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.

# Name Status
1 Stirling Water Seafield Finance Plc
Mutual People: Caroline Garrett , John Patrick Abraham , Tracy Jayne Knipe
Active
2 Stirling Water Seafield Holdings Limited
Mutual People: Caroline Garrett , John Patrick Abraham , Tracy Jayne Knipe
Active
3 Stirling Water Seafield Limited
Mutual People: Caroline Garrett , John Patrick Abraham , Tracy Jayne Knipe
Active
4 Glen Water Limited
Mutual People: Caroline Garrett
Active
5 Glen Water (Holdings) Limited
Mutual People: Caroline Garrett
Active
6 Primeshade Limited
Mutual People: Caroline Garrett
Active
7 Veolia Water Capital Delivery Limited
Mutual People: Caroline Garrett , John Patrick Abraham , Tracy Jayne Knipe
Active
8 Veolia Water Operational Services (Tay) Limited
Mutual People: Caroline Garrett , John Patrick Abraham , Tracy Jayne Knipe
Active
9 Veolia Water Outsourcing Limited
Mutual People: Caroline Garrett , John Patrick Abraham , Tracy Jayne Knipe
Active
10 Veolia Water Operational Services (Highland) Limited
Mutual People: Caroline Garrett , John Patrick Abraham , Tracy Jayne Knipe
Active
11 Veolia Water Operational Services (Moray) Limited
Mutual People: Caroline Garrett , John Patrick Abraham , Tracy Jayne Knipe
Active
12 Veolia Water Retail (Uk) Limited
Mutual People: Caroline Garrett , John Patrick Abraham
Active
13 Mujv Limited
Mutual People: Caroline Garrett , John Patrick Abraham , Tracy Jayne Knipe
Active
14 Veolia Energy Services Ni Limited
Mutual People: John Patrick Abraham
Active
15 Stantec Europe Limited
Mutual People: John Patrick Abraham
Active
16 Mwh Farrer Limited
Mutual People: John Patrick Abraham
Active
17 Mwh Treatment Limited
Mutual People: John Patrick Abraham
Active
18 Kdc Veolia Decommissioning Services Uk Limited
Mutual People: John Patrick Abraham , Tracy Jayne Knipe
Active
19 Veolia Water Enterprise Limited
Mutual People: John Patrick Abraham
Active
20 Veolia Water Capital Services Limited
Mutual People: John Patrick Abraham , Tracy Jayne Knipe
Active
21 Veolia Es Holdings (Uk) Limited
Mutual People: John Patrick Abraham
Active
22 Veolia Water Nevis Limited
Mutual People: John Patrick Abraham , Tracy Jayne Knipe
Active
23 Veolia Water Projects Limited
Mutual People: John Patrick Abraham , Tracy Jayne Knipe
Active
24 Veolia Energy Cleanpower One Uk Limited
Mutual People: John Patrick Abraham
Active
25 Veolia Energy & Utility Services Uk Limited
Mutual People: John Patrick Abraham , Tracy Jayne Knipe
Active
26 4Delivery Limited
Mutual People: John Patrick Abraham
Active
27 Veolia Bioenergy Uk Limited
Mutual People: John Patrick Abraham , Tracy Jayne Knipe
Active
28 Veolia Environmental Services Group (Uk) Limited
Mutual People: John Patrick Abraham
Active
29 Veolia Energy Uk Plc
Mutual People: John Patrick Abraham
Active
30 Veolia Es Resource Efficiency (Uk) Limited
Mutual People: John Patrick Abraham
Active
31 Kdc Holdings Limited
Mutual People: John Patrick Abraham , Tracy Jayne Knipe
Active
32 Veolia Es (Uk) Limited
Mutual People: John Patrick Abraham
Active
33 Veolia Chp Uk Limited
Mutual People: John Patrick Abraham
Active
34 Veolia Water Uk Limited
Mutual People: John Patrick Abraham
Active
35 Brettex Site Services Limited
Mutual People: John Patrick Abraham , Tracy Jayne Knipe
Active
36 Brighton & Hove 4Delivery Limited
Mutual People: John Patrick Abraham
Active
37 Byproduct Recovery Limited
Mutual People: John Patrick Abraham
Active
38 Stantec Treatment Holding Limited
Mutual People: John Patrick Abraham
dissolved