Company NameVeolia Environmental Services Northern Europe Limited
DirectorsCelia Rosalind Gough and David Price
Company StatusActive
Company Number04053988
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)
Previous NameOnyx Northern Europe Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed18 September 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleChief Executive
Correspondence Address10 Square Honore Gabriel
Riquet
Paris
75015
Foreign
Secretary NameAxel De Saint Quentin
NationalityFrench
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Director NameEric Marie De Ficquelmont
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2000(3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address4 Square Victorien Sardou
75016 Paris
Foreign
Director NameJean Claude Granger
Date of BirthMarch 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2000(3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 26 October 2005)
RoleLawyer
Correspondence Address19 Avenue Libert
Draveil
91210
France
Director NameHenri Progilo
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2000(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2002)
RoleChief Executive
Correspondence Address6 Passage Belmont
Saint Cloud
92210
France
Director NameBertrand Tricotel Dauberlieu
Date of BirthDecember 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2005)
RoleRetired
Correspondence Address9 Rue De Flore
Le Mans
7200
Foreign
Director NameMr Gustave Henri Eugene Kuch
Date of BirthMarch 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2005)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27 Avenue Du 11 Novembre
Meudon
92190
France
Director NameBernard Georges Portnoi
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2005)
RoleRetired
Correspondence Address15 Rue De Lisbonne
Paris
75008
Foreign
Director NameJean Dominique Mallet
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed26 November 2007(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2013)
RoleCompany 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
Appointed01 October 2009(9 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
StatusResigned
Appointed01 October 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Estelle Karine Brachlianoff
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2012(12 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.beolia.co.uk
Telephone020 78125000
Telephone regionLondon

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
31 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 May 2021Appointment of Mr David Price as a director on 3 May 2021 (2 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
16 October 2018Termination of appointment of Estelle Karine Brachlianoff as a director on 15 October 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 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)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 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)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
2 March 2016Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages)
2 March 2016Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
22 September 2014Termination of appointment of Robert Charles Hunt as a secretary on 18 September 2014 (1 page)
22 September 2014Termination of appointment of Robert Charles Hunt as a secretary on 18 September 2014 (1 page)
22 September 2014Appointment of Miss Celia Rosalind Gough as a secretary on 18 September 2014 (2 pages)
22 September 2014Appointment of Miss Celia Rosalind Gough as a secretary on 18 September 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 July 2013Termination of appointment of Jean Mallet as a director (1 page)
12 July 2013Termination of appointment of Jean Mallet as a director (1 page)
11 April 2013Director's details changed for Ms Estelle Brachlianoff on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page)
11 April 2013Director's details changed for Jean Dominique Mallet on 11 April 2013 (2 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
11 April 2013Director's details changed for Jean Dominique Mallet on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Ms Estelle Brachlianoff on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
29 August 2012Appointment of Ms Estelle Brachlianoff as a director (2 pages)
29 August 2012Appointment of Ms Estelle Brachlianoff as a director (2 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 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)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
20 October 2009Appointment of Mr Richard Douglas Berry as a secretary (1 page)
20 October 2009Appointment of Mr Richard Douglas Berry as a secretary (1 page)
20 October 2009Director's details changed for Mr David Wentworth Gerrard on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr David Wentworth Gerrard on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr David Wentworth Gerrard on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
19 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
19 October 2009Termination of appointment of Axel De Saint Quentin as a secretary (1 page)
19 October 2009Termination of appointment of Axel De Saint Quentin as a secretary (1 page)
19 October 2009Director's details changed for Jean Dominique Mallet on 1 October 2009 (2 pages)
19 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
15 October 2009Appointment of Mr David Wentworth Gerrard as a director (2 pages)
15 October 2009Appointment of Mr David Wentworth Gerrard as a director (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 October 2008Return made up to 11/08/08; full list of members (3 pages)
3 October 2008Return made up to 11/08/08; full list of members (3 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
4 September 2007Return made up to 11/08/07; full list of members (2 pages)
4 September 2007Return made up to 11/08/07; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
23 August 2006Return made up to 11/08/06; full list of members (2 pages)
23 August 2006Return made up to 11/08/06; full list of members (2 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 northern europe LTD\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed onyx northern europe LTD\certificate issued on 03/02/06 (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
27 September 2005Return made up to 11/08/05; full list of members (8 pages)
27 September 2005Return made up to 11/08/05; full list of members (8 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
6 December 2004Full accounts made up to 31 December 2003 (11 pages)
6 December 2004Full accounts made up to 31 December 2003 (11 pages)
13 October 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 October 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 March 2004Full accounts made up to 31 December 2002 (12 pages)
23 March 2004Full accounts made up to 31 December 2002 (12 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Return made up to 11/08/03; full list of members (8 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Return made up to 11/08/03; full list of members (8 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Director's particulars changed (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2002Director's particulars changed (1 page)
31 October 2002Return made up to 11/08/02; full list of members (7 pages)
31 October 2002Director's particulars changed (1 page)
31 October 2002Return made up to 11/08/02; full list of members (7 pages)
10 September 2002Full accounts made up to 31 December 2001 (10 pages)
10 September 2002Full accounts made up to 31 December 2001 (10 pages)
9 September 2002Registered office changed on 09/09/02 from: onyx house 401 mile end road london E3 4PB (1 page)
9 September 2002Registered office changed on 09/09/02 from: onyx house 401 mile end road london E3 4PB (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
11 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 September 2001Location of register of members (1 page)
21 September 2001Return made up to 11/08/01; full list of members (7 pages)
21 September 2001Location of register of members (1 page)
21 September 2001Return made up to 11/08/01; full list of members (7 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
3 November 2000Ad 11/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 November 2000Ad 11/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
13 October 2000Registered office changed on 13/10/00 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
13 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
13 October 2000New director appointed (5 pages)
13 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
13 October 2000Registered office changed on 13/10/00 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
13 October 2000New director appointed (5 pages)
11 August 2000Incorporation (19 pages)
11 August 2000Incorporation (19 pages)