Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VEOLIA ENERGY & UTILITY SERVICES UK LIMITED
Company Information for

VEOLIA ENERGY & UTILITY SERVICES UK LIMITED

210 PENTONVILLE ROAD, LONDON, N1 9JY,
Company Registration Number
02585759
Private Limited Company
Active

Company Overview

About Veolia Energy & Utility Services Uk Ltd
VEOLIA ENERGY & UTILITY SERVICES UK LIMITED was founded on 1991-02-26 and has its registered office in London. The organisation's status is listed as "Active". Veolia Energy & Utility Services Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VEOLIA ENERGY & UTILITY SERVICES UK LIMITED
 
Legal Registered Office
210 PENTONVILLE ROAD
LONDON
N1 9JY
Other companies in N1
 
Telephone0178-449-6200
 
Previous Names
DALKIA UTILITIES SERVICES PLC16/12/2014
Filing Information
Company Number 02585759
Company ID Number 02585759
Date formed 1991-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 14:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEOLIA ENERGY & UTILITY SERVICES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VEOLIA ENERGY & UTILITY SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
CELIA ROSALIND GOUGH
Company Secretary 2015-03-01
CHRISTOPHE BELLYNCK
Director 2016-08-04
DAVID ANDREW GERRARD
Director 2016-08-16
CELIA ROSALIND GOUGH
Director 2016-08-16
KEVIN HURST
Director 2016-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK RICHARD GILROY
Director 2013-08-15 2016-07-31
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2014-11-26 2015-03-01
CELIA ROSALIND GOUGH
Company Secretary 2014-11-26 2014-11-26
DEBORAH JUDE NOLAN
Company Secretary 2013-09-05 2014-11-26
RICHARD MICHAEL BENT
Director 2012-09-25 2013-09-04
PAUL BARRY STEVENS
Company Secretary 2004-02-12 2013-09-02
RICHARD BENT
Director 2009-12-10 2009-12-17
STEVEN JOHN GUTTRIDGE
Director 2009-12-10 2009-12-17
MARTIN JOHN HOLT
Director 2006-02-22 2009-08-18
IAN ERIC HOWARTH
Director 2009-03-27 2009-08-12
LUIS PAIS CORREIA
Director 2005-01-01 2008-01-21
JOHN ELLIOTT
Director 2001-05-01 2005-08-23
PASCAL GUILLAUME
Director 2001-05-01 2005-08-23
LAURENT PHILIPPE BERMEJO
Director 1999-05-06 2004-12-31
EDNA GOSDEN
Company Secretary 2001-08-28 2004-01-31
JEAN CLAUDE BANON
Director 1993-02-26 2003-05-28
JOHN HOBSON
Director 1997-11-24 2002-01-03
JEAN PHILIPPE RIEHL
Company Secretary 2000-02-29 2001-08-28
JACQUES LEON LOUIS DEWAILLY
Director 1993-02-26 2001-04-06
DANIEL HEURZEAU
Director 1993-02-26 2001-04-06
DIANA FRANCE
Company Secretary 1997-10-01 2000-02-29
DEREK EZRA OF HORSHAM
Director 1993-02-26 1999-12-31
GUY HENRI DEVOS
Director 1998-09-04 1999-05-05
KENNETH GEORGE JACKSON
Director 1998-07-01 1999-04-16
BERNARD RAYMOND DEBANO
Director 1994-12-08 1998-12-31
JOHN STUART ASHCROFT
Director 1993-02-26 1997-10-31
RODNEY GRAHAME CASTLE
Company Secretary 1993-02-26 1997-10-01
BERNARD HENRI MAURICE FORTERRE
Director 1993-02-26 1996-05-06
ROBERT ALAN KNIGHT
Director 1993-02-26 1994-12-01
BERTRAND DUSAUSOY
Director 1993-02-26 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE BELLYNCK K-LAND SOLUTIONS LIMITED Director 2018-06-21 CURRENT 2007-03-22 Liquidation
CHRISTOPHE BELLYNCK KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
CHRISTOPHE BELLYNCK KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
CHRISTOPHE BELLYNCK ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
CHRISTOPHE BELLYNCK ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
CHRISTOPHE BELLYNCK AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
CHRISTOPHE BELLYNCK ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
CHRISTOPHE BELLYNCK VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CHRISTOPHE BELLYNCK CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CHRISTOPHE BELLYNCK VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
CHRISTOPHE BELLYNCK VEOLIA ES AURORA LIMITED Director 2016-11-24 CURRENT 1996-12-20 Active
CHRISTOPHE BELLYNCK WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CHRISTOPHE BELLYNCK VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CHRISTOPHE BELLYNCK PROPERPAK LIMITED Director 2014-04-16 CURRENT 1997-08-12 Active
CHRISTOPHE BELLYNCK VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2014-04-16 CURRENT 2007-01-22 Active
CHRISTOPHE BELLYNCK VEOLIA UK PENSION TRUSTEES LIMITED Director 2014-04-11 CURRENT 1994-08-10 Active
CHRISTOPHE BELLYNCK SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED Director 2013-11-19 CURRENT 1990-04-05 Active
DAVID ANDREW GERRARD KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
DAVID ANDREW GERRARD KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
DAVID ANDREW GERRARD ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
DAVID ANDREW GERRARD ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
DAVID ANDREW GERRARD AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
DAVID ANDREW GERRARD ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
DAVID ANDREW GERRARD VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
DAVID ANDREW GERRARD CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
DAVID ANDREW GERRARD VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
DAVID ANDREW GERRARD THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
DAVID ANDREW GERRARD HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
DAVID ANDREW GERRARD WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
DAVID ANDREW GERRARD VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
DAVID ANDREW GERRARD VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
DAVID ANDREW GERRARD C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
DAVID ANDREW GERRARD VEOLIA UK LIMITED Director 2016-07-01 CURRENT 1991-11-21 Active
DAVID ANDREW GERRARD PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
DAVID ANDREW GERRARD SIMPRO LIMITED Director 2014-12-19 CURRENT 1997-09-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
DAVID ANDREW GERRARD TERRA ECO.SYSTEMS LIMITED Director 2014-09-26 CURRENT 1933-08-05 Dissolved 2016-12-13
DAVID ANDREW GERRARD STIRLING WATER LIMITED Director 2014-09-26 CURRENT 1984-10-30 Dissolved 2017-10-11
DAVID ANDREW GERRARD ENGENICA LIMITED Director 2014-09-26 CURRENT 1988-09-13 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER OUTSOURCING LIMITED Director 2014-09-26 CURRENT 1990-07-04 Active
DAVID ANDREW GERRARD STERLING WATER SERVICES LIMITED Director 2014-09-26 CURRENT 1989-03-21 Liquidation
DAVID ANDREW GERRARD GENERAL UTILITIES LIMITED Director 2014-09-12 CURRENT 1989-08-25 Liquidation
DAVID ANDREW GERRARD GENERAL UTILITIES HOLDINGS LIMITED Director 2014-08-04 CURRENT 1988-05-27 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER ENTERPRISE LIMITED Director 2014-08-04 CURRENT 2007-11-26 Active
DAVID ANDREW GERRARD VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID ANDREW GERRARD VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
DAVID ANDREW GERRARD VEOLIA WATER UK LIMITED Director 2013-11-28 CURRENT 1987-05-01 Active
DAVID ANDREW GERRARD VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
DAVID ANDREW GERRARD BRUCE TRANSPORT SERVICES LIMITED Director 2013-11-21 CURRENT 1994-10-27 Dissolved 2017-10-11
DAVID ANDREW GERRARD VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2013-11-21 CURRENT 1902-01-20 Active
DAVID ANDREW GERRARD VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
DAVID ANDREW GERRARD GREENSOLVE LIMITED Director 2011-06-30 CURRENT 2006-01-16 Liquidation
DAVID ANDREW GERRARD VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-05-25 CURRENT 2011-05-25 Liquidation
DAVID ANDREW GERRARD VEOLIA ES STAFFORDSHIRE LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
DAVID ANDREW GERRARD CARTAWAYS LIMITED Director 2009-10-01 CURRENT 1965-02-02 Liquidation
DAVID ANDREW GERRARD ONYX CLINICAL LIMITED Director 2009-10-01 CURRENT 1976-03-17 Active
DAVID ANDREW GERRARD VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2009-10-01 CURRENT 2007-01-22 Active
DAVID ANDREW GERRARD VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2008-12-31 CURRENT 1995-07-17 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2018-08-30 CURRENT 1902-01-20 Active
CELIA ROSALIND GOUGH VEOLIA ES LAMBETH LIMITED Director 2018-07-31 CURRENT 1996-12-12 Active
CELIA ROSALIND GOUGH H.T. HUGHES LIMITED Director 2018-07-25 CURRENT 1987-08-19 Active
CELIA ROSALIND GOUGH PGR WASTE MANAGEMENT LIMITED Director 2018-07-25 CURRENT 1989-11-28 Active
CELIA ROSALIND GOUGH GERRARDS CROSS WASTE DISPOSAL LIMITED Director 2018-07-25 CURRENT 1991-04-02 Liquidation
CELIA ROSALIND GOUGH COMATEC U.K. LIMITED Director 2018-07-25 CURRENT 1992-03-12 Liquidation
CELIA ROSALIND GOUGH ORGANIC TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1993-11-19 Liquidation
CELIA ROSALIND GOUGH ONYX SPRINGFIELD LIMITED Director 2018-07-25 CURRENT 1994-11-17 Active
CELIA ROSALIND GOUGH ONYX HIGHMOOR LIMITED Director 2018-07-25 CURRENT 1995-02-21 Active
CELIA ROSALIND GOUGH FALDANE LIMITED Director 2018-07-25 CURRENT 1987-06-16 Active
CELIA ROSALIND GOUGH CALTECH INDUSTRIAL SERVICE COMPANY LIMITED Director 2018-07-25 CURRENT 1995-02-08 Active
CELIA ROSALIND GOUGH POLYMERIC TREATMENTS LIMITED Director 2018-07-25 CURRENT 1974-04-30 Active
CELIA ROSALIND GOUGH LEIGH INDUSTRIAL SERVICES LIMITED Director 2018-07-25 CURRENT 1922-05-08 Liquidation
CELIA ROSALIND GOUGH I.C. WOODWARD & SON LIMITED Director 2018-07-25 CURRENT 1977-05-02 Active
CELIA ROSALIND GOUGH YORK TRUST EQUITIES LIMITED Director 2018-07-25 CURRENT 1974-03-05 Active
CELIA ROSALIND GOUGH SUMMERDOWN LIMITED Director 2018-07-25 CURRENT 1988-11-10 Liquidation
CELIA ROSALIND GOUGH LEIGH CHURCH LAWFORD LIMITED Director 2018-07-25 CURRENT 1989-01-16 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLINICAL (UK) LIMITED Director 2018-07-25 CURRENT 1989-02-07 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY (UK) LIMITED Director 2018-07-25 CURRENT 1964-05-21 Active
CELIA ROSALIND GOUGH MODERN DISPOSALS LIMITED Director 2018-07-25 CURRENT 1961-04-25 Active
CELIA ROSALIND GOUGH ONYX CLINICAL LIMITED Director 2018-07-25 CURRENT 1976-03-17 Active
CELIA ROSALIND GOUGH ONYX LEIGH ENVIRONMENTAL LIMITED Director 2018-07-25 CURRENT 1977-02-07 Active
CELIA ROSALIND GOUGH MAYBROOK TRANSPORT LIMITED Director 2018-07-25 CURRENT 1974-12-16 Liquidation
CELIA ROSALIND GOUGH LEIGH INTERESTS PLC Director 2018-07-25 CURRENT 1927-04-02 Active
CELIA ROSALIND GOUGH GIBSON WASTE COMPANY LIMITED (THE) Director 2018-07-25 CURRENT 1971-02-03 Liquidation
CELIA ROSALIND GOUGH ONYX LAND TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1982-08-02 Active
CELIA ROSALIND GOUGH MINOSUS LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
CELIA ROSALIND GOUGH VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CELIA ROSALIND GOUGH BRIDE (CHURCH LAWFORD) LIMITED Director 2017-02-14 CURRENT 1992-02-19 Liquidation
CELIA ROSALIND GOUGH SIMPRO LIMITED Director 2016-12-23 CURRENT 1997-09-08 Liquidation
CELIA ROSALIND GOUGH CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CELIA ROSALIND GOUGH VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
CELIA ROSALIND GOUGH THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
CELIA ROSALIND GOUGH HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
CELIA ROSALIND GOUGH WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CELIA ROSALIND GOUGH VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
CELIA ROSALIND GOUGH VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CELIA ROSALIND GOUGH C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
CELIA ROSALIND GOUGH NEDALO (UK) LIMITED Director 2016-10-05 CURRENT 2003-12-17 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES IBA LIMITED Director 2016-02-25 CURRENT 1997-06-16 Dissolved 2017-10-11
CELIA ROSALIND GOUGH PROPERPAK (SCOTLAND) LIMITED Director 2016-02-25 CURRENT 2011-02-24 Active
CELIA ROSALIND GOUGH VEOLIA ES MONTENAY LTD Director 2016-02-25 CURRENT 1993-06-14 Active
CELIA ROSALIND GOUGH PROPERPAK LIMITED Director 2016-02-25 CURRENT 1997-08-12 Active
CELIA ROSALIND GOUGH ONYX SELCHP INVESTMENTS LIMITED Director 2016-02-25 CURRENT 1999-06-04 Active
CELIA ROSALIND GOUGH VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2016-02-25 CURRENT 2006-05-18 Liquidation
CELIA ROSALIND GOUGH C & C RECYCLING LIMITED Director 2016-02-25 CURRENT 1996-03-21 Liquidation
CELIA ROSALIND GOUGH HOLLANDS RECYCLING LIMITED Director 2016-02-25 CURRENT 1975-12-23 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2016-02-25 CURRENT 2000-08-11 Active
CELIA ROSALIND GOUGH VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2016-02-25 CURRENT 2007-01-22 Active
CELIA ROSALIND GOUGH PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
CELIA ROSALIND GOUGH VENNSYS LIMITED Director 2015-04-09 CURRENT 2010-12-10 Dissolved 2017-02-18
CELIA ROSALIND GOUGH VEOLIA ES BIRMINGHAM LIMITED Director 2015-01-23 CURRENT 1992-03-02 Active
CELIA ROSALIND GOUGH VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
CELIA ROSALIND GOUGH C.H.PINCHES AND SONS LIMITED Director 2014-09-03 CURRENT 1959-06-02 Liquidation
CELIA ROSALIND GOUGH EASIBINS LIMITED Director 2014-08-12 CURRENT 1967-09-12 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES LANDFILL LIMITED Director 2014-01-06 CURRENT 1970-12-22 Active
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
CELIA ROSALIND GOUGH VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
CELIA ROSALIND GOUGH VEOLIA ES (UK) LIMITED Director 2013-11-22 CURRENT 1990-03-16 Active
CELIA ROSALIND GOUGH VEOLIA ES AURORA LIMITED Director 2013-11-22 CURRENT 1996-12-20 Active
CELIA ROSALIND GOUGH MORRISON VEOLIA LIMITED Director 2013-11-13 CURRENT 1999-11-29 Active
CELIA ROSALIND GOUGH TERRA ECO.SYSTEMS LIMITED Director 2013-09-01 CURRENT 1933-08-05 Dissolved 2016-12-13
CELIA ROSALIND GOUGH STIRLING WATER LIMITED Director 2013-09-01 CURRENT 1984-10-30 Dissolved 2017-10-11
CELIA ROSALIND GOUGH ENGENICA LIMITED Director 2013-09-01 CURRENT 1988-09-13 Liquidation
CELIA ROSALIND GOUGH STIRLING ENVIRONMENTAL LIMITED Director 2013-09-01 CURRENT 1994-08-29 Liquidation
CELIA ROSALIND GOUGH STERLING WATER SERVICES LIMITED Director 2013-09-01 CURRENT 1989-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER ENTERPRISE LIMITED Director 2012-07-10 CURRENT 2007-11-26 Active
CELIA ROSALIND GOUGH VEOLIA WATER OUTSOURCING LIMITED Director 2012-07-03 CURRENT 1990-07-04 Active
CELIA ROSALIND GOUGH GENERAL UTILITIES LIMITED Director 2012-06-15 CURRENT 1989-08-25 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER UK LIMITED Director 2012-05-21 CURRENT 1987-05-01 Active
CELIA ROSALIND GOUGH VW NI OPERATIONS LIMITED Director 2012-05-02 CURRENT 2005-06-28 Dissolved 2013-11-22
CELIA ROSALIND GOUGH VEOLIA WATER SPC LIMITED Director 2012-05-02 CURRENT 2005-06-24 Dissolved 2013-11-22
CELIA ROSALIND GOUGH GENERAL UTILITIES HOLDINGS LIMITED Director 2012-05-02 CURRENT 1988-05-27 Liquidation
KEVIN HURST K-LAND SOLUTIONS LIMITED Director 2018-06-21 CURRENT 2007-03-22 Liquidation
KEVIN HURST KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
KEVIN HURST KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
KEVIN HURST ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
KEVIN HURST ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
KEVIN HURST VEOLIA WATER CAPITAL SERVICES LIMITED Director 2018-02-05 CURRENT 2004-08-18 Active
KEVIN HURST VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
KEVIN HURST CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
KEVIN HURST VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
KEVIN HURST VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2016-11-24 CURRENT 1988-02-01 Active
KEVIN HURST VEOLIA ES (UK) LIMITED Director 2016-11-24 CURRENT 1990-03-16 Active
KEVIN HURST VEOLIA ENERGY UK LIMITED Director 2016-11-24 CURRENT 1966-07-08 Active
KEVIN HURST VEOLIA ES HOLDINGS (UK) LIMITED Director 2016-11-24 CURRENT 1997-05-28 Active
KEVIN HURST VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
KEVIN HURST VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Change of details for Veolia Energy Uk Plc as a person with significant control on 2023-11-23
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-11-23Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-11-23Re-registration of memorandum and articles of association
2023-11-23Certificate of re-registration from Public Limited Company to Private
2023-11-23Re-registration from a public company to a private limited company
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY HURST
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY HURST
2021-07-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GERRARD
2021-06-30AP01DIRECTOR APPOINTED MS VALERIE ISABELLE MARIE CLAVIE
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 025857590038
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-01-28AP01DIRECTOR APPOINTED MR JOHN PATRICK ABRAHAM
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK THOMPSON
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 16218000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD ISOBEL PATTON
2016-09-06AP01DIRECTOR APPOINTED MR KEVIN HURST
2016-09-05AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2016-09-05AP01DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH
2016-08-11AP01DIRECTOR APPOINTED MR CHRISTOPHE BELLYNCK
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RICHARD GILROY
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 16218000
2016-03-03AR0102/03/16 ANNUAL RETURN FULL LIST
2015-09-24CH01Director's details changed for Mr David Mark Thompson on 2015-09-23
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 16218000
2015-04-24AR0102/03/15 ANNUAL RETURN FULL LIST
2015-03-05AP03Appointment of Miss Celia Rosalind Gough as company secretary on 2015-03-01
2015-03-05TM02Termination of appointment of Nicholas Charles David Craig on 2015-03-01
2014-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 20
2014-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 21
2014-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 34
2014-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 28
2014-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 29
2014-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 33
2014-12-16RES15CHANGE OF NAME 26/11/2014
2014-12-16CERTNMCOMPANY NAME CHANGED DALKIA UTILITIES SERVICES PLC CERTIFICATE ISSUED ON 16/12/14
2014-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY CELIA GOUGH
2014-12-02AP03SECRETARY APPOINTED MR NICHOLAS CHARLES DAVID CRAIG
2014-12-02AP03SECRETARY APPOINTED MISS CELIA ROSALIND GOUGH
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH NOLAN
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 56-60 LONDON ROAD STAINES-UPON-THAMES TW18 4BQ
2014-07-30AP01DIRECTOR APPOINTED MR DAVID MARK THOMPSON
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KORENGOLD
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 16218000
2014-03-11AR0102/03/14 FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WINTERBOTTOM
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM ELIZABETH HOUSE, 56-60 LONDON ROAD, STAINES MIDDLESEX TW18 4BQ
2013-10-02AP01DIRECTOR APPOINTED MRS SINEAD PATTON
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENT
2013-09-11AP03SECRETARY APPOINTED MRS DEBORAH JUDE NOLAN
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY PAUL STEVENS
2013-08-15AP01DIRECTOR APPOINTED MR PATRICK RICHARD GILROY
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0102/03/13 FULL LIST
2012-09-25AP01DIRECTOR APPOINTED MR RICHARD MICHAEL BENT
2012-08-10MISCSECTION 519
2012-08-08MISCSECT 519 AUD
2012-08-03MISCSECTION 519
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-03-02AR0102/03/12 FULL LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WINTERBOTTOM / 02/03/2012
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 02/03/2012
2012-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 02/03/2012
2012-02-23AP01DIRECTOR APPOINTED MR KEVIN LLOYD KORENGOLD
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC PELEGE
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC PELEGE / 23/08/2011
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 26/05/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 26/05/2011
2011-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 26/05/2011
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-02-28AR0126/02/11 FULL LIST
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0126/02/10 FULL LIST
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GUTTRIDGE
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENT
2009-12-17AP01DIRECTOR APPOINTED MR RICHARD BENT
2009-12-17AP01DIRECTOR APPOINTED MR STEVEN GUTTRIDGE
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR IAN HOWARTH
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HOLT
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERIC PELEGE / 07/07/2009
2009-03-30288aDIRECTOR APPOINTED MR IAN HOWARTH
2009-03-27288aDIRECTOR APPOINTED MR PAUL STEVENS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply

42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to VEOLIA ENERGY & UTILITY SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VEOLIA ENERGY & UTILITY SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 37
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2012-01-06 Outstanding W & G INDUSTRIAL LEASING LIMITED
SECURITY ASSIGNMENT 2011-12-15 Outstanding LOMBARD BUSINESS FINANCE LIMITED
CHARGE 2011-10-11 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF ASSIGNMENT 2011-08-23 ALL of the property or undertaking has been released from charge LLOYDS TSB CORPORATE ASSET FINANCE (NO.4) LIMITED (LESSOR)
ACCOUNT ASSIGNMENT 2011-08-23 ALL of the property or undertaking has been released from charge LLOYDS TSB CORPORATE ASSET FINANCE (NO.4) LIMITED (LESSOR)
ACCOUNT ASSIGNMENT 2011-03-19 Outstanding SG EQUIPMENT FINANCE LIMITED
A CHARGE 2011-01-29 Outstanding THE CO-OPERATIVE BANK P.L.C.
AN ACCOUNT ASSIGNMENT 2010-12-21 Outstanding HSBC EQUIPMENT FINANCE (UK) LTD
CHARGE 2010-12-21 Outstanding SG EQUIPMENT FINANCE LIMITED
ACCOUNT ASSIGNMENT 2010-12-21 Outstanding SG EQUIPMENT FINANCE LIMITED
FIXED CHARGE 2009-03-27 Outstanding THE CO-OPERATIVE BANK PLC
ACCOUNT ASSIGNMENT 2008-08-27 ALL of the property or undertaking has been released from charge LLOYDS TSB CORPORATE ASSET FINANCE (NO.4) LIMITED
DEED OF ASSIGNMENT 2008-07-30 ALL of the property or undertaking has been released from charge LLOYDS TSB CORPORATE ASSET FINANCE (NO.4) LIMITED
FIXED CHARGE 2008-03-14 Outstanding THE CO-OPERATIVE BANK PLC
SECURITY ASSIGNMENT 2006-08-01 Outstanding LOMBARD CORPORATE FINANCE (3) LIMITED
FIXED CHARGE 2005-02-15 Outstanding THE CO-OPERATIVE BANK PLC
SECURITY ASSIGNMENT 2005-01-12 Outstanding LOMBARD LEASING NETWORK LIMITED
SECURITY ASSIGNMENT 2004-12-10 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
SECURITY ASSIGNMENT 2004-09-22 Outstanding LOMBARD LEASING NETWORK LIMITED
SECURITY ASSIGNMENT 2004-07-06 Outstanding LOMBARD LEASING NETWORK LTD
SECURITY ASSIGNMENT 2004-04-08 Outstanding LOMBARD LEASING NETWORK LIMITED
SECURITY ASSIGNMENT 2003-12-18 Outstanding LOMBARD LEASING NETWORK LIMITED
SECURITY ASSIGNMENT 2002-01-08 Outstanding W. & G. LEASE FINANCE LIMITED
SECURITY ASSIGNMENT 2001-04-02 Outstanding W & G INDUSTRIAL LEASING LIMITED
SECURITY ASSIGNMENT 2001-04-02 Outstanding W & G LEASE FINANCE LIMITED
SECURITY ASSIGNMENT 2000-08-15 Outstanding LOMBARD BUINESS LEASING LIMITED
SECURITY ASSIGNMENT 2000-08-15 Outstanding LOMBARD BUSINESS LEASING LIMTED
SECURITY ASSIGNMENT 1999-01-11 Outstanding LOMBARD BUSINESS LEASING LTD
ASSIGNMENT 1998-12-16 Outstanding RAIKES LANE LIMITED
ASSIGNMENT OF CONTRACT 1998-01-14 Outstanding FOURTH ROODHILL LEASING LIMITED
ASSIGNMENT OF CONTRACT 1998-01-14 Outstanding FOURTH ROODHILL LEASING LIMITED
SECURITY ASSIGNMENT 1996-12-20 Satisfied MCC LEASING (NO.12) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VEOLIA ENERGY & UTILITY SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of VEOLIA ENERGY & UTILITY SERVICES UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VEOLIA ENERGY & UTILITY SERVICES UK LIMITED owns 1 domain names.

dalkia.com  

Trademarks
We have not found any records of VEOLIA ENERGY & UTILITY SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VEOLIA ENERGY & UTILITY SERVICES UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-07-22 GBP £18,039
Birmingham City Council 2014-06-24 GBP £22,052
Birmingham City Council 2014-05-15 GBP £23,787
Birmingham City Council 2014-04-25 GBP £2,040
Birmingham City Council 2014-04-11 GBP £30,350
Birmingham City Council 2014-04-09 GBP £27,325
Birmingham City Council 2014-03-06 GBP £24,105
Birmingham City Council 2014-02-17 GBP £29,420
Birmingham City Council 2014-01-21 GBP £25,059
Birmingham City Council 2013-12-12 GBP £18,774
Birmingham City Council 2013-11-08 GBP £22,017
Birmingham City Council 2013-10-21 GBP £16,953
Birmingham City Council 2013-09-20 GBP £16,703
Birmingham City Council 2013-08-16 GBP £18,689
Birmingham City Council 2013-08-16 GBP £22,635
Birmingham City Council 2013-07-11 GBP £27,910
Doncaster Council 2013-01-17 GBP £10,582
Doncaster Council 2011-12-29 GBP £546
Doncaster Council 2011-12-29 GBP £783

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Joseph Rowntree Housing Trust Electricity, heating, solar and nuclear energy 2013/07/05

The Trust have entered into a concession agreement in relation to their Derwenthorpe site which is a residential development of some 530 homes to the east of the city of York.

Outgoings
Business Rates/Property Tax
No properties were found where VEOLIA ENERGY & UTILITY SERVICES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEOLIA ENERGY & UTILITY SERVICES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VEOLIA ENERGY & UTILITY SERVICES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.