VEOLIA ES HOLDINGS (UK) LIMITED
Overview
| Company Name | VEOLIA ES HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03377234 |
| 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 HOLDINGS (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is VEOLIA ES HOLDINGS (UK) LIMITED located?
| Registered Office Address | 210 Pentonville Road N1 9JY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VEOLIA ES HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VEOLIA ES HOLDINGS (UK) PLC | Oct 10, 2006 | Oct 10, 2006 |
| VEOLIA ES HOLDINGS PLC | Feb 03, 2006 | Feb 03, 2006 |
| ONYX UK HOLDINGS PLC | Jan 14, 2005 | Jan 14, 2005 |
| CGEA U.K. PLC | Jul 22, 1999 | Jul 22, 1999 |
| ONYX ENVIRONMENTAL GROUP PLC | Dec 08, 1997 | Dec 08, 1997 |
| GENERAL UTILITIES WASTE SERVICES PLC | Aug 22, 1997 | Aug 22, 1997 |
| MEASURETRADE PUBLIC LIMITED COMPANY | May 28, 1997 | May 28, 1997 |
What are the latest accounts for VEOLIA ES HOLDINGS (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 HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for VEOLIA ES HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Katherine Swainsbury as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||
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 | ||
Termination of appointment of Celia Rosalind Gough as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 47 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Confirmation statement made on Mar 14, 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 Gavin Howard Graveson on Jan 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gavin Howard Graveson on Jan 14, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Appointment of Ms Severine Dinghem as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Estelle Karine Brachlianoff as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Appointment of Ms Valerie Isabelle Marie Clavie 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 | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gavin Howard Graveson on Dec 10, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Anthony Hurst as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Who are the officers of VEOLIA ES HOLDINGS (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 | 342025960001 | |||||||
| CLAVIE, Valerie Isabelle Marie | Director | Pentonville Road N1 9JY London 210 | United Kingdom | French | 284772230001 | |||||
| DINGHEM, Severine | Director | Pentonville Road N1 9JY London 210 | France | French | 300931770001 | |||||
| GRAVESON, Gavin Howard | Director | Pentonville Road N1 9JY London 210 United Kingdom | England | British | 135753310001 | |||||
| SWAINSBURY, Katherine | Director | Pentonville Road N1 9JY London 210 | England | British | 342021620001 | |||||
| BERRY, Richard Douglas | Secretary | Floor 210 Pentonville Road N1 9JY London 8th England | Australian | 134071050001 | ||||||
| CASTLE, Rodney Grahame | Secretary | The Old Cottage Wells Lane GU3 2BS Guildford Surrey | British | 4150130002 | ||||||
| GOUGH, Celia Rosalind | Secretary | Pentonville Road N1 9JY London 210 United Kingdom | 183469690001 | |||||||
| HUNT, Robert Charles | Secretary | Pentonville Road N1 9JY London 210 United Kingdom | 165508180001 | |||||||
| HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | 87174080001 | ||||||
| KUTNER, John Michael | Secretary | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | British | 1294600001 | ||||||
| MACPHERSON, Grant Guy | Secretary | 10a Hansard Mews W14 8BJ London | British | 44757860001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABRAHAM, John Patrick | Director | Pentonville Road N1 9JY London 210 | United Kingdom | British | 79193270007 | |||||
| ALEXANDER, David William | Director | 54 Velsheda Court Hythe Marina Village SO45 6DW Hythe Hampshire | United Kingdom | British | 158276050001 | |||||
| BANON, Jean Claude | Director | Veolia House 154a Pentonville Road N1 9PE London | United Kingdom | French | 66169290002 | |||||
| BELLON-SERRE, Pierre Rene Antoine | Director | Floor 210 Pentonville Road N1 9JY London 8th England | France | French | 91108640001 | |||||
| BERTREAU, François Louis, André | Director | Pentonville Road N1 9JY London 210 United Kingdom | France | French | 193103110001 | |||||
| BIDE, Austin Ernest, Sir | Director | 26 Dover Park Drive Roehampton SW15 5BG London | British | 12314790001 | ||||||
| BRACHLIANOFF, Estelle Karine | Director | Pentonville Road N1 9JY London 210 United Kingdom | France | French | 171683520017 | |||||
| BRET, Olivier Marie | Director | Pentonville Road N1 9JY London 210 United Kingdom | England | French | 138458270007 | |||||
| CONTAMINE, Jerome Marie | Director | 50 Rue Vital FOREIGN Paris 75016 France | French | 91397960001 | ||||||
| DE FICQUELMONT, Eric Marie | Director | 4 Square Victorien Sardou FOREIGN 75016 Paris | French | 67714740003 | ||||||
| DEVOS, Frederic | Director | Floor 210 Pentonville Road N1 9JY London 8th England | United Kingdom | French | 129839120003 | |||||
| DU PELOUX DE SAINT ROMAIN, Cyrille | Director | 89 Kensington Court Mansions W8 5DU London | French | 110242530002 | ||||||
| DUPONT MADINIER, Edouard Jacques | Director | 235 South Lodge Knightsbridge SW7 1DG London | French | 55749310001 | ||||||
| GASQUET, Denis | Director | Floor 210 Pentonville Road N1 9JY London 8th England | France | French | 40782810005 | |||||
| GERRARD, David Andrew | Director | Pentonville Road N1 9JY London 210 United Kingdom | England | British | 160321140001 | |||||
| GILROY, Patrick Richard | Director | Pentonville Road N1 9JY London 210 United Kingdom | Ireland | Irish | 180625700001 | |||||
| GIRRE, Xavier | Director | Floor 210 Pentonville Road N1 9JY London 8th England | France | French | 160212170001 | |||||
| GONTARD, Bertrand | Director | 11 Rue Jean Meroz Herblay FOREIGN Paris France | French | 57105350001 | ||||||
| GOUGH, Celia Rosalind | Director | Pentonville Road N1 9JY London 210 United Kingdom | United Kingdom | British | 168847650001 | |||||
| GOURVENNEC, Michel Jean Jacques | Director | 133 Bickenhall Mansions Bickenhall Street W1U 6BT London | French | 68662590023 | ||||||
| HUNT, Robert Charles | Director | Pentonville Road N1 9JY London 210 United Kingdom | United Kingdom | British | 87174080001 | |||||
| HURST, Kevin Anthony | Director | Pentonville Road N1 9JY London 210 | England | British | 213555710001 |
Who are the persons with significant control of VEOLIA ES HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia 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