VEOLIA ES SERVICETEAM (UK) LIMITED

VEOLIA ES SERVICETEAM (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVEOLIA ES SERVICETEAM (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01292885
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VEOLIA ES SERVICETEAM (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVICETEAM LIMITEDOct 18, 1995Oct 18, 1995
    AAH ENVIRONMENTAL SERVICES LIMITEDMar 12, 1992Mar 12, 1992
    TYLER ENVIRONMENTAL SERVICES LIMITEDSep 12, 1988Sep 12, 1988
    R.B. TYLER GROUP LIMITEDDec 30, 1976Dec 30, 1976

    What are the latest accounts for VEOLIA ES SERVICETEAM (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VEOLIA ES SERVICETEAM (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for VEOLIA ES SERVICETEAM (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Catherine Anne Youthed as a secretary on Oct 31, 2025

    2 pagesAP03

    Appointment of Mrs Caroline Garrett as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Celia Rosalind Gough as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Celia Rosalind Gough as a secretary on Oct 31, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Miss Celia Rosalind Gough on Jan 29, 2025

    2 pagesCH01

    Director's details changed for Mr David Price on Jan 29, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Appointment of Miss Celia Rosalind Gough as a secretary on Dec 01, 2021

    2 pagesAP03

    Termination of appointment of Elaine Margaret Aitken as a secretary on Nov 30, 2021

    1 pagesTM02

    Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Appointment of Mr David Price as a director on May 03, 2021

    2 pagesAP01

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Celia Rosalind Gough as a director on Jan 11, 2019

    2 pagesAP01

    Who are the officers of VEOLIA ES SERVICETEAM (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUTHED, Catherine Anne
    Pentonville Road
    N1 9JY London
    210
    Secretary
    Pentonville Road
    N1 9JY London
    210
    342082330001
    GARRETT, Caroline
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritish164596790002
    PRICE, David Lester
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritish282873980001
    AITKEN, Elaine Margaret
    Pentonville Road
    N1 9JY London
    210
    Secretary
    Pentonville Road
    N1 9JY London
    210
    190255700001
    BERRY, Richard Douglas
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    Secretary
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    Australian134071050001
    BOHAN, Adrienne
    114 Crescent Road
    EN4 9RJ New Barnet
    Hertfordshire
    Secretary
    114 Crescent Road
    EN4 9RJ New Barnet
    Hertfordshire
    Irish56124860001
    BOULT, Michael Gordon
    318 Fir Tree Road
    KT17 3NW Epsom Downs
    Surrey
    Secretary
    318 Fir Tree Road
    KT17 3NW Epsom Downs
    Surrey
    British45388810001
    CANE, Micheal Geoffrey
    Falstaff Close
    Walmley
    B76 1YG Sutton Coldfield
    31
    Secretary
    Falstaff Close
    Walmley
    B76 1YG Sutton Coldfield
    31
    British132670220001
    CHAMBERLAIN, Ian Philip
    10 Orwell Road
    Barrington
    CB2 5SE Cambridge
    Cambridgeshire
    Secretary
    10 Orwell Road
    Barrington
    CB2 5SE Cambridge
    Cambridgeshire
    British28873120001
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    Secretary
    Pentonville Road
    N1 9JY London
    210
    290138330001
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    165571830001
    HUNT, Robert Charles
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    Secretary
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    British87174080001
    MURPHY, Francis Joseph
    Home Farm
    North End Lane Fulbeck
    NG32 3JR Grantham
    Lincolnshire
    Secretary
    Home Farm
    North End Lane Fulbeck
    NG32 3JR Grantham
    Lincolnshire
    British32866430001
    PORRITT, Kerry Anne Abigail
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    Secretary
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    British166987180001
    RAINE, Richard Denby
    19 Madrid Road
    SW13 9PF London
    Secretary
    19 Madrid Road
    SW13 9PF London
    British50519950002
    THOMPSON, Patrick Guy Netterville
    30 Shooters Hill Road
    SE3 7BD London
    Secretary
    30 Shooters Hill Road
    SE3 7BD London
    British66442860001
    WALKER, Philip Francis John
    9 Gilmore Road
    SE13 5AD London
    Secretary
    9 Gilmore Road
    SE13 5AD London
    British45389220001
    BARTON, Eric Anthony
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    EnglandBritish1323220001
    BOULT, Michael Gordon
    68 Hillside
    SM7 1HF Banstead
    Surrey
    Director
    68 Hillside
    SM7 1HF Banstead
    Surrey
    British45388810002
    CADMAN, David
    Goodfellow Farm
    Church Lane, Reed
    SG8 8AR Royston
    Hertfordshire
    Director
    Goodfellow Farm
    Church Lane, Reed
    SG8 8AR Royston
    Hertfordshire
    British70901020001
    CHAMBERLAIN, Ian Philip
    10 Orwell Road
    Barrington
    CB2 5SE Cambridge
    Cambridgeshire
    Director
    10 Orwell Road
    Barrington
    CB2 5SE Cambridge
    Cambridgeshire
    British28873120001
    CLARK, Brian Geoffrey
    40 Goldcrest Close
    CO4 3FN Colchester
    Essex
    Director
    40 Goldcrest Close
    CO4 3FN Colchester
    Essex
    British67468970001
    CRESSWELL, Richard Tom
    20 New Road
    AL6 0AG Welwyn
    Hertfordshire
    Director
    20 New Road
    AL6 0AG Welwyn
    Hertfordshire
    United KingdomBritish21952540002
    DE SAINT QUENTIN, Axel
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    Director
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    French73659370001
    DU PELOUX DE SAINT ROMAIN, Cyrille
    89 Kensington Court Mansions
    W8 5DU London
    Director
    89 Kensington Court Mansions
    W8 5DU London
    French110242530002
    FLETCHER, David Arthur
    The Old Dovecoteay
    Manor Farm High Street
    SG2 7PX Walkern
    Hertfordshire
    Director
    The Old Dovecoteay
    Manor Farm High Street
    SG2 7PX Walkern
    Hertfordshire
    British74542710002
    GERRARD, David Andrew
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    United KingdomBritish136575180001
    GODFREY, Leslie John
    Faydon
    Chrishall
    SG8 Royston
    Hertfordshire
    Director
    Faydon
    Chrishall
    SG8 Royston
    Hertfordshire
    British31457870001
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    United KingdomBritish168847650001
    GREENHALGH, Gary
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    Director
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    United KingdomBritish1192810001
    HODGSON, Peter Gerald Pearson
    Arlington
    Ashstead Park
    KT21 1EG Ashstead
    Surrey
    Director
    Arlington
    Ashstead Park
    KT21 1EG Ashstead
    Surrey
    EnglandBritish45385340001
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    United KingdomBritish87174080001
    HUXLEY, Stephen George
    Manor Farm House 33 High Street
    Ketton
    PE9 3TA Stamford
    Lincolnshire
    Director
    Manor Farm House 33 High Street
    Ketton
    PE9 3TA Stamford
    Lincolnshire
    EnglandBritish96882500001
    LEVETT, Paul Michael
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    Director
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    United KingdomBritish44441110003
    LEVETT, Paul
    14 Swan Walk
    TW17 8LY Shepperton
    Middlesex
    Director
    14 Swan Walk
    TW17 8LY Shepperton
    Middlesex
    EnglandBritish44441110002

    Who are the persons with significant control of VEOLIA ES SERVICETEAM (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veolia Es Serviceteam Holdings Limited
    Pentonville Road
    N1 9JY London
    210
    England
    Jun 30, 2016
    Pentonville Road
    N1 9JY London
    210
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 As Amended By Companies Act 2006
    Place RegisteredEngland
    Registration Number03029116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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