VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED
Overview
| Company Name | VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03157676 |
| 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 ES ENERGY PERFORMANCE (UK) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED located?
| Registered Office Address | 210 Pentonville Road N1 9JY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CYNERGIN ENERGY SERVICES LIMITED | Mar 17, 2017 | Mar 17, 2017 |
| TOTAL GAS CONTRACTS LIMITED | Mar 30, 2004 | Mar 30, 2004 |
| TOTALFINAELF (HUMBER) LIMITED | Aug 18, 2000 | Aug 18, 2000 |
| ELF (HUMBER) LIMITED | May 17, 1999 | May 17, 1999 |
| ELF GAS AND POWER LIMITED | Sep 30, 1996 | Sep 30, 1996 |
| ELF AQUITAINE GAS UK LIMITED | Feb 12, 1996 | Feb 12, 1996 |
What are the latest accounts for VEOLIA ES ENERGY PERFORMANCE (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 ES ENERGY PERFORMANCE (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | ||
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 | 27 pages | AA | ||
Confirmation statement made on May 19, 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 Sep 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tracy Jayne Knipe as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Termination of appointment of Kevin Anthony Hurst as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Ms Valerie Isabelle Marie Clavie as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Tracy Jayne Knipe as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr John Patrick Abraham as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Termination of appointment of Richard Kirkman as a director on Jul 21, 2020 | 1 pages | TM01 | ||
Who are the officers of VEOLIA ES ENERGY PERFORMANCE (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 England | 227256500001 | |||||||
| ABRAHAM, John Patrick | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 79193270007 | |||||
| BELLYNCK, Christophe | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 183070690001 | |||||
| CLAVIE, Valerie Isabelle Marie | Director | Pentonville Road N1 9JY London 210 England | France | French | 284772230002 | |||||
| PATTON, Sinead | Director | Pentonville Road N1 9JY London 210 England | Ireland | Irish | 327192690001 | |||||
| SWAINSBURY, Katherine | Director | Pentonville Road N1 9JY London 210 England | England | British | 342021620001 | |||||
| ADAMS, Peter Gordon | Secretary | 5 Osten Mews SW7 4HW London | British | 20754570001 | ||||||
| ENGLISH, Charles Warwick Foster | Secretary | Dogwood Cottage Bransbury Barton Stacey SO21 3QJ Winchester Hampshire | British | 12531540001 | ||||||
| FARAGHER, David, Mr. | Secretary | 10 Upper Bank Street Canary Wharf E14 5BF London | Brittish | 63729770001 | ||||||
| HALL, Aminta | Secretary | 10 Upper Bank Street Canary Wharf E14 5BF London | 214330690001 | |||||||
| ADAMS, Peter Gordon | Director | 5 Osten Mews SW7 4HW London | England | British | 20754570001 | |||||
| AGNES, Frederic | Director | Upper Bank Street Canary Wharf E14 5BF London 10 | France | French | 203330280001 | |||||
| CHANOINE, Didier Yvan Marie Jaques | Director | 15 Rue Hoche Versailles 78000 France | French | 78191750001 | ||||||
| FOURNIER, Jean Raymond Joseph | Director | 110 Rue Des Grand Champs 75020 Paris FOREIGN France | French | 56523590001 | ||||||
| GERRARD, David Andrew | Director | Pentonville Road N1 9JY London 210 England | England | British | 160321140001 | |||||
| GODEC, Pierre Erwin | Director | 2 Saint Georges Court Gloucester Road SW7 4QZ London | French | 73113230001 | ||||||
| GOUGH, Celia Rosalind | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 168847650001 | |||||
| HIEGEL, Marc | Director | 17 Rue Emile Leblond 92500 Rueil Malmaison France | French | 61093160001 | ||||||
| HURST, Kevin Anthony | Director | Pentonville Road N1 9JY London 210 England | England | British | 213555710001 | |||||
| JAUBERT, Luc Yves | Director | 51 Longbeach Road SW11 5SS London | United Kingdom | French | 80258100003 | |||||
| KIRKMAN, Richard | Director | Pentonville Road N1 9JY London 210 England | England | British | 183945830002 | |||||
| KNIPE, Tracy Jayne | Director | Pentonville Road N1 9JY London 210 England | England | British | 247219120001 | |||||
| KURIYAN, Ravi Joseph | Director | 30 Hyde Park Street W2 2JN London | French | 31691850002 | ||||||
| LARENAUDIE, Antoine | Director | 10 Upper Bank Street Canary Wharf E14 5BF London | France | French | 213702080001 | |||||
| LAUTARD, Philippe Rene Pierre, Mr. | Director | 10 Upper Bank Street Canary Wharf E14 5BF London | England | French | 70413030004 | |||||
| LEGROS, Didier | Director | 20 Farriers Walk 234 Fulham Road SW10 9FW London | French | 73864110002 | ||||||
| NICOLAS, Jean-Michael | Director | 65 Hillgate Place W8 7SS London W8 | French | 48809330001 | ||||||
| RAY, Nicholas Julian, Dr | Director | Pentonville Road N1 9JY London 210 England | England | British | 67132770001 | |||||
| ROMIEU, Michel | Director | 3 Rue Bixio 75007 Paris France | French | 27532240004 | ||||||
| SHEAD, John George | Director | Upper Bank Street Canary Wharf E14 5BF London 10 | United Kingdom | British | 88141430001 | |||||
| TOULOUSE, Denis Jacques Marcel | Director | 10 Upper Bank Street Canary Wharf E14 5BF London | England | French | 200419850001 |
Who are the persons with significant control of VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Es Resource Efficiency (Uk) Limited | Apr 13, 2017 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Total Midstream Holdings Uk Limited | Apr 06, 2016 | Upper Bank Street Canary Wharf E14 5BF London 10 Upper Bank Street England | 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