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 | 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 SUEZ ADVANCED SOLUTIONS UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2026 |
| Overdue | No |
What are the latest filings for SUEZ ADVANCED SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 25, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
Appointment of Mr. Michael Jean-Claude Alfred Colson-Delozanne as a director on Nov 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruno Gerard Raymond Jacques Hervet as a director on Nov 21, 2025 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
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 | ||||||||||
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 | ||||||||||
| COLSON-DELOZANNE, Michael Jean-Claude Alfred, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | France | French | 343198760001 | |||||||||
| CRACKNELL, Martin John, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | England | British | 325619350001 | |||||||||
| THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | England | British | 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 | 268954080001 | |||||||||
| BARRETT, Lewis James | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 235828390001 | |||||||||
| BROWN, Andrew Charles | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 236634690001 | |||||||||
| CAMPOS-CALLAO, Carlos | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | Spain | Spanish | 268636900001 | |||||||||
| CARCOLE GALEA, Leonardo, Sr | Director | Bridgwater Road Bristol BS99 7AU | Spain | Spanish | 140194720001 | |||||||||
| CARPENTER, Christopher Paul | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British | 157189650001 | |||||||||
| CATALAN CUENCA, Vicente, Dr | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | Spain | Spanish | 268609370001 | |||||||||
| DONNELLY, Mitchell Joseph | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | England | Irish | 311980980001 | |||||||||
| GALI, Miguel Anglada | Director | Bridgwater Road Bristol BS99 7AU | England | Spanish | 150357950001 | |||||||||
| GRAY, Richard James | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 125950050004 | |||||||||
| GUIJARRO FERRER, Juan Antonio | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | Spain | Spanish | 268638160001 | |||||||||
| HERVET, Bruno Gerard Raymond Jacques, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | France | French | 315014650001 | |||||||||
| JEFFERY, Christopher Michael Alan | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British,Canadian | 189168010001 | |||||||||
| LAZENNEC, Xavier | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | French | 242410160001 | |||||||||
| MINALL, Rowland John Edgar | Director | Aztec West Almondsbury BS32 4TP Bristol 190 England | England | British | 268929260001 | |||||||||
| NIELD, Andrew Simon | Director | Foxhollow Stoke Hill Chew Stoke BS40 8XG Bristol | United Kingdom | British | 69491180003 | |||||||||
| PARIAS, Jerome Bernard-Georges Emmanuel | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | French | 268637540001 | |||||||||
| PARSONS, Alan | Director | 30 Channel Road BS21 7BY Clevedon North Somerset | United Kingdom | British | 19584530003 | |||||||||
| PELLEGRI, Stefano | Director | Bridgwater Road Bristol BS99 7AU | Spain | Italian | 159235670001 | |||||||||
| PELLEGRI, Stefano | Director | 42 St Johns Road BS8 2HG Bristol | Italian | 126268430001 | ||||||||||
| PINADELL GONZALO, Albert, Sr | Director | Bridgwater Road Bristol BS99 7AU | Spanish | 134263800001 | ||||||||||
| REEVE, David Terry | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 126135660001 | |||||||||
| ROJO, Julien Joseph | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | French | 243489140001 | |||||||||
| ROMANI, Dominique Antoine Eric | Director | Aztec West Almondsbury BS32 4TP Bristol 190 England | France | French | 272394600001 | |||||||||
| STARLING, Kevin | Director | Aztec West Almondsbury BS32 4TU Bristol 160 United Kingdom | England | British | 147415150001 | |||||||||
| STEPHENSON, Matthew Joseph | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 236660110001 |
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