VIGIE UK LIMITED

210 Pentonville Road, London, N1 9JY, England
StatusACTIVE
Company No.02264638
CategoryPrivate Limited Company
Incorporated03 Jun 1988
Age35 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

VIGIE UK LIMITED is an active private limited company with number 02264638. It was incorporated 35 years, 11 months, 12 days ago, on 03 June 1988. The company address is 210 Pentonville Road, London, N1 9JY, England.



Company Fillings

Accounts with accounts type small

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2023-06-23

Documents

View document PDF

Resolution

Date: 23 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/06/23

Documents

View document PDF

Legacy

Date: 23 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed suez uk group holdings LTD\certificate issued on 12/01/23

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suez Groupe S.A.S.

Cessation date: 2022-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-07

Psc name: Veolia Environnement Sa

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-07

Officer name: Mr Gavin Howard Graveson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England

New address: 210 Pentonville Road London N1 9JY

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Derrick Thorn

Termination date: 2022-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Lampre

Termination date: 2022-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Hedley Thompson

Termination date: 2022-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Celia Rosalind Gough

Appointment date: 2022-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Valerie Isabelle Marie Clavie

Appointment date: 2022-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-07

Officer name: Miss Celia Rosalind Gough

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-28

Officer name: Eric Taupin

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Ms Charlotte Lampre

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florent Thierry Antoine Duval

Termination date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Christopher Thorn

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Suez Groupe S.A.S.

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-19

Officer name: Mr Florent Thierry Antoine Duval

Documents

View document PDF

Change person director company

Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Christophe Andre Bernard Chapron

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed suez environment uk LIMITED\certificate issued on 26/02/16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Florent Thierry Antoine Duval

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

New address: Suez House Grenfell Road Maidenhead Berkshire SL6 1ES

Change date: 2015-11-03

Old address: Sita House Grenfell Road Maidenhead Berkshire SL6 1ES

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Christophe Andre Bernard Chapron

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 22 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 11 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Hedley Thompson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Taupin

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe Andre Bernard Chapron

Change date: 2009-10-01

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Resolution

Date: 25 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Taupin

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Boursier

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr mark hedley thompson

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary graham mckenna-mayes

Documents

View document PDF

Resolution

Date: 07 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 13 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed suez environnement uk LIMITED\certificate issued on 14/04/05

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/12/04--------- £ si 191000000@1=191000000 £ ic 314000000/505000000

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/12/04

Documents

View document PDF

Resolution

Date: 05 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

A.T. CONSULTANTS & BUILDERS LIMITED

20 LITTLE LONDON,ELY,CB7 5SE

Number:09200739
Status:ACTIVE
Category:Private Limited Company

CARE SOLUTIONS HOMECARE LTD

6TH FLOOR, GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC508883
Status:ACTIVE
Category:Private Limited Company

DEEPING SELFSTORAGE LIMITED

21A NEWLAND,LINCOLN,LN1 1XP

Number:10531196
Status:ACTIVE
Category:Private Limited Company

EAST SURVEYORS LIMITED

SIXTY SIX NORTH QUAY,GREAT YARMOUTH,NR30 1HE

Number:08211389
Status:ACTIVE
Category:Private Limited Company

MASTERTON TRADING LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL017997
Status:ACTIVE
Category:Limited Partnership

MMA NETWORK LTD

HAMILTON HOUSE 4A THE AVENUE,LONDON,E4 9LD

Number:07009608
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source