DALKIA OPERATIONS HOLDING LIMITED

DALKIA OPERATIONS HOLDING LIMITED

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

    Company NameDALKIA OPERATIONS HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07201157
    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 DALKIA OPERATIONS HOLDING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DALKIA OPERATIONS HOLDING LIMITED located?

    Registered Office Address
    1 Old Park Lane
    Urmston
    M41 7HA Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DALKIA OPERATIONS HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIE UK LIMITEDMar 24, 2010Mar 24, 2010

    What are the latest accounts for DALKIA OPERATIONS HOLDING 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 DALKIA OPERATIONS HOLDING LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for DALKIA OPERATIONS HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Change of details for Edf Energy Services Limited as a person with significant control on Oct 13, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Edf Energy Services Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Appointment of Mr David Tomblin as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Mr James Martin Skivington as a director on Jan 11, 2025

    2 pagesAP01

    Termination of appointment of Michael Andrew Booth as a director on Jan 10, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 24, 2024

    • Capital: GBP 1,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 23/07/2024
    RES13

    Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 20 Kingston Road Staines-upon-Thames TW18 4LG

    1 pagesAD02

    Confirmation statement made on Mar 27, 2024 with updates

    4 pagesCS01

    Termination of appointment of Benjamin Christopher Hancock as a secretary on Dec 31, 2023

    1 pagesTM02

    Change of details for Essci Limited as a person with significant control on Oct 03, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed spie uk LIMITED\certificate issued on 03/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2023

    RES15

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Termination of appointment of Ceri Suzanne Humphrey as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Robert Roy Goodhew as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Who are the officers of DALKIA OPERATIONS HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOB, Gautier Louis Andre
    Kingston Road
    TW18 4LG Staines-Upon-Thames
    Twenty
    England
    Director
    Kingston Road
    TW18 4LG Staines-Upon-Thames
    Twenty
    England
    EnglandFrench233252470001
    SKIVINGTON, James Martin
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    Director
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    ScotlandBritish97936040002
    TOMBLIN, David
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    Director
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    EnglandBritish333214780001
    HANCOCK, Benjamin Christopher
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    Secretary
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    203887670001
    ROWE, Christopher
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    Secretary
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    British151181740001
    BOOTH, Michael Andrew
    Kingston Road
    TW18 4LG Staines-Upon-Thames
    Twenty
    England
    Director
    Kingston Road
    TW18 4LG Staines-Upon-Thames
    Twenty
    England
    United KingdomBritish303540900001
    CHENE, Denis
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    United Kingdom
    Director
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    United Kingdom
    FranceFrench164922500001
    COLBATZKY, Pascal Marcel Pierre
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    Director
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    FranceFrench296874740001
    DELVILLE, Michel
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    Director
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    FranceBelgian258055340001
    GOODHEW, Robert Roy
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    Director
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    EnglandBritish230581660001
    HANCOCK, Benjamin Christopher
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    Director
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    EnglandBritish281881040001
    HUMPHREY, Ceri Suzanne
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    Director
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    United KingdomBritish176367370001
    LOUETTE, Gauthier
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    Director
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    FranceFrench164922360001
    LUDLOW, Grahame George Robert
    Great Dover Street
    SE1 4YR London
    7-14
    Director
    Great Dover Street
    SE1 4YR London
    7-14
    UkBritish51059130003
    MILLEN, Anthony Frank
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    United Kingdom
    Director
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    United Kingdom
    United KingdomBritish124925470001
    PLIMMER, Tracy Lee
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    United KingdomBritish101346150002
    QUINT, Daniel Simon
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    Director
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    EnglandBritish115821650001
    THODEN VAN VELZEN, James Orr Pieter
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    United Kingdom
    Director
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    United Kingdom
    EnglandBritish164922750002
    VANHOVE, Jerome Gerard Rene
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    Director
    Old Park Lane
    Urmston
    M41 7HA Manchester
    1
    England
    FranceFrench295648220001
    VANSTOFLEGATTE, Pierre
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    United Kingdom
    Director
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    United Kingdom
    United KingdomFrench164926210001
    WILKINSON, Antony David
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    EnglandBritish173832310002
    ZAROWSKY, Alfredo
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    United Kingdom
    Director
    Floor 33
    Gracechurch Street
    EC3V 0BT London
    2nd
    United Kingdom
    FranceFrench164922720001

    Who are the persons with significant control of DALKIA OPERATIONS HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingston Road
    TW18 4LG Staines-Upon-Thames
    Twenty
    England
    Dec 19, 2022
    Kingston Road
    TW18 4LG Staines-Upon-Thames
    Twenty
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number09752439
    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.
    Bressenden Place
    SW1E 5BY London
    Nova North
    England
    Dec 19, 2022
    Bressenden Place
    SW1E 5BY London
    Nova North
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number10275207
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Spie Sa
    Avenue De L’Entreprise
    95863
    Cergy-Pontoise
    10
    France
    Aug 26, 2022
    Avenue De L’Entreprise
    95863
    Cergy-Pontoise
    10
    France
    Yes
    Legal FormPublic Limited Company
    Country RegisteredFrance
    Legal AuthorityLaw Of France
    Place RegisteredRcs Pontoise
    Registration Number532712825
    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.
    Spie Operations
    95863
    Cergy Pontoise
    10 Avenue De I'Entreprise
    France
    Apr 06, 2016
    95863
    Cergy Pontoise
    10 Avenue De I'Entreprise
    France
    Yes
    Legal FormPublic Listed Company
    Country RegisteredFrance
    Legal AuthorityLaw Of France
    Place RegisteredR.C.S Pontoise
    Registration Number532 712 825
    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.

    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