SUEZ ADVANCED SOLUTIONS UK LIMITED

SUEZ ADVANCED SOLUTIONS UK LIMITED

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

    Company NameSUEZ ADVANCED SOLUTIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05687775
    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 SUEZ ADVANCED SOLUTIONS UK LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
    • Sewerage (37000) / Water supply, sewerage, waste management and remediation activities
    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
    • Specialised cleaning services (81222) / Administrative and support service activities

    Where is SUEZ ADVANCED SOLUTIONS UK LIMITED located?

    Registered Office Address
    Suez House
    Grenfell Road
    SL6 1ES Maidenhead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUEZ ADVANCED SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUALOGY ENVIRONMENT LIMITEDMar 29, 2012Mar 29, 2012
    AGBAR ENVIRONMENT LIMITEDJul 15, 2009Jul 15, 2009
    BRISTOL WATER SALES LIMITEDJan 25, 2006Jan 25, 2006

    What are the latest accounts for SUEZ ADVANCED SOLUTIONS UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SUEZ ADVANCED SOLUTIONS UK LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for SUEZ ADVANCED SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mitchell Joseph Donnelly as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mr. Martin John Cracknell as a director on Jul 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Bruno Gerard Raymond Jacques Hervet as a director on Oct 06, 2023

    2 pagesAP01

    Appointment of Mr. Mitchell Joseph Donnelly as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Carlos Campos-Callao as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Vicente Catalan Cuenca as a director on Jul 31, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Suez Recycling and Recovery Uk Ltd as a secretary on Mar 28, 2023

    2 pagesAP04

    Registered office address changed from 190 Aztec West Almondsbury Bristol BS32 4TP England to Suez House Grenfell Road Maidenhead SL6 1ES on May 03, 2023

    1 pagesAD01

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Mar 28, 2023

    1 pagesTM02

    Appointment of Mr Christopher Derrick Thorn as a director on Feb 08, 2023

    2 pagesAP01

    Confirmation statement made on Jan 25, 2023 with updates

    5 pagesCS01

    Termination of appointment of David William Adams as a director on Jan 18, 2023

    1 pagesTM01

    Appointment of Dr Vicente Catalan Cuenca as a director on Jan 13, 2023

    2 pagesAP01

    Termination of appointment of Rowland John Edgar Minall as a director on Dec 22, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Statement of capital following an allotment of shares on Dec 12, 2022

    • Capital: GBP 27,200,001
    3 pagesSH01

    Termination of appointment of Dominique Antoine Eric Romani as a director on Jun 14, 2022

    1 pagesTM01

    Appointment of Brodies Secretarial Services Limited as a secretary on Jul 06, 2022

    2 pagesAP04

    Second filing for the appointment of Mr David William Adams as a director

    3 pagesRP04AP01

    Termination of appointment of Joan Knight as a secretary on Jan 31, 2022

    1 pagesTM02

    Who are the officers of SUEZ ADVANCED SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUEZ RECYCLING AND RECOVERY UK LTD
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02291198
    114869260003
    CRACKNELL, Martin John, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    EnglandBritishManaging Director325619350001
    HERVET, Bruno Gerard Raymond Jacques, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    FranceFrenchCeo315014650001
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    EnglandBritishCfo266799220001
    KNIGHT, Joan
    c/o Suez R&R Uk Legal
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Secretary
    c/o Suez R&R Uk Legal
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    224280770001
    ROBSON, Stephen Charles Robert
    Aztec West
    Almondsbury
    BS32 4TU Bristol
    160
    United Kingdom
    Secretary
    Aztec West
    Almondsbury
    BS32 4TU Bristol
    160
    United Kingdom
    British79702130001
    ATHENAEUM SECRETARIES LIMITED
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Secretary
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03970737
    83098630001
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, David William
    Aztec West
    Almondsbury
    BS32 4TP Bristol
    190
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TP Bristol
    190
    England
    WalesBritishCompany Director268954080001
    BARRETT, Lewis James
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishFinance Director235828390001
    BROWN, Andrew Charles
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishBusiness Operations Director236634690001
    CAMPOS-CALLAO, Carlos
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    SpainSpanishDirector268636900001
    CARCOLE GALEA, Leonardo, Sr
    Bridgwater Road
    Bristol
    BS99 7AU
    Director
    Bridgwater Road
    Bristol
    BS99 7AU
    SpainSpanishCompany Director140194720001
    CARPENTER, Christopher Paul
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    United KingdomBritishNone Supplied157189650001
    CATALAN CUENCA, Vicente, Dr
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    SpainSpanishDirector268609370001
    DONNELLY, Mitchell Joseph
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    United KingdomIrishDirector311980980001
    GALI, Miguel Anglada
    Bridgwater Road
    Bristol
    BS99 7AU
    Director
    Bridgwater Road
    Bristol
    BS99 7AU
    EnglandSpanishCompany Director150357950001
    GRAY, Richard James
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishDirector125950050004
    GUIJARRO FERRER, Juan Antonio
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    SpainSpanishDirector268638160001
    JEFFERY, Christopher Michael Alan
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    United KingdomBritish,CanadianDirector189168010001
    LAZENNEC, Xavier
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceFrenchEurope Es Manager242410160001
    MINALL, Rowland John Edgar
    Aztec West
    Almondsbury
    BS32 4TP Bristol
    190
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TP Bristol
    190
    England
    EnglandBritishCompany Director268929260001
    NIELD, Andrew Simon
    Foxhollow
    Stoke Hill Chew Stoke
    BS40 8XG Bristol
    Director
    Foxhollow
    Stoke Hill Chew Stoke
    BS40 8XG Bristol
    United KingdomBritishCo Director69491180003
    PARIAS, Jerome Bernard-Georges Emmanuel
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceFrenchDirector268637540001
    PARSONS, Alan
    30 Channel Road
    BS21 7BY Clevedon
    North Somerset
    Director
    30 Channel Road
    BS21 7BY Clevedon
    North Somerset
    United KingdomBritishCo Director19584530003
    PELLEGRI, Stefano
    Bridgwater Road
    Bristol
    BS99 7AU
    Director
    Bridgwater Road
    Bristol
    BS99 7AU
    SpainItalianChairman159235670001
    PELLEGRI, Stefano
    42 St Johns Road
    BS8 2HG Bristol
    Director
    42 St Johns Road
    BS8 2HG Bristol
    ItalianDirector126268430001
    PINADELL GONZALO, Albert, Sr
    Bridgwater Road
    Bristol
    BS99 7AU
    Director
    Bridgwater Road
    Bristol
    BS99 7AU
    SpanishCompany Director134263800001
    REEVE, David Terry
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishChief Executive126135660001
    ROJO, Julien Joseph
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceFrenchVice President243489140001
    ROMANI, Dominique Antoine Eric
    Aztec West
    Almondsbury
    BS32 4TP Bristol
    190
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TP Bristol
    190
    England
    FranceFrenchDirector272394600001
    STARLING, Kevin
    Aztec West
    Almondsbury
    BS32 4TU Bristol
    160
    United Kingdom
    Director
    Aztec West
    Almondsbury
    BS32 4TU Bristol
    160
    United Kingdom
    EnglandBritishCompany Director147415150001
    STEPHENSON, Matthew Joseph
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishDirector236660110001
    VALLS RIERA, Jordi, Sr
    Aztec West
    Almondsbury
    BS32 4TU Bristol
    160
    United Kingdom
    Director
    Aztec West
    Almondsbury
    BS32 4TU Bristol
    160
    United Kingdom
    EnglandSpanishChairman157780560001

    Who are the persons with significant control of SUEZ ADVANCED SOLUTIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 St Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Apr 06, 2016
    2 St Pancras Square
    N1C 4AG London
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07200499
    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