorisation to commence business and borrow (1 page)
27 August 1997Application to commence business (2 pages)
27 August 1997Certificate of authorisation to commence business and borrow (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Registered office changed on 26/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 August 1997Registered office changed on 26/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
22 August 1997Company name changed measuretrade public LIMITED comp any\certificate issued on 22/08/97 (3 pages)
22 August 1997Company name changed measuretrade public LIMITED comp any\certificate issued on 22/08/97 (3 pages)
28 May 1997Incorporation (10 pages)
28 May 1997Incorporation (10 pages)