SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED

SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07200499
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUALOGY SOLUTIONS AND TECHNOLOGIES LIMITEDJan 29, 2014Jan 29, 2014
    AQUALOGY SOLUTIONS AND TECHNOLOGIES UK LTDMar 06, 2012Mar 06, 2012
    AGBAR SOLUTIONS AND TECHNOLOGIES UK LIMITEDJun 15, 2011Jun 15, 2011
    AQUAEMUS LIMITEDMar 23, 2010Mar 23, 2010

    What are the latest accounts for SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Mar 24, 2025 with updates

    4 pagesCS01

    Statement of capital on Jun 26, 2024

    • Capital: GBP 1,446,800,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    An interim dividend of £50,000,000 on the ordinary shares of £1 each in the capital of the company 17/06/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Carlos Campos-Callao as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Mar 28, 2023

    1 pagesTM02

    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 pagesAD01

    Appointment of Suez Recycling and Recovery Uk Ltd as a secretary on Mar 28, 2023

    2 pagesAP04

    Appointment of Mr John James Scanlon as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Mr Christopher Derrick Thorn as a director on Apr 03, 2023

    2 pagesAP01

    Confirmation statement made on Mar 24, 2023 with updates

    5 pagesCS01

    Termination of appointment of David William Adams as a director on Jan 18, 2023

    1 pagesTM01

    Termination of appointment of Rowland John Edgar Minall as a director on Dec 22, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Statement of capital following an allotment of shares on Dec 05, 2022

    • Capital: GBP 1,546,800,068
    3 pagesSH01

    Termination of appointment of Dominique Antoine Eric Romani as a director on Jun 14, 2022

    1 pagesTM01

    Appointment of Brodies Secretarial Services Limited as a secretary on Jul 06, 2022

    2 pagesAP04

    Who are the officers of SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUEZ RECYCLING AND RECOVERY UK LTD
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02291198
    114869260003
    SCANLON, John James, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    EnglandIrish265693300001
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    EnglandBritish266799220001
    KNIGHT, Joan
    c/o C/O Suez R&R Legal
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    c/o C/O Suez R&R Legal
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    224281390001
    ROBSON, Stephen Charles Robert
    BS99 7AU Bristol
    Bridgwater Road
    Avon
    United Kingdom
    Secretary
    BS99 7AU Bristol
    Bridgwater Road
    Avon
    United Kingdom
    149968510001
    ATHENAEUM SECRETARIES LIMITED
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Secretary
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03970737
    83098630001
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    ADAMS, David William
    Aztec West
    Almondsbury
    BS32 4TP Bristol
    190
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TP Bristol
    190
    England
    WalesBritish268954080001
    ANGLADA, Miquel
    2 Pancras Square
    N1C 4AG London
    2nd Floor
    United Kingdom
    Director
    2 Pancras Square
    N1C 4AG London
    2nd Floor
    United Kingdom
    EnglandBritish201647960001
    ANGLADA, Miquel
    BS99 7AU Bristol
    Bridgwater Road
    Avon
    United Kingdom
    Director
    BS99 7AU Bristol
    Bridgwater Road
    Avon
    United Kingdom
    EnglandBritish201647960001
    BAGUE PRATS, Josep
    2 Pancras Square
    N1C 4AG London
    2nd Floor
    United Kingdom
    Director
    2 Pancras Square
    N1C 4AG London
    2nd Floor
    United Kingdom
    SpainSpanish188125480002
    BARRETT, Lewis James
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish235828390001
    BROWN, Andrew Charles
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish236634690001
    CAMPOS-CALLAO, Carlos
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    SpainSpanish268636900001
    GRAY, Richard James
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish125950050004
    GUIJARRO FERRER, Juan Antonio
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    SpainSpanish268638160001
    GUIJARRO FERRER, Juan Antonio
    2 Pancras Square
    N1C 4AG London
    2nd Floor
    United Kingdom
    Director
    2 Pancras Square
    N1C 4AG London
    2nd Floor
    United Kingdom
    United KingdomSpanish188338080002
    JEFFERY, Christopher Michael Alan
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    United KingdomBritish,Canadian189168010001
    LAZENNEC, Xavier
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceFrench242410160001
    MANENT CODINA, Jorge
    08038 Barcelona
    Paseo De La Zona Franca 48
    Spain
    Spain
    Director
    08038 Barcelona
    Paseo De La Zona Franca 48
    Spain
    Spain
    SpainSpanish214760960001
    MINALL, Rowland John Edgar
    Aztec West
    Almondsbury
    BS32 4TP Bristol
    190
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TP Bristol
    190
    England
    EnglandBritish268929260001
    OLMO CHAOS, Arsenio
    2 Pancras Square
    N1C 4AG London
    2nd Floor
    United Kingdom
    Director
    2 Pancras Square
    N1C 4AG London
    2nd Floor
    United Kingdom
    United KingdomSpanish197319750001
    PAREDES JORBA, Jose Maria
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    United KingdomSpanish188125490002
    PARIAS, Jerome Bernard-Georges Emmanuel
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceFrench268637540001
    REEVE, David Terry
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish126135660001
    ROJO, Julien Joseph
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceFrench243489140001
    ROMANI, Dominique Antoine Eric
    Aztec West
    Almondsbury
    BS32 4TP Bristol
    190
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TP Bristol
    190
    England
    FranceFrench272394600001
    ROZMAN JURADO, Ciril
    2 Pancras Square
    N1C 4AG London
    2nd Floor
    United Kingdom
    Director
    2 Pancras Square
    N1C 4AG London
    2nd Floor
    United Kingdom
    SpainSpanish188126840002
    SIMON GRIMALDOS, Angel
    2 Pancras Square
    N1C 4AG London
    2nd Floor
    United Kingdom
    Director
    2 Pancras Square
    N1C 4AG London
    2nd Floor
    United Kingdom
    SpainSpanish188338230002
    STARLING, Kevin
    Aztec West
    Almondsbury
    BS32 4TU Bristol
    160
    United Kingdom
    Director
    Aztec West
    Almondsbury
    BS32 4TU Bristol
    160
    United Kingdom
    EnglandBritish147415150001
    STEPHENSON, Matthew Joseph
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish236660110001
    VALLS RIERA, Jordi, Sr
    Aztec West
    Almondsbury
    BS32 4TU Bristol
    160
    United Kingdom
    Director
    Aztec West
    Almondsbury
    BS32 4TU Bristol
    160
    United Kingdom
    EnglandSpanish157780560001
    VENTURA RIBAL, Antoni
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    United KingdomSpanish201728920001
    VENTURA RIBAL, Antoni
    Aztec West
    Almondsbury
    BS32 4TU Bristol
    160
    United Kingdom
    Director
    Aztec West
    Almondsbury
    BS32 4TU Bristol
    160
    United Kingdom
    SpainSpanish151612540001

    Who are the persons with significant control of SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Mar 31, 2020
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02264638
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04319605
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2022The 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