Background WavePink WaveYellow Wave

DALKIA OPERATIONS HOLDING LIMITED (07201157)

DALKIA OPERATIONS HOLDING LIMITED (07201157) is an active UK company. incorporated on 24 March 2010. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DALKIA OPERATIONS HOLDING LIMITED has been registered for 16 years. Current directors include JACOB, Gautier Louis Andre, SKIVINGTON, James Martin, TOMBLIN, David.

Company Number
07201157
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACOB, Gautier Louis Andre, SKIVINGTON, James Martin, TOMBLIN, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALKIA OPERATIONS HOLDING LIMITED

DALKIA OPERATIONS HOLDING LIMITED is an active company incorporated on 24 March 2010 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DALKIA OPERATIONS HOLDING LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07201157

LTD Company

Age

16 Years

Incorporated 24 March 2010

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 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SPIE UK LIMITED
From: 24 March 2010To: 3 October 2023
Contact
Address

1 Old Park Lane Urmston Manchester, M41 7HA,

Previous Addresses

33 Gracechurch Street London EC3V 0BT England
From: 8 July 2020To: 2 August 2021
11th Floor Snow Hill Birmingham B4 6WR England
From: 27 March 2020To: 8 July 2020
2nd Floor 33 Gracechurch Street London EC3V 0BT
From: 29 May 2012To: 27 March 2020
, 33 Gracechurch Street, London, EC3V 0BT, United Kingdom
From: 29 May 2012To: 29 May 2012
, 7-14 Great Dover Street, London, SE1 4YR
From: 12 May 2010To: 29 May 2012
, 55 Colmore Row, Birmingham, West Midlands, B3 2AS, United Kingdom
From: 24 March 2010To: 12 May 2010
Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
May 10
Director Joined
May 10
Funding Round
Apr 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Jul 12
Director Left
Sept 12
Loan Secured
Jan 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Mar 16
Director Left
May 16
Director Joined
May 17
Director Left
Jun 17
Director Joined
Aug 18
Director Left
Sept 18
Funding Round
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 22
Owner Exit
Aug 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Capital Update
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
3
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

JACOB, Gautier Louis Andre

Active
Kingston Road, Staines-Upon-ThamesTW18 4LG
Born May 1974
Director
Appointed 19 Dec 2022

SKIVINGTON, James Martin

Active
Old Park Lane, ManchesterM41 7HA
Born May 1967
Director
Appointed 11 Jan 2025

TOMBLIN, David

Active
Old Park Lane, ManchesterM41 7HA
Born May 1976
Director
Appointed 01 Mar 2025

HANCOCK, Benjamin Christopher

Resigned
Old Park Lane, ManchesterM41 7HA
Secretary
Appointed 01 Jan 2016
Resigned 31 Dec 2023

ROWE, Christopher

Resigned
Floor 33, LondonEC3V 0BT
Secretary
Appointed 05 May 2010
Resigned 31 Dec 2015

BOOTH, Michael Andrew

Resigned
Kingston Road, Staines-Upon-ThamesTW18 4LG
Born September 1974
Director
Appointed 19 Dec 2022
Resigned 10 Jan 2025

CHENE, Denis

Resigned
Floor 33, LondonEC3V 0BT
Born October 1961
Director
Appointed 21 Nov 2011
Resigned 30 Apr 2019

COLBATZKY, Pascal Marcel Pierre

Resigned
Old Park Lane, ManchesterM41 7HA
Born August 1963
Director
Appointed 01 Jun 2022
Resigned 19 Dec 2022

DELVILLE, Michel

Resigned
Old Park Lane, ManchesterM41 7HA
Born August 1960
Director
Appointed 30 Apr 2019
Resigned 28 Apr 2022

GOODHEW, Robert Roy

Resigned
Old Park Lane, ManchesterM41 7HA
Born November 1965
Director
Appointed 24 Apr 2017
Resigned 31 May 2023

HANCOCK, Benjamin Christopher

Resigned
Old Park Lane, ManchesterM41 7HA
Born October 1971
Director
Appointed 12 Apr 2021
Resigned 19 Dec 2022

HUMPHREY, Ceri Suzanne

Resigned
Old Park Lane, ManchesterM41 7HA
Born April 1971
Director
Appointed 05 May 2022
Resigned 31 May 2023

LOUETTE, Gauthier

Resigned
Old Park Lane, ManchesterM41 7HA
Born July 1961
Director
Appointed 21 Nov 2011
Resigned 19 Dec 2022

LUDLOW, Grahame George Robert

Resigned
Great Dover Street, LondonSE1 4YR
Born December 1946
Director
Appointed 05 May 2010
Resigned 23 Dec 2011

MILLEN, Anthony Frank

Resigned
Floor 33, LondonEC3V 0BT
Born November 1959
Director
Appointed 21 Nov 2011
Resigned 31 Aug 2012

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 24 Mar 2010
Resigned 05 May 2010

QUINT, Daniel Simon

Resigned
Floor 33, LondonEC3V 0BT
Born January 1974
Director
Appointed 29 Mar 2016
Resigned 31 Aug 2018

THODEN VAN VELZEN, James Orr Pieter

Resigned
Floor 33, LondonEC3V 0BT
Born September 1967
Director
Appointed 21 Nov 2011
Resigned 30 Jun 2017

VANHOVE, Jerome Gerard Rene

Resigned
Old Park Lane, ManchesterM41 7HA
Born August 1974
Director
Appointed 05 May 2022
Resigned 19 Dec 2022

VANSTOFLEGATTE, Pierre

Resigned
Floor 33, LondonEC3V 0BT
Born April 1968
Director
Appointed 21 Nov 2011
Resigned 29 Jun 2012

WILKINSON, Antony David

Resigned
Gracechurch Street, LondonEC3V 0BT
Born October 1966
Director
Appointed 07 Aug 2018
Resigned 31 Mar 2021

ZAROWSKY, Alfredo

Resigned
Floor 33, LondonEC3V 0BT
Born May 1952
Director
Appointed 21 Nov 2011
Resigned 28 Mar 2016

Persons with significant control

4

2 Active
2 Ceased
Kingston Road, Staines-Upon-ThamesTW18 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022
Bressenden Place, LondonSW1E 5BY

Nature of Control

Significant influence or control
Notified 19 Dec 2022

Spie Sa

Ceased
Avenue De L’Entreprise, Cergy-Pontoise

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2022
Ceased 19 Dec 2022
95863, Cergy Pontoise

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Aug 2022
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Legacy
24 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2024
SH19Statement of Capital
Legacy
24 July 2024
CAP-SSCAP-SS
Resolution
24 July 2024
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
18 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Resolution
16 February 2023
RESOLUTIONSResolutions
Memorandum Articles
16 February 2023
MAMA
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
18 August 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Legacy
13 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
14 April 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 April 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
1 April 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
1 April 2015
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts Amended With Accounts Type Full
11 October 2012
AAMDAAMD
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Legacy
2 November 2011
MG01MG01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Legacy
9 September 2011
MG02MG02
Legacy
9 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Move Registers To Sail Company
11 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Legacy
24 March 2011
MG01MG01
Legacy
24 March 2011
MG01MG01
Memorandum Articles
21 March 2011
MEM/ARTSMEM/ARTS
Resolution
21 March 2011
RESOLUTIONSResolutions
Resolution
21 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Resolution
12 May 2010
RESOLUTIONSResolutions
Incorporation Company
24 March 2010
NEWINCIncorporation