Suez Advanced Solutions Holding Uk Limited MAIDENHEAD


Founded in 2010, Suez Advanced Solutions Holding Uk, classified under reg no. 07200499 is an active company. Currently registered at Suez House SL6 1ES, Maidenhead the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 31st Dec 2015 Suez Advanced Solutions Holding Uk Limited is no longer carrying the name Aqualogy Solutions And Technologies.

The firm has 2 directors, namely Christopher T., John S.. Of them, Christopher T., John S. have been with the company the longest, being appointed on 3 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Suez Advanced Solutions Holding Uk Limited Address / Contact

Office Address Suez House
Office Address2 Grenfell Road
Town Maidenhead
Post code SL6 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 07200499
Date of Incorporation Tue, 23rd Mar 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Christopher T.

Position: Director

Appointed: 03 April 2023

John S.

Position: Director

Appointed: 03 April 2023

Suez Recycling And Recovery Uk Ltd

Position: Corporate Secretary

Appointed: 28 March 2023

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 July 2022

Resigned: 28 March 2023

Dominique R.

Position: Director

Appointed: 27 July 2020

Resigned: 14 June 2022

Rowland M.

Position: Director

Appointed: 15 April 2020

Resigned: 22 December 2022

David A.

Position: Director

Appointed: 15 April 2020

Resigned: 18 January 2023

Jerome P.

Position: Director

Appointed: 31 March 2020

Resigned: 27 July 2020

Carlos C.

Position: Director

Appointed: 31 March 2020

Resigned: 31 July 2023

Juan G.

Position: Director

Appointed: 31 March 2020

Resigned: 31 December 2021

Richard G.

Position: Director

Appointed: 18 October 2019

Resigned: 31 March 2020

Christopher J.

Position: Director

Appointed: 20 September 2019

Resigned: 31 March 2020

Julien R.

Position: Director

Appointed: 01 January 2018

Resigned: 31 March 2020

Xavier L.

Position: Director

Appointed: 01 January 2018

Resigned: 06 September 2019

Andrew B.

Position: Director

Appointed: 28 July 2017

Resigned: 01 January 2018

Matthew S.

Position: Director

Appointed: 28 July 2017

Resigned: 20 September 2019

Lewis B.

Position: Director

Appointed: 20 July 2017

Resigned: 01 January 2018

David R.

Position: Director

Appointed: 03 April 2017

Resigned: 01 January 2018

Joan K.

Position: Secretary

Appointed: 01 February 2017

Resigned: 31 January 2022

Jorge M.

Position: Director

Appointed: 08 September 2016

Resigned: 21 February 2017

Antoni V.

Position: Director

Appointed: 18 May 2016

Resigned: 28 July 2017

Angel S.

Position: Director

Appointed: 29 May 2014

Resigned: 18 May 2016

Jose P.

Position: Director

Appointed: 29 May 2014

Resigned: 21 February 2017

Arsenio O.

Position: Director

Appointed: 29 May 2014

Resigned: 18 May 2016

Juan G.

Position: Director

Appointed: 29 May 2014

Resigned: 21 February 2017

Josep B.

Position: Director

Appointed: 29 May 2014

Resigned: 18 May 2016

Ciril R.

Position: Director

Appointed: 29 May 2014

Resigned: 18 May 2016

Miquel A.

Position: Director

Appointed: 26 March 2014

Resigned: 08 September 2016

Antoni V.

Position: Director

Appointed: 30 September 2012

Resigned: 29 May 2014

Kevin S.

Position: Director

Appointed: 01 April 2012

Resigned: 01 June 2012

Athenaeum Secretaries Limited

Position: Corporate Secretary

Appointed: 18 January 2012

Resigned: 01 February 2017

Jordi V.

Position: Director

Appointed: 15 June 2011

Resigned: 30 September 2012

Miquel A.

Position: Director

Appointed: 23 March 2010

Resigned: 18 January 2012

Stephen R.

Position: Secretary

Appointed: 23 March 2010

Resigned: 18 January 2012

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Suez Uk Group Holdings Ltd from Maidenhead, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ondeo Industrial Solutions Uk Limited that entered Maidenhead, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Suez Uk Group Holdings Ltd

Suez House Grenfell Road, Maidenhead, SL6 1ES, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02264638
Notified on 31 March 2020
Ceased on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ondeo Industrial Solutions Uk Limited

Suez House Grenfell Road, Maidenhead, SL6 1ES, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04319605
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aqualogy Solutions And Technologies December 31, 2015
Aqualogy Solutions And Technologies Uk January 29, 2014
Agbar Solutions And Technologies Uk March 6, 2012
Aquaemus June 15, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Resignation of an auditor
filed on: 18th, December 2023
Free Download (2 pages)

Company search