VEOLIA ENERGY & UTILITY SERVICES UK LIMITED

VEOLIA ENERGY & UTILITY SERVICES UK LIMITED

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

    Company NameVEOLIA ENERGY & UTILITY SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02585759
    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 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 AddressNo

    What were the previous names of VEOLIA ENERGY & UTILITY SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VEOLIA ENERGY & UTILITY SERVICES UK PLCDec 16, 2014Dec 16, 2014
    DALKIA UTILITIES SERVICES PLCOct 30, 1998Oct 30, 1998
    AHS EMSTAR PLCNov 15, 1991Nov 15, 1991
    ASSOCIATED HEAT SERVICES PLCMar 30, 1991Mar 30, 1991
    SAFEIMPACT LIMITEDFeb 26, 1991Feb 26, 1991

    What are the latest accounts for VEOLIA ENERGY & UTILITY SERVICES 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 VEOLIA ENERGY & UTILITY SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2027
    Next Confirmation Statement DueMar 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2026
    OverdueNo

    What are the latest filings for VEOLIA ENERGY & UTILITY SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 02, 2026 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Appointment of Mrs Katherine Swainsbury as a director on Oct 31, 2025

    2 pagesAP01

    Appointment of Mrs Katherine Swainsbury 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

    Full accounts made up to Dec 31, 2024

    47 pagesAA

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Director's details changed for Mr Christophe Bellynck on Jan 22, 2025

    2 pagesCH01

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

    2 pagesCH01

    Appointment of Ms Sinead Patton as a director on Oct 11, 2024

    2 pagesAP01

    Termination of appointment of Tracy Jayne Knipe as a director on Oct 11, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Mar 02, 2024 with updates

    4 pagesCS01

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

    2 pagesPSC05

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    12 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Who are the officers of VEOLIA ENERGY & UTILITY SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWAINSBURY, Katherine
    Pentonville Road
    N1 9JY London
    210
    Secretary
    Pentonville Road
    N1 9JY London
    210
    342089690001
    ABRAHAM, John Patrick
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    United KingdomBritish79193270007
    BELLYNCK, Christophe
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    United KingdomBritish183070690001
    CLAVIE, Valerie Isabelle Marie
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    FranceFrench284772230002
    PATTON, Sinead
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    IrelandIrish328188660001
    SWAINSBURY, Katherine
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritish342021620001
    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
    193131130001
    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
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    195558360001
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    193119190001
    NOLAN, Deborah Jude
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    181225840001
    RIEHL, Jean Philippe
    7 Kingfisher House
    6 Melbury Road
    W14 8LN London
    Secretary
    7 Kingfisher House
    6 Melbury Road
    W14 8LN London
    British69444950002
    STEVENS, Paul Barry
    Elizabeth House, 56-60 London
    Road, Staines
    TW18 4BQ Middlesex
    Secretary
    Elizabeth House, 56-60 London
    Road, Staines
    TW18 4BQ Middlesex
    British96013630001
    ASHCROFT, John Stuart
    Brae Cottage The Avenue
    Compton
    GU3 1JN Guildford
    Surrey
    Director
    Brae Cottage The Avenue
    Compton
    GU3 1JN Guildford
    Surrey
    British16545200001
    BANON, Jean Claude
    37 Warwick Gardens
    W14 8PH London
    Director
    37 Warwick Gardens
    W14 8PH London
    United KingdomFrench66169290002
    BENT, Richard Michael
    Elizabeth House, 56-60 London
    Road, Staines
    TW18 4BQ Middlesex
    Director
    Elizabeth House, 56-60 London
    Road, Staines
    TW18 4BQ Middlesex
    EnglandBritish172331110001
    BENT, Richard
    Elizabeth House, 56-60 London
    Road, Staines
    TW18 4BQ Middlesex
    Director
    Elizabeth House, 56-60 London
    Road, Staines
    TW18 4BQ Middlesex
    EnglandBritish147711990001
    BERMEJO, Laurent Philippe
    Flat 4
    23 Onslow Square
    SW7 3NJ London
    Director
    Flat 4
    23 Onslow Square
    SW7 3NJ London
    French66177700003
    CORREIA, Luis Pais
    5 The Chase
    SL5 7UJ Ascot
    Berkshire
    Director
    5 The Chase
    SL5 7UJ Ascot
    Berkshire
    United KingdomPortuguese122862110001
    DEBANO, Bernard Raymond
    9 St Marys Road
    Wimbledon
    SW19 7DF London
    Director
    9 St Marys Road
    Wimbledon
    SW19 7DF London
    French41448860001
    DEVOS, Guy Henri
    92 Route De Saint-Nom
    L`Etang La Ville 78620
    FOREIGN France
    Director
    92 Route De Saint-Nom
    L`Etang La Ville 78620
    FOREIGN France
    French60848320001
    DEWAILLY, Jacques Leon Louis
    144 Avenue De La Victoire
    06250 Mougins
    France
    France
    Director
    144 Avenue De La Victoire
    06250 Mougins
    France
    France
    French33869550002
    DUSAUSOY, Bertrand
    135 Arthur Road
    Wimbledon
    SW19 7DR London
    Director
    135 Arthur Road
    Wimbledon
    SW19 7DR London
    French23348670001
    ELLIOTT, John
    St Cloud
    Deerings Road
    RH2 0PG Reigate
    Surrey
    Director
    St Cloud
    Deerings Road
    RH2 0PG Reigate
    Surrey
    British75865760001
    EZRA OF HORSHAM, Derek, Lord
    43 Eaton Terrace
    SW1W 8TR London
    Director
    43 Eaton Terrace
    SW1W 8TR London
    British26445490001
    FORTERRE, Bernard Henri Maurice
    77 Avenue Park Doumar
    75116
    FOREIGN Paris
    France
    Director
    77 Avenue Park Doumar
    75116
    FOREIGN Paris
    France
    French15201580001
    GERRARD, David Andrew
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritish160321140001
    GILROY, Patrick Richard
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    IrelandIrish180625700001
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    United KingdomBritish168847650001
    GUILLAUME, Pascal
    8 Woodville Road
    Ealing
    W5 2SF London
    Director
    8 Woodville Road
    Ealing
    W5 2SF London
    French75866400002
    GUTTRIDGE, Steven John
    Elizabeth House, 56-60 London
    Road, Staines
    TW18 4BQ Middlesex
    Director
    Elizabeth House, 56-60 London
    Road, Staines
    TW18 4BQ Middlesex
    United KingdomBritish40188420004
    HEURZEAU, Daniel
    19 Boulevard De La Liberte
    Lille 59800
    France
    Director
    19 Boulevard De La Liberte
    Lille 59800
    France
    French33869580001
    HOBSON, John
    Glenfield Cottage
    Sheepy Road Sibson
    CV13 6LE Nuneaton
    Warwickshire
    Director
    Glenfield Cottage
    Sheepy Road Sibson
    CV13 6LE Nuneaton
    Warwickshire
    EnglandBritish32960490001

    Who are the persons with significant control of VEOLIA ENERGY & UTILITY SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veolia Energy Uk Limited
    Pentonville Road
    N1 9JY London
    210
    England
    Jun 30, 2016
    Pentonville Road
    N1 9JY London
    210
    England
    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