Background WavePink WaveYellow Wave

VEOLIA WATER NEVIS LIMITED (05025648)

VEOLIA WATER NEVIS LIMITED (05025648) is an active UK company. incorporated on 26 January 2004. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. VEOLIA WATER NEVIS LIMITED has been registered for 22 years. Current directors include ABRAHAM, John Patrick, FORRESTER, Greig Alexander, MCKENNA, Anthony Thomas and 2 others.

Company Number
05025648
Status
active
Type
ltd
Incorporated
26 January 2004
Age
22 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
ABRAHAM, John Patrick, FORRESTER, Greig Alexander, MCKENNA, Anthony Thomas, PATTON, Sinead, WILSON, Mark Andrew
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA WATER NEVIS LIMITED

VEOLIA WATER NEVIS LIMITED is an active company incorporated on 26 January 2004 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. VEOLIA WATER NEVIS LIMITED was registered 22 years ago.(SIC: 36000)

Status

active

Active since 22 years ago

Company No

05025648

LTD Company

Age

22 Years

Incorporated 26 January 2004

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 7 July 2025 (8 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

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

THAMES WATER NEVIS LIMITED
From: 23 June 2004To: 29 November 2007
NEVIS WATER LIMITED
From: 26 January 2004To: 23 June 2004
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

Fifth Floor Kings Place 90 York Way London N1 9AG
From: 26 January 2004To: 15 July 2013
Timeline

28 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Sept 12
Director Joined
Feb 13
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

GARRETT, Caroline

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2021

ABRAHAM, John Patrick

Active
Pentonville Road, LondonN1 9JY
Born March 1968
Director
Appointed 22 Jun 2015

FORRESTER, Greig Alexander

Active
Pentonville Road, LondonN1 9JY
Born January 1980
Director
Appointed 07 Jun 2023

MCKENNA, Anthony Thomas

Active
Pentonville Road, LondonN1 9JY
Born June 1965
Director
Appointed 07 Jun 2023

PATTON, Sinead

Active
Pentonville Road, LondonN1 9JY
Born December 1975
Director
Appointed 01 Jul 2024

WILSON, Mark Andrew

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 31 Jan 2018

AITKEN, Elaine Margaret

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 28 Nov 2013
Resigned 30 Nov 2021

BEESON, Peter Geoffrey

Resigned
20 Hollow Lane, ReadingRG2 9BT
Secretary
Appointed 26 Jan 2004
Resigned 28 Nov 2007

BOYEWSKA, Barbara

Resigned
Kings Place, LondonN1 9AG
Secretary
Appointed 28 Nov 2007
Resigned 21 Jan 2011

CRAIG, Nicholas Charles David

Resigned
Kings Place, LondonN1 9AG
Secretary
Appointed 12 Apr 2012
Resigned 14 Sept 2012

MONOD, Tim John William

Resigned
Kings Place, LondonN1 9AG
Secretary
Appointed 11 Feb 2011
Resigned 12 Apr 2012

STRAIN, Louise

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 25 Sept 2012
Resigned 30 Aug 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jan 2004
Resigned 26 Jan 2004

BATES, Duncan John Lucas

Resigned
Kings Place, LondonN1 9AG
Born August 1958
Director
Appointed 28 Nov 2007
Resigned 10 Apr 2012

BEATTIE, Susan

Resigned
Pentonville Road, LondonN1 9JY
Born May 1972
Director
Appointed 04 Mar 2016
Resigned 23 Jul 2018

BRET, Olivier Marie

Resigned
Kings Place, LondonN1 9AG
Born September 1962
Director
Appointed 25 Jan 2012
Resigned 06 Feb 2012

CLARK, Gordon Ross

Resigned
Pentonville Road, LondonN1 9JY
Born February 1963
Director
Appointed 13 Jan 2015
Resigned 31 Mar 2023

DEVOS, Frederic

Resigned
Kings Place, LondonN1 9AG
Born January 1964
Director
Appointed 28 Nov 2007
Resigned 25 Jan 2012

EARNSHAW, Nigel John

Resigned
Pentonville Road, LondonN1 9JY
Born April 1963
Director
Appointed 09 May 2008
Resigned 04 Jun 2014

EASTGATE, Brian Philip

Resigned
37 Begbroke Crescent, KidlingtonOX5 1RW
Born July 1951
Director
Appointed 25 Feb 2005
Resigned 16 Aug 2005

FROGBROOK, Nicholas Edward

Resigned
Kings Place, LondonN1 9AG
Born July 1975
Director
Appointed 12 Apr 2012
Resigned 28 Sept 2012

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 26 Sept 2014
Resigned 22 Jun 2015

HARDING, Peter Richard

Resigned
Willowcroft, Hogmoor Lane, HurstRG10 0DH
Born September 1959
Director
Appointed 26 Jan 2004
Resigned 28 Nov 2007

HAY, Wendy Irene

Resigned
Pentonville Road, LondonN1 9JY
Born March 1971
Director
Appointed 20 Feb 2013
Resigned 01 Dec 2014

JENNINGS, Stephen Nigel

Resigned
Pentonville Road, LondonN1 9JY
Born February 1962
Director
Appointed 22 Jun 2015
Resigned 31 May 2017

KNIPE, Tracy Jayne

Resigned
Pentonville Road, LondonN1 9JY
Born August 1968
Director
Appointed 23 Jul 2018
Resigned 01 Jul 2024

MCADAM, Douglas

Resigned
Cuil An Duin, PitlochryPH9 0NN
Born October 1966
Director
Appointed 16 Aug 2005
Resigned 05 Oct 2006

PATERSON, Nigel John

Resigned
Pentonville Road, LondonN1 9JY
Born October 1957
Director
Appointed 16 Aug 2005
Resigned 29 Dec 2017

RATCLIFFE, Karen Anne

Resigned
Pentonville Road, LondonN1 9JY
Born November 1969
Director
Appointed 13 Jan 2015
Resigned 04 Mar 2016

SMALLBONE, Gary Bryan

Resigned
The Brambles Jibbs Meadow, TadleyRG26 5DZ
Born December 1965
Director
Appointed 05 Oct 2006
Resigned 28 Nov 2007

TAYLOR, Robert

Resigned
Mill House, WolverhamptonWV6 7JU
Born January 1944
Director
Appointed 26 Jan 2004
Resigned 28 Nov 2007

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

130

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Secretary Company With Name
3 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Second Filing Of Form With Form Type
3 May 2012
RP04RP04
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
353353
Legacy
25 February 2009
190190
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
27 May 2008
288cChange of Particulars
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363sAnnual Return (shuttle)
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
287Change of Registered Office
Memorandum Articles
5 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
190190
Legacy
29 January 2007
353353
Legacy
29 January 2007
287Change of Registered Office
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Legacy
23 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
363aAnnual Return
Legacy
5 July 2004
88(2)R88(2)R
Certificate Change Of Name Company
23 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2004
225Change of Accounting Reference Date
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
225Change of Accounting Reference Date
Legacy
26 January 2004
288bResignation of Director or Secretary
Incorporation Company
26 January 2004
NEWINCIncorporation