Background WavePink WaveYellow Wave

VEOLIA ES SERVICETEAM HOLDINGS LIMITED (03029116)

VEOLIA ES SERVICETEAM HOLDINGS LIMITED (03029116) is an active UK company. incorporated on 6 March 1995. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VEOLIA ES SERVICETEAM HOLDINGS LIMITED has been registered for 31 years. Current directors include GARRETT, Caroline, PRICE, David Lester.

Company Number
03029116
Status
active
Type
ltd
Incorporated
6 March 1995
Age
31 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GARRETT, Caroline, PRICE, David Lester
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA ES SERVICETEAM HOLDINGS LIMITED

VEOLIA ES SERVICETEAM HOLDINGS LIMITED is an active company incorporated on 6 March 1995 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VEOLIA ES SERVICETEAM HOLDINGS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03029116

LTD Company

Age

31 Years

Incorporated 6 March 1995

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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

SERVICETEAM HOLDINGS LIMITED
From: 18 October 1995To: 10 October 2006
SERVICETEAM LIMITED
From: 5 May 1995To: 18 October 1995
CAPITAL STRATEGIES (SHELF CO 100) LIMITED
From: 6 March 1995To: 5 May 1995
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 12 April 2011To: 25 April 2013
Veolia House 154 a Pentonville Road London N1 9PE
From: 6 March 1995To: 12 April 2011
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
May 21
Director Left
Jun 21
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

YOUTHED, Catherine Anne

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Oct 2025

GARRETT, Caroline

Active
Pentonville Road, LondonN1 9JY
Born June 1976
Director
Appointed 31 Oct 2025

PRICE, David Lester

Active
Pentonville Road, LondonN1 9JY
Born February 1975
Director
Appointed 03 May 2021

AITKEN, Elaine Margaret

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 12 Aug 2014
Resigned 30 Nov 2021

BERRY, Richard Douglas

Resigned
210 Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Jan 2009
Resigned 01 Jan 2012

BOROS, Leon David

Resigned
7 Summerswood Close, KenleyCR8 5EY
Secretary
Appointed 06 Mar 1995
Resigned 20 Apr 1995

BOULT, Michael Gordon

Resigned
318 Fir Tree Road, Epsom DownsKT17 3NW
Secretary
Appointed 13 Sept 1995
Resigned 30 Nov 1995

CANE, Micheal Geoffrey

Resigned
Falstaff Close, Sutton ColdfieldB76 1YG
Secretary
Appointed 10 Jul 2006
Resigned 27 Sept 2006

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2021
Resigned 31 Oct 2025

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2011
Resigned 12 Aug 2014

HUNT, Robert Charles

Resigned
The Chestnuts, CorshamSN13 8JX
Secretary
Appointed 27 Sept 2006
Resigned 01 Jan 2009

PORRITT, Kerry Anne Abigail

Resigned
Brushwood House, Great MalvernWR14 3EH
Secretary
Appointed 01 Apr 2005
Resigned 27 Sept 2006

POSTLETHWAITE, Robert Michael

Resigned
14 Park Road, New BarnetEN4 9QA
Secretary
Appointed 20 Apr 1995
Resigned 13 Sept 1995

RAINE, Richard Denby

Resigned
19 Madrid Road, LondonSW13 9PF
Secretary
Appointed 01 Dec 1997
Resigned 07 Oct 2002

THOMPSON, Patrick Guy Netterville

Resigned
30 Shooters Hill Road, LondonSE3 7BD
Secretary
Appointed 26 Jun 2002
Resigned 30 Jun 2006

WALKER, Philip Francis John

Resigned
9 Gilmore Road, LondonSE13 5AD
Secretary
Appointed 30 Nov 1995
Resigned 01 Dec 1997

BARTON, Eric Anthony

Resigned
Glendale 9 Harebell Hill, CobhamKT11 2RS
Born April 1945
Director
Appointed 11 Oct 1995
Resigned 09 Jan 2001

BOULT, Michael Gordon

Resigned
68 Hillside, BansteadSM7 1HF
Born November 1956
Director
Appointed 11 Oct 1995
Resigned 27 Sept 2006

DE SAINT QUENTIN, Axel

Resigned
5l Portman Mansions, LondonW1M 1PU
Born December 1963
Director
Appointed 27 Sept 2006
Resigned 01 Oct 2009

DU PELOUX DE SAINT ROMAIN, Cyrille

Resigned
89 Kensington Court Mansions, LondonW8 5DU
Born February 1954
Director
Appointed 27 Sept 2006
Resigned 12 Jun 2007

GARDNER, Keith

Resigned
Red Roofs, New MaldenKT3 4RY
Born February 1957
Director
Appointed 27 Nov 2002
Resigned 05 Jan 2005

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2021

GILLIGAN, Colin Martin

Resigned
Gregory's, ChelmsfordCM3 2NP
Born June 1953
Director
Appointed 27 Nov 2002
Resigned 08 Dec 2004

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Born January 1975
Director
Appointed 25 Jul 2018
Resigned 31 Oct 2025

HODGSON, Peter Gerald Pearson

Resigned
Arlington, AshsteadKT21 1EG
Born July 1934
Director
Appointed 19 Feb 2001
Resigned 25 Apr 2004

HODGSON, Peter Gerald Pearson

Resigned
Arlington, AshsteadKT21 1EG
Born July 1934
Director
Appointed 11 Oct 1995
Resigned 09 Jan 2001

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Born June 1957
Director
Appointed 22 Nov 2013
Resigned 24 Jul 2018

LEVETT, Paul

Resigned
210 Pentonville Road, LondonN1 9JY
Born December 1957
Director
Appointed 05 Oct 2004
Resigned 08 Apr 2011

MALIK, Mushtaq Hussain

Resigned
2 Quentin Road, LondonSE13 5DQ
Born January 1955
Director
Appointed 20 Apr 1995
Resigned 30 Jun 1997

MITCHELL, Brenden

Resigned
Tudor Cottage, Saffron WaldenCB11 3YD
Born November 1958
Director
Appointed 05 Oct 2004
Resigned 07 Sept 2006

NOLAN, Paul Laurence

Resigned
18 Goldrings Road, OxshottKT22 0QR
Born May 1952
Director
Appointed 01 Jul 1997
Resigned 22 May 2002

POSTLETHWAITE, Robert Michael

Resigned
14 Park Road, New BarnetEN4 9QA
Born October 1961
Director
Appointed 06 Mar 1995
Resigned 20 Apr 1995

RAINE, Richard Denby

Resigned
19 Madrid Road, LondonSW13 9PF
Born June 1954
Director
Appointed 01 Oct 1996
Resigned 07 Oct 2002

REED, Michael Geoffrey

Resigned
The Green, Bury St. EdmundsIP29 5AA
Born August 1953
Director
Appointed 28 Jan 1999
Resigned 09 Aug 2002

SPAUL, Tom

Resigned
Pentonville Road, LondonN1 9JY
Born October 1953
Director
Appointed 20 Jun 2011
Resigned 30 Sept 2013

Persons with significant control

1

Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

203

Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
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
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
29 April 2004
288bResignation of Director or Secretary
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
13 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 February 2004
AUDAUD
Accounts With Accounts Type Group
8 October 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288cChange of Particulars
Legacy
16 August 2002
403aParticulars of Charge Subject to s859A
Legacy
16 August 2002
403aParticulars of Charge Subject to s859A
Legacy
16 August 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
12 July 2002
287Change of Registered Office
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 May 2002
AAAnnual Accounts
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
225Change of Accounting Reference Date
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
403aParticulars of Charge Subject to s859A
Legacy
15 January 2001
403aParticulars of Charge Subject to s859A
Legacy
15 January 2001
403aParticulars of Charge Subject to s859A
Legacy
15 January 2001
403aParticulars of Charge Subject to s859A
Legacy
15 January 2001
403aParticulars of Charge Subject to s859A
Legacy
15 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
15 September 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
22 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 September 1998
AAAnnual Accounts
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Legacy
22 September 1998
123Notice of Increase in Nominal Capital
Legacy
14 July 1998
287Change of Registered Office
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Resolution
18 September 1997
RESOLUTIONSResolutions
Resolution
18 September 1997
RESOLUTIONSResolutions
Resolution
18 September 1997
RESOLUTIONSResolutions
Resolution
18 September 1997
RESOLUTIONSResolutions
Resolution
18 September 1997
RESOLUTIONSResolutions
Legacy
18 September 1997
123Notice of Increase in Nominal Capital
Legacy
18 September 1997
122122
Accounts With Accounts Type Full Group
2 September 1997
AAAnnual Accounts
Legacy
1 September 1997
288cChange of Particulars
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
395Particulars of Mortgage or Charge
Legacy
28 July 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
287Change of Registered Office
Legacy
9 July 1997
288bResignation of Director or Secretary
Miscellaneous
10 June 1997
MISCMISC
Accounts With Accounts Type Full Group
20 May 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
4 December 1995
395Particulars of Mortgage or Charge
Legacy
20 November 1995
224224
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
17 November 1995
288288
Legacy
14 November 1995
287Change of Registered Office
Resolution
14 November 1995
RESOLUTIONSResolutions
Resolution
14 November 1995
RESOLUTIONSResolutions
Resolution
14 November 1995
RESOLUTIONSResolutions
Resolution
14 November 1995
RESOLUTIONSResolutions
Legacy
14 November 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
30 October 1995
MEM/ARTSMEM/ARTS
Legacy
27 October 1995
287Change of Registered Office
Legacy
27 October 1995
88(2)R88(2)R
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Legacy
27 October 1995
123Notice of Increase in Nominal Capital
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1995
287Change of Registered Office
Legacy
28 September 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Certificate Change Of Name Company
4 May 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 1995
NEWINCIncorporation