VEOLIA ES AURORA LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Director's details changed for Miss Celia Rosalind Gough on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Mr Christophe Bellynck on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Mr Gavin Howard Graveson on 2025-01-22

View Document

14/01/2514 January 2025 Director's details changed for Mr Gavin Howard Graveson on 2025-01-14

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

30/08/2330 August 2023 Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 2023-02-14

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Termination of appointment of David Andrew Gerrard as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Ms Valerie Isabelle Marie Clavie as a director on 2021-06-30

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ESTELLE BRACHLIANOFF

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ESTELLE KARINE BRACHLIANOFF / 04/04/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ESTELLE BRACHLIANOFF / 11/01/2017

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR CHRISTOPHE BELLYNCK

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

14/09/1614 September 2016 27/07/16 STATEMENT OF CAPITAL GBP 37000000

View Document

03/08/163 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1424 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 SECRETARY APPOINTED MRS CELIA ROSALIND GOUGH

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS CELIA ROSALIND GOUGH

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SPAUL

View Document

26/09/1326 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ESTELLE BRACHLIANOFF / 25/09/2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 8TH FLOOR 210 PENTONVILLE ROAD LONDON N1 9JY ENGLAND

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPAUL / 25/09/2013

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN MALLET

View Document

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MS ESTELLE BRACHLIANOFF

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY

View Document

23/12/1123 December 2011 SECRETARY APPOINTED MR ROBERT CHARLES HUNT

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR ROBERT CHARLES HUNT

View Document

20/06/1120 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LEVETT

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR DAVID ANDREW GERRARD

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HOWARD GRAVESON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPAUL / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN DOMINIQUE MALLET / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEVETT / 01/10/2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009

View Document

02/08/092 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED GAVIN HOWARD GRAVESON

View Document

27/02/0927 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KUTNER

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED THOMAS SPAUL

View Document

14/01/0914 January 2009 SECRETARY APPOINTED RICHARD BERRY

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HUNT

View Document

14/01/0914 January 2009 RESIGN AND APPOINT SECRETARY 20/10/2008

View Document

04/11/084 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: ONYX HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED VEOLIA AURORA LIMITED CERTIFICATE ISSUED ON 24/02/06

View Document

03/02/063 February 2006 COMPANY NAME CHANGED ONYX AURORA LIMITED CERTIFICATE ISSUED ON 03/02/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: C/O ONYX UK LTD ONYX HOUSE 401 MILE END ROAD LONDON E3 4PB

View Document

15/01/0215 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 NC INC ALREADY ADJUSTED 17/03/97

View Document

26/06/9726 June 1997 £ NC 1000/50000000 17/03/97

View Document

26/06/9726 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/97

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 401 MILE END ROAD LONDON E3 4PB

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 3RD FLOOR C/O RM COMPANY SERVICES LONDON EC2A 4SD

View Document

20/12/9620 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company