VIGIE WATER UK LIMITED

210 Pentonville Road, London, N1 9JY, England
StatusACTIVE
Company No.02379878
CategoryPrivate Limited Company
Incorporated04 May 1989
Age35 years, 28 days
JurisdictionEngland Wales
Dissolution23 Dec 2014
Years9 years, 5 months, 9 days

SUMMARY

VIGIE WATER UK LIMITED is an active private limited company with number 02379878. It was incorporated 35 years, 28 days ago, on 04 May 1989 and it was dissolved 9 years, 5 months, 9 days ago, on 23 December 2014. The company address is 210 Pentonville Road, London, N1 9JY, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed degremont LIMITED\certificate issued on 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Dec 2022

Category: Address

Type: AD04

New address: 210 Pentonville Road London N1 9JY

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Dec 2022

Category: Address

Type: AD02

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

New address: 210 Pentonville Road London N1 9JY

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Veolia Environnement Sa

Notification date: 2022-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Thomas Heggie

Appointment date: 2022-11-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-28

Officer name: Christopher Derrick Thorn

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hedley Thompson

Termination date: 2022-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Knight

Termination date: 2022-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-28

Officer name: Miss Celia Rosalind Gough

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-28

Officer name: Mr Philippe Leang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-28

New address: 210 Pentonville Road London N1 9JY

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

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 19 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2022

Action Date: 14 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-14

Capital : 23,843,630 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

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

Termination date: 2021-10-31

Officer name: Florent Theirry Antoine Duval

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

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: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

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: 18 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Dec 2019

Category: Address

Type: AD02

New address: Suez House Grenfell Road Maidenhead SL6 1ES

Old address: C/O Taylor Walton (Ref: Deg2/2) 28-44 Alma Street Luton Beds LU1 2PL United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Dec 2019

Category: Address

Type: AD03

New address: Suez House Grenfell Road Maidenhead SL6 1ES

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Dec 2018

Category: Address

Type: AD04

New address: Suez House Grenfell Road Maidenhead SL6 1ES

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stéphane Heddesheimer

Termination date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Florent Theirry Antoine Duval

Appointment date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hedley Thompson

Appointment date: 2018-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-07

Officer name: Taylor Walton Secretarial Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joan Knight

Appointment date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Old address: Taylor Walton 28-44 Alma Street Luton Beds LU1 2PL

New address: Suez House Grenfell Road Maidenhead SL6 1ES

Change date: 2018-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 25 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-25

Officer name: Florence Deram

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathieu Le Bourhis

Termination date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Guillot

Termination date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Florence Deram

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stéphane Heddesheimer

Appointment date: 2016-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 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: 23 Oct 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2015

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Administrative restoration company

Date: 23 Oct 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-03

Officer name: Mr Mathieu Le Bourhis

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loic Voisin

Termination date: 2014-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-03

Officer name: Xavier Boulat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2013

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-11

Officer name: Mr Loic Voisin

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2013

Action Date: 27 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-27

Officer name: Pierre Yves Pouliquen

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 28 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thierry Guillot

Change date: 2013-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-11

Officer name: Xavier Boulat

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Tagnin

Termination date: 2011-09-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claudio Tagnin

Change date: 2011-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Le Bras

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Move registers to sail company

Date: 24 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michel Le Bras

Change date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-24

Officer name: Claudio Tagnin

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pierre Yves Pouliquen

Change date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-24

Officer name: Thierry Guillot

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Xavier Boulat

Change date: 2009-12-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-24

Officer name: Taylor Walton Secretarial Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 09/01/2009 from, 28-44 alma street, luton, bedfordshire, LU1 2PL

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bruno hervet

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed xavier boulat

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shyam bhan

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 23/07/2008 from, 60 london road, st albans, hertfordshire, AL1 1NG

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sa law secretaries LTD

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed taylor walton secretarial LIMITED

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 22/12/07 from: houghton hall park, dunstable, bedfordshire, LU5 5TD

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/07; no change of members

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

AS CREATIVES LTD

STUDIO B BALTIC CREATIVE CAMPUS,LIVERPOOL,L1 0AH

Number:06539679
Status:ACTIVE
Category:Private Limited Company

J.R.M.B. LIMITED

84 MOLD ROAD,MOLD,CH7 6TF

Number:11304229
Status:ACTIVE
Category:Private Limited Company

KEYSTONE WEDDINGS LIMITED

16 BAZIL LANE,MORECAMBE,LA3 3JB

Number:10988833
Status:ACTIVE
Category:Private Limited Company

M F HAULAGE & PLANT HIRE LIMITED

1 SCHOOL LANE,CAMBRIDGESHIRE,PE13 1AW

Number:06034793
Status:ACTIVE
Category:Private Limited Company

NC MOTORS (BIRMINGHAM) LIMITED

281 BOSTY LANE,WALSALL,WS9 0QE

Number:08395966
Status:ACTIVE
Category:Private Limited Company

ROAD ACCIDENT SOLUTIONS LIMITED

3 ST DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF

Number:SC411417
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