VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED
Overview
| Company Name | VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06384005 |
| 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 VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED located?
| Registered Office Address | 210 Pentonville Road N1 9JY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CYNERGIN PROJECTS LIMITED | May 27, 2010 | May 27, 2010 |
| PERRYWOOD HOUSE LIMITED | Sep 27, 2007 | Sep 27, 2007 |
What are the latest accounts for VEOLIA ES RESOURCE EFFICIENCY (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 VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Katherine Swainsbury as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Celia Rosalind Gough as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Celia Rosalind Gough on Jan 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Patrick Abraham on Jan 22, 2025 | 2 pages | CH01 | ||
Appointment of Ms Sinead Patton as a director on Sep 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tracy Jayne Knipe as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Appointment of Ms Valerie Isabelle Marie Clavie as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kevin Anthony Hurst as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Tracy Jayne Knipe as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Termination of appointment of Richard Kirkman as a director on Jul 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Julian Ray as a director on Jun 05, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Patrick Abraham as a director on Feb 07, 2020 | 2 pages | AP01 | ||
Who are the officers of VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWAINSBURY, Katherine | Secretary | Pentonville Road N1 9JY London 210 England | 221197860001 | |||||||
| ABRAHAM, John Patrick | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 79193270007 | |||||
| CLAVIE, Valerie Isabelle Marie | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | French | 284772230001 | |||||
| PATTON, Sinead | Director | Pentonville Road N1 9JY London 210 England | Ireland | Irish | 327192790001 | |||||
| SWAINSBURY, Katherine | Director | Pentonville Road N1 9JY London 210 England | England | British | 342021620001 | |||||
| LEWIN, Peter Jonathan | Secretary | 2 Cormont Road SE5 9RA London | British | 45962560004 | ||||||
| BELLYNCK, Christophe | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 183070690001 | |||||
| DIX, Michael John, Mr. | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 188830011 | |||||
| GERRARD, David Andrew | Director | Pentonville Road N1 9JY London 210 England | England | British | 160321140001 | |||||
| GOUGH, Celia Rosalind | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 168847650001 | |||||
| GREAVES, Richard John | Director | 2 Swallow Place W1B 2AE London Bewlay House England | United Kingdom | British | 180918230001 | |||||
| GREAVES, Richard John | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 180918230001 | |||||
| HURST, Kevin Anthony | Director | Pentonville Road N1 9JY London 210 England | England | British | 213555710001 | |||||
| KIRKMAN, Richard | Director | Pentonville Road N1 9JY London 210 England | England | British | 183945830002 | |||||
| KNIPE, Tracy Jayne | Director | Pentonville Road N1 9JY London 210 England | England | British | 247219120001 | |||||
| LANGLEY, Christopher James | Director | 37-43 Blagrave Street RG1 1PZ Reading Brook Henderson House Berkshire | England | British | 136509170002 | |||||
| LEWIN, Peter Jonathan | Director | 2 Cormont Road SE5 9RA London | United Kingdom | British | 45962560004 | |||||
| MAPSTONE, Peter Leslie | Director | 2 Swallow Place W1B 2AE London Third Floor, Bewlay House England | United Kingdom | British | 75524740002 | |||||
| NORD, Keith Fraser | Director | 64 Broad Lane CW5 7QL Nantwich Smithy House Cheshire England | United Kingdom | British | 81856810002 | |||||
| OLIVE, Michael Pelham Morris, Mr. | Director | Pentonville Road N1 9JY London 210 England | England | British | 36404130005 | |||||
| RAY, Nicholas Julian, Dr | Director | 37-43 Blagrave Street RG1 1PZ Reading Brook Henderson House Berkshire | England | British | 67132770001 | |||||
| STONE, Howard Brian James | Director | 2 Swallow Place W1B 2AE London Bewlay House England | England | British | 186145150001 | |||||
| WHITING, Robert Paul Wilfred | Director | High Street Sutton Courtenay OX14 4AX Abingdon 96 Oxfordshire | United Kingdom | British | 139444480001 | |||||
| WILLIAMS, Sean Russell | Director | 2 Swallow Place W1B 2AE London Bewlay House England | United Kingdom | British | 20975080005 |
Who are the persons with significant control of VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Es (Uk) Limited | Jun 02, 2017 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Veolia Es (Uk) Limited | Jan 20, 2017 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brook Henderson Group Limited | Apr 06, 2016 | Swallow Place W1B 2AE London Bewlay House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Pelham Morris Olive | Apr 06, 2016 | 2 Swallow Place W1B 2AE London Bewlay House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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