COVANTA HOLDING UK LIMITED
Overview
| Company Name | COVANTA HOLDING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11069521 |
| 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 COVANTA HOLDING UK LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is COVANTA HOLDING UK LIMITED located?
| Registered Office Address | Encyclis On Behalf Of Reworld Floor 4, Lynton House 7-12 Tavistock Square WC1H 9LT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COVANTA 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 COVANTA HOLDING UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for COVANTA HOLDING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Joseph Schantz Ii on Nov 26, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Joseph Schantz Ii as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom to Encyclis on Behalf of Reworld Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on Oct 14, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Termination of appointment of Tommy John Koltis as a director on Sep 21, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Appointment of Director Thomas Kenyon as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Tommy John Koltis on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 17, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Richard Owen Michaelson as a director on Mar 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Toye Oyegoke as a secretary on Mar 12, 2024 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Statement of capital on Dec 30, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Statement of capital on Mar 24, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of COVANTA HOLDING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KENYON, Thomas, Director | Director | 445 South Street 4th Floor 07960 Morristown Covanta New Jersey United States | United States | American | 320667930001 | |||||||||
| SCHANTZ II, Joseph J. | Director | c/o Reworld Holding Corporation Covanta Holding Uk Limited 100 Park Ave. 07932 Florham Park Reworld Nj United States | United States | American | 341846020001 | |||||||||
| OYEGOKE, Toye | Secretary | EC2R 5BJ London 80 Coleman Street United Kingdom | 279339500001 | |||||||||||
| VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 128256230002 | ||||||||||
| KOLTIS, Tommy John | Director | 445 South Street 4th Floor 07960 Morristown Covanta New Jersey United States | United States | American | 240212460002 | |||||||||
| MICHAELSON, Richard Owen | Director | EC2R 5BJ London 80 Coleman Street United Kingdom | England | British | 174637950001 | |||||||||
| SIMPSON, Timothy John | Director | 445 South Street Morristown 07960 New Jersey Covanta Energy, Llc United States | United States | American | 177791440001 |
Who are the persons with significant control of COVANTA HOLDING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Covanta Holding Corporation | Nov 17, 2017 | Morristown 07960 New Jersey 445 South Street United States | No | ||||||||||
| |||||||||||||
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