VIGIE WATER UK LIMITED
Status | ACTIVE |
Company No. | 02379878 |
Category | Private Limited Company |
Incorporated | 04 May 1989 |
Age | 35 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2014 |
Years | 9 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Mortgage satisfy charge full
Date: 20 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 23 Oct 2015
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michel Le Bras
Documents
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
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
Dissolved compulsory strike off suspended
Date: 13 Jul 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Move registers to sail company
Date: 24 Dec 2009
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
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
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 09 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bruno hervet
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed xavier boulat
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director shyam bhan
Documents
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
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sa law secretaries LTD
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed taylor walton secretarial LIMITED
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/07; no change of members
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
STUDIO B BALTIC CREATIVE CAMPUS,LIVERPOOL,L1 0AH
Number: | 06539679 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 MOLD ROAD,MOLD,CH7 6TF
Number: | 11304229 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |