VEOLIA ES HOLDINGS (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
VEOLIA ES HOLDINGS (UK) LIMITED is a Private Limited Company from LONDON and has the status: Active.
VEOLIA ES HOLDINGS (UK) LIMITED was incorporated 26 years ago on 28/05/1997 and has the registered number: 03377234. The accounts status is FULL and accounts are next due on 30/09/2024.
VEOLIA ES HOLDINGS (UK) LIMITED was incorporated 26 years ago on 28/05/1997 and has the registered number: 03377234. The accounts status is FULL and accounts are next due on 30/09/2024.
VEOLIA ES HOLDINGS (UK) LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies 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 ES HOLDINGS PLC (until 10/10/2006)
VEOLIA ES HOLDINGS PLC (until 10/10/2006)
ONYX UK HOLDINGS PLC (until 03/02/2006)
CGEA U.K. PLC (until 14/01/2005)
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 |
---|---|---|---|---|---|
MRS CELIA ROSALIND GOUGH | Secretary | 2013-11-28 | CURRENT | ||
MS VALERIE ISABELLE MARIE CLAVIE | Apr 1968 | French | Director | 2021-06-30 | CURRENT |
MS SEVERINE DINGHEM | Feb 1975 | French | Director | 2022-10-03 | CURRENT |
MISS CELIA ROSALIND GOUGH | Jan 1975 | British | Director | 2013-11-28 | CURRENT |
MR GAVIN HOWARD GRAVESON | Aug 1963 | British | Director | 2013-11-28 | CURRENT |
MR LUIS RODRIGO PAIS CORREIA | Jul 1963 | Portuguese | Director | 2011-05-03 UNTIL 2013-08-27 | RESIGNED |
GERARD RIES | Aug 1954 | French | Director | 1997-12-15 UNTIL 2001-09-24 | RESIGNED |
MR PATRICK RICHARD GILROY | Nov 1971 | Irish | Director | 2013-11-28 UNTIL 2016-07-31 | RESIGNED |
MR JOSEPH BERNARD MANGION | Mar 1958 | British | Director | 1997-08-27 UNTIL 1997-12-15 | RESIGNED |
JEAN DOMINIQUE MALLET | Apr 1952 | French | Director | 2007-06-12 UNTIL 2013-07-07 | RESIGNED |
GRANT GUY MACPHERSON | Jun 1968 | Director | 1997-08-20 UNTIL 1997-08-27 | RESIGNED | |
PHILIPPE JEAN FRANCOIS PASCAL MARTIN | Apr 1962 | French | Director | 1997-12-15 UNTIL 2002-12-13 | RESIGNED |
JOANNE LANE | Feb 1963 | British | Director | 1997-08-20 UNTIL 1997-08-27 | RESIGNED |
MR JOHN MICHAEL KUTNER | Dec 1940 | British | Director | 1997-12-15 UNTIL 2014-07-31 | RESIGNED |
MR GUSTAVE HENRI EUGENE KUCH | Mar 1939 | French | Director | 1997-12-15 UNTIL 2012-06-27 | RESIGNED |
MR KEVIN HURST | Aug 1958 | British | Director | 2016-11-24 UNTIL 2020-01-01 | RESIGNED |
MR ROBERT CHARLES HUNT | Jun 1957 | British | Director | 2013-11-28 UNTIL 2018-10-31 | RESIGNED |
GRANT GUY MACPHERSON | Jun 1968 | Secretary | 1997-08-20 UNTIL 1997-08-27 | RESIGNED | |
MR ROBERT CHARLES HUNT | Secretary | 2011-12-01 UNTIL 2013-11-28 | RESIGNED | ||
MR ROBERT CHARLES HUNT | Jun 1957 | British | Secretary | 2005-01-21 UNTIL 2009-01-01 | RESIGNED |
MICHEL JEAN JACQUES GOURVENNEC | May 1944 | French | Director | 1999-12-08 UNTIL 2006-01-20 | RESIGNED |
BERTRAND GONTARD | Dec 1938 | French | Director | 1997-12-15 UNTIL 2002-03-22 | RESIGNED |
JEROME LE CONTE | Jan 1952 | French | Director | 2011-05-03 UNTIL 2013-06-21 | RESIGNED |
MR JOHN MICHAEL KUTNER | Dec 1940 | British | Secretary | 1997-12-19 UNTIL 2005-01-21 | RESIGNED |
MR RICHARD DOUGLAS BERRY | Oct 1956 | Australian | Secretary | 2009-01-01 UNTIL 2012-01-01 | RESIGNED |
MR RODNEY GRAHAME CASTLE | May 1942 | Secretary | 1997-08-27 UNTIL 1997-12-15 | RESIGNED | |
PIERRE RENE ANTOINE BELLON-SERRE | Jul 1949 | French | Director | 2002-12-13 UNTIL 2011-05-03 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-05-28 UNTIL 1997-08-20 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-05-28 UNTIL 1997-08-20 | RESIGNED | ||
CYRILLE DU PELOUX DE SAINT ROMAIN | Feb 1954 | French | Director | 2003-01-02 UNTIL 2007-06-12 | RESIGNED |
MR FREDERIC DEVOS | Jan 1964 | French | Director | 2008-05-20 UNTIL 2011-12-31 | RESIGNED |
ERIC MARIE DE FICQUELMONT | Dec 1954 | French | Director | 1997-12-15 UNTIL 2002-03-22 | RESIGNED |
JEROME MARIE CONTAMINE | Nov 1957 | French | Director | 2001-03-29 UNTIL 2009-03-09 | RESIGNED |
MR OLIVIER MARIE BRET | Sep 1962 | French | Director | 2013-11-28 UNTIL 2014-06-30 | RESIGNED |
MS ESTELLE BRACHLIANOFF | Jul 1972 | French | Director | 2012-08-29 UNTIL 2022-10-03 | RESIGNED |
SIR AUSTIN ERNEST BIDE | Sep 1915 | British | Director | 1997-12-15 UNTIL 1999-12-31 | RESIGNED |
MR FRAN??OIS LOUIS, ANDR?? BERTREAU | Jan 1955 | French | Director | 2013-05-24 UNTIL 2018-09-03 | RESIGNED |
THOMAS PIQUEMAL | May 1969 | British | Director | 2009-03-27 UNTIL 2010-02-10 | RESIGNED |
JEAN CLAUDE BANON | May 1948 | French | Director | 1997-08-27 UNTIL 2010-12-31 | RESIGNED |
MR DAVID WILLIAM ALEXANDER | Sep 1946 | British | Director | 2006-12-15 UNTIL 2007-12-31 | RESIGNED |
MR JOHN PATRICK ABRAHAM | Mar 1968 | British | Director | 2018-06-12 UNTIL 2020-01-01 | RESIGNED |
GASQUET GASQUET | Mar 1954 | French | Director | 1997-08-27 UNTIL 2012-09-29 | RESIGNED |
MR DAVID ANDREW GERRARD | Dec 1964 | British | Director | 2013-11-28 UNTIL 2021-06-30 | RESIGNED |
EDOUARD JACQUES DUPONT MADINIER | Sep 1954 | French | Director | 1997-08-27 UNTIL 2000-02-17 | RESIGNED |
XAVIER GIRRE | Feb 1969 | French | Director | 2011-05-03 UNTIL 2011-11-04 | RESIGNED |
MR TOM SPAUL | Oct 1953 | British | Director | 2011-02-09 UNTIL 2013-09-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1997-05-28 UNTIL 1997-08-20 | RESIGNED | ||
HENRI PROGLIO | Jun 1949 | French | Director | 1997-08-27 UNTIL 2005-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Veolia 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 |