VEOLIA ES SERVICETEAM (UK) LIMITED
Overview
| Company Name | VEOLIA ES SERVICETEAM (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01292885 |
| 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 VEOLIA ES SERVICETEAM (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VEOLIA ES SERVICETEAM (UK) LIMITED located?
| Registered Office Address | 210 Pentonville Road N1 9JY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VEOLIA ES SERVICETEAM (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SERVICETEAM LIMITED | Oct 18, 1995 | Oct 18, 1995 |
| AAH ENVIRONMENTAL SERVICES LIMITED | Mar 12, 1992 | Mar 12, 1992 |
| TYLER ENVIRONMENTAL SERVICES LIMITED | Sep 12, 1988 | Sep 12, 1988 |
| R.B. TYLER GROUP LIMITED | Dec 30, 1976 | Dec 30, 1976 |
What are the latest accounts for VEOLIA ES SERVICETEAM (UK) LIMITED?
| 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 VEOLIA ES SERVICETEAM (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for VEOLIA ES SERVICETEAM (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Catherine Anne Youthed as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||
Appointment of Mrs Caroline Garrett as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Celia Rosalind Gough as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Celia Rosalind Gough as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Celia Rosalind Gough on Jan 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Price on Jan 29, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Miss Celia Rosalind Gough as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Elaine Margaret Aitken as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Mr David Price as a director on May 03, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Miss Celia Rosalind Gough as a director on Jan 11, 2019 | 2 pages | AP01 | ||
Who are the officers of VEOLIA ES SERVICETEAM (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YOUTHED, Catherine Anne | Secretary | Pentonville Road N1 9JY London 210 | 342082330001 | |||||||
| GARRETT, Caroline | Director | Pentonville Road N1 9JY London 210 | England | British | 164596790002 | |||||
| PRICE, David Lester | Director | Pentonville Road N1 9JY London 210 | England | British | 282873980001 | |||||
| AITKEN, Elaine Margaret | Secretary | Pentonville Road N1 9JY London 210 | 190255700001 | |||||||
| BERRY, Richard Douglas | Secretary | Floor 210 Pentonville Road N1 9JY London 8th England | Australian | 134071050001 | ||||||
| BOHAN, Adrienne | Secretary | 114 Crescent Road EN4 9RJ New Barnet Hertfordshire | Irish | 56124860001 | ||||||
| BOULT, Michael Gordon | Secretary | 318 Fir Tree Road KT17 3NW Epsom Downs Surrey | British | 45388810001 | ||||||
| CANE, Micheal Geoffrey | Secretary | Falstaff Close Walmley B76 1YG Sutton Coldfield 31 | British | 132670220001 | ||||||
| CHAMBERLAIN, Ian Philip | Secretary | 10 Orwell Road Barrington CB2 5SE Cambridge Cambridgeshire | British | 28873120001 | ||||||
| GOUGH, Celia Rosalind | Secretary | Pentonville Road N1 9JY London 210 | 290138330001 | |||||||
| HUNT, Robert Charles | Secretary | Pentonville Road N1 9JY London 210 England | 165571830001 | |||||||
| HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | 87174080001 | ||||||
| MURPHY, Francis Joseph | Secretary | Home Farm North End Lane Fulbeck NG32 3JR Grantham Lincolnshire | British | 32866430001 | ||||||
| PORRITT, Kerry Anne Abigail | Secretary | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | British | 166987180001 | ||||||
| RAINE, Richard Denby | Secretary | 19 Madrid Road SW13 9PF London | British | 50519950002 | ||||||
| THOMPSON, Patrick Guy Netterville | Secretary | 30 Shooters Hill Road SE3 7BD London | British | 66442860001 | ||||||
| WALKER, Philip Francis John | Secretary | 9 Gilmore Road SE13 5AD London | British | 45389220001 | ||||||
| BARTON, Eric Anthony | Director | Glendale 9 Harebell Hill KT11 2RS Cobham Surrey | England | British | 1323220001 | |||||
| BOULT, Michael Gordon | Director | 68 Hillside SM7 1HF Banstead Surrey | British | 45388810002 | ||||||
| CADMAN, David | Director | Goodfellow Farm Church Lane, Reed SG8 8AR Royston Hertfordshire | British | 70901020001 | ||||||
| CHAMBERLAIN, Ian Philip | Director | 10 Orwell Road Barrington CB2 5SE Cambridge Cambridgeshire | British | 28873120001 | ||||||
| CLARK, Brian Geoffrey | Director | 40 Goldcrest Close CO4 3FN Colchester Essex | British | 67468970001 | ||||||
| CRESSWELL, Richard Tom | Director | 20 New Road AL6 0AG Welwyn Hertfordshire | United Kingdom | British | 21952540002 | |||||
| DE SAINT QUENTIN, Axel | Director | 5l Portman Mansions Chiltern Street W1M 1PU London | French | 73659370001 | ||||||
| DU PELOUX DE SAINT ROMAIN, Cyrille | Director | 89 Kensington Court Mansions W8 5DU London | French | 110242530002 | ||||||
| FLETCHER, David Arthur | Director | The Old Dovecoteay Manor Farm High Street SG2 7PX Walkern Hertfordshire | British | 74542710002 | ||||||
| GERRARD, David Andrew | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 136575180001 | |||||
| GODFREY, Leslie John | Director | Faydon Chrishall SG8 Royston Hertfordshire | British | 31457870001 | ||||||
| GOUGH, Celia Rosalind | Director | Pentonville Road N1 9JY London 210 | United Kingdom | British | 168847650001 | |||||
| GREENHALGH, Gary | Director | Washdyke Farm Lincoln Road NG32 3HY Fulbeck Lincolnshire | United Kingdom | British | 1192810001 | |||||
| HODGSON, Peter Gerald Pearson | Director | Arlington Ashstead Park KT21 1EG Ashstead Surrey | England | British | 45385340001 | |||||
| HUNT, Robert Charles | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 87174080001 | |||||
| HUXLEY, Stephen George | Director | Manor Farm House 33 High Street Ketton PE9 3TA Stamford Lincolnshire | England | British | 96882500001 | |||||
| LEVETT, Paul Michael | Director | Floor 210 Pentonville Road N1 9JY London 8th England | United Kingdom | British | 44441110003 | |||||
| LEVETT, Paul | Director | 14 Swan Walk TW17 8LY Shepperton Middlesex | England | British | 44441110002 |
Who are the persons with significant control of VEOLIA ES SERVICETEAM (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Es Serviceteam Holdings Limited | Jun 30, 2016 | Pentonville Road N1 9JY London 210 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