Veolia Es Energy Performance (UK) Limited LONDON


Veolia Es Energy Performance (UK) started in year 1996 as Private Limited Company with registration number 03157676. The Veolia Es Energy Performance (UK) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 210 Pentonville Road. Postal code: N1 9JY. Since 2018-07-24 Veolia Es Energy Performance (UK) Limited is no longer carrying the name Cynergin Energy Services.

At the moment there are 5 directors in the the company, namely John A., Valerie C. and Tracy K. and others. In addition one secretary - Katherine S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Veolia Es Energy Performance (UK) Limited Address / Contact

Office Address 210 Pentonville Road
Town London
Post code N1 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03157676
Date of Incorporation Mon, 12th Feb 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

John A.

Position: Director

Appointed: 30 June 2021

Valerie C.

Position: Director

Appointed: 30 June 2021

Tracy K.

Position: Director

Appointed: 30 June 2021

Christophe B.

Position: Director

Appointed: 15 March 2017

Celia G.

Position: Director

Appointed: 15 March 2017

Katherine S.

Position: Secretary

Appointed: 15 March 2017

Nicholas R.

Position: Director

Appointed: 15 March 2017

Resigned: 05 June 2020

David G.

Position: Director

Appointed: 15 March 2017

Resigned: 30 June 2021

Kevin H.

Position: Director

Appointed: 15 March 2017

Resigned: 30 June 2021

Richard K.

Position: Director

Appointed: 15 March 2017

Resigned: 21 July 2020

Antoine L.

Position: Director

Appointed: 01 September 2016

Resigned: 15 March 2017

Aminta H.

Position: Secretary

Appointed: 01 September 2016

Resigned: 15 March 2017

Denis T.

Position: Director

Appointed: 21 December 2015

Resigned: 31 August 2016

John S.

Position: Director

Appointed: 03 August 2010

Resigned: 15 March 2017

Frederic A.

Position: Director

Appointed: 15 February 2010

Resigned: 23 August 2015

Luc J.

Position: Director

Appointed: 25 February 2008

Resigned: 16 February 2010

David F.

Position: Secretary

Appointed: 28 February 2002

Resigned: 31 August 2016

Didier C.

Position: Director

Appointed: 12 September 2001

Resigned: 05 February 2008

Philippe L.

Position: Director

Appointed: 02 June 2000

Resigned: 15 March 2017

Ravi K.

Position: Director

Appointed: 14 October 1997

Resigned: 30 September 2000

Peter A.

Position: Director

Appointed: 14 October 1997

Resigned: 28 February 2002

Jean F.

Position: Director

Appointed: 17 October 1996

Resigned: 31 August 2001

Peter A.

Position: Secretary

Appointed: 17 October 1996

Resigned: 28 February 2002

Didier L.

Position: Director

Appointed: 17 October 1996

Resigned: 30 September 2000

Michel R.

Position: Director

Appointed: 12 February 1996

Resigned: 17 October 1996

Marc H.

Position: Director

Appointed: 12 February 1996

Resigned: 02 June 2000

Jean-Michael N.

Position: Director

Appointed: 12 February 1996

Resigned: 15 October 1997

Charles E.

Position: Secretary

Appointed: 12 February 1996

Resigned: 17 October 1996

Pierre G.

Position: Director

Appointed: 12 February 1996

Resigned: 17 October 1996

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Veolia Es Resource Efficiency (Uk) Limited from London, England. The abovementioned PSC is classified as "a private limited 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. Another one in the PSC register is Total Midstream Holdings Uk Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", 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.

Veolia Es Resource Efficiency (Uk) Limited

210 Pentonville Road, London, N1 9JY, England

Legal authority Companies Act 1985 As Amended By Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered England
Place registered England
Registration number 06384005
Notified on 13 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Total Midstream Holdings Uk Limited

10 Upper Bank Street Upper Bank Street, Canary Wharf, London, E14 5BF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2600099
Notified on 6 April 2016
Ceased on 13 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cynergin Energy Services July 24, 2018
Total Gas Contracts March 17, 2017
Totalfinaelf (humber) March 30, 2004
Elf (humber) August 18, 2000
Elf Gas And Power May 17, 1999
Elf Aquitaine Gas Uk September 30, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download

Company search

Advertisements