Veolia Uk Limited LONDON


Founded in 1991, Veolia Uk, classified under reg no. 02664833 is an active company. Currently registered at 210 Pentonville Road N1 9JY, London the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 19th Jun 2015 Veolia Uk Limited is no longer carrying the name Veolia Environnement Uk.

At present there are 6 directors in the the firm, namely Arnaud V., Severine D. and Valerie C. and others. In addition one secretary - Celia G. - is with the company. 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.

Veolia 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 02664833
Date of Incorporation Thu, 21st Nov 1991
Industry Activities of head offices
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Arnaud V.

Position: Director

Appointed: 01 December 2023

Severine D.

Position: Director

Appointed: 03 October 2022

Valerie C.

Position: Director

Appointed: 01 June 2021

Gavin G.

Position: Director

Appointed: 03 September 2018

Helene P.

Position: Director

Appointed: 22 June 2018

Claude L.

Position: Director

Appointed: 15 June 2015

Celia G.

Position: Secretary

Appointed: 30 April 2012

Vincent C.

Position: Director

Appointed: 15 July 2022

Resigned: 01 June 2023

Claire B.

Position: Director

Appointed: 18 January 2022

Resigned: 15 July 2022

Jean-Francois N.

Position: Director

Appointed: 01 October 2018

Resigned: 18 January 2022

David G.

Position: Director

Appointed: 01 July 2016

Resigned: 01 June 2021

Philippe C.

Position: Director

Appointed: 24 June 2014

Resigned: 28 September 2018

Valérie C.

Position: Director

Appointed: 22 November 2013

Resigned: 22 June 2018

Patrick G.

Position: Director

Appointed: 25 September 2013

Resigned: 01 July 2016

François B.

Position: Director

Appointed: 09 April 2013

Resigned: 03 September 2018

Estelle B.

Position: Director

Appointed: 15 November 2012

Resigned: 03 October 2022

Sylvain B.

Position: Director

Appointed: 11 July 2012

Resigned: 09 April 2013

Olivier B.

Position: Director

Appointed: 26 January 2012

Resigned: 24 June 2014

Denis G.

Position: Director

Appointed: 02 December 2011

Resigned: 11 July 2012

Denis I.

Position: Director

Appointed: 02 December 2011

Resigned: 30 September 2013

Olivier O.

Position: Director

Appointed: 21 June 2010

Resigned: 08 October 2012

Philippe G.

Position: Director

Appointed: 21 June 2010

Resigned: 09 April 2013

Thomas P.

Position: Director

Appointed: 10 March 2009

Resigned: 10 February 2010

Jean H.

Position: Director

Appointed: 10 March 2009

Resigned: 15 June 2015

Axel D.

Position: Director

Appointed: 20 November 2008

Resigned: 02 December 2011

Peter D.

Position: Director

Appointed: 11 April 2008

Resigned: 19 November 2008

Alain T.

Position: Director

Appointed: 11 April 2008

Resigned: 18 May 2010

Michael B.

Position: Secretary

Appointed: 21 November 2007

Resigned: 30 April 2012

Jean M.

Position: Director

Appointed: 21 November 2007

Resigned: 15 November 2012

Frederic D.

Position: Director

Appointed: 21 November 2007

Resigned: 26 January 2012

Pierre R.

Position: Director

Appointed: 22 December 2006

Resigned: 09 December 2013

David A.

Position: Director

Appointed: 22 December 2006

Resigned: 31 December 2007

John O.

Position: Director

Appointed: 22 December 2006

Resigned: 01 July 2011

Cyril R.

Position: Director

Appointed: 22 December 2006

Resigned: 19 May 2008

Cyrille D.

Position: Director

Appointed: 22 December 2006

Resigned: 02 December 2011

Luis P.

Position: Director

Appointed: 22 December 2006

Resigned: 25 September 2013

Keith T.

Position: Secretary

Appointed: 31 July 2004

Resigned: 21 November 2007

Philippe B.

Position: Director

Appointed: 15 April 2002

Resigned: 09 April 2013

Jerome C.

Position: Director

Appointed: 05 December 2001

Resigned: 09 March 2009

Philippe H.

Position: Director

Appointed: 05 May 2000

Resigned: 17 May 2002

Francois V.

Position: Director

Appointed: 01 November 1999

Resigned: 25 April 2000

Rodney C.

Position: Secretary

Appointed: 08 August 1997

Resigned: 31 July 2004

Guillaume H.

Position: Director

Appointed: 16 April 1997

Resigned: 10 December 2001

Henri J.

Position: Director

Appointed: 30 December 1996

Resigned: 09 December 1997

Agnes B.

Position: Director

Appointed: 18 June 1996

Resigned: 08 December 1999

Gary M.

Position: Secretary

Appointed: 16 February 1996

Resigned: 08 August 1997

Jean-Marie M.

Position: Director

Appointed: 20 December 1994

Resigned: 25 March 2002

Jacques D.

Position: Director

Appointed: 20 December 1994

Resigned: 15 December 1995

Francois A.

Position: Director

Appointed: 05 October 1993

Resigned: 17 February 1998

Wilhelm R.

Position: Director

Appointed: 01 October 1993

Resigned: 17 August 1998

Jacques T.

Position: Director

Appointed: 01 July 1993

Resigned: 18 November 1999

Jean P.

Position: Director

Appointed: 30 December 1992

Resigned: 30 December 1996

Daniel H.

Position: Director

Appointed: 03 October 1992

Resigned: 05 May 2000

Antoine Z.

Position: Director

Appointed: 19 August 1992

Resigned: 18 December 2000

Henri P.

Position: Director

Appointed: 13 July 1992

Resigned: 27 November 2009

Jean B.

Position: Director

Appointed: 02 March 1992

Resigned: 31 December 2010

Daniel C.

Position: Director

Appointed: 02 March 1992

Resigned: 01 July 2001

Michel V.

Position: Director

Appointed: 02 March 1992

Resigned: 10 August 1999

Jean T.

Position: Director

Appointed: 02 March 1992

Resigned: 11 December 1996

Christopher T.

Position: Secretary

Appointed: 20 February 1992

Resigned: 16 February 1996

Howard M.

Position: Director

Appointed: 19 February 1992

Resigned: 02 March 1992

Peter K.

Position: Director

Appointed: 03 January 1992

Resigned: 19 February 1992

Joanne W.

Position: Director

Appointed: 10 December 1991

Resigned: 02 March 1992

Joanne W.

Position: Secretary

Appointed: 10 December 1991

Resigned: 02 March 1992

Howard M.

Position: Director

Appointed: 10 December 1991

Resigned: 03 January 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 November 1991

Resigned: 10 December 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1991

Resigned: 10 December 1991

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Veolia Environnement Sa from Paris, France. The abovementioned PSC is classified as "a societe anonyme a counseil administration", 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.

Veolia Environnement Sa

36-38 Avenue Kleber, Paris, 75116, France

Legal authority French Code Civil
Legal form Societe Anonyme A Counseil Administration
Country registered France
Place registered Euonext Paris
Registration number Rcs 403 210 032 Paris
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Veolia Environnement Uk June 19, 2015
Veolia Uk December 28, 2007
Vivendi Uk May 16, 2003
General Utilities Holdings July 30, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, October 2023
Free Download (40 pages)

Company search

Advertisements