VIGIE UK LIMITED

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

    Company NameVIGIE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02264638
    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 VIGIE UK LIMITED?

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

    Where is VIGIE UK LIMITED located?

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

    What were the previous names of VIGIE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUEZ UK GROUP HOLDINGS LTDFeb 26, 2016Feb 26, 2016
    SUEZ ENVIRONMENT UK LIMITEDApr 14, 2005Apr 14, 2005
    SUEZ ENVIRONNEMENT UK LIMITEDMar 31, 2004Mar 31, 2004
    LYONNAISE EUROPE LIMITEDOct 30, 2003Oct 30, 2003
    LYONNAISE EUROPE PLCJan 18, 1994Jan 18, 1994
    LYONNAISE UK PLCJun 16, 1988Jun 16, 1988
    BROWNHART LIMITEDJun 03, 1988Jun 03, 1988

    What are the latest accounts for VIGIE 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 VIGIE UK LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for VIGIE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Katherine Swainsbury as a director on Apr 02, 2026

    2 pagesAP01

    Termination of appointment of Gavin Howard Graveson as a director on Apr 02, 2026

    1 pagesTM01

    Director's details changed for Ms Valerie Isabelle Marie Clavie on Feb 28, 2026

    2 pagesCH01

    Appointment of Mr James Thomas Condliffe as a director on Oct 31, 2025

    2 pagesAP01

    Appointment of Mr James Thomas Condliffe as a secretary on Oct 31, 2025

    2 pagesAP03

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

    1 pagesTM02

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

    1 pagesTM01

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

    11 pagesAA

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Gavin Howard Graveson on Feb 12, 2025

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Mr Gavin Howard Graveson on Jan 14, 2025

    2 pagesCH01

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

    11 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

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

    12 pagesAA

    Confirmation statement made on Jul 06, 2023 with updates

    4 pagesCS01

    Statement of capital on Jun 23, 2023

    • Capital: GBP 1,000
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Extinguish share premium & redemption reserve 22/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Certificate of change of name

    Company name changed suez uk group holdings LTD\certificate issued on 12/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 11, 2023

    RES15

    Cessation of Suez Groupe S.A.S. as a person with significant control on Nov 07, 2022

    1 pagesPSC07

    Notification of Veolia Environnement Sa as a person with significant control on Nov 07, 2022

    1 pagesPSC02

    Appointment of Mr Gavin Howard Graveson as a director on Nov 07, 2022

    2 pagesAP01

    Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to 210 Pentonville Road London N1 9JY on Nov 07, 2022

    1 pagesAD01

    Who are the officers of VIGIE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONDLIFFE, James Thomas
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    342092520001
    CLAVIE, Valerie Isabelle Marie
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    FranceFrench284772230002
    CONDLIFFE, James Thomas
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    United KingdomBritish342083120001
    SWAINSBURY, Katherine
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    United KingdomBritish342021620001
    BABIN, Patrick Claude
    7 Compton Terrace
    N1 2UN London
    Secretary
    7 Compton Terrace
    N1 2UN London
    British5315580001
    DE VOGUE, Melchior
    84 Barnsbury Road
    N1 0ES London
    Secretary
    84 Barnsbury Road
    N1 0ES London
    Braxilian/French47659060001
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    301966080001
    GREEN, Christopher Michael
    South View House North Bank
    NE47 6LU Haydon Bridge
    Northumberland
    Secretary
    South View House North Bank
    NE47 6LU Haydon Bridge
    Northumberland
    British25577780001
    HUDSON, Adrian James
    7 The Rowans Roman Field
    Holme On Spalding Moor
    YO43 4EQ York
    Secretary
    7 The Rowans Roman Field
    Holme On Spalding Moor
    YO43 4EQ York
    British93401020001
    LOWE, Jonathan
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    Secretary
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    British36066480001
    MCKENNA-MAYES, Graham Arthur
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    Secretary
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    British220314290001
    THOMPSON, Mark Hedley
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    British135450680001
    BABIN, Patrick
    33 Wellington Court
    116 Knightsbridge
    SW1X 7PL London
    Director
    33 Wellington Court
    116 Knightsbridge
    SW1X 7PL London
    French47610970001
    BOURSIER, Jean-Marc Marc
    11 Rue De La Pompe
    FOREIGN Paris
    75116
    France
    Director
    11 Rue De La Pompe
    FOREIGN Paris
    75116
    France
    FranceFrench199581020001
    BRADBEER, John Derek Richardson, Sir
    Forge Cottage
    Shilvington Ponteland
    NE20 0AP Newcastle Upon Tyne
    Tyne & Wear
    Director
    Forge Cottage
    Shilvington Ponteland
    NE20 0AP Newcastle Upon Tyne
    Tyne & Wear
    British2390330002
    BRONGNIART, Philippe
    72 Avenue De La Liberte
    FOREIGN Nanterre 92022 Cedex France
    Director
    72 Avenue De La Liberte
    FOREIGN Nanterre 92022 Cedex France
    French43352430001
    CATHERIN, Jean, Monsieur
    32 Avenue Pablo Picasso
    92022 Nanterre Cadex
    FOREIGN
    France
    Director
    32 Avenue Pablo Picasso
    92022 Nanterre Cadex
    FOREIGN
    France
    French18488920001
    CHAIGNEAU, Alain
    20 Rue Beaujon
    75008 Paris
    FOREIGN France
    Director
    20 Rue Beaujon
    75008 Paris
    FOREIGN France
    French98287880001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrench122645500006
    CHENG, Henry Kar Shun
    New World Developments Co Ltd New World Tower 30/F
    18 Queens Road Central
    Hong Kong
    Director
    New World Developments Co Ltd New World Tower 30/F
    18 Queens Road Central
    Hong Kong
    British Hong Kong18488890001
    CHENG, Kar Shing
    12 Repulse Bay Road
    Hong Kong
    FOREIGN Hong Kong
    Director
    12 Repulse Bay Road
    Hong Kong
    FOREIGN Hong Kong
    French39997410001
    CHENG, Yu Tung
    12 Repulse Bay Road
    Hong Kong
    Hong Kong
    Director
    12 Repulse Bay Road
    Hong Kong
    Hong Kong
    Chinese32112950001
    COULOMB, Rene Paul, Monsieur
    Lyonnaise Des Eaux-Dumez
    72 Avenue De Lane Liberte 92000 Nanterre
    FOREIGN
    France
    Director
    Lyonnaise Des Eaux-Dumez
    72 Avenue De Lane Liberte 92000 Nanterre
    FOREIGN
    France
    French18488950001
    CROS, Christophe
    4 Rue Thenard
    FOREIGN Paris
    75005
    France
    Director
    4 Rue Thenard
    FOREIGN Paris
    75005
    France
    FranceFrench81511880001
    CUTHBERT, John Arthur
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    Director
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    United KingdomBritish55227570001
    DE PANAFIEU, Guy
    52 Rue De Lisbonne
    FOREIGN Paris 75008
    France
    Director
    52 Rue De Lisbonne
    FOREIGN Paris 75008
    France
    French10383920003
    DE SILGUY, Yves Thibault Christian Marie
    134 Avenue De Malakoff
    FOREIGN 75116 Paris
    France
    Director
    134 Avenue De Malakoff
    FOREIGN 75116 Paris
    France
    French75970100001
    DUVAL, Florent Thierry Antoine
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrench204851280002
    ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    Director
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    British10383900001
    FABRY, Alain Charles
    Bell House 26 Graham Terrace
    SW1W 8JH London
    Director
    Bell House 26 Graham Terrace
    SW1W 8JH London
    French5561600001
    FARRER, Arthur Mark
    The Brick House
    CM7 Finchingfield
    Essex
    Director
    The Brick House
    CM7 Finchingfield
    Essex
    British5315610001
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    United KingdomBritish168847650001
    GRAVESON, Gavin Howard
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandBritish279971100001
    GUIRKINGER, Bernard
    61 Avenue Emile Thiebaut
    Le Vesinet
    78110
    France
    Director
    61 Avenue Emile Thiebaut
    Le Vesinet
    78110
    France
    French110026780001
    HARDING, Anthony John
    The Byre Dilston Steading
    NE45 5RF Corbridge
    Northumberland
    Director
    The Byre Dilston Steading
    NE45 5RF Corbridge
    Northumberland
    British10383910003

    Who are the persons with significant control of VIGIE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veolia Environnement Sa
    Rue La Boétie
    75008 Paris
    21
    France
    Nov 07, 2022
    Rue La Boétie
    75008 Paris
    21
    France
    No
    Legal FormPublic Limited Company
    Legal AuthorityFrench Company Law And The French Commercial Code
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Suez Groupe S.A.S.
    16 Place De I'Iris
    La Defense
    Tour Cb21
    92040 Paris
    France
    Apr 06, 2016
    16 Place De I'Iris
    La Defense
    Tour Cb21
    92040 Paris
    France
    Yes
    Legal FormSociete Par Actions Simplifiee
    Country RegisteredFrance
    Legal AuthorityRcs Nanterre
    Place RegisteredRegistry At The Commercial Court Of Nanterre
    Registration Number410 118 608
    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