Company NameThe Veolia Environmental Trust
Company StatusActive
Company Number03419138
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 August 1997(26 years, 8 months ago)
Previous NameThe Onyx Environmental Trust

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Caroline May Schwaller Mbe
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceWales
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressVeolia Faraday Drive
Bridgnorth
WV15 5BA
Secretary NameMs Joanne Demetrius
StatusCurrent
Appointed04 December 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Joanne Demetrius
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(21 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCounsel - Legal Department
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr James Dennison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleManager In Charity
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Luke Bailey
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Richard Paul Hulland
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(24 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Risk & Assurance Officer
Country of ResidenceEngland
Correspondence AddressVeolia Kingswood House
Kingswood Crescent
Cannock
WS11 8JP
Director NameRituja Ravikiran Rao
Date of BirthMay 1997 (Born 26 years ago)
NationalityIndian
StatusCurrent
Appointed24 June 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Rachel Titchen
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Mark Langabeer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(25 years, 8 months after company formation)
Appointment Duration1 year
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleC.A.
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
Appointed08 August 1997(same day as company formation)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameThe Lord Gregson John Gregson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleRet. Co. Dir.
Correspondence AddressThe Spinney Cragg Vale
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5SR
Director NameDr Eileen Buttle
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleRet.
Correspondence AddressWillows Farm
Cleverton
Chippenham
Wiltshire
SN15 5BT
Director NameProf Andrew Porteous
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleProfessor Of Environmental Eng
Country of ResidenceUnited Kingdom
Correspondence AddressHickory House
46 Hardwick Raod
Wellingborough
Northamptonshire
NN8 5AD
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleC.A.
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2002)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameLord Jack Lewis Of Newnham
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(4 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameRobert Hughes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2004)
RoleChairman
Correspondence AddressHighbury
Parish Lane Kings Thorn
Hereford
HR2 8AT
Wales
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 January 2006)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Director NameThe Baroness Elspeth Rosamund Morton Howe Of Idlicote
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(5 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 June 2015)
RoleHouse Of Lords
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Oswald Austen Dodds Mbe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(7 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Paul Michael Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameDerek John Goodenough
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(15 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMalcolm Marshall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(15 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 October 2021)
RoleRetired
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
Appointed21 October 2013(16 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 October 2018)
RoleExecutive Director & Chief Administration Officer
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Frederick Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(16 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 September 2022)
RoleRegional Development Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed09 December 2014(17 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 December 2018)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameRev Margaret Durran
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 2019)
RoleRetired Building & Fundraising Consultant
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
Appointed04 December 2018(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVeolia Kingswood House
Kimgswood Crescent
Cannock
Staffordshire
WS11 8JP
Director NameMr Julian Bowden-Williams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityWelsh
StatusResigned
Appointed03 September 2019(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2022)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressKingswood House Veolia Uk
Kingswood Crescent
Cannock
WS11 8JP
Director NameMr Atif Ali
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Ruth Geraldine Forbes
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2024)
RoleHead Of Responsible Business Projects
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Dean Moore
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressVeolia 969-971 London Road
Alvaston
Derby
DE24 8PX

Contact

Websiteveoliatrust.org
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

Year2014
Turnover£5,946,000
Net Worth£4,236,000
Cash£4,441,000
Current Liabilities£234,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (39 pages)
24 May 2023Appointment of Mr Mark Langabeer as a director on 13 April 2023 (2 pages)
18 April 2023Termination of appointment of Dean Moore as a director on 13 April 2023 (1 page)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
7 September 2022Termination of appointment of Melanie Price as a director on 26 August 2022 (1 page)
7 September 2022Termination of appointment of John Frederick Brown as a director on 6 September 2022 (1 page)
8 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 July 2022Memorandum and Articles of Association (16 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (41 pages)
30 June 2022Appointment of Ms Rachel Titchen as a director on 24 June 2022 (2 pages)
27 June 2022Appointment of Rituja Ravikiran Rao as a director on 24 June 2022 (2 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
7 March 2022Appointment of Mr Dean Moore as a director on 1 March 2022 (2 pages)
1 February 2022Appointment of Mr Richard Hulland as a director on 31 January 2022 (2 pages)
6 January 2022Termination of appointment of Kevin Anthony Hurst as a director on 31 December 2021 (1 page)
5 January 2022Termination of appointment of Julian Bowden-Williams as a director on 2 January 2022 (1 page)
1 November 2021Termination of appointment of Derek John Goodenough as a director on 31 October 2021 (1 page)
1 November 2021Notification of Caroline Schwaller Mbe as a person with significant control on 31 October 2021 (2 pages)
1 November 2021Termination of appointment of Malcolm Marshall as a director on 31 October 2021 (1 page)
1 November 2021Termination of appointment of Oswald Austen Dodds Mbe as a director on 31 October 2021 (1 page)
1 November 2021Cessation of Oswald Austen Dodds Mbe as a person with significant control on 31 October 2021 (1 page)
1 November 2021Termination of appointment of Michael Denis Smith as a director on 31 October 2021 (1 page)
8 October 2021Termination of appointment of Atif Ali as a director on 8 October 2021 (1 page)
28 June 2021Total exemption full accounts made up to 31 March 2021 (38 pages)
17 June 2021Second filing for the appointment of Mr James Dennison as a director (3 pages)
17 June 2021Second filing for the appointment of Mr Luke Bailey as a director (3 pages)
14 June 2021Appointment of Ms Melanie Price as a director on 9 June 2021 (2 pages)
11 June 2021Appointment of Mr Luke Bailey as a director on 10 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/21
(3 pages)
11 June 2021Appointment of Mr James Dennison as a director on 10 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/21
(3 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
23 November 2020Director's details changed for Mr John Frederick Brown on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mrs Caroline May Schwaller Mbe on 23 November 2020 (2 pages)
16 September 2020Appointment of Mr Atif Ali as a director on 8 September 2020 (2 pages)
15 September 2020Appointment of Mrs Ruth Forbes as a director on 8 September 2020 (2 pages)
25 June 2020Total exemption full accounts made up to 31 March 2020 (38 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mr Michael Denis Smith on 18 February 2020 (2 pages)
5 September 2019Appointment of Mr Julian Bowden-Wiliams as a director on 3 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Julian Bowden-Wiliams on 5 September 2019 (2 pages)
19 June 2019Accounts for a small company made up to 31 March 2019 (32 pages)
30 April 2019Termination of appointment of Margaret Durran as a director on 25 April 2019 (1 page)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 March 2019Appointment of Ms Joanne Demetrius as a director on 8 March 2019 (2 pages)
15 March 2019Termination of appointment of Ben Slater as a director on 7 March 2019 (1 page)
7 December 2018Appointment of Ms Joanne Demetrius as a secretary on 4 December 2018 (2 pages)
7 December 2018Termination of appointment of Robert Charles Hunt as a secretary on 4 December 2018 (1 page)
7 December 2018Appointment of Mr Kevin Anthony Hurst as a director on 4 December 2018 (2 pages)
1 November 2018Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page)
20 June 2018Memorandum and Articles of Association (16 pages)
15 June 2018Accounts for a small company made up to 31 March 2018 (31 pages)
7 June 2018Director's details changed for Malcolm Marshall on 6 June 2018 (2 pages)
7 June 2018Termination of appointment of Thomas Spaul as a director on 7 June 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 December 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 December 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 June 2017Full accounts made up to 31 March 2017 (29 pages)
18 June 2017Full accounts made up to 31 March 2017 (29 pages)
29 March 2017Director's details changed for Oswald Austen Dodds on 26 March 2017 (2 pages)
29 March 2017Director's details changed for Oswald Austen Dodds on 26 March 2017 (2 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 November 2016Appointment of Mr Ben Slater as a director on 7 November 2016 (2 pages)
8 November 2016Appointment of Mr Ben Slater as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Donald John Fraser Macphail as a director on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Donald John Fraser Macphail on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Donald John Fraser Macphail on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Donald John Fraser Macphail as a director on 7 November 2016 (2 pages)
18 October 2016Memorandum and Articles of Association (16 pages)
18 October 2016Memorandum and Articles of Association (16 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 June 2016Full accounts made up to 31 March 2016 (30 pages)
22 June 2016Full accounts made up to 31 March 2016 (30 pages)
30 March 2016Annual return made up to 21 March 2016 no member list (6 pages)
30 March 2016Annual return made up to 21 March 2016 no member list (6 pages)
6 October 2015Appointment of Mrs Caroline May Schwaller Mbe as a director on 7 September 2015 (2 pages)
6 October 2015Appointment of Mrs Caroline May Schwaller Mbe as a director on 7 September 2015 (2 pages)
25 June 2015Director's details changed for Reverend Margaret Dutrran on 15 June 2015 (2 pages)
25 June 2015Director's details changed for Reverend Margaret Dutrran on 15 June 2015 (2 pages)
24 June 2015Full accounts made up to 31 March 2015 (31 pages)
24 June 2015Full accounts made up to 31 March 2015 (31 pages)
15 June 2015Termination of appointment of Elspeth Rosamund Morton Howe of Idlicote as a director on 8 June 2015 (1 page)
15 June 2015Appointment of Reverend Margaret Dutrran as a director on 8 June 2015 (2 pages)
15 June 2015Termination of appointment of Elspeth Rosamund Morton Howe of Idlicote as a director on 8 June 2015 (1 page)
15 June 2015Termination of appointment of Elspeth Rosamund Morton Howe of Idlicote as a director on 8 June 2015 (1 page)
15 June 2015Appointment of Reverend Margaret Dutrran as a director on 8 June 2015 (2 pages)
15 June 2015Appointment of Reverend Margaret Dutrran as a director on 8 June 2015 (2 pages)
1 May 2015Termination of appointment of John Michael Kutner as a director on 8 December 2014 (1 page)
1 May 2015Appointment of Mr Robert Charles Hunt as a secretary on 9 December 2014 (2 pages)
1 May 2015Termination of appointment of John Michael Kutner as a secretary on 8 December 2014 (1 page)
1 May 2015Termination of appointment of John Michael Kutner as a director on 8 December 2014 (1 page)
1 May 2015Termination of appointment of John Michael Kutner as a director on 8 December 2014 (1 page)
1 May 2015Termination of appointment of John Michael Kutner as a secretary on 8 December 2014 (1 page)
1 May 2015Appointment of Mr Robert Charles Hunt as a secretary on 9 December 2014 (2 pages)
2 April 2015Annual return made up to 21 March 2015 no member list (6 pages)
2 April 2015Annual return made up to 21 March 2015 no member list (6 pages)
12 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 April 2014Full accounts made up to 31 December 2013 (29 pages)
23 April 2014Full accounts made up to 31 December 2013 (29 pages)
15 April 2014Annual return made up to 21 March 2014 no member list (6 pages)
15 April 2014Annual return made up to 21 March 2014 no member list (6 pages)
13 February 2014Termination of appointment of Paul Taylor as a director (1 page)
13 February 2014Termination of appointment of Paul Taylor as a director (1 page)
13 February 2014Appointment of Mr John Frederick Brown as a director (2 pages)
13 February 2014Appointment of Mr John Frederick Brown as a director (2 pages)
24 October 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
24 October 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
12 July 2013Termination of appointment of Keith Riley as a director (1 page)
12 July 2013Termination of appointment of Keith Riley as a director (1 page)
10 April 2013Director's details changed for Mr Keith Riley on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Keith Riley on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr Thomas Spaul on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 21 March 2013 no member list (6 pages)
10 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr Thomas Spaul on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 21 March 2013 no member list (6 pages)
8 April 2013Full accounts made up to 31 December 2012 (20 pages)
8 April 2013Full accounts made up to 31 December 2012 (20 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
16 November 2012Appointment of Malcolm Marshall as a director (3 pages)
16 November 2012Appointment of Mr Michael Denis Smith as a director (3 pages)
16 November 2012Appointment of Malcolm Marshall as a director (3 pages)
16 November 2012Appointment of Derek John Goodenough as a director (3 pages)
16 November 2012Appointment of Paul Martin Taylor as a director (3 pages)
16 November 2012Appointment of Derek John Goodenough as a director (3 pages)
16 November 2012Appointment of Paul Martin Taylor as a director (3 pages)
16 November 2012Appointment of Mr Michael Denis Smith as a director (3 pages)
24 September 2012Termination of appointment of Martin Spray as a director (2 pages)
24 September 2012Termination of appointment of Martin Spray as a director (2 pages)
24 September 2012Termination of appointment of Andrew Porteous as a director (2 pages)
24 September 2012Termination of appointment of Andrew Porteous as a director (2 pages)
24 September 2012Termination of appointment of Jack Lewis of Newnham as a director (2 pages)
24 September 2012Termination of appointment of Jack Lewis of Newnham as a director (2 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 June 2012Statement of company's objects (2 pages)
18 June 2012Statement of company's objects (2 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 March 2012Full accounts made up to 31 December 2011 (20 pages)
29 March 2012Full accounts made up to 31 December 2011 (20 pages)
21 March 2012Annual return made up to 21 March 2012 no member list (5 pages)
21 March 2012Annual return made up to 21 March 2012 no member list (5 pages)
11 August 2011Annual return made up to 8 August 2011 no member list (5 pages)
11 August 2011Annual return made up to 8 August 2011 no member list (5 pages)
11 August 2011Annual return made up to 8 August 2011 no member list (5 pages)
23 June 2011Appointment of Mr Keith Riley as a director (2 pages)
23 June 2011Appointment of Mr Keith Riley as a director (2 pages)
23 June 2011Termination of appointment of Keith Riley as a director (1 page)
23 June 2011Termination of appointment of Keith Riley as a director (1 page)
12 May 2011Termination of appointment of Paul Levett as a director (1 page)
12 May 2011Termination of appointment of Paul Levett as a director (1 page)
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)
11 March 2011Full accounts made up to 31 December 2010 (20 pages)
11 March 2011Full accounts made up to 31 December 2010 (20 pages)
14 February 2011Statement of company's objects (2 pages)
14 February 2011Statement of company's objects (2 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 September 2010Annual return made up to 8 August 2010 no member list (6 pages)
7 September 2010Annual return made up to 8 August 2010 no member list (6 pages)
7 September 2010Annual return made up to 8 August 2010 no member list (6 pages)
3 August 2010Full accounts made up to 31 December 2009 (20 pages)
3 August 2010Full accounts made up to 31 December 2009 (20 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Michael Kutner 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 John Michael Kutner 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 Keith Riley 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 John Michael Kutner 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 Keith Riley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Keith Riley on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Professor Andrew Porteous on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Coulson Spray on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Lord Jack Lewis of Newnham on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for John Michael Kutner on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for John Michael Kutner on 1 October 2009 (1 page)
22 October 2009Director's details changed for Martin Coulson Spray on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Professor Andrew Porteous on 1 October 2009 (2 pages)
22 October 2009Director's details changed for The Baroness Elspeth Rosamund Morton Howe of Idlicote on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Lord Jack Lewis of Newnham on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Oswald Austen Dodds on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Oswald Austen Dodds on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Oswald Austen Dodds on 1 October 2009 (2 pages)
22 October 2009Director's details changed for The Baroness Elspeth Rosamund Morton Howe of Idlicote on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Professor Andrew Porteous on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Lord Jack Lewis of Newnham on 1 October 2009 (2 pages)
22 October 2009Director's details changed for The Baroness Elspeth Rosamund Morton Howe of Idlicote on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for John Michael Kutner on 1 October 2009 (1 page)
22 October 2009Director's details changed for Martin Coulson Spray on 1 October 2009 (2 pages)
12 August 2009Annual return made up to 08/08/09 (5 pages)
12 August 2009Annual return made up to 08/08/09 (5 pages)
15 July 2009Director appointed professor andrew porteous (1 page)
15 July 2009Director appointed professor andrew porteous (1 page)
12 June 2009Director appointed mr thomas spaul (3 pages)
12 June 2009Director appointed mr thomas spaul (3 pages)
11 June 2009Director appointed mr paul michael levett (3 pages)
11 June 2009Director appointed mr paul michael levett (3 pages)
31 March 2009Full accounts made up to 31 December 2008 (24 pages)
31 March 2009Full accounts made up to 31 December 2008 (24 pages)
19 August 2008Annual return made up to 08/08/08 (4 pages)
19 August 2008Annual return made up to 08/08/08 (4 pages)
25 March 2008Full accounts made up to 31 December 2007 (24 pages)
25 March 2008Full accounts made up to 31 December 2007 (24 pages)
7 September 2007Annual return made up to 08/08/07 (2 pages)
7 September 2007Annual return made up to 08/08/07 (2 pages)
15 July 2007Memorandum and Articles of Association (20 pages)
15 July 2007Memorandum and Articles of Association (20 pages)
16 February 2007Full accounts made up to 31 December 2006 (24 pages)
16 February 2007Full accounts made up to 31 December 2006 (24 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
10 August 2006Company name changed the onyx environmental trust\certificate issued on 10/08/06 (2 pages)
10 August 2006Annual return made up to 08/08/06 (2 pages)
10 August 2006Company name changed the onyx environmental trust\certificate issued on 10/08/06 (2 pages)
10 August 2006Annual return made up to 08/08/06 (2 pages)
10 August 2006Registered office changed on 10/08/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 March 2006Full accounts made up to 31 December 2005 (22 pages)
27 March 2006Full accounts made up to 31 December 2005 (22 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 September 2005Annual return made up to 08/08/05 (6 pages)
20 September 2005Annual return made up to 08/08/05 (6 pages)
7 April 2005Full accounts made up to 31 December 2004 (23 pages)
7 April 2005Full accounts made up to 31 December 2004 (23 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
11 October 2004Annual return made up to 08/08/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 October 2004Annual return made up to 08/08/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
3 March 2004Full accounts made up to 31 December 2003 (22 pages)
3 March 2004Full accounts made up to 31 December 2003 (22 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
11 September 2003Annual return made up to 08/08/03 (6 pages)
11 September 2003Annual return made up to 08/08/03 (6 pages)
11 September 2003New director appointed (1 page)
11 September 2003New director appointed (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 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)
25 October 2002Full accounts made up to 31 December 2001 (18 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Full accounts made up to 31 December 2001 (18 pages)
23 October 2002Annual return made up to 08/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 2002Annual return made up to 08/08/02
  • 363(288) ‐ Director's particulars changed
(5 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)
6 September 2001Annual return made up to 08/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
6 September 2001Annual return made up to 08/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
2 March 2001Full accounts made up to 31 December 2000 (16 pages)
2 March 2001Full accounts made up to 31 December 2000 (16 pages)
10 October 2000Full accounts made up to 31 December 1999 (17 pages)
10 October 2000Full accounts made up to 31 December 1999 (17 pages)
12 September 2000New director appointed (4 pages)
12 September 2000New director appointed (4 pages)
12 September 2000Annual return made up to 08/08/00 (4 pages)
12 September 2000Annual return made up to 08/08/00 (4 pages)
7 September 1999Annual return made up to 08/08/99 (6 pages)
7 September 1999Annual return made up to 08/08/99 (6 pages)
11 March 1999Full accounts made up to 31 December 1998 (15 pages)
11 March 1999Full accounts made up to 31 December 1998 (15 pages)
4 January 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
4 January 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
9 September 1998Annual return made up to 08/08/98 (6 pages)
9 September 1998Annual return made up to 08/08/98 (6 pages)
8 August 1997Incorporation (28 pages)
8 August 1997Incorporation (28 pages)