London
EC1A 2AY
Director Name | Mr Christophe Bellynck |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 January 2019(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Tom Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company 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 May 2011(same day as company formation) |
Role | Managing 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 May 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Richard Berry |
---|---|
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Games Road Hadley Wood Barnet Hertfordshire EN4 9HT |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 2014) |
Role | Company Director |
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 | 31 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2023) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Neil Vincent Gallagher |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(7 years, 7 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 |
Director Name | Miss Katherine Anne Swann |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | www.veoliaenvironmentalservices.co.uk |
---|---|
Telephone | 020 78125000 |
Telephone region | London |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
27 February 2024 | Termination of appointment of Katherine Anne Swann as a director on 27 February 2024 (1 page) |
---|---|
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
1 June 2023 | Termination of appointment of Keith Mcgurk as a director on 31 May 2023 (1 page) |
31 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
1 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
1 July 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
1 July 2021 | Appointment of Mr David Price as a director on 30 June 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (25 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) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
17 January 2019 | Appointment of Mr Neil Vincent Gallagher as a director on 16 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page) |
16 January 2019 | Appointment of Mr Christophe Bellynck as a director on 16 January 2019 (2 pages) |
1 November 2018 | Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 September 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 15 August 2014 (1 page) |
4 September 2014 | Appointment of Ms Joanne Demetrius as a secretary on 15 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 15 August 2014 (1 page) |
4 September 2014 | Appointment of Ms Joanne Demetrius as a secretary on 15 August 2014 (2 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 November 2013 | Appointment of Mr Keith Mcgurk as a director (2 pages) |
6 November 2013 | Appointment of Mr Keith Mcgurk as a director (2 pages) |
7 October 2013 | Termination of appointment of Tom Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Tom Spaul as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Tom Spaul on 10 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Tom Spaul on 10 April 2013 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Director's details changed for Mr David Andrew Gerrard on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Tom Spaul on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Gavin Howard Graveson on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Gavin Howard Graveson on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr David Andrew Gerrard on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Gavin Howard Graveson on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Tom Spaul on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Tom Spaul on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr David Andrew Gerrard on 1 February 2012 (2 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) |
23 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
23 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
8 July 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
8 July 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
15 June 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
15 June 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
25 May 2011 | Incorporation (53 pages) |
25 May 2011 | Incorporation (53 pages) |