SUEZ ADVANCED SOLUTIONS UK LIMITED
Overview
Company Name | SUEZ ADVANCED SOLUTIONS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05687775 |
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 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 Address | No |
What were the previous names of SUEZ ADVANCED SOLUTIONS UK LIMITED?
Company Name | From | Until |
---|---|---|
AQUALOGY ENVIRONMENT LIMITED | Mar 29, 2012 | Mar 29, 2012 |
AGBAR ENVIRONMENT LIMITED | Jul 15, 2009 | Jul 15, 2009 |
BRISTOL WATER SALES LIMITED | Jan 25, 2006 | Jan 25, 2006 |
What are the latest accounts for SUEZ ADVANCED SOLUTIONS UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SUEZ ADVANCED SOLUTIONS UK LIMITED?
Last Confirmation Statement Made Up To | Jan 25, 2026 |
---|---|
Next Confirmation Statement Due | Feb 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2025 |
Overdue | No |
What are the latest filings for SUEZ ADVANCED SOLUTIONS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mitchell Joseph Donnelly as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Martin John Cracknell as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Bruno Gerard Raymond Jacques Hervet as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Mitchell Joseph Donnelly as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carlos Campos-Callao as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vicente Catalan Cuenca as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Suez Recycling and Recovery Uk Ltd as a secretary on Mar 28, 2023 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Mar 28, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Christopher Derrick Thorn as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 25, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David William Adams as a director on Jan 18, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Dr Vicente Catalan Cuenca as a director on Jan 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rowland John Edgar Minall as a director on Dec 22, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 12, 2022
| 3 pages | SH01 | ||||||||||
Termination of appointment of Dominique Antoine Eric Romani as a director on Jun 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Jul 06, 2022 | 2 pages | AP04 | ||||||||||
Second filing for the appointment of Mr David William Adams as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Joan Knight as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of SUEZ ADVANCED SOLUTIONS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUEZ RECYCLING AND RECOVERY UK LTD | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom |
| 114869260003 | ||||||||||
CRACKNELL, Martin John, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | England | British | Managing Director | 325619350001 | ||||||||
HERVET, Bruno Gerard Raymond Jacques, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | France | French | Ceo | 315014650001 | ||||||||
THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | England | British | Cfo | 266799220001 | ||||||||
KNIGHT, Joan | Secretary | c/o Suez R&R Uk Legal Grenfell Road SL6 1ES Maidenhead Suez House England | 224280770001 | |||||||||||
ROBSON, Stephen Charles Robert | Secretary | Aztec West Almondsbury BS32 4TU Bristol 160 United Kingdom | British | 79702130001 | ||||||||||
ATHENAEUM SECRETARIES LIMITED | Secretary | Moorgate EC2R 6AY London 25 United Kingdom |
| 83098630001 | ||||||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ADAMS, David William | Director | Aztec West Almondsbury BS32 4TP Bristol 190 England | Wales | British | Company Director | 268954080001 | ||||||||
BARRETT, Lewis James | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Finance Director | 235828390001 | ||||||||
BROWN, Andrew Charles | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Business Operations Director | 236634690001 | ||||||||
CAMPOS-CALLAO, Carlos | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | Spain | Spanish | Director | 268636900001 | ||||||||
CARCOLE GALEA, Leonardo, Sr | Director | Bridgwater Road Bristol BS99 7AU | Spain | Spanish | Company Director | 140194720001 | ||||||||
CARPENTER, Christopher Paul | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British | None Supplied | 157189650001 | ||||||||
CATALAN CUENCA, Vicente, Dr | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | Spain | Spanish | Director | 268609370001 | ||||||||
DONNELLY, Mitchell Joseph | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | United Kingdom | Irish | Director | 311980980001 | ||||||||
GALI, Miguel Anglada | Director | Bridgwater Road Bristol BS99 7AU | England | Spanish | Company Director | 150357950001 | ||||||||
GRAY, Richard James | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Director | 125950050004 | ||||||||
GUIJARRO FERRER, Juan Antonio | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | Spain | Spanish | Director | 268638160001 | ||||||||
JEFFERY, Christopher Michael Alan | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British,Canadian | Director | 189168010001 | ||||||||
LAZENNEC, Xavier | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | French | Europe Es Manager | 242410160001 | ||||||||
MINALL, Rowland John Edgar | Director | Aztec West Almondsbury BS32 4TP Bristol 190 England | England | British | Company Director | 268929260001 | ||||||||
NIELD, Andrew Simon | Director | Foxhollow Stoke Hill Chew Stoke BS40 8XG Bristol | United Kingdom | British | Co Director | 69491180003 | ||||||||
PARIAS, Jerome Bernard-Georges Emmanuel | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | French | Director | 268637540001 | ||||||||
PARSONS, Alan | Director | 30 Channel Road BS21 7BY Clevedon North Somerset | United Kingdom | British | Co Director | 19584530003 | ||||||||
PELLEGRI, Stefano | Director | Bridgwater Road Bristol BS99 7AU | Spain | Italian | Chairman | 159235670001 | ||||||||
PELLEGRI, Stefano | Director | 42 St Johns Road BS8 2HG Bristol | Italian | Director | 126268430001 | |||||||||
PINADELL GONZALO, Albert, Sr | Director | Bridgwater Road Bristol BS99 7AU | Spanish | Company Director | 134263800001 | |||||||||
REEVE, David Terry | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Chief Executive | 126135660001 | ||||||||
ROJO, Julien Joseph | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | French | Vice President | 243489140001 | ||||||||
ROMANI, Dominique Antoine Eric | Director | Aztec West Almondsbury BS32 4TP Bristol 190 England | France | French | Director | 272394600001 | ||||||||
STARLING, Kevin | Director | Aztec West Almondsbury BS32 4TU Bristol 160 United Kingdom | England | British | Company Director | 147415150001 | ||||||||
STEPHENSON, Matthew Joseph | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Director | 236660110001 | ||||||||
VALLS RIERA, Jordi, Sr | Director | Aztec West Almondsbury BS32 4TU Bristol 160 United Kingdom | England | Spanish | Chairman | 157780560001 |
Who are the persons with significant control of SUEZ ADVANCED SOLUTIONS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Suez Advanced Solutions Holding Uk Limited | Apr 06, 2016 | 2 St Pancras Square N1C 4AG London 2nd Floor 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