Company NameVeolia Es Hertfordshire Limited
DirectorsChristophe Bellynck and David Price
Company StatusLiquidation
Company Number07646801
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NameMs Joanne Demetrius
StatusCurrent
Appointed15 August 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed16 January 2019(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Tom Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany 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 May 2011(same day as company formation)
RoleManaging 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 May 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameRichard Berry
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address70 Games Road
Hadley Wood
Barnet
Hertfordshire
EN4 9HT
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Keith McGurk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2023)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Neil Vincent Gallagher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(7 years, 7 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
Director NameMiss Katherine Anne Swann
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.veoliaenvironmentalservices.co.uk
Telephone020 78125000
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

27 February 2024Termination of appointment of Katherine Anne Swann as a director on 27 February 2024 (1 page)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
1 June 2023Termination of appointment of Keith Mcgurk as a director on 31 May 2023 (1 page)
31 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 December 2021 (5 pages)
1 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
1 July 2021Appointment of Mr David Price as a director on 30 June 2021 (2 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (25 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)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (29 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
17 January 2019Appointment of Mr Neil Vincent Gallagher as a director on 16 January 2019 (2 pages)
16 January 2019Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page)
16 January 2019Appointment of Mr Christophe Bellynck as a director on 16 January 2019 (2 pages)
1 November 2018Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (28 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (27 pages)
18 July 2017Full accounts made up to 31 December 2016 (27 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
23 July 2015Full accounts made up to 31 December 2014 (15 pages)
23 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
4 September 2014Termination of appointment of Robert Charles Hunt as a secretary on 15 August 2014 (1 page)
4 September 2014Appointment of Ms Joanne Demetrius as a secretary on 15 August 2014 (2 pages)
4 September 2014Termination of appointment of Robert Charles Hunt as a secretary on 15 August 2014 (1 page)
4 September 2014Appointment of Ms Joanne Demetrius as a secretary on 15 August 2014 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (15 pages)
15 August 2014Full accounts made up to 31 December 2013 (15 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
6 November 2013Appointment of Mr Keith Mcgurk as a director (2 pages)
6 November 2013Appointment of Mr Keith Mcgurk as a director (2 pages)
7 October 2013Termination of appointment of Tom Spaul as a director (1 page)
7 October 2013Termination of appointment of Tom Spaul as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
10 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY United Kingdom on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr Tom Spaul on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
10 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY United Kingdom on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr Tom Spaul on 10 April 2013 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Mr David Andrew Gerrard on 1 February 2012 (2 pages)
21 March 2012Director's details changed for Mr Tom Spaul on 1 February 2012 (2 pages)
21 March 2012Director's details changed for Mr Gavin Howard Graveson on 1 February 2012 (2 pages)
21 March 2012Director's details changed for Mr Gavin Howard Graveson on 1 February 2012 (2 pages)
21 March 2012Director's details changed for Mr David Andrew Gerrard on 1 February 2012 (2 pages)
21 March 2012Director's details changed for Mr Gavin Howard Graveson on 1 February 2012 (2 pages)
21 March 2012Director's details changed for Mr Tom Spaul on 1 February 2012 (2 pages)
21 March 2012Director's details changed for Mr Tom Spaul on 1 February 2012 (2 pages)
21 March 2012Director's details changed for Mr David Andrew Gerrard on 1 February 2012 (2 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)
23 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
23 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
8 July 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
8 July 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
15 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
15 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
25 May 2011Incorporation (53 pages)
25 May 2011Incorporation (53 pages)