VWS (UK) LTD
Overview
| Company Name | VWS (UK) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00327847 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VWS (UK) LTD?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is VWS (UK) LTD located?
| Registered Office Address | 1st Floor North 2 Dukes Meadow SL8 5XF Bourne End England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VWS (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| VEOLIA WATER SYSTEMS LTD | Sep 09, 2003 | Sep 09, 2003 |
| VIVENDI WATER SYSTEMS LIMITED | Nov 06, 2000 | Nov 06, 2000 |
| USF LIMITED | Jan 12, 1999 | Jan 12, 1999 |
| ELGA LIMITED | Aug 12, 1983 | Aug 12, 1983 |
| ELGA PRODUCTS LIMITED | May 14, 1937 | May 14, 1937 |
What are the latest accounts for VWS (UK) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VWS (UK) LTD?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for VWS (UK) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul Alexander Stevens as a director on Dec 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Nicholas Harding as a director on Jan 05, 2026 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1st Floor North 1st Floor North 2 Dukes Meadow Bourne End SL8 5XF England to 1st Floor North 2 Dukes Meadow Bourne End SL8 5XF on Aug 13, 2025 | 1 pages | AD01 | ||
Registered office address changed from 1st Floor North Dukes Meadow Millboard Road Bourne End SL8 5XF England to 1st Floor North 1st Floor North 2 Dukes Meadow Bourne End SL8 5XF on Jul 29, 2025 | 1 pages | AD01 | ||
Registered office address changed from Windsor Court Kingsmead Business Park High Wycombe Buckinghamshire HP11 1JU to 1st Floor North Dukes Meadow Millboard Road Bourne End SL8 5XF on Jul 01, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Beverley Michelle Eagle as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Appointment of Mr Paul Alexander Stevens as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Martyn Paul Fisher as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 47 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philippe Leang as a director on Jul 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Fabrice Brochet as a director on May 05, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 44 pages | AA | ||
Director's details changed for Nora Ikene on Oct 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Martyn Paul Fisher on Oct 01, 2020 | 2 pages | CH01 | ||
Appointment of Mr Fabrice Brochet as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Philip Andrew Chattle as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Who are the officers of VWS (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEGGIE, Ian Thomas | Secretary | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North England | 225765800001 | |||||||
| HARDING, Benjamin Nicholas | Director | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North England | England | British | 343993530001 | |||||
| HEGGIE, Ian Thomas | Director | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North England | England | British | 133431690001 | |||||
| IKENE, Nora | Director | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North England | France | British | 148739710002 | |||||
| LEANG, Philippe | Director | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North England | France | French | 285749690001 | |||||
| MOUQUET, Annabel Marie Odile Dolores | Director | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North England | France | French | 236066700001 | |||||
| BEAN, Roger James | Secretary | 10 Highwood Close SL7 3PG Marlow Buckinghamshire | British | 8855620001 | ||||||
| BEAN, Roger James | Secretary | 10 Highwood Close SL7 3PG Marlow Buckinghamshire | British | 8855620001 | ||||||
| COX, Robert James | Secretary | 27b The Parade SL8 5SB Bourne End Buckinghamshire | British | 52869900004 | ||||||
| CULSHAW, Alasdair Douglas | Secretary | 20 Old Malt Way Horsell GU21 4QD Woking Surrey | British | 5333430001 | ||||||
| GEORGE, Roland Ulric | Secretary | Kingsmead Business Park HP11 1JU High Wycombe Windsor Court Buckinghamshire | 199611450001 | |||||||
| SCHUMACHER, Tobias Ulf Helmut | Secretary | Brook House Hammingden Lane RH17 6SR Highbrook The Tower West Sussex | British | 137671940001 | ||||||
| ADDINGTON, Philip John | Director | Kingsmead Business Park HP11 1JU High Wycombe Windsor Court Buckinghamshire England | United Kingdom | British | 148739130001 | |||||
| AGEZ, Marianne Marie Therese | Director | Kingsmead Business Park HP11 1JU High Wycombe Windsor Court Buckinghamshire | France | French | 208706950001 | |||||
| BOND, Elizabeth | Director | 4 Holly Drive HP21 8TZ Aylesbury Buckinghamshire | Canadian | 51009470001 | ||||||
| BROCHET, Fabrice | Director | Kingsmead Business Park HP11 1JU High Wycombe Windsor Court Buckinghamshire | France | French | 275243560001 | |||||
| CHATTLE, Philip Andrew | Director | 13 Manor Road Wendover HP22 6HL Aylesbury Buckinghamshire | United Kingdom | British | 81091460001 | |||||
| COX, Robert James | Director | 4 North Drive High Legh WA16 6LX Knutsford Cheshire | England | British | 52869900005 | |||||
| CROUCHER, Robert Andrew | Director | 74 St Margarets Grove HP15 6HP Great Kingshill Buckinghamshire | British | 111792420001 | ||||||
| CULSHAW, Alasdair Douglas | Director | 20 Old Malt Way Horsell GU21 4QD Woking Surrey | British | 5333430001 | ||||||
| DOLPHIN, James David Clifford | Director | 7 Richmond Avenue SW20 8LA London | British | 53342340001 | ||||||
| DYSON, Mark | Director | Kingsmead Business Park HP11 1JU High Wycombe Windsor Court Buckinghamshire | England | British | 226208170001 | |||||
| EAGLE, Beverley Michelle | Director | Kingsmead Business Park HP11 1JU High Wycombe Windsor Court Buckinghamshire | England | British | 226213170001 | |||||
| FISHER, Martyn Paul | Director | Kingsmead Business Park HP11 1JU High Wycombe Windsor Court Buckinghamshire | England | British | 266761640001 | |||||
| GALLAGHER, Neil Vincent | Director | Kingsmead Business Park HP11 1JU High Wycombe Windsor Court Buckinghamshire England | England | British | 148739540001 | |||||
| HARRIS, Nicholas John Charles | Director | Honeysuckle Cottage 3 Barnhill Gardens SL7 3HB Marlow Buckinghamshire | British | 34406250002 | ||||||
| HARRIS, Nicholas John Charles | Director | Honeysuckle Cottage 3 Barnhill Gardens SL7 3HB Marlow Buckinghamshire | British | 34406250002 | ||||||
| HERREWYN, Jean Michel | Director | 8 Rue Eugene Flachat FOREIGN Paris 75017 France | France | French | 105158400001 | |||||
| JACKSON, Peter Bartle Mynett | Director | Moss Farm Moss Lane Over Tabley WA16 0PH Knutsford Cheshire | United Kingdom | British | 1929730002 | |||||
| LAKHENPAUL, Sunil Kumar | Director | 31 Rue Des Fonds Huguenot Vaucresson FOREIGN Ile De France 92420 France | France | British | 99252420001 | |||||
| LEE, Lynda | Director | 37 Lowbrook Drive SL6 3XS Maidenhead Berkshire | British | 34406220001 | ||||||
| LORCH, Robert Philip | Director | Greys Mead Thame Park Road OX9 3PL Thame | British | 14055700001 | ||||||
| MCBAIN, David John Grey | Director | Flat 4 Bucklebury Place Upper Woolhampton RG7 5UD Reading Berkshire | British | 29780870001 | ||||||
| MORTIMER, Alan Denton | Director | Farthings 249 Greys Road RG9 1QN Henley On Thames Oxfordshire | British | 40628910002 | ||||||
| MORTIMER, Alan Denton | Director | Brenham Western Avenue RG9 1JP Henley On Thames Oxfordshire | British | 40628910001 |
Who are the persons with significant control of VWS (UK) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Otv Birwelco Ltd | Apr 06, 2016 | Kingsmead Business Park, Frederick Place HP11 1JU High Wycombe Windsor Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0