VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED

03157676
210 PENTONVILLE ROAD LONDON ENGLAND N1 9JY

Documents

Documents
Date Category Description Pages
16 Sep 2024 officers Appointment of director (Ms Sinead Patton) 2 Buy now
16 Sep 2024 officers Termination of appointment of director (Tracy Jayne Knipe) 1 Buy now
03 Sep 2024 accounts Annual Accounts 27 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 26 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 27 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2021 accounts Annual Accounts 26 Buy now
30 Jun 2021 officers Termination of appointment of director (Kevin Anthony Hurst) 1 Buy now
30 Jun 2021 officers Appointment of director (Ms Valerie Isabelle Marie Clavie) 2 Buy now
30 Jun 2021 officers Appointment of director (Mrs Tracy Jayne Knipe) 2 Buy now
30 Jun 2021 officers Termination of appointment of director (David Andrew Gerrard) 1 Buy now
30 Jun 2021 officers Appointment of director (Mr John Patrick Abraham) 2 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 26 Buy now
22 Jul 2020 officers Termination of appointment of director (Richard Kirkman) 1 Buy now
30 Jun 2020 officers Termination of appointment of director (Nicholas Julian Ray) 1 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 26 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2019 officers Change of particulars for director (Mr Richard Kirkman) 2 Buy now
06 Oct 2018 accounts Annual Accounts 23 Buy now
24 Jul 2018 resolution Resolution 3 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2017 accounts Annual Accounts 19 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2017 officers Appointment of director (Mr David Andrew Gerrard) 2 Buy now
20 Mar 2017 officers Appointment of director (Dr Nicholas Julian Ray) 2 Buy now
20 Mar 2017 officers Appointment of director (Mr Richard Kirkman) 2 Buy now
20 Mar 2017 officers Appointment of director (Mr Christophe Bellynck) 2 Buy now
20 Mar 2017 officers Appointment of director (Mr Kevin Hurst) 2 Buy now
20 Mar 2017 officers Appointment of director (Miss Celia Rosalind Gough) 2 Buy now
20 Mar 2017 officers Appointment of secretary (Mrs Katherine Swainsbury) 2 Buy now
20 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2017 resolution Resolution 3 Buy now
16 Mar 2017 officers Termination of appointment of director (John George Shead) 1 Buy now
16 Mar 2017 officers Termination of appointment of director (Philippe Rene Pierre Lautard) 1 Buy now
16 Mar 2017 officers Termination of appointment of secretary (Aminta Hall) 1 Buy now
16 Mar 2017 officers Termination of appointment of director (Antoine Larenaudie) 1 Buy now
10 Mar 2017 miscellaneous Second filing of Confirmation Statement dated 12/02/2017 7 Buy now
06 Mar 2017 resolution Resolution 41 Buy now
21 Feb 2017 capital Return of Allotment of shares 3 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2016 officers Termination of appointment of director (Denis Jacques Marcel Toulouse) 1 Buy now
16 Sep 2016 officers Appointment of secretary (Mrs Aminta Hall) 2 Buy now
13 Sep 2016 officers Appointment of director (Mr Antoine Larenaudie) 2 Buy now
13 Sep 2016 officers Termination of appointment of secretary (David Faragher) 1 Buy now
23 Jun 2016 accounts Annual Accounts 21 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
29 Dec 2015 officers Appointment of director (Mr Denis Jacques Marcel Toulouse) 2 Buy now
24 Aug 2015 officers Termination of appointment of director (Frederic Agnes) 1 Buy now
26 May 2015 accounts Annual Accounts 15 Buy now
05 Mar 2015 annual-return Annual Return 5 Buy now
25 Jul 2014 accounts Annual Accounts 15 Buy now
17 Feb 2014 annual-return Annual Return 5 Buy now
19 Aug 2013 accounts Annual Accounts 15 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 officers Change of particulars for director (Philippe Rene Pierre Lautard) 2 Buy now
02 Oct 2012 accounts Annual Accounts 13 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 11 Buy now
25 Feb 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 10 Buy now
13 Aug 2010 officers Appointment of director (John George Shead) 2 Buy now
24 May 2010 incorporation Memorandum Articles 38 Buy now
24 May 2010 resolution Resolution 1 Buy now
24 May 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 officers Appointment of director (Mr Frederic Agnes) 2 Buy now
08 Mar 2010 officers Termination of appointment of director (Luc Jaubert) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Philippe Rene Pierre Lautard) 2 Buy now
17 Feb 2010 officers Change of particulars for secretary (David Faragher) 2 Buy now
01 Oct 2009 accounts Annual Accounts 10 Buy now
16 Feb 2009 annual-return Return made up to 12/02/09; full list of members 3 Buy now
29 Sep 2008 accounts Annual Accounts 10 Buy now
11 Mar 2008 officers Director appointed luc yves jaubert 2 Buy now
11 Mar 2008 annual-return Return made up to 12/02/08; full list of members 3 Buy now
06 Mar 2008 officers Appointment terminated director didier chanoine 1 Buy now
06 Sep 2007 accounts Annual Accounts 10 Buy now
19 Feb 2007 annual-return Return made up to 12/02/07; full list of members 2 Buy now
19 Feb 2007 officers Director's particulars changed 1 Buy now
23 Aug 2006 accounts Annual Accounts 10 Buy now
10 Mar 2006 annual-return Return made up to 12/02/06; full list of members 2 Buy now
10 Mar 2006 address Location of register of members 1 Buy now
25 Jan 2006 address Registered office changed on 25/01/06 from: 33 cavendish square london W1G 0PW 1 Buy now
20 Jun 2005 accounts Annual Accounts 10 Buy now
07 Apr 2005 annual-return Return made up to 12/02/05; full list of members 2 Buy now
26 Oct 2004 accounts Annual Accounts 11 Buy now
05 May 2004 annual-return Return made up to 12/02/04; full list of members 7 Buy now
30 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2003 accounts Annual Accounts 12 Buy now
26 Feb 2003 annual-return Return made up to 12/02/03; full list of members 7 Buy now
02 Nov 2002 accounts Annual Accounts 12 Buy now
15 Aug 2002 auditors Auditors Resignation Company 2 Buy now
18 Mar 2002 officers New secretary appointed 2 Buy now
18 Mar 2002 officers Secretary resigned 1 Buy now
18 Mar 2002 officers Director resigned 1 Buy now