NUVIA LIMITED
Overview
| Company Name | NUVIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02063786 |
| 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 NUVIA LIMITED?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
- Other specialised construction activities n.e.c. (43999) / Construction
Where is NUVIA LIMITED located?
| Registered Office Address | 304 Bridgewater Place Birchwood WA3 6XG Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NUVIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUKEM LIMITED | Aug 08, 2006 | Aug 08, 2006 |
| RWE NUKEM LIMITED | Sep 27, 2001 | Sep 27, 2001 |
| NUKEM NUCLEAR LIMITED | Nov 17, 1997 | Nov 17, 1997 |
| WASTECHEM LIMITED | Jun 23, 1994 | Jun 23, 1994 |
| BBN ENVIRONMENTAL MANAGEMENT LIMITED | Dec 24, 1991 | Dec 24, 1991 |
| WASTECHEM LIMITED | Dec 16, 1986 | Dec 16, 1986 |
| HACKREMCO (NO.301) LIMITED | Oct 13, 1986 | Oct 13, 1986 |
What are the latest accounts for NUVIA 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 NUVIA LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for NUVIA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Mar 22, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 06, 2024
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Jean-Guillaume Edgard Prosper Boireau as a director on Apr 11, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Herve Pierre Robert Contamin as a director on Apr 11, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||||||
Director's details changed for Mr Kian Peter Woodward on Sep 20, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Manuel Claude Peltier on Sep 20, 2023 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Chadwick House Birchwood Park Risley Warrington WA3 6AE to 304 Bridgewater Place Birchwood Warrington WA3 6XG on Sep 20, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Justin Robert Charles Reynolds Lang as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Justin Robert Charles Reynolds Lang as a secretary on Jun 26, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Tina Buckley as a secretary on Apr 01, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Tina Buckley as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Kian Peter Woodward as a director on Mar 24, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Soletanche Freyssinet Sa as a person with significant control on Dec 13, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Vinci Sa as a person with significant control on Dec 13, 2022 | 2 pages | PSC02 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Tina Buckley as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of NUVIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANG, Justin Robert Charles Reynolds | Secretary | Bridgewater Place Birchwood WA3 6XG Warrington 304 England | 310550710001 | |||||||
| BOIREAU, Jean-Guillaume Edgard Prosper | Director | Bridgewater Place Birchwood WA3 6XG Warrington 304 England | France | French | 321705110001 | |||||
| DEARY, Mark Damien | Director | Bridgewater Place Birchwood WA3 6XG Warrington 304 England | France | British | 213967580001 | |||||
| JONES, Thomas Leslie | Director | Bridgewater Place Birchwood WA3 6XG Warrington 304 England | England | British | 272573530001 | |||||
| LANCIA, Bruno | Director | Bridgewater Place Birchwood WA3 6XG Warrington 304 England | France | French | 198219680001 | |||||
| LANG, Justin Robert Charles Reynolds | Director | Bridgewater Place Birchwood WA3 6XG Warrington 304 England | United Kingdom | British | 108951770001 | |||||
| PELTIER, Manuel Claude | Director | Bridgewater Place Birchwood WA3 6XG Warrington 304 England | France | French | 188811270001 | |||||
| WOODWARD, Kian Peter | Director | Bridgewater Place Birchwood WA3 6XG Warrington 304 England | England | British | 307126860002 | |||||
| BOTHE, Rainer | Secretary | Heinrich-Heine-Strabe 1 61169 Friedberg Hessen 61169 | German | 42283390001 | ||||||
| BUCKLEY, Tina | Secretary | Birchwood Park Risley WA3 6AE Warrington Chadwick House | 276744030001 | |||||||
| CULLINANE, Francis | Secretary | 25 Carrington Close Birchwood WA3 7QA Warrington Cheshire | British | 14490720001 | ||||||
| HEIERMANN, Hans Peter | Secretary | Spitzwegstrasse 3 Alzenau 63755 Germany | German | 66290430001 | ||||||
| ORAM, John Walter | Secretary | Kelburn Court Daten Park Risley WA3 6TW Warrington Cheshire | British | 81566300001 | ||||||
| ROBERTS, Michael David | Secretary | Birchwood Park Risley WA3 6AE Warrington Chadwick House England | 156517910001 | |||||||
| SCHOFIELD, Roger Haygarth | Secretary | 13 Celandine Close NE3 5JW Newcastle Upon Tyne Tyne & Wear | British | 8245440001 | ||||||
| AUMULLER, Ludwig | Director | Konrad-Adenauer-Ring 13 FOREIGN Freigericht-Somborn Germany 63579 Germany | German | 64821290001 | ||||||
| AUMULLER, Ludwig | Director | Konrad-Adenauer-Ring 13 FOREIGN Freigericht-Somborn Germany 63579 Germany | German | 64821290001 | ||||||
| AUMULLER, Ludwig | Director | Industriestrasse 13 Postfach 1313 FOREIGN Alzenau D8755 West Germany | German | 27065770001 | ||||||
| BECK, Stephen | Director | American Nukem 1200 Macarthur Bouley Mahwah New Jersey 07430 United States Of America | American | 27065780001 | ||||||
| BOTHE, Rainer | Director | Heinrich-Heine-Strabe 1 61169 Friedberg Hessen 61169 | German | 42283390001 | ||||||
| BRANT, Alan William | Director | 8 Roxburgh Close SK10 3QE Macclesfield Cheshire | British | 50967830001 | ||||||
| BREWIN, Michael John | Director | 1 Manor Park Froxfield SN8 3LF Marlborough Wiltshire | British | 80123240001 | ||||||
| BUCKLEY, Tina | Director | Birchwood Park Risley WA3 6AE Warrington Chadwick House | England | British | 278461720001 | |||||
| COLLETT, Keith Frederick | Director | Cabbage Hall 40 Chapel Lane Appleton Thorn WA4 4RZ Warrington Cheshire | England | British | 47634870001 | |||||
| COLLETT, Keith Frederick | Director | Cabbage Hall 40 Chapel Lane Appleton Thorn WA4 4RZ Warrington Cheshire | England | British | 47634870001 | |||||
| CONTAMIN, Herve Pierre Robert | Director | Bridgewater Place Birchwood WA3 6XG Warrington 304 England | France | French | 202498620001 | |||||
| CULLINANE, Francis | Director | 25 Carrington Close Birchwood WA3 7QA Warrington Cheshire | British | 14490720001 | ||||||
| CULLINANE, Francis | Director | 25 Carrington Close Birchwood WA3 7QA Warrington Cheshire | British | 14490720001 | ||||||
| DE RUFFRAY, Benoit Marie Robert | Director | Birchwood Park Risley WA3 6AE Warrington Chadwick House | France | French | 199507310001 | |||||
| DEAN, John | Director | 9 Huntly Road NE25 9UR Whitley Bay Tyne & Wear | British | 8245460001 | ||||||
| DOWN, Michael Graham | Director | The Haven West Street, Childrey OX12 9UL Wantage Oxfordshire | England | British | 22122610004 | |||||
| DOWN, Michael Graham | Director | The Haven West Street, Childrey OX12 9UL Wantage Oxfordshire | England | British | 22122610004 | |||||
| DUPETY, Bruno Michel | Director | Boulevard National 92500 Rueil Malmaison FOREIGN Paris 133 France | France | French | 160566530001 | |||||
| FROHLICH, Christian | Director | Berliner Str 12 Mainhausen 63533 Germany | German | 89420490001 | ||||||
| GROLIMUND, Yann Paul | Director | Boulevard National 92500 Rueil Malmaison Paris 133 France | France | French | 160015740001 |
Who are the persons with significant control of NUVIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vinci Sa | Dec 13, 2022 | 1973 Boulevard De La Defense Nanterre 1973 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Soletanche Freyssinet Sa | Apr 06, 2016 | 280 Avenue Napoleon Bonaparte Rueil Malmaison Paris 92500 France | Yes | ||||||||||
| |||||||||||||
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