RENO (TAY) LIMITED - LONDON


Company Profile Company Filings

Overview

RENO (TAY) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
RENO (TAY) LIMITED was incorporated 26 years ago on 17/03/1998 and has the registered number: 03528593. The accounts status is FULL and accounts are next due on 30/09/2024.

RENO (TAY) LIMITED - LONDON

This company is listed in the following categories:
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

CANNON PLACE
LONDON
EC4N 6AF
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
VEOLIA WATER (TAY) LIMITED (until 05/01/2011)
UNITED UTILITIES (TAY) LIMITED (until 11/11/2010)

Confirmation Statements

Last Statement Next Statement Due
17/04/2023 01/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2013-02-13 CURRENT
MR CARL HARVEY DIX Jan 1966 British Director 2023-01-30 CURRENT
MR ANTHONY MCKENNA Jun 1965 British Director 2023-04-01 CURRENT
MR NIGEL WYTHEN MIDDLETON Nov 1956 British Director 2010-12-23 UNTIL 2013-02-19 RESIGNED
GORDON ARTHUR IVAN WATERS Jun 1947 British Director 2003-02-28 UNTIL 2005-01-04 RESIGNED
GORDON JOSEPH MARTIN TREGASKIS Feb 1955 British Director 1998-04-14 UNTIL 2002-10-31 RESIGNED
MR MALCOLM RICHARD SAUNDERS Nov 1958 British Director 2010-11-01 UNTIL 2010-11-01 RESIGNED
MR GRAHAM ROBINSON KEEGAN Jun 1958 British Director 2009-05-18 UNTIL 2010-10-31 RESIGNED
MR MALCOLM RICHARD SAUNDERS Nov 1958 British Director 2010-11-09 UNTIL 2015-05-05 RESIGNED
JAMES MILLER PERRIE United Kingdom Director 2009-05-18 UNTIL 2010-10-08 RESIGNED
MR MALCOLM RICHARD SAUNDERS Nov 1958 British Director 2010-11-01 UNTIL 2010-11-01 RESIGNED
MR IAN JOHN ALEXANDER PLENDERLEITH Dec 1963 British Director 2008-04-09 UNTIL 2009-05-18 RESIGNED
MR COLIN PHILIP MALONEY Apr 1958 British Director 2008-08-19 UNTIL 2009-05-18 RESIGNED
ARTHUR VINCENT FERRY Nov 1951 British Director 1998-04-14 UNTIL 1999-07-02 RESIGNED
MR NIGEL JOHN PATERSON Oct 1957 British Director 2015-05-05 UNTIL 2019-08-16 RESIGNED
MR DAVID FULTON GILMOUR Jan 1963 British Director 2013-02-19 UNTIL 2021-11-26 RESIGNED
ELEANOR JANE ZUERCHER Aug 1963 British Nominee Director 1998-03-17 UNTIL 1998-04-14 RESIGNED
DRUSILLA CHARLOTTE JANE ROWE Apr 1961 British Nominee Director 1998-03-17 UNTIL 1998-04-14 RESIGNED
MR NICHOLAS CHARLES DAVID CRAIG Secretary 2010-11-01 UNTIL 2010-11-01 RESIGNED
MR NICHOLAS CHARLES DAVID CRAIG Secretary 2010-11-09 UNTIL 2013-02-13 RESIGNED
PETER NORMAN APPLEWHITE British Secretary 1998-04-14 UNTIL 2001-09-30 RESIGNED
CHRISTOPHER JOHN BROOK Aug 1959 British Director 2003-07-09 UNTIL 2008-04-09 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 1998-03-17 UNTIL 1998-04-14 RESIGNED
UU SECRETARIAT LIMITED Corporate Secretary 2001-09-30 UNTIL 2010-11-09 RESIGNED
MR DUNCAN JOHN LUCAS BATES Aug 1958 British Director 2010-11-01 UNTIL 2010-11-01 RESIGNED
MR DUNCAN JOHN LUCAS BATES Aug 1958 British Director 2010-11-09 UNTIL 2010-12-23 RESIGNED
MR JOHN WRINN Aug 1962 British Director 2021-11-26 UNTIL 2023-01-30 RESIGNED
GORDON ARTHUR IVAN WATERS Jun 1947 British Director 1999-07-02 UNTIL 2002-10-31 RESIGNED
MR LESLIE ANTHONY BELL Apr 1950 British Director 2002-10-31 UNTIL 2007-04-02 RESIGNED
MR LESLIE ANTHONY BELL Apr 1950 British Director 2009-05-18 UNTIL 2010-03-31 RESIGNED
MR DAVID JOHN KILGOUR Mar 1961 British Director 2005-01-04 UNTIL 2008-04-09 RESIGNED
MR GORDON ROSS CLARK Feb 1963 British Director 2019-08-16 UNTIL 2023-03-31 RESIGNED
MR ANDREW DAVID COWAN Oct 1966 British Director 2010-10-06 UNTIL 2010-11-09 RESIGNED
ANDREW MCLEAN DOWDS Feb 1960 British Director 2002-10-31 UNTIL 2003-02-28 RESIGNED
MR MICHAEL JOHN EDWARDS Apr 1955 British Director 2008-08-19 UNTIL 2009-05-18 RESIGNED
MR MATTHEW REGINALD WRIGHT Jan 1965 British Director 2007-04-02 UNTIL 2007-06-19 RESIGNED
DAVID LEONARD FULLER Jan 1960 British Director 2008-04-09 UNTIL 2008-08-19 RESIGNED
UU DIRECTORATE LIMITED Corporate Director 2010-10-27 UNTIL 2010-11-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Veolia Water Enterprise Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Biif Bidco Limited 2016-04-06 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENGENICA LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GENERAL UTILITIES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
AFFINITY WATER LIMITED HATFIELD Active FULL 36000 - Water collection, treatment and supply
AFFINITY WATER EAST LIMITED HATFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
AFFINITY WATER SOUTHEAST LIMITED HATFIELD Active FULL 74990 - Non-trading company
PSEC LIMITED BARROW UPON HUMBER Active DORMANT 70221 - Financial management
RENO (HIGHLAND) LIMITED LONDON Active FULL 70100 - Activities of head offices
FOLKESTONE AND DOVER WATER SERVICES LIMITED HATFIELD Active DORMANT 99999 - Dormant Company
PS EXECUTIVE CONSULTANCY LIMITED BARROW UPON HUMBER Active DORMANT 70229 - Management consultancy activities other than financial management
AFFINITY WATER FINANCE (2004) PLC HATFIELD Active FULL 64999 - Financial intermediation not elsewhere classified
AFFINITY WATER SHARED SERVICES LIMITED HATFIELD Dissolved... FULL 74990 - Non-trading company
AFFINITY WATER HOLDINGS LIMITED HATFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
CATCHMENT LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
CATCHMENT HIGHLAND LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED EDINBURGH UNITED KINGDOM Active FULL 74990 - Non-trading company
CATCHMENT HIGHLAND HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 42910 - Construction of water projects
CATCHMENT TAY LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage
CATCHMENT TAY HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage
CATCHMENT MORAY LIMITED EDINBURGH UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
CATCHMENT MORAY HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B UNIQUE RECORDS LIMITED LONDON ENGLAND Active FULL 90030 - Artistic creation
ASHBURTON SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
ASHBURTON SERVICES (HOLDINGS) LIMITED LONDON Active GROUP 68320 - Management of real estate on a fee or contract basis
AUDIOSCROBBLER LIMITED LONDON ENGLAND Active DORMANT 63110 - Data processing, hosting and related activities
AURA HOLDINGS (NEWCASTLE) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
AURA (NEWCASTLE) HOLDING COMPANY LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) PROJECT COMPANY LIMITED LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
EQUIRE LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities