VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED

VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED

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

    Company NameVEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05043804
    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 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 AddressNo

    What were the previous names of VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUEZ WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITEDNov 29, 2017Nov 29, 2017
    GE MOBILE WATER LIMITEDJan 18, 2007Jan 18, 2007
    ECOLOCHEM INTERNATIONAL LIMITED Mar 22, 2004Mar 22, 2004
    ECOLOCHEM INTERNATIONAL UK LIMITEDFeb 13, 2004Feb 13, 2004

    What are the latest accounts for VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES 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 WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2027
    Next Confirmation Statement DueFeb 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2026
    OverdueNo

    What are the latest filings for VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 13, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    54 pagesAA

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    601 pagesAA

    Full accounts made up to Dec 31, 2022

    607 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard James Gray on Mar 10, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed suez water technologies & solutions services uk LIMITED\certificate issued on 16/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 16, 2023

    RES15

    Full accounts made up to Dec 31, 2021

    52 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Second filing for the termination of Simon Gare as a director

    4 pagesRP04TM01

    Second filing for the termination of Jon Paul Hunt as a director

    4 pagesRP04TM01

    Second filing for the appointment of Richard James Gray as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mark Vincent Smith as a director

    3 pagesRP04AP01

    Termination of appointment of Ana Rita Dias as a director on May 12, 2022

    1 pagesTM01

    Termination of appointment of Simon Gare as a director on May 01, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 13, 2022Clarification A second filed TM01 was registered on 13/07/2022.

    Appointment of Mr Mark Vincent Smith as a director on May 01, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 11, 2022Clarification A second filed AP01 was registered on 11/07/2022.

    Appointment of Mr Richard James Gray as a director on May 01, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 11, 2022Clarification A second filed AP01 was registered on 11/07/2022.

    Termination of appointment of Jon Paul Hunt as a director on May 01, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 13, 2022Clarification A second filed TM01 was registered on 13/07/2022.

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    61 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    54 pagesAA

    Full accounts made up to Dec 31, 2018

    49 pagesAA

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Who are the officers of VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    GRAY, Richard James
    Hydrohouse Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Director
    Hydrohouse Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    United KingdomBritish125950050006
    SMITH, Mark Vincent
    Hydrohouse Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Director
    Hydrohouse Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    United KingdomBritish179576290001
    STEWART, Alexander Charles Ian
    Hydrohouse Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Director
    Hydrohouse Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    United KingdomBritish150316250001
    BAGLA, Pankaj
    Hydrohouse Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Secretary
    Hydrohouse Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    150524500001
    BENNETT, Stephen Keith
    9 Ravensdale
    Stilton
    PE7 3XN Peterborough
    Cambridgeshire
    Secretary
    9 Ravensdale
    Stilton
    PE7 3XN Peterborough
    Cambridgeshire
    British117218260001
    CRAIG, Peter Matthew James
    6 Byron Way
    LE13 1NY Melton Mowbray
    Leicestershire
    Secretary
    6 Byron Way
    LE13 1NY Melton Mowbray
    Leicestershire
    British118100250001
    LUBBOCK, Nigel Clifford
    422 Unthank Road
    NR4 7QH Norwich
    Secretary
    422 Unthank Road
    NR4 7QH Norwich
    British34731490001
    MILL, Graham Keddie
    7 Lyndale Park
    PE2 6FE Peterborough
    Cambridgeshire
    Secretary
    7 Lyndale Park
    PE2 6FE Peterborough
    Cambridgeshire
    British125949930001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    STEELES LAW LLP
    3 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Norfolk
    Secretary
    3 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Norfolk
    107133810001
    BAGLA, Pankaj
    Hydrohouse Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Director
    Hydrohouse Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    United KingdomIndian150312800001
    BENNETT, Stephen Keith
    9 Ravensdale
    Stilton
    PE7 3XN Peterborough
    Cambridgeshire
    Director
    9 Ravensdale
    Stilton
    PE7 3XN Peterborough
    Cambridgeshire
    EnglandBritish117218260001
    BROWN, Douglas
    210 Monument Farm Road
    Concord
    Middlesex Ma 01742
    Usa
    Director
    210 Monument Farm Road
    Concord
    Middlesex Ma 01742
    Usa
    Usa96791170001
    CLARK, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United KingdomBritish56868460002
    CRAIG, Peter Matthew James
    6 Byron Way
    LE13 1NY Melton Mowbray
    Leicestershire
    Director
    6 Byron Way
    LE13 1NY Melton Mowbray
    Leicestershire
    British118100250001
    CURTIS, John Francis
    6 Tower Drive
    Dover
    Massachusetts Mass 02030
    Usa
    Director
    6 Tower Drive
    Dover
    Massachusetts Mass 02030
    Usa
    Usa96551390001
    DIAS, Ana Rita
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydrohouse
    United Kingdom
    Director
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydrohouse
    United Kingdom
    United KingdomPortuguese204029330001
    DICKERSON, Lyman
    280 Leucadendra Drive
    Coral Gables
    Fl 33156
    Usa
    Director
    280 Leucadendra Drive
    Coral Gables
    Fl 33156
    Usa
    Usa96790440001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    EnglandBritish127244240001
    GARE, Simon
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydrohouse
    United Kingdom
    Director
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydrohouse
    United Kingdom
    United KingdomBritish174193080001
    GRAY, Richard James
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydrohouse
    United Kingdom
    Director
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydrohouse
    United Kingdom
    United KingdomBritish125950050001
    HADLEY, Ralph
    26 Marston Way
    LS22 6XZ Wetherby
    West Yorkshire
    Director
    26 Marston Way
    LS22 6XZ Wetherby
    West Yorkshire
    British107998580001
    HENDRICKX, Frederic Jean Hubert Cecile
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    Director
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    BelgiumBelgian126703710001
    HUNT, Jon Paul
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydro House
    Cambridgeshire
    Director
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydro House
    Cambridgeshire
    United KingdomBritish157268240001
    KORN, Stephen
    259 Ward Street
    Newton
    Ma 02459 Massachusetts
    Usa
    Director
    259 Ward Street
    Newton
    Ma 02459 Massachusetts
    Usa
    Usa96551490001
    MILL, Graham Keddie
    7 Lyndale Park
    PE2 6FE Peterborough
    Cambridgeshire
    Director
    7 Lyndale Park
    PE2 6FE Peterborough
    Cambridgeshire
    United KingdomBritish125949930001
    MURPHY, Seamus Thomas
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydrohouse
    United Kingdom
    Director
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydrohouse
    United Kingdom
    United KingdomBritish192048540001
    PARKE, Andrew Joseph
    Hydrohouse Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Director
    Hydrohouse Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    United StatesBritish150315500005
    RIDOUT, Mary Jane
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydrohouse
    United Kingdom
    Director
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydrohouse
    United Kingdom
    United KingdomBritish174177800001
    SCHMIDT, Kenneth Raymond
    The Hatchery 3 Trienna
    Orton Longueville Village
    PE2 7ZW Peterborough
    Director
    The Hatchery 3 Trienna
    Orton Longueville Village
    PE2 7ZW Peterborough
    EnglandUnited States96551660001
    SPERRING, Simon Thomas
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydrohouse
    United Kingdom
    Director
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydrohouse
    United Kingdom
    EnglandBritish125770820001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United KingdomBritish96648390001
    WRIGHT, Colin Eliot
    8 Tudors Close
    Calvert Green
    MK18 2FE Calvert
    Buckinghamshire
    Director
    8 Tudors Close
    Calvert Green
    MK18 2FE Calvert
    Buckinghamshire
    Us Citizen107998530001
    YOUNG, Graeme Cumming
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydro House
    Director
    Newcombe Way
    Orton Southgate
    PE2 6SE Peterborough
    Hydro House
    United KingdomBritish157268730001

    Who are the persons with significant control of VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4315984
    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.

    What are the latest statements on persons with significant control for VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 13, 2017Feb 01, 2018The 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