Company NameVeolia Biopower One UK Limited
Company StatusActive
Company Number06973844
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 8 months ago)
Previous NameDalkia Bio Power One Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed26 November 2014(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed25 October 2016(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Katherine Anne Swann
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address54 Guildford Road
Horsham
West Sussex
RH12 1LX
Director NameMr Frederic Georges Michel Pelege
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address19 Guion Road
London
SW6 4UD
Director NameMr Paul Barry Stevens
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 56-60 London Road
Staines
TW18 4BQ
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 56-60 London Road
Staines
TW18 4BQ
Director NameMr David Faulkner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(4 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 56-60 London Road
Staines
TW18 4BQ
Director NameMr Ray Howell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(4 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 56-60 London Road
Staines
TW18 4BQ
Director NameMr Kevin Lloyd Korengold
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2014)
RoleCommercial & Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Director NameMr Richard Michael Bent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 56-60 London Road
Staines
TW18 4BQ
Director NameMr Patrick Richard Gilroy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2013(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2016)
RoleCEO
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Deborah Jude Nolan
StatusResigned
Appointed05 September 2013(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Sinead Isobel Patton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2013(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2017)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Sinead Patton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2013(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2013)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Director NameMr David Mark Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2017)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Keith McGurk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2020)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Peter John Keery
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Neil Vincent Gallagher
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleFinance Director, Veolia Icuk
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitedalkia.co.uk

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Veolia Energy Uk PLC
100.00%
Ordinary

Financials

Year2014
Turnover£10,489,000
Gross Profit-£9,703,000
Net Worth-£4,809,000
Current Liabilities£42,018,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Filing History

17 October 2023Full accounts made up to 31 December 2022 (35 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
17 November 2022Full accounts made up to 31 December 2021 (38 pages)
28 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
2 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
7 July 2021Full accounts made up to 31 December 2020 (38 pages)
30 June 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
23 September 2020Full accounts made up to 31 December 2019 (41 pages)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
10 July 2020Appointment of Miss Katherine Anne Swann as a director on 2 July 2020 (2 pages)
1 July 2020Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page)
25 February 2020Appointment of Mr Donald John Fraser Macphail as a director on 21 February 2020 (2 pages)
7 February 2020Termination of appointment of Keith Mcgurk as a director on 31 January 2020 (1 page)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (31 pages)
17 January 2019Appointment of Mr Neil Vincent Gallagher as a director on 16 January 2019 (2 pages)
17 January 2019Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page)
16 January 2019Termination of appointment of Peter John Keery as a director on 20 December 2018 (1 page)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (29 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (22 pages)
18 July 2017Full accounts made up to 31 December 2016 (22 pages)
15 March 2017Appointment of Mr Peter John Keery as a director on 14 March 2017 (2 pages)
15 March 2017Appointment of Mr Peter John Keery as a director on 14 March 2017 (2 pages)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
26 October 2016Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Keith Mcgurk as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Christophe Bellynck as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Christophe Bellynck as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Gavin Howard Graveson as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Gavin Howard Graveson as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Keith Mcgurk as a director on 25 October 2016 (2 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)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
14 June 2016Full accounts made up to 31 December 2015 (22 pages)
14 June 2016Full accounts made up to 31 December 2015 (22 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
19 June 2015Full accounts made up to 31 December 2014 (21 pages)
19 June 2015Full accounts made up to 31 December 2014 (21 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Company name changed dalkia bio power one LIMITED\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
(3 pages)
16 December 2014Company name changed dalkia bio power one LIMITED\certificate issued on 16/12/14 (3 pages)
16 December 2014Change of name notice (2 pages)
2 December 2014Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page)
2 December 2014Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page)
2 December 2014Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages)
2 December 2014Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages)
8 August 2014Full accounts made up to 31 December 2013 (20 pages)
8 August 2014Full accounts made up to 31 December 2013 (20 pages)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 June 2014Termination of appointment of Sinead Patton as a director (1 page)
30 June 2014Termination of appointment of Sinead Patton as a director (1 page)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines TW18 4BQ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines TW18 4BQ on 13 December 2013 (1 page)
25 October 2013Full accounts made up to 31 December 2012 (22 pages)
25 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
10 August 2012Section 519 (2 pages)
10 August 2012Section 519 (2 pages)
9 August 2012Secretary's details changed for Mr Paul Barry Stevens on 9 August 2012 (1 page)
9 August 2012Director's details changed for Mr Paul Barry Stevens on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Paul Barry Stevens on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Paul Barry Stevens on 9 August 2012 (2 pages)
9 August 2012Secretary's details changed for Mr Paul Barry Stevens on 9 August 2012 (1 page)
9 August 2012Secretary's details changed for Mr Paul Barry Stevens on 9 August 2012 (1 page)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
8 August 2012Sect 519 aud (2 pages)
8 August 2012Sect 519 aud (2 pages)
3 August 2012Section 519 (1 page)
3 August 2012Section 519 (1 page)
29 June 2012Full accounts made up to 31 December 2011 (19 pages)
29 June 2012Full accounts made up to 31 December 2011 (19 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
22 February 2012Termination of appointment of Frederic Pelege as a director (1 page)
22 February 2012Termination of appointment of Frederic Pelege as a director (1 page)
24 August 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
26 August 2010Full accounts made up to 31 December 2009 (13 pages)
26 August 2010Full accounts made up to 31 December 2009 (13 pages)
23 August 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
23 August 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
17 December 2009Termination of appointment of David Faulkner as a director (1 page)
17 December 2009Termination of appointment of David Faulkner as a director (1 page)
17 December 2009Termination of appointment of Ray Howell as a director (1 page)
17 December 2009Termination of appointment of Ray Howell as a director (1 page)
17 December 2009Appointment of Mr Ray Howell as a director (2 pages)
17 December 2009Appointment of Mr Ray Howell as a director (2 pages)
17 December 2009Appointment of Mr David Faulkner as a director (2 pages)
17 December 2009Appointment of Mr David Faulkner as a director (2 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2009Memorandum and Articles of Association (5 pages)
18 September 2009Memorandum and Articles of Association (5 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2009Appointment terminated director martin holt (1 page)
19 August 2009Appointment terminated director martin holt (1 page)
17 August 2009Director and secretary's change of particulars / paul barry / 27/07/2009 (1 page)
17 August 2009Director and secretary's change of particulars / paul barry / 27/07/2009 (1 page)
27 July 2009Incorporation (19 pages)
27 July 2009Incorporation (19 pages)