SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED
Overview
| Company Name | SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07200499 |
| 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 HOLDING UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SUEZ ADVANCED SOLUTIONS HOLDING 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 HOLDING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| AQUALOGY SOLUTIONS AND TECHNOLOGIES LIMITED | Jan 29, 2014 | Jan 29, 2014 |
| AQUALOGY SOLUTIONS AND TECHNOLOGIES UK LTD | Mar 06, 2012 | Mar 06, 2012 |
| AGBAR SOLUTIONS AND TECHNOLOGIES UK LIMITED | Jun 15, 2011 | Jun 15, 2011 |
| AQUAEMUS LIMITED | Mar 23, 2010 | Mar 23, 2010 |
What are the latest accounts for SUEZ ADVANCED SOLUTIONS HOLDING 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 HOLDING UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||
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 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Mar 24, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Jun 26, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Termination of appointment of Carlos Campos-Callao as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Mar 28, 2023 | 1 pages | TM02 | ||||||||||||||
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 | ||||||||||||||
Appointment of Suez Recycling and Recovery Uk Ltd as a secretary on Mar 28, 2023 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr John James Scanlon as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher Derrick Thorn as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 24, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of David William Adams as a director on Jan 18, 2023 | 1 pages | TM01 | ||||||||||||||
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 | 27 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 05, 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 | ||||||||||||||
Who are the officers of SUEZ ADVANCED SOLUTIONS HOLDING 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 | ||||||||||
| SCANLON, John James, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | England | Irish | 265693300001 | |||||||||
| THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | England | British | 266799220001 | |||||||||
| KNIGHT, Joan | Secretary | c/o C/O Suez R&R Legal Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | 224281390001 | |||||||||||
| ROBSON, Stephen Charles Robert | Secretary | BS99 7AU Bristol Bridgwater Road Avon United Kingdom | 149968510001 | |||||||||||
| 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 | ||||||||||
| ADAMS, David William | Director | Aztec West Almondsbury BS32 4TP Bristol 190 England | Wales | British | 268954080001 | |||||||||
| ANGLADA, Miquel | Director | 2 Pancras Square N1C 4AG London 2nd Floor United Kingdom | England | British | 201647960001 | |||||||||
| ANGLADA, Miquel | Director | BS99 7AU Bristol Bridgwater Road Avon United Kingdom | England | British | 201647960001 | |||||||||
| BAGUE PRATS, Josep | Director | 2 Pancras Square N1C 4AG London 2nd Floor United Kingdom | Spain | Spanish | 188125480002 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| GUIJARRO FERRER, Juan Antonio | Director | 2 Pancras Square N1C 4AG London 2nd Floor United Kingdom | United Kingdom | Spanish | 188338080002 | |||||||||
| 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 | |||||||||
| MANENT CODINA, Jorge | Director | 08038 Barcelona Paseo De La Zona Franca 48 Spain Spain | Spain | Spanish | 214760960001 | |||||||||
| MINALL, Rowland John Edgar | Director | Aztec West Almondsbury BS32 4TP Bristol 190 England | England | British | 268929260001 | |||||||||
| OLMO CHAOS, Arsenio | Director | 2 Pancras Square N1C 4AG London 2nd Floor United Kingdom | United Kingdom | Spanish | 197319750001 | |||||||||
| PAREDES JORBA, Jose Maria | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | Spanish | 188125490002 | |||||||||
| PARIAS, Jerome Bernard-Georges Emmanuel | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | French | 268637540001 | |||||||||
| 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 | |||||||||
| ROZMAN JURADO, Ciril | Director | 2 Pancras Square N1C 4AG London 2nd Floor United Kingdom | Spain | Spanish | 188126840002 | |||||||||
| SIMON GRIMALDOS, Angel | Director | 2 Pancras Square N1C 4AG London 2nd Floor United Kingdom | Spain | Spanish | 188338230002 | |||||||||
| 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 | |||||||||
| VALLS RIERA, Jordi, Sr | Director | Aztec West Almondsbury BS32 4TU Bristol 160 United Kingdom | England | Spanish | 157780560001 | |||||||||
| VENTURA RIBAL, Antoni | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | Spanish | 201728920001 | |||||||||
| VENTURA RIBAL, Antoni | Director | Aztec West Almondsbury BS32 4TU Bristol 160 United Kingdom | Spain | Spanish | 151612540001 |
Who are the persons with significant control of SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Suez Uk Group Holdings Ltd | Mar 31, 2020 | Grenfell Road SL6 1ES Maidenhead Suez House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ondeo Industrial Solutions Uk Limited | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 14, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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