VIGIE UK LIMITED
Overview
| Company Name | VIGIE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02264638 |
| 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 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 Address | No |
What were the previous names of VIGIE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUEZ UK GROUP HOLDINGS LTD | Feb 26, 2016 | Feb 26, 2016 |
| SUEZ ENVIRONMENT UK LIMITED | Apr 14, 2005 | Apr 14, 2005 |
| SUEZ ENVIRONNEMENT UK LIMITED | Mar 31, 2004 | Mar 31, 2004 |
| LYONNAISE EUROPE LIMITED | Oct 30, 2003 | Oct 30, 2003 |
| LYONNAISE EUROPE PLC | Jan 18, 1994 | Jan 18, 1994 |
| LYONNAISE UK PLC | Jun 16, 1988 | Jun 16, 1988 |
| BROWNHART LIMITED | Jun 03, 1988 | Jun 03, 1988 |
What are the latest accounts for VIGIE 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 VIGIE UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for VIGIE UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Katherine Swainsbury as a director on Apr 02, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gavin Howard Graveson as a director on Apr 02, 2026 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Valerie Isabelle Marie Clavie on Feb 28, 2026 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr James Thomas Condliffe as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Thomas Condliffe as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Celia Rosalind Gough as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Celia Rosalind Gough as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Gavin Howard Graveson on Feb 12, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Celia Rosalind Gough on Jan 22, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Gavin Howard Graveson on Jan 14, 2025 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jul 06, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Jun 23, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Certificate of change of name Company name changed suez uk group holdings LTD\certificate issued on 12/01/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Cessation of Suez Groupe S.A.S. as a person with significant control on Nov 07, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Veolia Environnement Sa as a person with significant control on Nov 07, 2022 | 1 pages | PSC02 | ||||||||||||||
Appointment of Mr Gavin Howard Graveson as a director on Nov 07, 2022 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of VIGIE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONDLIFFE, James Thomas | Secretary | Pentonville Road N1 9JY London 210 England | 342092520001 | |||||||
| CLAVIE, Valerie Isabelle Marie | Director | Pentonville Road N1 9JY London 210 England | France | French | 284772230002 | |||||
| CONDLIFFE, James Thomas | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 342083120001 | |||||
| SWAINSBURY, Katherine | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 342021620001 | |||||
| BABIN, Patrick Claude | Secretary | 7 Compton Terrace N1 2UN London | British | 5315580001 | ||||||
| DE VOGUE, Melchior | Secretary | 84 Barnsbury Road N1 0ES London | Braxilian/French | 47659060001 | ||||||
| GOUGH, Celia Rosalind | Secretary | Pentonville Road N1 9JY London 210 England | 301966080001 | |||||||
| GREEN, Christopher Michael | Secretary | South View House North Bank NE47 6LU Haydon Bridge Northumberland | British | 25577780001 | ||||||
| HUDSON, Adrian James | Secretary | 7 The Rowans Roman Field Holme On Spalding Moor YO43 4EQ York | British | 93401020001 | ||||||
| LOWE, Jonathan | Secretary | Lealands Farmhouse Lower Green Blackmore End CM7 4DU Braintree Essex | British | 36066480001 | ||||||
| MCKENNA-MAYES, Graham Arthur | Secretary | 38 Bremer Road TW18 4HU Staines Middlesex | British | 220314290001 | ||||||
| THOMPSON, Mark Hedley | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | British | 135450680001 | ||||||
| BABIN, Patrick | Director | 33 Wellington Court 116 Knightsbridge SW1X 7PL London | French | 47610970001 | ||||||
| BOURSIER, Jean-Marc Marc | Director | 11 Rue De La Pompe FOREIGN Paris 75116 France | France | French | 199581020001 | |||||
| BRADBEER, John Derek Richardson, Sir | Director | Forge Cottage Shilvington Ponteland NE20 0AP Newcastle Upon Tyne Tyne & Wear | British | 2390330002 | ||||||
| BRONGNIART, Philippe | Director | 72 Avenue De La Liberte FOREIGN Nanterre 92022 Cedex France | French | 43352430001 | ||||||
| CATHERIN, Jean, Monsieur | Director | 32 Avenue Pablo Picasso 92022 Nanterre Cadex FOREIGN France | French | 18488920001 | ||||||
| CHAIGNEAU, Alain | Director | 20 Rue Beaujon 75008 Paris FOREIGN France | French | 98287880001 | ||||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 122645500006 | |||||
| CHENG, Henry Kar Shun | Director | New World Developments Co Ltd New World Tower 30/F 18 Queens Road Central Hong Kong | British Hong Kong | 18488890001 | ||||||
| CHENG, Kar Shing | Director | 12 Repulse Bay Road Hong Kong FOREIGN Hong Kong | French | 39997410001 | ||||||
| CHENG, Yu Tung | Director | 12 Repulse Bay Road Hong Kong Hong Kong | Chinese | 32112950001 | ||||||
| COULOMB, Rene Paul, Monsieur | Director | Lyonnaise Des Eaux-Dumez 72 Avenue De Lane Liberte 92000 Nanterre FOREIGN France | French | 18488950001 | ||||||
| CROS, Christophe | Director | 4 Rue Thenard FOREIGN Paris 75005 France | France | French | 81511880001 | |||||
| CUTHBERT, John Arthur | Director | 9 Larwood Court DH3 3QQ Chester Le Street Durham | United Kingdom | British | 55227570001 | |||||
| DE PANAFIEU, Guy | Director | 52 Rue De Lisbonne FOREIGN Paris 75008 France | French | 10383920003 | ||||||
| DE SILGUY, Yves Thibault Christian Marie | Director | 134 Avenue De Malakoff FOREIGN 75116 Paris France | French | 75970100001 | ||||||
| DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 204851280002 | |||||
| ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl | Director | Lipwood Hall Haydon Bridge NE47 6DY Hexham Northumberland | British | 10383900001 | ||||||
| FABRY, Alain Charles | Director | Bell House 26 Graham Terrace SW1W 8JH London | French | 5561600001 | ||||||
| FARRER, Arthur Mark | Director | The Brick House CM7 Finchingfield Essex | British | 5315610001 | ||||||
| GOUGH, Celia Rosalind | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 168847650001 | |||||
| GRAVESON, Gavin Howard | Director | Pentonville Road N1 9JY London 210 England | England | British | 279971100001 | |||||
| GUIRKINGER, Bernard | Director | 61 Avenue Emile Thiebaut Le Vesinet 78110 France | French | 110026780001 | ||||||
| HARDING, Anthony John | Director | The Byre Dilston Steading NE45 5RF Corbridge Northumberland | British | 10383910003 |
Who are the persons with significant control of VIGIE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Environnement Sa | Nov 07, 2022 | Rue La Boétie 75008 Paris 21 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Suez Groupe S.A.S. | Apr 06, 2016 | 16 Place De I'Iris La Defense Tour Cb21 92040 Paris 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