VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED - LONDON


Company Profile Company Filings

Overview

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED is a Private Limited Company from LONDON and has the status: Active.
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED was incorporated 36 years ago on 01/02/1988 and has the registered number: 02215767. The accounts status is GROUP and accounts are next due on 30/09/2024.

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

210 PENTONVILLE ROAD
LONDON
N1 9JY

This Company Originates in : United Kingdom
Previous trading names include:
VEOLIA ENVIRONMENTAL SERVICES (UK) LIMITED (until 14/02/2023)
VEOLIA ENVIRONMENTAL SERVICES PLC (until 10/10/2006)
ONYX ENVIRONMENTAL GROUP PLC (until 03/02/2006)

Confirmation Statements

Last Statement Next Statement Due
14/03/2023 28/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN PATRICK ABRAHAM Mar 1968 British Director 2018-05-24 CURRENT
MRS CELIA ROSALIND GOUGH Secretary 2013-11-28 CURRENT
MR DONALD JOHN FRASER MACPHAIL Mar 1967 British Director 2019-12-02 CURRENT
MR GAVIN HOWARD GRAVESON Aug 1963 British Director 2013-11-28 CURRENT
MISS CELIA ROSALIND GOUGH Jan 1975 British Director 2013-11-28 CURRENT
MS SEVERINE DINGHEM Feb 1975 French Director 2022-10-10 CURRENT
MS VALERIE ISABELLE MARIE CLAVIE Apr 1968 French Director 2021-06-30 CURRENT
MR RICHARD DOUGLAS BERRY Oct 1956 Australian Secretary 2009-01-01 UNTIL 2012-01-01 RESIGNED
MR YANN-MARIE LE DORE Sep 1947 French Director RESIGNED
MISS CARINE ISABELLE KRAUS Dec 1979 French Director 2014-05-22 UNTIL 2022-01-31 RESIGNED
MR TURION JEAN-CLAUDE Mar 1925 French Director RESIGNED
MR KEVIN HURST Aug 1958 British Director 2016-11-24 UNTIL 2021-12-31 RESIGNED
MR ROBERT CHARLES HUNT Jun 1957 British Director 2013-11-28 UNTIL 2018-10-31 RESIGNED
MICHEL JEAN JACQUES GOURVENNEC May 1944 French Director 1999-12-08 UNTIL 2006-01-20 RESIGNED
XAVIER GIRRE Feb 1969 French Director 2011-05-03 UNTIL 2011-11-04 RESIGNED
MR GUSTAVE HENRI EUGENE KUCH Mar 1939 French Director RESIGNED
MR JOHN MICHAEL KUTNER Dec 1940 British Secretary RESIGNED
MR ROBERT CHARLES HUNT Jun 1957 British Secretary 2005-01-21 UNTIL 2009-01-01 RESIGNED
MR ROBERT CHARLES HUNT Secretary 2011-12-01 UNTIL 2013-11-28 RESIGNED
MR DAVID ANDREW GERRARD Dec 1964 British Director 2009-10-01 UNTIL 2009-10-02 RESIGNED
JEROME MARIE CONTAMINE Nov 1957 French Director 2001-03-29 UNTIL 2009-03-09 RESIGNED
MR FREDERIC DEVOS Jan 1964 French Director 2008-05-20 UNTIL 2011-12-31 RESIGNED
CYRILLE DU PELOUX DE SAINT ROMAIN Feb 1954 French Director 2002-12-13 UNTIL 2007-06-12 RESIGNED
MR TOM SPAUL Oct 1953 British Director 2011-02-09 UNTIL 2014-04-25 RESIGNED
MR EDWARD JACQUES DUPONT-MADINIER Sep 1954 French Director 1992-10-23 UNTIL 2000-02-17 RESIGNED
MS ESTELLE BRACHLIANOFF Jul 1972 French Director 2012-08-29 UNTIL 2022-10-10 RESIGNED
SIR AUSTIN ERNEST BIDE Sep 1915 British Director RESIGNED
GASQUET GASQUET Mar 1954 French Director 1994-01-21 UNTIL 2012-09-29 RESIGNED
MR FRAN??OIS LOUIS, ANDR?? BERTREAU Jan 1955 French Director 2013-05-24 UNTIL 2018-09-03 RESIGNED
MR NICOLAS BARDIS Jul 1948 Greek Director RESIGNED
JEAN CLAUDE BANON May 1948 French Director 1991-12-12 UNTIL 2010-12-31 RESIGNED
PIERRE RENE ANTOINE BELLON-SERRE Jul 1949 French Director 2002-12-13 UNTIL 2011-05-03 RESIGNED
MR DAVID ANDREW GERRARD Dec 1964 British Director 2013-11-28 UNTIL 2021-06-30 RESIGNED
MR JOHN MICHAEL KUTNER Dec 1940 British Director 1998-12-24 UNTIL 2014-07-31 RESIGNED
MR PATRICK RICHARD GILROY Nov 1971 Irish Director 2013-11-28 UNTIL 2016-08-12 RESIGNED
PIERRE RELLET May 1959 French Director 2000-04-03 UNTIL 2003-04-11 RESIGNED
HENRI PROGLIO Jun 1949 French Director 1991-12-12 UNTIL 2009-10-15 RESIGNED
THOMAS PIQUEMAL May 1969 British Director 2009-03-27 UNTIL 2010-02-10 RESIGNED
MR LUIS RODRIGO PAIS CORREIA Jul 1963 Portuguese Director 2011-05-03 UNTIL 2013-08-27 RESIGNED
JEAN DOMINIQUE MALLET Apr 1952 French Director 2007-06-12 UNTIL 2013-07-07 RESIGNED
MR OLIVIER MARIE BRET Sep 1962 French Director 2013-11-28 UNTIL 2014-06-30 RESIGNED
JEROME LE CONTE Jan 1952 French Director 2011-05-03 UNTIL 2013-06-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Veolia Es Holdings (Uk) Limited 2016-06-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VEOLIA ENERGY UK LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
VEOLIA ES (UK) LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
AFFINITY WATER CAPITAL FUNDS LIMITED HATFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
AFFINITY WATER EAST LIMITED HATFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
VEOLIA UK LIMITED LONDON Active FULL 70100 - Activities of head offices
AFFINITY WATER SOUTHEAST LIMITED HATFIELD Active FULL 74990 - Non-trading company
VEOLIA ENVIRONNEMENT DEVELOPMENT CENTRE LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
AFFINITY WATER FINANCE (2004) PLC HATFIELD Active FULL 64999 - Financial intermediation not elsewhere classified
4DELIVERY LIMITED LONDON Active FULL 36000 - Water collection, treatment and supply
GLEN WATER (HOLDINGS) LIMITED BRISTOL UNITED KINGDOM Active GROUP 70100 - Activities of head offices
GLEN WATER LIMITED BRISTOL UNITED KINGDOM Active FULL 39000 - Remediation activities and other waste management services
AFFINITY WATER SHARED SERVICES LIMITED HATFIELD Dissolved... FULL 74990 - Non-trading company
VENNSYS LIMITED MANCHESTER ENGLAND Dissolved... FULL 43290 - Other construction installation
AFFINITY WATER ACQUISITIONS LIMITED HATFIELD Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED HATFIELD Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
AFFINITY WATER HOLDINGS LIMITED HATFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
STIRLING WATER SEAFIELD LIMITED ABERDEEN SCOTLAND Active FULL 36000 - Water collection, treatment and supply
STIRLING WATER SEAFIELD FINANCE PLC ABERDEEN SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
STIRLING WATER SEAFIELD HOLDINGS LIMITED ABERDEEN SCOTLAND Active FULL 36000 - Water collection, treatment and supply

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VEOLIA BIOENERGY UK LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
G J T HOLDINGS LIMITED LONDON Active DORMANT 99999 - Dormant Company
H.T. HUGHES LIMITED LONDON Active DORMANT 99999 - Dormant Company
ELLIS DAVIES & SONS LIMITED LONDON Active DORMANT 99999 - Dormant Company
G. WALKER & SON (WASTE DISPOSAL) LIMITED LONDON Active DORMANT 74990 - Non-trading company
ACCOUNTING SOLUTIONS LONDON AND MALTA LTD LONDON ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
VEOLIA WATER RETAIL (UK) LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
VEOLIA BIOPOWER ONE UK LIMITED LONDON Active FULL 35110 - Production of electricity
EQUINOX RECYCLING LTD LONDON ENGLAND Active DORMANT 38110 - Collection of non-hazardous waste
ENETEQ SERVICES LIMITED LONDON ENGLAND Active FULL 43290 - Other construction installation