Background WavePink WaveYellow Wave

VEOLIA ES AURORA LIMITED (03297034)

VEOLIA ES AURORA LIMITED (03297034) is an active UK company. incorporated on 20 December 1996. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. VEOLIA ES AURORA LIMITED has been registered for 29 years. Current directors include BELLYNCK, Christophe, CLAVIE, Valerie Isabelle Marie, GRAVESON, Gavin Howard and 1 others.

Company Number
03297034
Status
active
Type
ltd
Incorporated
20 December 1996
Age
29 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BELLYNCK, Christophe, CLAVIE, Valerie Isabelle Marie, GRAVESON, Gavin Howard, SWAINSBURY, Katherine
SIC Codes
38110, 38120, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA ES AURORA LIMITED

VEOLIA ES AURORA LIMITED is an active company incorporated on 20 December 1996 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. VEOLIA ES AURORA LIMITED was registered 29 years ago.(SIC: 38110, 38120, 38210, 38220)

Status

active

Active since 29 years ago

Company No

03297034

LTD Company

Age

29 Years

Incorporated 20 December 1996

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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

VEOLIA AURORA LIMITED
From: 3 February 2006To: 24 February 2006
ONYX AURORA LIMITED
From: 20 December 1996To: 3 February 2006
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 11 April 2011To: 25 September 2013
Veolia House 154a Pentonville Road London N1 9PE
From: 20 December 1996To: 11 April 2011
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Aug 12
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Dec 13
Funding Round
Sept 16
Director Joined
Nov 16
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

SWAINSBURY, Katherine

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

BELLYNCK, Christophe

Active
Pentonville Road, LondonN1 9JY
Born May 1961
Director
Appointed 24 Nov 2016

CLAVIE, Valerie Isabelle Marie

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 30 Jun 2021

GRAVESON, Gavin Howard

Active
Pentonville Road, LondonN1 9JY
Born August 1963
Director
Appointed 01 Mar 2009

SWAINSBURY, Katherine

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

BERRY, Richard Douglas

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

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 07 Jun 2014
Resigned 31 Oct 2025

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2011
Resigned 07 Jun 2014

HUNT, Robert Charles

Resigned
The Chestnuts, CorshamSN13 8JX
Secretary
Appointed 26 Jan 2007
Resigned 01 Jan 2009

KUTNER, John Michael

Resigned
34 The Fairway, BarnetEN5 1HN
Secretary
Appointed 20 Dec 1996
Resigned 26 Jan 2007

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 20 Dec 1996
Resigned 20 Dec 1996

ATKINS, Gerald

Resigned
18 Custom House Lane, PlymouthPL1 3TG
Born September 1936
Director
Appointed 28 May 1997
Resigned 31 Dec 1999

BRACHLIANOFF, Estelle Karine

Resigned
Pentonville Road, LondonN1 9JY
Born July 1972
Director
Appointed 29 Aug 2012
Resigned 15 Oct 2018

DE SAINT QUENTIN, Axel

Resigned
5l Portman Mansions, LondonW1M 1PU
Born December 1963
Director
Appointed 19 May 2006
Resigned 01 Oct 2009

DU PELOUX DE SAINT ROMAIN, Cyrille

Resigned
89 Kensington Court Mansions, LondonW8 5DU
Born February 1954
Director
Appointed 02 Jan 2003
Resigned 12 Jun 2007

DUPONT MADINIER, Edouard Jacques

Resigned
235 South Lodge, LondonSW7 1DG
Born September 1954
Director
Appointed 20 Dec 1996
Resigned 17 Feb 2000

GASQUET, Denis

Resigned
8 Allee Chevreuils, Le VesinetFOREIGN
Born March 1954
Director
Appointed 18 Mar 1997
Resigned 13 Feb 2003

GERRARD, David Andrew

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

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Born January 1975
Director
Appointed 22 Nov 2013
Resigned 31 Oct 2025

GOURVENNEC, Michel Jean Jacques

Resigned
133 Bickenhall Mansions, LondonW1U 6BT
Born May 1944
Director
Appointed 08 Dec 1999
Resigned 02 Jan 2003

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Born June 1957
Director
Appointed 20 Jun 2011
Resigned 31 Oct 2018

KUTNER, John Michael

Resigned
34 The Fairway, BarnetEN5 1HN
Born December 1940
Director
Appointed 20 Dec 1996
Resigned 31 Dec 2008

LEVETT, Paul Michael

Resigned
Floor 210, LondonN1 9JY
Born December 1957
Director
Appointed 23 Jul 2007
Resigned 08 Apr 2011

MALLET, Jean Dominique

Resigned
Floor 210, LondonN1 9JY
Born April 1952
Director
Appointed 12 Jun 2007
Resigned 07 Jul 2013

SAINT-ANDRE, Bernard

Resigned
19 Rue De MeulanFOREIGN
Born March 1947
Director
Appointed 28 May 1997
Resigned 21 Dec 2000

SEXTON, Ian Anthony

Resigned
Flat 4 1 Avenue Elmers, SurbitonKT6 4SP
Born May 1956
Director
Appointed 28 May 1997
Resigned 01 Jun 1999

SPAUL, Thomas

Resigned
Pentonville Road, LondonN1 9JY
Born October 1953
Director
Appointed 31 Dec 2008
Resigned 30 Sept 2013

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 20 Dec 1996
Resigned 20 Dec 1996

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

141

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
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 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
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
15 October 2019
AAMDAAMD
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Resolution
3 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 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
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 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
14 February 2011
AR01AR01
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 August 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288cChange of Particulars
Legacy
2 May 2006
287Change of Registered Office
Certificate Change Of Name Company
24 February 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 November 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
6 August 2002
287Change of Registered Office
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 November 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 August 2000
AAAnnual Accounts
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Resolution
26 June 1997
RESOLUTIONSResolutions
Resolution
26 June 1997
RESOLUTIONSResolutions
Legacy
26 June 1997
123Notice of Increase in Nominal Capital
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
88(2)R88(2)R
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
287Change of Registered Office
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
287Change of Registered Office
Legacy
31 January 1997
88(2)R88(2)R
Incorporation Company
20 December 1996
NEWINCIncorporation