VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED
Overview
| Company Name | VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05043804 |
| 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 WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED located?
| Registered Office Address | Hydrohouse Newcombe Way Orton Southgate PE2 6SE Peterborough |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUEZ WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED | Nov 29, 2017 | Nov 29, 2017 |
| GE MOBILE WATER LIMITED | Jan 18, 2007 | Jan 18, 2007 |
| ECOLOCHEM INTERNATIONAL LIMITED | Mar 22, 2004 | Mar 22, 2004 |
| ECOLOCHEM INTERNATIONAL UK LIMITED | Feb 13, 2004 | Feb 13, 2004 |
What are the latest accounts for VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES 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 WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2026 |
| Overdue | No |
What are the latest filings for VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 13, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 54 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 601 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 607 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard James Gray on Mar 10, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed suez water technologies & solutions services uk LIMITED\certificate issued on 16/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the termination of Simon Gare as a director | 4 pages | RP04TM01 | ||||||||||
Second filing for the termination of Jon Paul Hunt as a director | 4 pages | RP04TM01 | ||||||||||
Second filing for the appointment of Richard James Gray as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mark Vincent Smith as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Ana Rita Dias as a director on May 12, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Gare as a director on May 01, 2022 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Vincent Smith as a director on May 01, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard James Gray as a director on May 01, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Jon Paul Hunt as a director on May 01, 2022 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 61 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 54 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2018 | 49 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| GRAY, Richard James | Director | Hydrohouse Newcombe Way Orton Southgate PE2 6SE Peterborough | United Kingdom | British | 125950050006 | |||||||||
| SMITH, Mark Vincent | Director | Hydrohouse Newcombe Way Orton Southgate PE2 6SE Peterborough | United Kingdom | British | 179576290001 | |||||||||
| STEWART, Alexander Charles Ian | Director | Hydrohouse Newcombe Way Orton Southgate PE2 6SE Peterborough | United Kingdom | British | 150316250001 | |||||||||
| BAGLA, Pankaj | Secretary | Hydrohouse Newcombe Way Orton Southgate PE2 6SE Peterborough | 150524500001 | |||||||||||
| BENNETT, Stephen Keith | Secretary | 9 Ravensdale Stilton PE7 3XN Peterborough Cambridgeshire | British | 117218260001 | ||||||||||
| CRAIG, Peter Matthew James | Secretary | 6 Byron Way LE13 1NY Melton Mowbray Leicestershire | British | 118100250001 | ||||||||||
| LUBBOCK, Nigel Clifford | Secretary | 422 Unthank Road NR4 7QH Norwich | British | 34731490001 | ||||||||||
| MILL, Graham Keddie | Secretary | 7 Lyndale Park PE2 6FE Peterborough Cambridgeshire | British | 125949930001 | ||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
| STEELES LAW LLP | Secretary | 3 Norwich Business Park Whiting Road NR4 6DJ Norwich Norfolk | 107133810001 | |||||||||||
| BAGLA, Pankaj | Director | Hydrohouse Newcombe Way Orton Southgate PE2 6SE Peterborough | United Kingdom | Indian | 150312800001 | |||||||||
| BENNETT, Stephen Keith | Director | 9 Ravensdale Stilton PE7 3XN Peterborough Cambridgeshire | England | British | 117218260001 | |||||||||
| BROWN, Douglas | Director | 210 Monument Farm Road Concord Middlesex Ma 01742 Usa | Usa | 96791170001 | ||||||||||
| CLARK, Alyson Margaret | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire | United Kingdom | British | 56868460002 | |||||||||
| CRAIG, Peter Matthew James | Director | 6 Byron Way LE13 1NY Melton Mowbray Leicestershire | British | 118100250001 | ||||||||||
| CURTIS, John Francis | Director | 6 Tower Drive Dover Massachusetts Mass 02030 Usa | Usa | 96551390001 | ||||||||||
| DIAS, Ana Rita | Director | Newcombe Way Orton Southgate PE2 6SE Peterborough Hydrohouse United Kingdom | United Kingdom | Portuguese | 204029330001 | |||||||||
| DICKERSON, Lyman | Director | 280 Leucadendra Drive Coral Gables Fl 33156 Usa | Usa | 96790440001 | ||||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire | England | British | 127244240001 | |||||||||
| GARE, Simon | Director | Newcombe Way Orton Southgate PE2 6SE Peterborough Hydrohouse United Kingdom | United Kingdom | British | 174193080001 | |||||||||
| GRAY, Richard James | Director | Newcombe Way Orton Southgate PE2 6SE Peterborough Hydrohouse United Kingdom | United Kingdom | British | 125950050001 | |||||||||
| HADLEY, Ralph | Director | 26 Marston Way LS22 6XZ Wetherby West Yorkshire | British | 107998580001 | ||||||||||
| HENDRICKX, Frederic Jean Hubert Cecile | Director | Korenveldlaan, 56 Wemmel 1780 Belgium | Belgium | Belgian | 126703710001 | |||||||||
| HUNT, Jon Paul | Director | Newcombe Way Orton Southgate PE2 6SE Peterborough Hydro House Cambridgeshire | United Kingdom | British | 157268240001 | |||||||||
| KORN, Stephen | Director | 259 Ward Street Newton Ma 02459 Massachusetts Usa | Usa | 96551490001 | ||||||||||
| MILL, Graham Keddie | Director | 7 Lyndale Park PE2 6FE Peterborough Cambridgeshire | United Kingdom | British | 125949930001 | |||||||||
| MURPHY, Seamus Thomas | Director | Newcombe Way Orton Southgate PE2 6SE Peterborough Hydrohouse United Kingdom | United Kingdom | British | 192048540001 | |||||||||
| PARKE, Andrew Joseph | Director | Hydrohouse Newcombe Way Orton Southgate PE2 6SE Peterborough | United States | British | 150315500005 | |||||||||
| RIDOUT, Mary Jane | Director | Newcombe Way Orton Southgate PE2 6SE Peterborough Hydrohouse United Kingdom | United Kingdom | British | 174177800001 | |||||||||
| SCHMIDT, Kenneth Raymond | Director | The Hatchery 3 Trienna Orton Longueville Village PE2 7ZW Peterborough | England | United States | 96551660001 | |||||||||
| SPERRING, Simon Thomas | Director | Newcombe Way Orton Southgate PE2 6SE Peterborough Hydrohouse United Kingdom | England | British | 125770820001 | |||||||||
| WAKE, Hilary Anne, Mrs. | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire | United Kingdom | British | 96648390001 | |||||||||
| WRIGHT, Colin Eliot | Director | 8 Tudors Close Calvert Green MK18 2FE Calvert Buckinghamshire | Us Citizen | 107998530001 | ||||||||||
| YOUNG, Graeme Cumming | Director | Newcombe Way Orton Southgate PE2 6SE Peterborough Hydro House | United Kingdom | British | 157268730001 |
Who are the persons with significant control of VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ionics Ventures Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 13, 2017 | Feb 01, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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