London
N1 9JY
Director Name | Mr Christophe Bellynck |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Donald John Fraser Macphail |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Miss Katherine Anne Swann |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 54 Guildford Road Horsham West Sussex RH12 1LX |
Director Name | Mr Frederic Georges Michel Pelege |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 19 Guion Road London SW6 4UD |
Director Name | Mr Paul Barry Stevens |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 56-60 London Road Staines TW18 4BQ |
Secretary Name | Mr Paul Barry Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines TW18 4BQ |
Director Name | Mr David Faulkner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines TW18 4BQ |
Director Name | Mr Ray Howell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines TW18 4BQ |
Director Name | Mr Kevin Lloyd Korengold |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2014) |
Role | Commercial & Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-60 London Road Staines-Upon-Thames TW18 4BQ |
Director Name | Mr Richard Michael Bent |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines TW18 4BQ |
Director Name | Mr Patrick Richard Gilroy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2013(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2016) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mrs Deborah Jude Nolan |
---|---|
Status | Resigned |
Appointed | 05 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Sinead Isobel Patton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2013(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2017) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Sinead Patton |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2013(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2013) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 56-60 London Road Staines-Upon-Thames TW18 4BQ |
Director Name | Mr David Mark Thompson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2017) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Gavin Howard Graveson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Keith McGurk |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2020) |
Role | Regional Director |
Country of Residence | England |
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 | 25 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Peter John Keery |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Neil Vincent Gallagher |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Finance Director, Veolia Icuk |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | dalkia.co.uk |
---|
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 100 other UK companies use this postal address |
1000 at £1 | Veolia Energy Uk PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,489,000 |
Gross Profit | -£9,703,000 |
Net Worth | -£4,809,000 |
Current Liabilities | £42,018,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 1 week from now) |
17 October 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
17 November 2022 | Full accounts made up to 31 December 2021 (38 pages) |
28 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
7 July 2021 | Full accounts made up to 31 December 2020 (38 pages) |
30 June 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (41 pages) |
29 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
10 July 2020 | Appointment of Miss Katherine Anne Swann as a director on 2 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page) |
25 February 2020 | Appointment of Mr Donald John Fraser Macphail as a director on 21 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Keith Mcgurk as a director on 31 January 2020 (1 page) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (31 pages) |
17 January 2019 | Appointment of Mr Neil Vincent Gallagher as a director on 16 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Peter John Keery as a director on 20 December 2018 (1 page) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 March 2017 | Appointment of Mr Peter John Keery as a director on 14 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Peter John Keery as a director on 14 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page) |
13 February 2017 | Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page) |
26 October 2016 | Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Keith Mcgurk as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Christophe Bellynck as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Christophe Bellynck as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Gavin Howard Graveson as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Gavin Howard Graveson as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Keith Mcgurk as a director on 25 October 2016 (2 pages) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 September 2015 | Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages) |
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
19 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 December 2014 | Change of name notice (2 pages) |
16 December 2014 | Company name changed dalkia bio power one LIMITED\certificate issued on 16/12/14
|
16 December 2014 | Company name changed dalkia bio power one LIMITED\certificate issued on 16/12/14 (3 pages) |
16 December 2014 | Change of name notice (2 pages) |
2 December 2014 | Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page) |
2 December 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages) |
2 December 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 July 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 June 2014 | Termination of appointment of Sinead Patton as a director (1 page) |
30 June 2014 | Termination of appointment of Sinead Patton as a director (1 page) |
30 June 2014 | Termination of appointment of Kevin Korengold as a director (1 page) |
30 June 2014 | Termination of appointment of Kevin Korengold as a director (1 page) |
13 December 2013 | Registered office address changed from Elizabeth House 56-60 London Road Staines TW18 4BQ on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Elizabeth House 56-60 London Road Staines TW18 4BQ on 13 December 2013 (1 page) |
25 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
25 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
2 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
2 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
2 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
11 September 2013 | Termination of appointment of Paul Stevens as a secretary (1 page) |
11 September 2013 | Termination of appointment of Richard Bent as a director (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a secretary (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
11 September 2013 | Appointment of Mrs Deborah Jude Nolan as a secretary (1 page) |
11 September 2013 | Termination of appointment of Richard Bent as a director (1 page) |
11 September 2013 | Appointment of Mrs Deborah Jude Nolan as a secretary (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
15 August 2013 | Appointment of Mr Patrick Richard Gilroy as a director (2 pages) |
15 August 2013 | Appointment of Mr Patrick Richard Gilroy as a director (2 pages) |
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
25 September 2012 | Appointment of Mr Richard Michael Bent as a director (2 pages) |
25 September 2012 | Appointment of Mr Richard Michael Bent as a director (2 pages) |
10 August 2012 | Section 519 (2 pages) |
10 August 2012 | Section 519 (2 pages) |
9 August 2012 | Secretary's details changed for Mr Paul Barry Stevens on 9 August 2012 (1 page) |
9 August 2012 | Director's details changed for Mr Paul Barry Stevens on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Paul Barry Stevens on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Paul Barry Stevens on 9 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Mr Paul Barry Stevens on 9 August 2012 (1 page) |
9 August 2012 | Secretary's details changed for Mr Paul Barry Stevens on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Sect 519 aud (2 pages) |
8 August 2012 | Sect 519 aud (2 pages) |
3 August 2012 | Section 519 (1 page) |
3 August 2012 | Section 519 (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 February 2012 | Appointment of Mr Kevin Lloyd Korengold as a director (2 pages) |
23 February 2012 | Appointment of Mr Kevin Lloyd Korengold as a director (2 pages) |
22 February 2012 | Termination of appointment of Frederic Pelege as a director (1 page) |
22 February 2012 | Termination of appointment of Frederic Pelege as a director (1 page) |
24 August 2011 | Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 August 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Termination of appointment of David Faulkner as a director (1 page) |
17 December 2009 | Termination of appointment of David Faulkner as a director (1 page) |
17 December 2009 | Termination of appointment of Ray Howell as a director (1 page) |
17 December 2009 | Termination of appointment of Ray Howell as a director (1 page) |
17 December 2009 | Appointment of Mr Ray Howell as a director (2 pages) |
17 December 2009 | Appointment of Mr Ray Howell as a director (2 pages) |
17 December 2009 | Appointment of Mr David Faulkner as a director (2 pages) |
17 December 2009 | Appointment of Mr David Faulkner as a director (2 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Memorandum and Articles of Association (5 pages) |
18 September 2009 | Memorandum and Articles of Association (5 pages) |
18 September 2009 | Resolutions
|
19 August 2009 | Appointment terminated director martin holt (1 page) |
19 August 2009 | Appointment terminated director martin holt (1 page) |
17 August 2009 | Director and secretary's change of particulars / paul barry / 27/07/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / paul barry / 27/07/2009 (1 page) |
27 July 2009 | Incorporation (19 pages) |
27 July 2009 | Incorporation (19 pages) |