VEOLIA ENERGY CLEANPOWER ONE UK LIMITED
Overview
| Company Name | VEOLIA ENERGY CLEANPOWER ONE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03684054 |
| 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 CLEANPOWER ONE 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
Where is VEOLIA ENERGY CLEANPOWER ONE 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 CLEANPOWER ONE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DALKIA CLEANPOWER ONE LTD | Aug 22, 2007 | Aug 22, 2007 |
| TS4I (POWER RESOURCES 1) LIMITED | Apr 30, 2001 | Apr 30, 2001 |
| VIRIDIAN COGENERATION LIMITED | Dec 10, 1998 | Dec 10, 1998 |
What are the latest accounts for VEOLIA ENERGY CLEANPOWER ONE 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 CLEANPOWER ONE UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for VEOLIA ENERGY CLEANPOWER ONE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Celia Rosalind Gough as a director on Oct 31, 2025 | 1 pages | TM01 | ||
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 | ||
Appointment of Mrs Katherine Swainsbury as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Director's details changed for Miss Celia Rosalind Gough on Jan 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Patrick Abraham on Jan 22, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
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 | 23 pages | AA | ||
Change of details for Veolia Energy & Utility Services Uk Plc as a person with significant control on Nov 23, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 10, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Termination of appointment of Kevin Anthony Hurst as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Tracy Jayne Knipe as a director on Jul 21, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 26 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 Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Who are the officers of VEOLIA ENERGY CLEANPOWER ONE 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 | 342088400001 | |||||||
| ABRAHAM, John Patrick | Director | Pentonville Road N1 9JY London 210 | United Kingdom | British | 79193270007 | |||||
| CLAVIE, Valerie Isabelle Marie | Director | Pentonville Road N1 9JY London 210 | United Kingdom | French | 284772230001 | |||||
| PATTON, Sinead | Director | Pentonville Road N1 9JY London 210 | Ireland | Irish | 328188830001 | |||||
| SWAINSBURY, Katherine | Director | Pentonville Road N1 9JY London 210 | England | British | 342021620001 | |||||
| BOYD, Christopher William | Secretary | 34 Cyprus Gardens North Road BT5 6FB Belfast Northern Ireland | British | 61659810001 | ||||||
| BROMLEY, Heidi Elizabeth | Secretary | 1 Snowball Cottages Swan Lane RH6 0DB Charlwood Surrey | British | 33605720003 | ||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||
| GOUGH, Celia Rosalind | Secretary | Pentonville Road N1 9JY London 210 England | 193137010001 | |||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||
| MCDONNELL, James | Secretary | 2 Carwood Crescent BT36 5LT Glengormley County Antrim N.Ireland | British | 143194930001 | ||||||
| MCDONNELL, James | Secretary | 2 Carwood Crescent BT36 5LT Glengormley County Antrim N.Ireland | British | 143194930001 | ||||||
| NOLAN, Deborah Jude | Secretary | Pentonville Road N1 9JY London 210 England | 181225960001 | |||||||
| STEVENS, Paul Barry | Secretary | Elizabeth House 56-60 London Road TW18 4BQ Staines Middlesex | British | 96013630001 | ||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||
| WRIGHT, Noreen Ann | Secretary | 33 Demesne Park BT18 9NE Holywood County Down | British | 145820190001 | ||||||
| BAILLIE, Peter James Gerald | Director | 1 Luxor Gardens Bloomfield BT5 5NB Belfast | United Kingdom | British | 77428820001 | |||||
| BENT, Richard Michael | Director | Elizabeth House 56-60 London Road TW18 4BQ Staines Middlesex | England | British | 172331110001 | |||||
| BOOTH, Stephen | Director | 43 Waterside Langthorpe YO51 9GE Boroughbridge | England | British | 184176760001 | |||||
| BRYAN, Peter Charles | Director | 31 Dowlans Road KT23 4LF Great Bookham Surrey | England | British | 281109070001 | |||||
| CAMPBELL, Colin | Director | Yew Tree Farm Woodditton Road, Kirtling CB8 9PG Newmarket Suffolk | United Kingdom | British | 52329040003 | |||||
| CATTO, Ivor Douglas | Director | 12 Burns Drive SM7 1PN Banstead Surrey | United Kingdom | British | 87066030001 | |||||
| CLEMENTS, David Russell | Director | The Vineries Lambs Green Rusper RH12 4RG Horsham West Sussex | British | 22250060001 | ||||||
| COLE, John Graham | Director | 7 Kenilworth Close Saxilby LN1 2FQ Lincoln Lincolnshire | United Kingdom | British | 93557600001 | |||||
| CORREIA, Luis Pais | Director | 5 The Chase SL5 7UJ Ascot Berkshire | United Kingdom | Portuguese | 122862110001 | |||||
| CUTHBERT, Richard Harry | Director | Saxons Meath Green Lane RH6 8JA Horley Surrey | United Kingdom | British | 43573230002 | |||||
| EDDINGTON, Keith | Director | Foxgrove Ranby Market Rasen LN8 5LN Lincoln Lincolnshire | United Kingdom | British | 156552690001 | |||||
| ELDER, Davies Burns | Director | Flat 9 Cathedral Lodge 110-115 Aldersgate Street EC1A 4JE London | British | 70027580001 | ||||||
| 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 | |||||
| HOLT, Martin John | Director | 54 Guildford Road RH12 1LX Horsham West Sussex | England | British | 55099500002 | |||||
| HURST, Kevin Anthony | Director | Pentonville Road N1 9JY London 210 | England | British | 213555710001 | |||||
| ISAAC, Ian John | Director | 4 San Luis Drive Chafford Hundred RM16 6LP Grays Essex | England | British | 101367960001 |
Who are the persons with significant control of VEOLIA ENERGY CLEANPOWER ONE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Energy & Utility Services 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