VEOLIA BIOENERGY UK LIMITED

VEOLIA BIOENERGY UK LIMITED

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

    Company NameVEOLIA BIOENERGY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01732473
    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 BIOENERGY UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VEOLIA BIOENERGY UK LIMITED located?

    Registered Office Address
    210 Pentonville Road
    N1 9JY London
    Undeliverable Registered Office AddressNo

    What were the previous names of VEOLIA BIOENERGY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALKIA BIO ENERGY LTDAug 14, 2008Aug 14, 2008
    ASSOCIATED ENERGY PROJECTS LIMITEDDec 11, 2003Dec 11, 2003
    ASSOCIATED ENERGY PROJECTS PLCJan 22, 1991Jan 22, 1991
    C.H.P. SERVICES LIMITEDJun 17, 1983Jun 17, 1983

    What are the latest accounts for VEOLIA BIOENERGY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VEOLIA BIOENERGY UK LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for VEOLIA BIOENERGY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Change of details for Veolia Energy Uk Plc as a person with significant control on Nov 23, 2023

    2 pagesPSC05

    Director's details changed for Miss Celia Rosalind Gough on Jan 22, 2025

    2 pagesCH01

    Director's details changed for Mr John Patrick Abraham on Jan 22, 2025

    2 pagesCH01

    Termination of appointment of Tracy Jayne Knipe as a director on Oct 04, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jul 12, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Anthony Hurst as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Valerie Isabelle Marie Clavie as a director on Jun 30, 2021

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Appointment of Mrs Tracy Jayne Knipe as a director on Jan 16, 2019

    2 pagesAP01

    Appointment of Mr John Patrick Abraham as a director on Jan 16, 2019

    2 pagesAP01

    Confirmation statement made on Jul 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Confirmation statement made on Jul 12, 2017 with no updates

    3 pagesCS01

    Who are the officers of VEOLIA BIOENERGY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    195706780001
    ABRAHAM, John Patrick
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritishChief Operating Officer79193270007
    CLAVIE, Valerie Isabelle Marie
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandFrenchChief Financial Officer284772230001
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritishChief Legal Officer168847650001
    CASTLE, Rodney Grahame
    The Old Cottage
    Wells Lane
    GU3 2BS Guildford
    Surrey
    Secretary
    The Old Cottage
    Wells Lane
    GU3 2BS Guildford
    Surrey
    British4150130002
    CRAIG, Nicholas Charles David
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    193133450001
    FRANCE, Diana
    Flat 7 4 Clanricarde Gardens
    W2 4NA London
    Secretary
    Flat 7 4 Clanricarde Gardens
    W2 4NA London
    British55075330001
    GOSDEN, Edna
    54 Perimeade Road
    Perivale
    UB6 7AT Greenford
    Middlesex
    Secretary
    54 Perimeade Road
    Perivale
    UB6 7AT Greenford
    Middlesex
    British55081750001
    NOLAN, Deborah Jude
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    181227920001
    RIEHL, Jean Philippe
    7 Kingfisher House
    6 Melbury Road
    W14 8LN London
    Secretary
    7 Kingfisher House
    6 Melbury Road
    W14 8LN London
    BritishDep Managing Director69444950002
    STEVENS, Paul Barry
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    Secretary
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    British96013630001
    ASHCROFT, John Stuart
    Brae Cottage The Avenue
    Compton
    GU3 1JN Guildford
    Surrey
    Director
    Brae Cottage The Avenue
    Compton
    GU3 1JN Guildford
    Surrey
    BritishManaging Director16545200001
    ATKINS, Gerald
    South Barn
    South Barton, Brixton
    PL8 2DF Plymouth
    Devon
    Director
    South Barn
    South Barton, Brixton
    PL8 2DF Plymouth
    Devon
    BritishDirector56491350002
    BENT, Richard Michael
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    Director
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    EnglandBritishManaging Director172331110001
    BERMEJO, Laurent Philippe
    Flat 4
    23 Onslow Square
    SW7 3NJ London
    Director
    Flat 4
    23 Onslow Square
    SW7 3NJ London
    FrenchChief Executive66177700003
    COHEN, Ralph Leslie
    Mulberry Cottage Oxted Place
    Broadham Green
    RH8 9PF Oxted
    Surrey
    Director
    Mulberry Cottage Oxted Place
    Broadham Green
    RH8 9PF Oxted
    Surrey
    EnglandBritishDirector7725130001
    CORREIA, Luis Pais
    5 The Chase
    SL5 7UJ Ascot
    Berkshire
    Director
    5 The Chase
    SL5 7UJ Ascot
    Berkshire
    United KingdomPortugueseCeo122862110001
    FAULKNER, David
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    Director
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    EnglandBritishDirector147712270001
    FENEMORE, Keith Edward
    Butt Leys School Lane
    Silk Willoughby
    NG34 8PG Sleaford
    Lincolnshire
    Director
    Butt Leys School Lane
    Silk Willoughby
    NG34 8PG Sleaford
    Lincolnshire
    BritishConsultancy6862390001
    GERRARD, David Andrew
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritishExecutive Director160321140001
    GILROY, Patrick Richard
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    IrelandIrishCeo180625700001
    HOLT, Martin John
    54 Guildford Road
    RH12 1LX Horsham
    West Sussex
    Director
    54 Guildford Road
    RH12 1LX Horsham
    West Sussex
    EnglandBritishFinance Director55099500002
    HOWELL, Ray
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    Director
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    EnglandBritishDirector147712720001
    HURST, Kevin Anthony
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritishChief Operations Officer, Industrial Customers213555710001
    KNIPE, Tracy Jayne
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritishFinance Director247219120001
    KORENGOLD, Kevin Lloyd
    London Road
    TW18 4BQ Staines-Upon-Thames
    56-60
    England
    Director
    London Road
    TW18 4BQ Staines-Upon-Thames
    56-60
    England
    United KingdomBritishCommercial & Legal Director166957800001
    PATTON, Sinead Isobel
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    IrelandIrishCfo181459170001
    PELEGE, Frederic Georges Michel
    Guion Road
    SW6 4UD London
    19
    Director
    Guion Road
    SW6 4UD London
    19
    United KingdomFrenchCeo Dalkia Uk127262030004
    RAE, Thomas Alexander
    8 Cleish Avenue
    Bearsden
    G61 4SG Glasgow
    Lanarkshire
    Director
    8 Cleish Avenue
    Bearsden
    G61 4SG Glasgow
    Lanarkshire
    BritishMajor Engineering Projects16806130001
    RILEY, Keith
    The Folly Godstone Road
    RH7 6BT Lingfield
    Surrey
    Director
    The Folly Godstone Road
    RH7 6BT Lingfield
    Surrey
    United KingdomBritishDirector34272590002
    ROBERTS, James Harold
    12 Evelyn Grove
    Ealing
    W5 3QG London
    Director
    12 Evelyn Grove
    Ealing
    W5 3QG London
    AmericanDirector69444990003
    ROBINSON, Alan Paul
    32 Burleigh Park
    KT11 2DU Cobham
    Surrey
    Director
    32 Burleigh Park
    KT11 2DU Cobham
    Surrey
    BritishDirector70780150001
    ROTTNER, Thomas Andre
    17 Dawson Place
    W2 4TH London
    Director
    17 Dawson Place
    W2 4TH London
    BritishManaging Director Aep66836640001
    SCRAGG, David Michael
    28 Westfield Drive
    LE11 3QL Loughborough
    Leics
    Director
    28 Westfield Drive
    LE11 3QL Loughborough
    Leics
    BritishDirector16037720001
    SEXTON, Ian Anthony
    Flat 4 1 Avenue Elmers
    KT6 4SP Surbiton
    Surrey
    Director
    Flat 4 1 Avenue Elmers
    KT6 4SP Surbiton
    Surrey
    BritishDirector33971310003

    Who are the persons with significant control of VEOLIA BIOENERGY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veolia Energy Uk Limited
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Jun 30, 2016
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 As Amended By Companies Act 2006
    Place RegisteredEngland
    Registration Number883131
    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