VEOLIA ENERGY CLEANPOWER ONE UK LIMITED

VEOLIA ENERGY CLEANPOWER ONE UK LIMITED

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

    Company NameVEOLIA ENERGY CLEANPOWER ONE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03684054
    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 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 AddressNo

    What were the previous names of VEOLIA ENERGY CLEANPOWER ONE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALKIA CLEANPOWER ONE LTDAug 22, 2007Aug 22, 2007
    TS4I (POWER RESOURCES 1) LIMITEDApr 30, 2001Apr 30, 2001
    VIRIDIAN COGENERATION LIMITEDDec 10, 1998Dec 10, 1998

    What are the latest accounts for VEOLIA ENERGY CLEANPOWER ONE 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 CLEANPOWER ONE UK LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2025
    Next Confirmation Statement DueDec 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2024
    OverdueNo

    What are the latest filings for VEOLIA ENERGY CLEANPOWER ONE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    22 pagesAA

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

    2 pagesCH01

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

    2 pagesCH01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    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

    23 pagesAA

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

    2 pagesPSC05

    Confirmation statement made on Dec 10, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Tracy Jayne Knipe as a director on Jul 21, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Appointment of Ms Valerie Isabelle Marie Clavie as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Appointment of Mr John Patrick Abraham as a director on Jan 11, 2019

    2 pagesAP01

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Who are the officers of VEOLIA ENERGY CLEANPOWER ONE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    193137010001
    ABRAHAM, John Patrick
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritishChief Operating Officer79193270007
    CLAVIE, Valerie Isabelle Marie
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandFrenchChief Financial Officer284772230001
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritishChief Legal Officer168847650001
    PATTON, Sinead
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    IrelandIrishFinance Director328188830001
    BOYD, Christopher William
    34 Cyprus Gardens
    North Road
    BT5 6FB Belfast
    Northern Ireland
    Secretary
    34 Cyprus Gardens
    North Road
    BT5 6FB Belfast
    Northern Ireland
    British61659810001
    BROMLEY, Heidi Elizabeth
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    Secretary
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    British33605720003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    MCDONNELL, James
    2 Carwood Crescent
    BT36 5LT Glengormley
    County Antrim
    N.Ireland
    Secretary
    2 Carwood Crescent
    BT36 5LT Glengormley
    County Antrim
    N.Ireland
    British143194930001
    MCDONNELL, James
    2 Carwood Crescent
    BT36 5LT Glengormley
    County Antrim
    N.Ireland
    Secretary
    2 Carwood Crescent
    BT36 5LT Glengormley
    County Antrim
    N.Ireland
    British143194930001
    NOLAN, Deborah Jude
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    181225960001
    STEVENS, Paul Barry
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    Secretary
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    British96013630001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WRIGHT, Noreen Ann
    33 Demesne Park
    BT18 9NE Holywood
    County Down
    Secretary
    33 Demesne Park
    BT18 9NE Holywood
    County Down
    British145820190001
    BAILLIE, Peter James Gerald
    1 Luxor Gardens
    Bloomfield
    BT5 5NB Belfast
    Director
    1 Luxor Gardens
    Bloomfield
    BT5 5NB Belfast
    United KingdomBritishChartered Accountant77428820001
    BENT, Richard Michael
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    Director
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    EnglandBritishManaging Director172331110001
    BOOTH, Stephen
    43 Waterside
    Langthorpe
    YO51 9GE Boroughbridge
    Director
    43 Waterside
    Langthorpe
    YO51 9GE Boroughbridge
    EnglandBritishEngineer184176760001
    BRYAN, Peter Charles
    31 Dowlans Road
    KT23 4LF Great Bookham
    Surrey
    Director
    31 Dowlans Road
    KT23 4LF Great Bookham
    Surrey
    EnglandBritishAccountant281109070001
    CAMPBELL, Colin
    Yew Tree Farm
    Woodditton Road, Kirtling
    CB8 9PG Newmarket
    Suffolk
    Director
    Yew Tree Farm
    Woodditton Road, Kirtling
    CB8 9PG Newmarket
    Suffolk
    United KingdomBritishChartered Accountant52329040003
    CATTO, Ivor Douglas
    12 Burns Drive
    SM7 1PN Banstead
    Surrey
    Director
    12 Burns Drive
    SM7 1PN Banstead
    Surrey
    United KingdomBritishChartered Engineer87066030001
    CLEMENTS, David Russell
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    Director
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    BritishCharetered Engineer22250060001
    COLE, John Graham
    7 Kenilworth Close
    Saxilby
    LN1 2FQ Lincoln
    Lincolnshire
    Director
    7 Kenilworth Close
    Saxilby
    LN1 2FQ Lincoln
    Lincolnshire
    United KingdomBritishTechnical Director93557600001
    CORREIA, Luis Pais
    5 The Chase
    SL5 7UJ Ascot
    Berkshire
    Director
    5 The Chase
    SL5 7UJ Ascot
    Berkshire
    United KingdomPortugueseCeo122862110001
    CUTHBERT, Richard Harry
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    Director
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    United KingdomBritishTransport Planner43573230002
    EDDINGTON, Keith
    Foxgrove
    Ranby Market Rasen
    LN8 5LN Lincoln
    Lincolnshire
    Director
    Foxgrove
    Ranby Market Rasen
    LN8 5LN Lincoln
    Lincolnshire
    United KingdomBritishCompany Director156552690001
    ELDER, Davies Burns
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    Director
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    BritishBanker70027580001
    GERRARD, David Andrew
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritishExecutive Director160321140001
    GILROY, Patrick Richard
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    IrelandIrishCeo180625700001
    HOLT, Martin John
    54 Guildford Road
    RH12 1LX Horsham
    West Sussex
    Director
    54 Guildford Road
    RH12 1LX Horsham
    West Sussex
    EnglandBritishFinance Director55099500002
    HURST, Kevin Anthony
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritishChief Operations Officer, Industrial Customers213555710001
    ISAAC, Ian John
    4 San Luis Drive
    Chafford Hundred
    RM16 6LP Grays
    Essex
    Director
    4 San Luis Drive
    Chafford Hundred
    RM16 6LP Grays
    Essex
    EnglandBritishHead Of Asset Finance Portfoli101367960001
    KNIPE, Tracy Jayne
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritishFinance Director247219120001
    KORENGOLD, Kevin Lloyd
    London Road
    TW18 4BQ Staines-Upon-Thames
    56-60
    England
    Director
    London Road
    TW18 4BQ Staines-Upon-Thames
    56-60
    England
    United KingdomBritishCommercial & Legal Director166957800001

    Who are the persons with significant control of VEOLIA ENERGY CLEANPOWER ONE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veolia Energy & Utility Services Uk Limited
    Pentonville Road
    N1 9JY London
    210
    England
    Jun 30, 2016
    Pentonville Road
    N1 9JY London
    210
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 As Amended By Companies Act 2006
    Place RegisteredEngland
    Registration Number2585759
    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