Background WavePink WaveYellow Wave

VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED (04053988)

VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED (04053988) is an active UK company. incorporated on 11 August 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED has been registered for 25 years. Current directors include GARRETT, Caroline, PRICE, David Lester.

Company Number
04053988
Status
active
Type
ltd
Incorporated
11 August 2000
Age
25 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARRETT, Caroline, PRICE, David Lester
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED

VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED is an active company incorporated on 11 August 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04053988

LTD Company

Age

25 Years

Incorporated 11 August 2000

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

15 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

ONYX NORTHERN EUROPE LTD
From: 11 August 2000To: 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: 11 April 2013
Veolia House 154a Pentonville Road London N1 9PE
From: 11 August 2000To: 11 April 2011
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Aug 12
Director Left
Jul 13
Director Joined
Mar 16
Director Left
Oct 18
Director Joined
May 21
Director Left
Jun 21
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

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

BERRY, Richard Douglas

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

DE SAINT QUENTIN, Axel

Resigned
5l Portman Mansions, LondonW1M 1PU
Secretary
Appointed 11 Aug 2000
Resigned 01 Oct 2009

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 18 Sept 2014
Resigned 31 Oct 2025

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2011
Resigned 18 Sept 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Aug 2000
Resigned 11 Aug 2000

BRACHLIANOFF, Estelle Karine

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

DE FICQUELMONT, Eric Marie

Resigned
4 Square Victorien Sardou, 75016 ParisFOREIGN
Born December 1954
Director
Appointed 01 Sept 2000
Resigned 27 Apr 2005

DE SAINT QUENTIN, Axel

Resigned
5l Portman Mansions, LondonW1M 1PU
Born December 1963
Director
Appointed 11 Aug 2000
Resigned 01 Oct 2009

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 25 Feb 2016
Resigned 31 Oct 2025

GOURVENNEC, Michel Jean Jacques

Resigned
10 Square Honore Gabriel, ParisFOREIGN
Born May 1944
Director
Appointed 11 Aug 2000
Resigned 20 Jan 2006

GRANGER, Jean Claude

Resigned
19 Avenue Libert, Draveil
Born March 1937
Director
Appointed 01 Sept 2000
Resigned 26 Oct 2005

KUCH, Gustave Henri Eugene

Resigned
27 Avenue Du 11 Novembre, Meudon
Born March 1939
Director
Appointed 05 Jun 2003
Resigned 26 Oct 2005

MALLET, Jean Dominique

Resigned
Pentonville Road, LondonN1 9JY
Born April 1952
Director
Appointed 26 Nov 2007
Resigned 07 Jul 2013

PORTNOI, Bernard Georges

Resigned
15 Rue De Lisbonne, ParisFOREIGN
Born January 1942
Director
Appointed 05 Jun 2003
Resigned 12 May 2005

PROGILO, Henri

Resigned
6 Passage Belmont, Saint Cloud
Born June 1949
Director
Appointed 01 Sept 2000
Resigned 01 Jan 2002

TRICOTEL DAUBERLIEU, Bertrand

Resigned
9 Rue De Flore, Le MansFOREIGN
Born December 1930
Director
Appointed 03 Jul 2002
Resigned 12 Dec 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Aug 2000
Resigned 11 Aug 2000

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

110

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
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
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
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 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 Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
26 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
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 Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
363aAnnual Return
Legacy
2 May 2006
287Change of Registered Office
Legacy
3 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
244244
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
2 March 2004
363aAnnual Return
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288cChange of Particulars
Legacy
2 March 2004
288cChange of Particulars
Legacy
4 November 2003
244244
Legacy
31 October 2002
363aAnnual Return
Legacy
31 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
9 September 2002
287Change of Registered Office
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
244244
Legacy
21 September 2001
363aAnnual Return
Legacy
21 September 2001
353353
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
88(2)R88(2)R
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
287Change of Registered Office
Legacy
13 October 2000
225Change of Accounting Reference Date
Incorporation Company
11 August 2000
NEWINCIncorporation