Background WavePink WaveYellow Wave

VEOLIA ES (UK) LIMITED (02481991)

VEOLIA ES (UK) LIMITED (02481991) is an active UK company. incorporated on 16 March 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. VEOLIA ES (UK) LIMITED has been registered for 36 years.

Company Number
02481991
Status
active
Type
ltd
Incorporated
16 March 1990
Age
36 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA ES (UK) LIMITED

VEOLIA ES (UK) LIMITED is an active company incorporated on 16 March 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. VEOLIA ES (UK) LIMITED was registered 36 years ago.(SIC: 64209, 96090)

Status

active

Active since 36 years ago

Company No

02481991

LTD Company

Age

36 Years

Incorporated 16 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

VEOLIA ES ONYX LIMITED
From: 3 February 2006To: 10 October 2006
ONYX U.K. LIMITED
From: 26 April 1990To: 3 February 2006
FOBET LIMITED
From: 16 March 1990To: 26 April 1990
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 11 April 2011To: 11 April 2013
Veolia House 154a Pentonville Road London N1 9PE
From: 16 March 1990To: 11 April 2011
Timeline

36 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Apr 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Jul 14
Loan Cleared
Sept 15
Director Left
Oct 15
Director Left
Aug 16
Director Joined
Nov 16
Loan Secured
Dec 17
Loan Cleared
Jan 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
May 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

211

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Memorandum Articles
11 May 2009
MEM/ARTSMEM/ARTS
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Memorandum Articles
28 November 2007
MEM/ARTSMEM/ARTS
Legacy
12 November 2007
363aAnnual Return
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
2 May 2006
287Change of Registered Office
Certificate Change Of Name Company
3 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
287Change of Registered Office
Legacy
17 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
17 July 2000
88(2)R88(2)R
Legacy
17 July 2000
123Notice of Increase in Nominal Capital
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
5 August 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
4 March 1999
AUDAUD
Legacy
3 March 1999
88(2)R88(2)R
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
12 March 1997
88(2)R88(2)R
Resolution
12 March 1997
RESOLUTIONSResolutions
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
7 April 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
29 September 1994
403aParticulars of Charge Subject to s859A
Legacy
31 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
13 May 1994
88(2)R88(2)R
Legacy
13 May 1994
123Notice of Increase in Nominal Capital
Resolution
13 May 1994
RESOLUTIONSResolutions
Resolution
13 May 1994
RESOLUTIONSResolutions
Legacy
13 May 1994
288288
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
7 March 1994
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
30 September 1993
288288
Legacy
1 July 1993
123Notice of Increase in Nominal Capital
Legacy
1 July 1993
88(2)R88(2)R
Resolution
1 July 1993
RESOLUTIONSResolutions
Resolution
1 July 1993
RESOLUTIONSResolutions
Legacy
25 November 1992
288288
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
25 October 1991
363aAnnual Return
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
5 August 1991
288288
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Legacy
12 June 1991
288288
Legacy
12 June 1991
287Change of Registered Office
Auditors Resignation Company
16 April 1991
AUDAUD
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 November 1990
288288
Legacy
5 June 1990
288288
Legacy
30 May 1990
288288
Legacy
11 May 1990
88(2)R88(2)R
Legacy
11 May 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
11 May 1990
MEM/ARTSMEM/ARTS
Resolution
11 May 1990
RESOLUTIONSResolutions
Resolution
11 May 1990
RESOLUTIONSResolutions
Resolution
11 May 1990
RESOLUTIONSResolutions
Legacy
11 May 1990
353353
Legacy
11 May 1990
287Change of Registered Office
Legacy
11 May 1990
224224
Certificate Change Of Name Company
25 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 1990
NEWINCIncorporation