Veolia Water Infrastructure Services Limited
- Active
- Incorporated on 24 Oct 2008
Reg Address: 210 Pentonville Road, London N1 9JY
Previous Names:
4Delivery (Capital) Limited - 8 Oct 2012
4Delivery Holdings Limited - 23 Jul 2009
4Delivery (Capital) Limited - 23 Jul 2009
Inhoco 3496 Limited - 3 Dec 2008
4Delivery Holdings Limited - 3 Dec 2008
Inhoco 3496 Limited - 24 Oct 2008
Company Classifications:
42220 - Construction of utility projects for electricity and telecommunications
42910 - Construction of water projects
- Summary The company with name "Veolia Water Infrastructure Services Limited" is a ltd and located in 210 Pentonville Road, London N1 9JY. Veolia Water Infrastructure Services Limited is currently in active status and it was incorporated on 24 Oct 2008 (15 years 10 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Veolia Water Infrastructure Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Caroline Garrett | Secretary | 1 Dec 2021 | - | Active |
2 | Tracy Jayne Knipe | Director | 2 Oct 2018 | British | Active |
3 | Elaine Margaret Aitken | Secretary | 24 Jul 2018 | - | Active |
4 | Elaine Margaret Aitken | Secretary | 24 Jul 2018 | - | Resigned 30 Nov 2021 |
5 | Richard John Anderson | Director | 26 Jan 2018 | British | Resigned 10 Mar 2020 |
6 | Caroline Garrett | Director | 14 Jun 2017 | British | Active |
7 | Caroline Garrett | Secretary | 4 Aug 2015 | - | Resigned 24 Jul 2018 |
8 | John Patrick Abraham | Director | 14 Jul 2015 | British | Active |
9 | Ian Belfield | Director | 14 Jul 2015 | British | Resigned 23 Dec 2016 |
10 | Pritika Grewal | Secretary | 31 Oct 2014 | - | Resigned 24 Jul 2015 |
11 | Nicholas Charles David Craig | Secretary | 1 Sep 2013 | - | Resigned 31 Oct 2014 |
12 | Bryan Gerard Casey | Director | 28 May 2013 | Irish | Resigned 3 Nov 2014 |
13 | Richard James Yee | Director | 30 Nov 2012 | British | Resigned 8 Dec 2014 |
14 | Stephen Nigel Jennings | Director | 30 Nov 2012 | British | Resigned 31 May 2017 |
15 | Nigel John Paterson | Director | 4 Sep 2012 | British | Resigned 29 Dec 2017 |
16 | Malcolm Richard Saunders | Director | 4 Sep 2012 | British | Resigned 2 Jun 2015 |
17 | Caroline Garrett | Secretary | 4 Sep 2012 | - | Resigned 1 Sep 2013 |
18 | Nicholas Colin Mcnulty | Director | 30 May 2012 | English | Resigned 4 Sep 2012 |
19 | Benjamin John Hillard | Secretary | 9 Nov 2010 | British | Resigned 4 Sep 2012 |
20 | Duncan John Lucas Bates | Director | 9 Nov 2010 | British | Resigned 30 May 2012 |
21 | David Graham Walton | Director | 9 Nov 2010 | British | Resigned 19 Sep 2011 |
22 | Duncan John Lucas Bates | Director | 1 Nov 2010 | British | Resigned 1 Nov 2010 |
23 | Nicholas Charles David Craig | Secretary | 1 Nov 2010 | - | Resigned 1 Nov 2010 |
24 | David Graham Walton | Director | 1 Nov 2010 | British | Resigned 1 Nov 2010 |
25 | Andrew Prescott | Director | 27 Oct 2010 | British | Resigned 9 Nov 2010 |
26 | Martyn Richard Walker | Director | 18 Dec 2008 | British | Resigned 1 Jul 2010 |
27 | David Howard Jenkins | Director | 18 Dec 2008 | British | Resigned 30 Jun 2010 |
28 | Gary William Mayo | Director | 18 Dec 2008 | British | Resigned 26 May 2010 |
29 | Jonathan Richard Pike | Director | 18 Dec 2008 | British | Resigned 13 Sep 2010 |
30 | UU SECRETARIAT LIMITED | Secretary | 18 Dec 2008 | - | Resigned 9 Nov 2010 |
31 | Graham Robinson Keegan | Director | 18 Dec 2008 | British | Resigned 31 Oct 2010 |
32 | A G SECRETARIAL LIMITED | Corporate Director | 24 Oct 2008 | - | Resigned 18 Dec 2008 |
33 | INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 24 Oct 2008 | - | Resigned 18 Dec 2008 |
34 | Michael Paul Harris | Director | 24 Oct 2008 | British | Resigned 18 Dec 2008 |
35 | A G SECRETARIAL LIMITED | Corporate Secretary | 24 Oct 2008 | - | Resigned 18 Dec 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Veolia Water Capital Delivery Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 30 Jun 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Veolia Water Infrastructure Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 26 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 28 Oct 2022 | Download PDF 3 Pages |
3 | Accounts - Full | 23 Sep 2022 | Download PDF |
4 | Accounts - Full | 8 Jul 2021 | Download PDF |
5 | Accounts - Full | 16 Dec 2020 | Download PDF 25 Pages |
6 | Confirmation Statement - No Updates | 27 Oct 2020 | Download PDF 3 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 13 Mar 2020 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 25 Oct 2019 | Download PDF 3 Pages |
9 | Accounts - Full | 22 Jul 2019 | Download PDF 24 Pages |
10 | Confirmation Statement - No Updates | 1 Nov 2018 | Download PDF 3 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 5 Oct 2018 | Download PDF 2 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 6 Aug 2018 | Download PDF 1 Pages |
13 | Officers - Appoint Person Secretary Company With Name Date | 6 Aug 2018 | Download PDF 2 Pages |
14 | Accounts - Full | 24 Jul 2018 | Download PDF 24 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 30 Jan 2018 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 23 Jan 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 25 Oct 2017 | Download PDF 3 Pages |
18 | Accounts - Full | 3 Jul 2017 | Download PDF 26 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2017 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 1 Jun 2017 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 28 Dec 2016 | Download PDF 1 Pages |
22 | Officers - Change Person Director Company With Change Date | 14 Nov 2016 | Download PDF 2 Pages |
23 | Confirmation Statement - Updates | 25 Oct 2016 | Download PDF 5 Pages |
24 | Accounts - Full | 4 Aug 2016 | Download PDF 28 Pages |
25 | Officers - Change Person Director Company With Change Date | 9 Mar 2016 | Download PDF 2 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2015 | Download PDF 5 Pages |
27 | Accounts - Full | 3 Oct 2015 | Download PDF 22 Pages |
28 | Officers - Appoint Person Secretary Company With Name Date | 4 Aug 2015 | Download PDF 2 Pages |
29 | Officers - Termination Secretary Company With Name Termination Date | 4 Aug 2015 | Download PDF 1 Pages |
30 | Officers - Change Person Director Company With Change Date | 22 Jul 2015 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 14 Jul 2015 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 14 Jul 2015 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 14 Jul 2015 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2014 | Download PDF 1 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 28 Nov 2014 | Download PDF 2 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 28 Nov 2014 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 11 Nov 2014 | Download PDF 1 Pages |
38 | Accounts - Full | 7 Nov 2014 | Download PDF 24 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Nov 2014 | Download PDF 5 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Oct 2013 | Download PDF 5 Pages |
41 | Officers - Termination Secretary Company With Name | 9 Sep 2013 | Download PDF 1 Pages |
42 | Officers - Appoint Person Secretary Company With Name | 9 Sep 2013 | Download PDF 1 Pages |
43 | Accounts - Dormant | 12 Aug 2013 | Download PDF 7 Pages |
44 | Address - Change Registered Office Company With Date Old | 15 Jul 2013 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name | 21 Jun 2013 | Download PDF 2 Pages |
46 | Resolution | 10 Jan 2013 | Download PDF 15 Pages |
47 | Officers - Appoint Person Director Company With Name | 11 Dec 2012 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name | 6 Dec 2012 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Nov 2012 | Download PDF 4 Pages |
50 | Accounts - Change Account Reference Date Company Current Shortened | 8 Nov 2012 | Download PDF 1 Pages |
51 | Accounts - Dormant | 6 Nov 2012 | Download PDF 7 Pages |
52 | Change Of Name - Notice | 8 Oct 2012 | Download PDF 2 Pages |
53 | Change Of Name - Certificate Company | 8 Oct 2012 | Download PDF 3 Pages |
54 | Officers - Appoint Person Director Company With Name | 11 Sep 2012 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name | 11 Sep 2012 | Download PDF 1 Pages |
56 | Officers - Appoint Person Director Company With Name | 11 Sep 2012 | Download PDF 2 Pages |
57 | Officers - Termination Secretary Company With Name | 11 Sep 2012 | Download PDF 1 Pages |
58 | Officers - Appoint Person Secretary Company With Name | 11 Sep 2012 | Download PDF 1 Pages |
59 | Officers - Appoint Person Director Company With Name | 1 Jun 2012 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name | 1 Jun 2012 | Download PDF 1 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Nov 2011 | Download PDF 3 Pages |
62 | Accounts - Dormant | 18 Oct 2011 | Download PDF 7 Pages |
63 | Officers - Termination Director Company With Name | 30 Sep 2011 | Download PDF 1 Pages |
64 | Officers - Appoint Person Director Company With Name | 12 Nov 2010 | Download PDF 2 Pages |
65 | Officers - Termination Director Company With Name | 12 Nov 2010 | Download PDF 1 Pages |
66 | Officers - Termination Director Company With Name | 12 Nov 2010 | Download PDF 1 Pages |
67 | Officers - Appoint Person Director Company With Name | 12 Nov 2010 | Download PDF 2 Pages |
68 | Officers - Termination Secretary Company With Name | 12 Nov 2010 | Download PDF 1 Pages |
69 | Officers - Appoint Person Secretary Company With Name | 12 Nov 2010 | Download PDF 1 Pages |
70 | Officers - Appoint Person Secretary Company With Name | 11 Nov 2010 | Download PDF 1 Pages |
71 | Address - Change Registered Office Company With Date Old | 11 Nov 2010 | Download PDF 1 Pages |
72 | Officers - Appoint Person Director Company With Name | 11 Nov 2010 | Download PDF 2 Pages |
73 | Officers - Appoint Person Director Company With Name | 11 Nov 2010 | Download PDF 2 Pages |
74 | Officers - Termination Secretary Company With Name | 9 Nov 2010 | Download PDF 1 Pages |
75 | Officers - Termination Director Company With Name | 9 Nov 2010 | Download PDF 1 Pages |
76 | Officers - Termination Director Company With Name | 4 Nov 2010 | Download PDF 1 Pages |
77 | Officers - Termination Director Company With Name | 1 Nov 2010 | Download PDF 1 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2010 | Download PDF 3 Pages |
79 | Officers - Appoint Person Director Company With Name | 27 Oct 2010 | Download PDF 2 Pages |
80 | Officers - Termination Director Company With Name | 13 Sep 2010 | Download PDF 1 Pages |
81 | Officers - Termination Director Company With Name | 13 Sep 2010 | Download PDF 1 Pages |
82 | Officers - Termination Director Company With Name | 13 Sep 2010 | Download PDF 1 Pages |
83 | Accounts - Dormant | 9 Jul 2010 | Download PDF 7 Pages |
84 | Resolution | 7 Apr 2010 | Download PDF 17 Pages |
85 | Officers - Appoint Person Director Company With Name | 8 Dec 2009 | Download PDF 3 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Nov 2009 | Download PDF 8 Pages |
87 | Officers - Change Person Director Company With Change Date | 20 Oct 2009 | Download PDF 2 Pages |
88 | Officers - Change Person Director Company With Change Date | 20 Oct 2009 | Download PDF 2 Pages |
89 | Officers - Change Person Director Company With Change Date | 20 Oct 2009 | Download PDF 2 Pages |
90 | Officers - Change Person Director Company With Change Date | 20 Oct 2009 | Download PDF 2 Pages |
91 | Officers - Legacy | 23 Jul 2009 | Download PDF 1 Pages |
92 | Change Of Name - Certificate Company | 21 Jul 2009 | Download PDF 2 Pages |
93 | Officers - Legacy | 16 Jan 2009 | Download PDF 2 Pages |
94 | Officers - Legacy | 16 Jan 2009 | Download PDF 3 Pages |
95 | Officers - Legacy | 16 Jan 2009 | Download PDF 3 Pages |
96 | Officers - Legacy | 16 Jan 2009 | Download PDF 3 Pages |
97 | Officers - Legacy | 16 Jan 2009 | Download PDF 3 Pages |
98 | Address - Legacy | 16 Jan 2009 | Download PDF 1 Pages |
99 | Officers - Legacy | 16 Jan 2009 | Download PDF 1 Pages |
100 | Accounts - Legacy | 16 Jan 2009 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.