Vigie Uk Limited LONDON


Vigie Uk started in year 1988 as Private Limited Company with registration number 02264638. The Vigie Uk company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 210 Pentonville Road. Postal code: N1 9JY. Since 2023/01/12 Vigie Uk Limited is no longer carrying the name Suez Uk Group Holdings.

Currently there are 3 directors in the the firm, namely Valerie C., Celia G. and Gavin G.. In addition one secretary - Celia G. - is with the company. Currently 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.

Vigie 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 02264638
Date of Incorporation Fri, 3rd Jun 1988
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Valerie C.

Position: Director

Appointed: 07 November 2022

Celia G.

Position: Director

Appointed: 07 November 2022

Gavin G.

Position: Director

Appointed: 07 November 2022

Celia G.

Position: Secretary

Appointed: 07 November 2022

Charlotte L.

Position: Director

Appointed: 29 July 2022

Resigned: 07 November 2022

Christopher T.

Position: Director

Appointed: 01 February 2020

Resigned: 07 November 2022

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2021

Mark T.

Position: Secretary

Appointed: 05 January 2009

Resigned: 07 November 2022

Eric T.

Position: Director

Appointed: 20 July 2007

Resigned: 28 July 2022

Christophe C.

Position: Director

Appointed: 19 February 2007

Resigned: 29 February 2016

Jean-Marc B.

Position: Director

Appointed: 08 February 2005

Resigned: 20 July 2007

Ian S.

Position: Director

Appointed: 01 August 2004

Resigned: 19 February 2007

Graham M.

Position: Secretary

Appointed: 01 August 2004

Resigned: 05 January 2009

Christophe C.

Position: Director

Appointed: 01 April 2004

Resigned: 08 February 2005

Adrian H.

Position: Secretary

Appointed: 17 October 2003

Resigned: 01 August 2004

Bernard G.

Position: Director

Appointed: 25 July 2002

Resigned: 03 May 2007

Jacques P.

Position: Director

Appointed: 24 April 2002

Resigned: 15 March 2004

John C.

Position: Director

Appointed: 01 November 2001

Resigned: 23 May 2003

Anthony H.

Position: Director

Appointed: 26 April 2001

Resigned: 01 November 2001

Yves D.

Position: Director

Appointed: 26 April 2001

Resigned: 23 May 2002

Martin N.

Position: Director

Appointed: 25 April 2000

Resigned: 02 May 2001

Christopher G.

Position: Secretary

Appointed: 25 April 2000

Resigned: 20 October 2003

Gerard P.

Position: Director

Appointed: 25 April 2000

Resigned: 24 April 2002

Alain C.

Position: Director

Appointed: 01 April 2000

Resigned: 08 February 2005

Frederick H.

Position: Director

Appointed: 11 July 1996

Resigned: 25 April 2000

Melchior D.

Position: Secretary

Appointed: 16 February 1996

Resigned: 25 April 2000

T.

Position: Director

Appointed: 14 July 1995

Resigned: 25 April 2000

Kar C.

Position: Director

Appointed: 26 May 1994

Resigned: 07 January 2002

Philippe B.

Position: Director

Appointed: 11 November 1993

Resigned: 25 April 2000

Jacques P.

Position: Director

Appointed: 04 January 1993

Resigned: 25 October 1996

Patrick B.

Position: Director

Appointed: 04 January 1993

Resigned: 25 July 2002

Jonathan L.

Position: Secretary

Appointed: 01 January 1993

Resigned: 16 February 1996

John B.

Position: Director

Appointed: 22 April 1992

Resigned: 25 April 2000

Rene C.

Position: Director

Appointed: 21 June 1991

Resigned: 25 April 2000

Arthur F.

Position: Director

Appointed: 21 June 1991

Resigned: 11 July 1996

Charles H.

Position: Director

Appointed: 21 June 1991

Resigned: 11 July 1996

Christine M.

Position: Director

Appointed: 21 June 1991

Resigned: 10 November 1993

Guy D.

Position: Director

Appointed: 21 June 1991

Resigned: 30 August 1997

Patrick B.

Position: Secretary

Appointed: 21 June 1991

Resigned: 01 January 1993

Robert E.

Position: Director

Appointed: 21 June 1991

Resigned: 22 April 1992

Henry P.

Position: Director

Appointed: 21 June 1991

Resigned: 22 April 1992

Andrew L.

Position: Director

Appointed: 21 June 1991

Resigned: 08 November 1993

Alain F.

Position: Director

Appointed: 21 June 1991

Resigned: 01 December 1992

Jean C.

Position: Director

Appointed: 21 June 1991

Resigned: 15 January 1993

Henry C.

Position: Director

Appointed: 21 June 1991

Resigned: 07 January 2002

Yu C.

Position: Director

Appointed: 21 June 1991

Resigned: 26 May 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Veolia Environnement Sa from Paris, France. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Suez Groupe S.a.s. that put La Defense, France as the official address. This PSC has a legal form of "a societe par actions simplifiee", 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 Environnement Sa

21 Rue La Boétie, Paris, 75008, France

Legal authority French Company Law And The French Commercial Code
Legal form Public Limited Company
Notified on 7 November 2022
Nature of control: 75,01-100% shares

Suez Groupe S.A.S.

Tour Cb21 16 Place De I'Iris, La Defense, 92040 Paris, France

Legal authority Rcs Nanterre
Legal form Societe Par Actions Simplifiee
Country registered France
Place registered Registry At The Commercial Court Of Nanterre
Registration number 410 118 608
Notified on 6 April 2016
Ceased on 7 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Suez Uk Group Holdings January 12, 2023
Suez Environment Uk February 26, 2016
Suez Environnement Uk April 14, 2005
Lyonnaise Europe March 31, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Reregistration Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 13th, October 2023
Free Download (12 pages)

Company search