VEOLIA ENERGY & UTILITY SERVICES UK LIMITED
Overview
| Company Name | VEOLIA ENERGY & UTILITY SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02585759 |
| 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 VEOLIA ENERGY & UTILITY SERVICES UK LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Steam and air conditioning supply (35300) / Electricity, gas, steam and air conditioning supply
- Construction of utility projects for electricity and telecommunications (42220) / Construction
- Other service activities n.e.c. (96090) / Other service activities
Where is VEOLIA ENERGY & UTILITY SERVICES UK LIMITED located?
| Registered Office Address | 210 Pentonville Road N1 9JY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VEOLIA ENERGY & UTILITY SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| VEOLIA ENERGY & UTILITY SERVICES UK PLC | Dec 16, 2014 | Dec 16, 2014 |
| DALKIA UTILITIES SERVICES PLC | Oct 30, 1998 | Oct 30, 1998 |
| AHS EMSTAR PLC | Nov 15, 1991 | Nov 15, 1991 |
| ASSOCIATED HEAT SERVICES PLC | Mar 30, 1991 | Mar 30, 1991 |
| SAFEIMPACT LIMITED | Feb 26, 1991 | Feb 26, 1991 |
What are the latest accounts for VEOLIA ENERGY & UTILITY SERVICES 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 VEOLIA ENERGY & UTILITY SERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2026 |
| Overdue | No |
What are the latest filings for VEOLIA ENERGY & UTILITY SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 02, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Valerie Isabelle Marie Clavie on Feb 28, 2026 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Katherine Swainsbury as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Katherine Swainsbury 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 | ||||||||||
Full accounts made up to Dec 31, 2024 | 47 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Celia Rosalind Gough on Jan 22, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christophe Bellynck on Jan 22, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Patrick Abraham on Jan 22, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Ms Sinead Patton as a director on Oct 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tracy Jayne Knipe as a director on Oct 11, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Veolia Energy Uk Plc as a person with significant control on Nov 23, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 12 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Anthony Hurst as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of VEOLIA ENERGY & UTILITY SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWAINSBURY, Katherine | Secretary | Pentonville Road N1 9JY London 210 | 342089690001 | |||||||
| ABRAHAM, John Patrick | Director | Pentonville Road N1 9JY London 210 | United Kingdom | British | 79193270007 | |||||
| BELLYNCK, Christophe | Director | Pentonville Road N1 9JY London 210 | United Kingdom | British | 183070690001 | |||||
| CLAVIE, Valerie Isabelle Marie | Director | Pentonville Road N1 9JY London 210 | France | French | 284772230002 | |||||
| PATTON, Sinead | Director | Pentonville Road N1 9JY London 210 | Ireland | Irish | 328188660001 | |||||
| SWAINSBURY, Katherine | Director | Pentonville Road N1 9JY London 210 | England | British | 342021620001 | |||||
| CASTLE, Rodney Grahame | Secretary | The Old Cottage Wells Lane GU3 2BS Guildford Surrey | British | 4150130002 | ||||||
| CRAIG, Nicholas Charles David | Secretary | Pentonville Road N1 9JY London 210 England | 193131130001 | |||||||
| FRANCE, Diana | Secretary | Flat 7 4 Clanricarde Gardens W2 4NA London | British | 55075330001 | ||||||
| GOSDEN, Edna | Secretary | 54 Perimeade Road Perivale UB6 7AT Greenford Middlesex | British | 55081750001 | ||||||
| GOUGH, Celia Rosalind | Secretary | Pentonville Road N1 9JY London 210 England | 195558360001 | |||||||
| GOUGH, Celia Rosalind | Secretary | Pentonville Road N1 9JY London 210 England | 193119190001 | |||||||
| NOLAN, Deborah Jude | Secretary | Pentonville Road N1 9JY London 210 England | 181225840001 | |||||||
| RIEHL, Jean Philippe | Secretary | 7 Kingfisher House 6 Melbury Road W14 8LN London | British | 69444950002 | ||||||
| STEVENS, Paul Barry | Secretary | Elizabeth House, 56-60 London Road, Staines TW18 4BQ Middlesex | British | 96013630001 | ||||||
| ASHCROFT, John Stuart | Director | Brae Cottage The Avenue Compton GU3 1JN Guildford Surrey | British | 16545200001 | ||||||
| BANON, Jean Claude | Director | 37 Warwick Gardens W14 8PH London | United Kingdom | French | 66169290002 | |||||
| BENT, Richard Michael | Director | Elizabeth House, 56-60 London Road, Staines TW18 4BQ Middlesex | England | British | 172331110001 | |||||
| BENT, Richard | Director | Elizabeth House, 56-60 London Road, Staines TW18 4BQ Middlesex | England | British | 147711990001 | |||||
| BERMEJO, Laurent Philippe | Director | Flat 4 23 Onslow Square SW7 3NJ London | French | 66177700003 | ||||||
| CORREIA, Luis Pais | Director | 5 The Chase SL5 7UJ Ascot Berkshire | United Kingdom | Portuguese | 122862110001 | |||||
| DEBANO, Bernard Raymond | Director | 9 St Marys Road Wimbledon SW19 7DF London | French | 41448860001 | ||||||
| DEVOS, Guy Henri | Director | 92 Route De Saint-Nom L`Etang La Ville 78620 FOREIGN France | French | 60848320001 | ||||||
| DEWAILLY, Jacques Leon Louis | Director | 144 Avenue De La Victoire 06250 Mougins France France | French | 33869550002 | ||||||
| DUSAUSOY, Bertrand | Director | 135 Arthur Road Wimbledon SW19 7DR London | French | 23348670001 | ||||||
| ELLIOTT, John | Director | St Cloud Deerings Road RH2 0PG Reigate Surrey | British | 75865760001 | ||||||
| EZRA OF HORSHAM, Derek, Lord | Director | 43 Eaton Terrace SW1W 8TR London | British | 26445490001 | ||||||
| FORTERRE, Bernard Henri Maurice | Director | 77 Avenue Park Doumar 75116 FOREIGN Paris France | French | 15201580001 | ||||||
| GERRARD, David Andrew | Director | Pentonville Road N1 9JY London 210 | England | British | 160321140001 | |||||
| GILROY, Patrick Richard | Director | Pentonville Road N1 9JY London 210 England | Ireland | Irish | 180625700001 | |||||
| GOUGH, Celia Rosalind | Director | Pentonville Road N1 9JY London 210 | United Kingdom | British | 168847650001 | |||||
| GUILLAUME, Pascal | Director | 8 Woodville Road Ealing W5 2SF London | French | 75866400002 | ||||||
| GUTTRIDGE, Steven John | Director | Elizabeth House, 56-60 London Road, Staines TW18 4BQ Middlesex | United Kingdom | British | 40188420004 | |||||
| HEURZEAU, Daniel | Director | 19 Boulevard De La Liberte Lille 59800 France | French | 33869580001 | ||||||
| HOBSON, John | Director | Glenfield Cottage Sheepy Road Sibson CV13 6LE Nuneaton Warwickshire | England | British | 32960490001 |
Who are the persons with significant control of VEOLIA ENERGY & UTILITY SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Energy Uk Limited | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
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