SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD
Overview
| Company Name | SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03475737 |
| 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 SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD located?
| Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD?
| Company Name | From | Until |
|---|---|---|
| SITA HOLDINGS UK LIMITED | Jun 08, 2001 | Jun 08, 2001 |
| SITA HOLDING U.K. LIMITED | Mar 10, 1998 | Mar 10, 1998 |
| GAC NO. 102 LIMITED | Dec 03, 1997 | Dec 03, 1997 |
What are the latest accounts for SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD?
| 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 SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 107 pages | AA | ||
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 107 pages | AA | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 85 pages | AA | ||
Notification of Suez Recycling and Recovery Uk Group Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Suez Uk Group Holdings Ltd as a person with significant control on Dec 05, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 84 pages | AA | ||
Termination of appointment of David Courtenay Palmer-Jones as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 83 pages | AA | ||
Termination of appointment of Florent Thierry Antoine Duval as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 83 pages | AA | ||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jean-Marc Marc Boursier as a director on May 22, 2020 | 1 pages | TM01 | ||
Appointment of Mr David Courtenay Palmer-Jones as a director on Jul 03, 2020 | 2 pages | AP01 | ||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Courtenay Palmer-Jones as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr John James Scanlon as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 28, 2019 with updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 76 pages | AA | ||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 41 pages | AA | ||
Who are the officers of SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Mark Hedley | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | British | 135450680001 | ||||||
| SCANLON, John James, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | Irish | 265693300001 | |||||
| THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | British | 266799220001 | |||||
| COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
| MCKENNA-MAYES, Graham Arthur | Secretary | 38 Bremer Road TW18 4HU Staines Middlesex | British | 220314290001 | ||||||
| THORNE, Simon John | Secretary | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | British | 50927090001 | ||||||
| ABBEY NOMINEES LIMITED | Secretary | Abbots House Abbey Street RG1 3BD Reading Berkshire | 49118270001 | |||||||
| BABIN, Patrick | Director | 57 Oak Lodge Chantry Square Marloes Road W8 5UH London | French | 47610970002 | ||||||
| BARLOW, Andrew Richard | Director | Badgers Bend Bagshot Road Chobham GU24 8SJ Woking Surrey | British | 47184330001 | ||||||
| BLUSZTEJN, Marc | Director | 8 Bis Rue Bailly 92200 Neuilly-Sur-Seine France | French | 56179680001 | ||||||
| BOURSIER, Jean-Marc Marc | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | French | 199581020001 | |||||
| CARNEAU, Pierre | Director | 239 Popes Lane Gunnersbury Park Ealing W5 4NH London | England | British | 26560790002 | |||||
| CATLIN, Pierre | Director | Clos Du Berfoje 17 FOREIGN Brussels 1160 Belgium | French | 88547490001 | ||||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 122645500006 | |||||
| CROS, Christophe | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | France | French | 81511880001 | |||||
| CROS, Christophe | Director | 4 Rue Thenard FOREIGN Paris 75005 France | France | French | 81511880001 | |||||
| CROS, Christphe | Director | 4 Rue Thenard FOREIGN 75005 Paris France | French | 67621820001 | ||||||
| DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | French | 204851280002 | |||||
| GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | 28725450004 | |||||
| GREEN, Christopher Michael | Director | South View House North Bank NE47 6LU Haydon Bridge Northumberland | United Kingdom | British | 25577780001 | |||||
| GUIRKINGER, Bernard | Director | 61 Avenue Emile Thiebaut Le Vesinet 78110 France | French | 110026780001 | ||||||
| HARDINGE, Florence, Viscountess | Director | Casa Iantra Rua De Sousa Martins 103 2765 Estoril Portugal | German | 33332620005 | ||||||
| HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | 121832680001 | ||||||
| JACOLIN, Etienne Jacques Andre | Director | 4 Rue Lyautey 75016 FOREIGN Paris France | France | French | 163494270001 | |||||
| MILLS, Terrence George | Director | Headley Hill House Lorretta Lodge Tilley Lane, Headley KT18 6EP Epsom Surrey | British | 71438230001 | ||||||
| MINTO, Anne Elizabeth | Director | 21 Delvino Road SW6 4AF London | United Kingdom | British | 82381900001 | |||||
| MITCHENER, Paul | Director | 13 Square Des Belles Feuilles Resedence Pre Saint Nom St Nom La Breteche France | British | 67621760001 | ||||||
| NEGRE, Martin Andre Bernard | Director | Penthouse E Montrose Court, Princes Gate SW7 2QG London | French | 69362480003 | ||||||
| PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | United Kingdom | British | 125070620001 | |||||
| PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British | 125070620001 | |||||
| PETRY, Jacques Francis | Director | 11 Rue Saint Senoch 75017 Paris France | French | 51338600001 | ||||||
| PIN, Dominique | Director | 13 Rue Collette Paris 75017 France | French | 55953510001 | ||||||
| RICHEN, Patrick | Director | 56 Avenue Boileau 78170 La Celle Saint Cloud France | French | 57393890001 | ||||||
| SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | 33971310004 | |||||
| WEST, John James | Director | 17 Carlton Drive PR1 4PP Preston Lancashire | British | 3926810001 |
Who are the persons with significant control of SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Suez Uk Group Holdings Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Suez Recycling And Recovery Uk Group Holdings Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House 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