London
N1 9JY
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 10 Square Honore Gabriel Riquet Paris 75015 Foreign |
Secretary Name | Axel De Saint Quentin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Director Name | Eric Marie De Ficquelmont |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2000(3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 4 Square Victorien Sardou 75016 Paris Foreign |
Director Name | Jean Claude Granger |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2000(3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 October 2005) |
Role | Lawyer |
Correspondence Address | 19 Avenue Libert Draveil 91210 France |
Director Name | Henri Progilo |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2002) |
Role | Chief Executive |
Correspondence Address | 6 Passage Belmont Saint Cloud 92210 France |
Director Name | Bertrand Tricotel Dauberlieu |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2005) |
Role | Retired |
Correspondence Address | 9 Rue De Flore Le Mans 7200 Foreign |
Director Name | Mr Gustave Henri Eugene Kuch |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 27 Avenue Du 11 Novembre Meudon 92190 France |
Director Name | Bernard Georges Portnoi |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2005) |
Role | Retired |
Correspondence Address | 15 Rue De Lisbonne Paris 75008 Foreign |
Director Name | Jean Dominique Mallet |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 November 2007(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Status | Resigned |
Appointed | 01 October 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Estelle Karine Brachlianoff |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2012(12 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.beolia.co.uk |
---|---|
Telephone | 020 78125000 |
Telephone region | London |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
31 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
1 July 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
12 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 May 2021 | Appointment of Mr David Price as a director on 3 May 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
16 October 2018 | Termination of appointment of Estelle Karine Brachlianoff as a director on 15 October 2018 (1 page) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 May 2017 | Director's details changed for Ms Estelle Karine Brachlianoff on 4 April 2017 (2 pages) |
11 May 2017 | Director's details changed for Ms Estelle Karine Brachlianoff on 4 April 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
17 January 2017 | Director's details changed for Ms Estelle Brachlianoff on 11 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Ms Estelle Brachlianoff on 11 January 2017 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 March 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages) |
2 March 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 September 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 18 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 18 September 2014 (1 page) |
22 September 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 18 September 2014 (2 pages) |
22 September 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 18 September 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 July 2013 | Termination of appointment of Jean Mallet as a director (1 page) |
12 July 2013 | Termination of appointment of Jean Mallet as a director (1 page) |
11 April 2013 | Director's details changed for Ms Estelle Brachlianoff on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page) |
11 April 2013 | Director's details changed for Jean Dominique Mallet on 11 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Director's details changed for Jean Dominique Mallet on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Ms Estelle Brachlianoff on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 August 2012 | Appointment of Ms Estelle Brachlianoff as a director (2 pages) |
29 August 2012 | Appointment of Ms Estelle Brachlianoff as a director (2 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
22 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Appointment of Mr Richard Douglas Berry as a secretary (1 page) |
20 October 2009 | Appointment of Mr Richard Douglas Berry as a secretary (1 page) |
20 October 2009 | Director's details changed for Mr David Wentworth Gerrard on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr David Wentworth Gerrard on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr David Wentworth Gerrard on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages) |
19 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
19 October 2009 | Termination of appointment of Axel De Saint Quentin as a secretary (1 page) |
19 October 2009 | Termination of appointment of Axel De Saint Quentin as a secretary (1 page) |
19 October 2009 | Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages) |
19 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
15 October 2009 | Appointment of Mr David Wentworth Gerrard as a director (2 pages) |
15 October 2009 | Appointment of Mr David Wentworth Gerrard as a director (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
3 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 February 2006 | Company name changed onyx northern europe LTD\certificate issued on 03/02/06 (2 pages) |
3 February 2006 | Company name changed onyx northern europe LTD\certificate issued on 03/02/06 (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 September 2005 | Return made up to 11/08/05; full list of members (8 pages) |
27 September 2005 | Return made up to 11/08/05; full list of members (8 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
6 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 October 2004 | Return made up to 11/08/04; full list of members
|
13 October 2004 | Return made up to 11/08/04; full list of members
|
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 March 2004 | Full accounts made up to 31 December 2002 (12 pages) |
23 March 2004 | Full accounts made up to 31 December 2002 (12 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 11/08/03; full list of members (8 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Return made up to 11/08/03; full list of members (8 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director's particulars changed (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Return made up to 11/08/02; full list of members (7 pages) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Return made up to 11/08/02; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
11 June 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 June 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 September 2001 | Location of register of members (1 page) |
21 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
21 September 2001 | Location of register of members (1 page) |
21 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
3 November 2000 | Ad 11/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 November 2000 | Ad 11/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
13 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
13 October 2000 | New director appointed (5 pages) |
13 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
13 October 2000 | New director appointed (5 pages) |
11 August 2000 | Incorporation (19 pages) |
11 August 2000 | Incorporation (19 pages) |