Background WavePink WaveYellow Wave

VEOLIA BIOPOWER ONE UK LIMITED (06973844)

VEOLIA BIOPOWER ONE UK LIMITED (06973844) is an active UK company. incorporated on 27 July 2009. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. VEOLIA BIOPOWER ONE UK LIMITED has been registered for 16 years. Current directors include BELLYNCK, Christophe, CLAVIE, Valerie Isabelle Marie, KNIPE, Tracy Jayne and 2 others.

Company Number
06973844
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BELLYNCK, Christophe, CLAVIE, Valerie Isabelle Marie, KNIPE, Tracy Jayne, MACPHAIL, Donald John Fraser, SWAINSBURY, Katherine
SIC Codes
35110, 35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA BIOPOWER ONE UK LIMITED

VEOLIA BIOPOWER ONE UK LIMITED is an active company incorporated on 27 July 2009 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. VEOLIA BIOPOWER ONE UK LIMITED was registered 16 years ago.(SIC: 35110, 35300)

Status

active

Active since 16 years ago

Company No

06973844

LTD Company

Age

16 Years

Incorporated 27 July 2009

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 21 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

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

DALKIA BIO POWER ONE LIMITED
From: 27 July 2009To: 16 December 2014
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

56-60 London Road Staines-upon-Thames TW18 4BQ
From: 13 December 2013To: 31 July 2014
Elizabeth House 56-60 London Road Staines TW18 4BQ
From: 27 July 2009To: 13 December 2013
Timeline

38 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Sept 12
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 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 25 Oct 2016

CLAVIE, Valerie Isabelle Marie

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

KNIPE, Tracy Jayne

Active
Pentonville Road, LondonN1 9JY
Born August 1968
Director
Appointed 23 Jul 2024

MACPHAIL, Donald John Fraser

Active
Pentonville Road, LondonN1 9JY
Born March 1967
Director
Appointed 21 Feb 2020

SWAINSBURY, Katherine

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

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 26 Nov 2014
Resigned 31 Oct 2025

NOLAN, Deborah Jude

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 05 Sept 2013
Resigned 26 Nov 2014

STEVENS, Paul Barry

Resigned
56-60 London Road, StainesTW18 4BQ
Secretary
Appointed 27 Jul 2009
Resigned 02 Sept 2013

BENT, Richard Michael

Resigned
56-60 London Road, StainesTW18 4BQ
Born June 1962
Director
Appointed 25 Sept 2012
Resigned 04 Sept 2013

FAULKNER, David

Resigned
56-60 London Road, StainesTW18 4BQ
Born December 1959
Director
Appointed 10 Dec 2009
Resigned 17 Dec 2009

GALLAGHER, Neil Vincent

Resigned
Pentonville Road, LondonN1 9JY
Born May 1963
Director
Appointed 16 Jan 2019
Resigned 30 Jun 2020

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 25 Oct 2016
Resigned 30 Jun 2021

GILROY, Patrick Richard

Resigned
Pentonville Road, LondonN1 9JY
Born November 1971
Director
Appointed 15 Aug 2013
Resigned 31 Jul 2016

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Born January 1975
Director
Appointed 25 Oct 2016
Resigned 31 Oct 2025

GRAVESON, Gavin Howard

Resigned
Pentonville Road, LondonN1 9JY
Born August 1963
Director
Appointed 25 Oct 2016
Resigned 02 Jan 2019

HOLT, Martin John

Resigned
54 Guildford Road, HorshamRH12 1LX
Born August 1965
Director
Appointed 27 Jul 2009
Resigned 18 Aug 2009

HOWELL, Ray

Resigned
56-60 London Road, StainesTW18 4BQ
Born November 1952
Director
Appointed 10 Dec 2009
Resigned 17 Dec 2009

KEERY, Peter John

Resigned
Pentonville Road, LondonN1 9JY
Born October 1969
Director
Appointed 14 Mar 2017
Resigned 20 Dec 2018

KORENGOLD, Kevin Lloyd

Resigned
London Road, Staines-Upon-ThamesTW18 4BQ
Born September 1968
Director
Appointed 23 Feb 2012
Resigned 25 Jun 2014

MCGURK, Keith

Resigned
Pentonville Road, LondonN1 9JY
Born August 1959
Director
Appointed 25 Oct 2016
Resigned 31 Jan 2020

PATTON, Sinead

Resigned
London Road, Staines-Upon-ThamesTW18 4BQ
Born October 1975
Director
Appointed 01 Oct 2013
Resigned 01 Oct 2013

PATTON, Sinead Isobel

Resigned
Pentonville Road, LondonN1 9JY
Born December 1975
Director
Appointed 01 Oct 2013
Resigned 01 Feb 2017

PELEGE, Frederic Georges Michel

Resigned
Guion Road, LondonSW6 4UD
Born February 1968
Director
Appointed 27 Jul 2009
Resigned 13 Jan 2012

STEVENS, Paul Barry

Resigned
56-60 London Road, StainesTW18 4BQ
Born December 1966
Director
Appointed 27 Jul 2009
Resigned 02 Sept 2013

SWANN, Katherine Anne

Resigned
Pentonville Road, LondonN1 9JY
Born August 1979
Director
Appointed 02 Jul 2020
Resigned 23 Jul 2024

THOMPSON, David Mark

Resigned
Pentonville Road, LondonN1 9JY
Born April 1969
Director
Appointed 30 Jul 2014
Resigned 01 Mar 2017

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

99

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
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
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 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
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Miscellaneous
10 August 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Miscellaneous
8 August 2012
MISCMISC
Miscellaneous
3 August 2012
MISCMISC
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Memorandum Articles
18 September 2009
MEM/ARTSMEM/ARTS
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288cChange of Particulars
Incorporation Company
27 July 2009
NEWINCIncorporation