SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD
Overview
| Company Name | SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06032206 |
| 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 RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD located?
| Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| SITA UK GROUP HOLDINGS LIMITED | Feb 14, 2008 | Feb 14, 2008 |
| SITA 2007 LIMITED | Feb 21, 2007 | Feb 21, 2007 |
| ALNERY NO. 2659 LIMITED | Dec 18, 2006 | Dec 18, 2006 |
What are the latest accounts for SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD?
| 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 RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Florent Thierry Antoine Duval as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Appointment of Mr. Florent Thierry Antoine Duval as a director on Dec 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Dec 18, 2022 with updates | 4 pages | CS01 | ||
Notification of Suez Advanced Solutions Holdings Uk Limited as a person with significant control on Dec 05, 2022 | 2 pages | PSC02 | ||
Cessation of Suez Uk Group Holdings Ltd as a person with significant control on Dec 05, 2022 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Florent Thierry Antoine Duval as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Courtenay Palmer-Jones as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr John James Scanlon as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Confirmation statement made on Dec 18, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Mark Hedley | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | British | 135450680001 | ||||||
| SCANLON, John James, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | Irish | 265693300001 | |||||
| THORN, Christopher Derrick | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | British | 266799220001 | |||||
| MCKENNA-MAYES, Graham Arthur | Secretary | 38 Bremer Road TW18 4HU Staines Middlesex | British | 220314290001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 122645500006 | |||||
| DUVAL, Florent Thierry Antoine, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | France | French | 321941220001 | |||||
| DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | French | 204851280002 | |||||
| HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | 121832680001 | ||||||
| PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British | 125070620001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Suez Advanced Solutions Holdings Uk Limited | Dec 05, 2022 | Aztec West Almondsbury BS32 4TP Bristol 190 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Suez Uk Group Holdings Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | Yes | ||||||||||
| |||||||||||||
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