Background WavePink WaveYellow Wave

VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED (06384005)

VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED (06384005) is an active UK company. incorporated on 27 September 2007. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED has been registered for 18 years. Current directors include ABRAHAM, John Patrick, CLAVIE, Valerie Isabelle Marie, PATTON, Sinead and 1 others.

Company Number
06384005
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ABRAHAM, John Patrick, CLAVIE, Valerie Isabelle Marie, PATTON, Sinead, SWAINSBURY, Katherine
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED

VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED is an active company incorporated on 27 September 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06384005

LTD Company

Age

18 Years

Incorporated 27 September 2007

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

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

CYNERGIN PROJECTS LIMITED
From: 27 May 2010To: 24 July 2018
PERRYWOOD HOUSE LIMITED
From: 27 September 2007To: 27 May 2010
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

Bewlay House 2 Swallow Place London W1B 2AE
From: 27 April 2015To: 22 December 2016
, Third Floor, Bewlay House 2 Swallow Place, London, W1B 2AE
From: 22 December 2014To: 27 April 2015
, Brook Henderson House 37-43 Blagrave Street, Reading, Berkshire, RG1 1PZ
From: 27 September 2007To: 22 December 2014
Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Joined
Oct 11
Share Issue
Oct 11
Funding Round
Nov 11
Loan Secured
Jun 13
Loan Secured
Jul 13
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 25
Director Left
Nov 25
4
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

SWAINSBURY, Katherine

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 16 Dec 2016

ABRAHAM, John Patrick

Active
Pentonville Road, LondonN1 9JY
Born March 1968
Director
Appointed 07 Feb 2020

CLAVIE, Valerie Isabelle Marie

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

PATTON, Sinead

Active
Pentonville Road, LondonN1 9JY
Born December 1975
Director
Appointed 03 Sept 2024

SWAINSBURY, Katherine

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

LEWIN, Peter Jonathan

Resigned
2 Cormont Road, LondonSE5 9RA
Secretary
Appointed 27 Sept 2007
Resigned 16 Dec 2016

BELLYNCK, Christophe

Resigned
Pentonville Road, LondonN1 9JY
Born May 1961
Director
Appointed 16 Dec 2016
Resigned 31 Jan 2020

DIX, Michael John, Mr.

Resigned
Pentonville Road, LondonN1 9JY
Born March 1959
Director
Appointed 06 Apr 2010
Resigned 16 Dec 2016

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 16 Dec 2016
Resigned 30 Jun 2021

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Born January 1975
Director
Appointed 16 Dec 2016
Resigned 31 Oct 2025

GREAVES, Richard John

Resigned
2 Swallow Place, LondonW1B 2AE
Born February 1971
Director
Appointed 01 Dec 2014
Resigned 31 Jul 2015

GREAVES, Richard John

Resigned
Pentonville Road, LondonN1 9JY
Born February 1971
Director
Appointed 12 May 2014
Resigned 16 Dec 2016

HURST, Kevin Anthony

Resigned
Pentonville Road, LondonN1 9JY
Born August 1958
Director
Appointed 16 Dec 2016
Resigned 30 Jun 2021

KIRKMAN, Richard

Resigned
Pentonville Road, LondonN1 9JY
Born November 1970
Director
Appointed 16 Dec 2016
Resigned 21 Jul 2020

KNIPE, Tracy Jayne

Resigned
Pentonville Road, LondonN1 9JY
Born August 1968
Director
Appointed 30 Jun 2021
Resigned 03 Sept 2024

LANGLEY, Christopher James

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born August 1963
Director
Appointed 14 Oct 2010
Resigned 18 Aug 2014

LEWIN, Peter Jonathan

Resigned
2 Cormont Road, LondonSE5 9RA
Born May 1952
Director
Appointed 27 Sept 2007
Resigned 16 Dec 2016

MAPSTONE, Peter Leslie

Resigned
2 Swallow Place, LondonW1B 2AE
Born September 1944
Director
Appointed 06 Apr 2010
Resigned 01 Apr 2014

NORD, Keith Fraser

Resigned
64 Broad Lane, NantwichCW5 7QL
Born February 1959
Director
Appointed 06 Apr 2010
Resigned 16 Dec 2016

OLIVE, Michael Pelham Morris, Mr.

Resigned
Pentonville Road, LondonN1 9JY
Born March 1956
Director
Appointed 27 Sept 2007
Resigned 16 Dec 2016

RAY, Nicholas Julian, Dr

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born April 1963
Director
Appointed 06 Apr 2010
Resigned 05 Jun 2020

STONE, Howard Brian James

Resigned
2 Swallow Place, LondonW1B 2AE
Born July 1977
Director
Appointed 01 Aug 2015
Resigned 16 Dec 2016

WHITING, Robert Paul Wilfred

Resigned
High Street, AbingdonOX14 4AX
Born January 1966
Director
Appointed 27 Sept 2007
Resigned 12 Jun 2009

WILLIAMS, Sean Russell

Resigned
2 Swallow Place, LondonW1B 2AE
Born July 1964
Director
Appointed 06 Apr 2010
Resigned 31 Mar 2015

Persons with significant control

4

2 Active
2 Ceased
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 02 Jun 2017
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 20 Jan 2017
Swallow Place, LondonW1B 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2017

Mr Michael Pelham Morris Olive

Ceased
2 Swallow Place, LondonW1B 2AE
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
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
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 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
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 January 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
15 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2013
AAAnnual Accounts
Legacy
13 December 2013
PARENT_ACCPARENT_ACC
Legacy
13 December 2013
GUARANTEE2GUARANTEE2
Legacy
13 December 2013
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 October 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
24 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
27 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 May 2010
CONNOTConfirmation Statement Notification
Resolution
27 May 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 May 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
2 June 2008
287Change of Registered Office
Legacy
19 March 2008
225Change of Accounting Reference Date
Incorporation Company
27 September 2007
NEWINCIncorporation