About

Registered Number: 02670549
Date of Incorporation: 12/12/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 210 Pentonville Road, London, N1 9JY

 

Veolia Chp Uk Ltd was registered on 12 December 1991 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of this business are Gough, Celia Rosalind, Craig, Nicholas Charles David, Nolan, Deborah Jude, Jenje, Andre, Van Gent, Martin Frank, Woolridge, Robert Allred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENJE, Andre N/A 05 December 1997 1
VAN GENT, Martin Frank 05 December 1997 02 March 2000 1
WOOLRIDGE, Robert Allred 15 October 2002 30 October 2003 1
Secretary Name Appointed Resigned Total Appointments
GOUGH, Celia Rosalind 06 March 2015 - 1
CRAIG, Nicholas Charles David 15 January 2015 06 March 2015 1
NOLAN, Deborah Jude 05 September 2013 12 January 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
TM01 - Termination of appointment of director 21 July 2020
CS01 - N/A 02 March 2020
AP01 - Appointment of director 11 February 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 28 January 2019
TM01 - Termination of appointment of director 17 January 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 17 July 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 05 January 2017
CERTNM - Change of name certificate 14 December 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 04 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 24 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 19 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2015
AP03 - Appointment of secretary 10 March 2015
TM02 - Termination of appointment of secretary 10 March 2015
AP03 - Appointment of secretary 21 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
AA - Annual Accounts 08 August 2014
AD01 - Change of registered office address 31 July 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 03 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2014
AD01 - Change of registered office address 13 December 2013
AA - Annual Accounts 25 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 11 September 2013
AP03 - Appointment of secretary 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AP01 - Appointment of director 15 August 2013
MR01 - N/A 06 June 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 25 September 2012
MISC - Miscellaneous document 10 August 2012
MISC - Miscellaneous document 08 August 2012
MISC - Miscellaneous document 03 August 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
CH03 - Change of particulars for secretary 05 July 2011
AA - Annual Accounts 29 June 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 15 April 2011
CH01 - Change of particulars for director 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 02 March 2009
AUD - Auditor's letter of resignation 11 September 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 03 March 2008
353 - Register of members 03 March 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
287 - Change in situation or address of Registered Office 17 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 21 March 2007
RESOLUTIONS - N/A 26 October 2006
395 - Particulars of a mortgage or charge 12 October 2006
AA - Annual Accounts 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
395 - Particulars of a mortgage or charge 19 July 2006
363a - Annual Return 17 March 2006
395 - Particulars of a mortgage or charge 26 January 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 10 March 2005
353 - Register of members 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
287 - Change in situation or address of Registered Office 01 October 2004
CERTNM - Change of name certificate 21 September 2004
363a - Annual Return 21 May 2004
AA - Annual Accounts 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
123 - Notice of increase in nominal capital 11 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
RESOLUTIONS - N/A 03 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
395 - Particulars of a mortgage or charge 26 November 2003
395 - Particulars of a mortgage or charge 24 November 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
AA - Annual Accounts 10 July 2003
287 - Change in situation or address of Registered Office 13 May 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 12 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 March 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
363a - Annual Return 03 April 2002
AAMD - Amended Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
AA - Annual Accounts 26 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
123 - Notice of increase in nominal capital 19 June 2001
363a - Annual Return 15 March 2001
AA - Annual Accounts 04 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288c - Notice of change of directors or secretaries or in their particulars 28 December 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 02 November 1999
AUD - Auditor's letter of resignation 29 October 1999
225 - Change of Accounting Reference Date 21 October 1999
395 - Particulars of a mortgage or charge 19 August 1999
395 - Particulars of a mortgage or charge 19 August 1999
363a - Annual Return 02 April 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
363a - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
AA - Annual Accounts 28 January 1998
363a - Annual Return 03 April 1997
AA - Annual Accounts 31 January 1997
288 - N/A 27 June 1996
363x - Annual Return 25 March 1996
288 - N/A 05 March 1996
AA - Annual Accounts 31 January 1996
288 - N/A 17 January 1996
288 - N/A 20 October 1995
363x - Annual Return 28 March 1995
AA - Annual Accounts 29 January 1995
RESOLUTIONS - N/A 23 June 1994
123 - Notice of increase in nominal capital 23 June 1994
288 - N/A 18 April 1994
363x - Annual Return 16 March 1994
AA - Annual Accounts 16 December 1993
288 - N/A 05 September 1993
363x - Annual Return 17 March 1993
288 - N/A 18 February 1993
363s - Annual Return 17 December 1992
288 - N/A 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1992
RESOLUTIONS - N/A 08 May 1992
RESOLUTIONS - N/A 08 May 1992
RESOLUTIONS - N/A 08 May 1992
MEM/ARTS - N/A 08 May 1992
123 - Notice of increase in nominal capital 08 May 1992
MEM/ARTS - N/A 23 April 1992
123 - Notice of increase in nominal capital 23 April 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1992
123 - Notice of increase in nominal capital 24 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
287 - Change in situation or address of Registered Office 17 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1992
288 - N/A 03 January 1992
NEWINC - New incorporation documents 12 December 1991
NEWINC - New incorporation documents 12 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2013 Outstanding

N/A

Charge 21 April 2011 Outstanding

N/A

Charge of deposit 10 October 2006 Fully Satisfied

N/A

Debenture 11 July 2006 Fully Satisfied

N/A

Chattel morgage 23 January 2006 Outstanding

N/A

Debenture 19 November 2003 Outstanding

N/A

Debenture 19 November 2003 Fully Satisfied

N/A

Assignment 11 August 1999 Outstanding

N/A

Legal mortgage 11 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.