Company NameVeolia Water Technologies & Solutions Holdings UK Limited
Company StatusActive
Company Number03794207
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard James Brook
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(14 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydrohouse Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameMr Richard James Gray
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMark Vincent Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameChristopher Michael Alan Jeffery
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed12 May 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleSales Director (Es) - Europe
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed15 July 2010(11 years, 1 month after company formation)
Appointment Duration13 years, 9 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr John Crosthwaite Nattrass
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameBruce Jester
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleManager
Correspondence Address210 Deergrass Road
Hockssin
Delaware
19707
Secretary NameMr John Crosthwaite Nattrass
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameKevin Cassidy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RoleQuality Leader
Correspondence Address3535 Lake View Circle
Doylestown
Pennsylvania
18901
United States
Secretary NameRoger Graham Dixon
NationalityBritish
StatusResigned
Appointed27 June 2003(4 years after company formation)
Appointment Duration7 years (resigned 15 July 2010)
RoleAccountant
Correspondence Address4 Hutton Close
Newlands Village Culcheth
Warrington
Cheshire
WA3 4DW
Director NameAndrew Bushell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 March 2004)
RoleAccountant
Correspondence AddressRidgefoot Cottage
Jarman Lane Sutton
Macclesfield
Cheshire
SK11 0HJ
Director NameWilliam Jackson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2007)
RoleSales Manager
Correspondence Address17 Comber Way
Knutsford
Cheshire
WA16 9BT
Director NameWalter Terrell Henderson Jr
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2008)
RoleAttorney
Correspondence Address8 Merlins Lane
Newtown
Fairfield 06470
United States
Director NameRoger Graham Dixon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2008)
RoleAccountant
Correspondence Address4 Hutton Close
Newlands Village Culcheth
Warrington
Cheshire
WA3 4DW
Director NameRudy Van Baelen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed04 April 2007(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 December 2015)
RoleController
Correspondence AddressHoelenbergstratt 11
Hoegaarden
3320
Belgium
Director NameMr Paul Alan Collett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2010)
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address11 Chatsworth Drive
Wetherby
West Yorkshire
LS22 6XY
Director NameMr Gerald Edis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 2013)
RoleRegional Manager Uk, Ireland, Nordic
Country of ResidenceUnited Kingdom
Correspondence AddressHydrohouse Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(11 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMrs Hilary Anne Wake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(11 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 December 2011)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Peter Daryl Everett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(11 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 December 2011)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameChristopher Michael Alan Jeffery
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed23 June 2014(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 May 2019)
RoleSales Director (Es) - Europe
Country of ResidenceUnited Kingdom
Correspondence AddressHydrohouse Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameKrisztian Molnar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed17 December 2015(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 117-119
Budapest
1138
Director NameMr Charles Alexander Campbell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 May 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegeinstruments.com

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

126.6m at £1Ge Betz International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,780,000
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

5 October 2023Cessation of Suez Sa as a person with significant control on 18 January 2022 (1 page)
5 October 2023Notification of Veolia Environnement Sa as a person with significant control on 18 January 2022 (2 pages)
22 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
16 March 2023Company name changed suez water technologies & solutions holdings uk LIMITED\certificate issued on 16/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-16
(3 pages)
21 February 2023Full accounts made up to 31 December 2021 (21 pages)
10 February 2023Director's details changed for Christopher Michael Alan Jeffery on 1 February 2023 (2 pages)
10 February 2023Director's details changed for Mr Richard James Gray on 1 February 2023 (2 pages)
13 July 2022Second filing for the termination of Charles Alexander Campbell as a director (4 pages)
8 July 2022Second filing for the appointment of Mark Vincent Smith as a director (3 pages)
8 July 2022Second filing for the appointment of Richard James Gray as a director (3 pages)
8 July 2022Second filing for the appointment of Christopher Michael Alan Jeffery as a director (3 pages)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
10 May 2022Appointment of Mr Mark Vincent Smith as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2022.
(3 pages)
10 May 2022Appointment of Christopher Michael Alan Jeffery as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2022.
(3 pages)
10 May 2022Appointment of Mr Richard James Gray as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2022.
(3 pages)
10 May 2022Director's details changed for Mr Richard James Gray on 5 May 2022 (2 pages)
9 May 2022Termination of appointment of Charles Alexander Campbell as a director on 1 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 13/07/2022.
(2 pages)
7 October 2021Full accounts made up to 31 December 2020 (60 pages)
21 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 31 December 2019 (23 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
19 February 2020Full accounts made up to 31 December 2018 (22 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
10 May 2019Appointment of Mr Charles Alexander Campbell as a director on 7 May 2019 (2 pages)
10 May 2019Termination of appointment of Christopher Michael Alan Jeffery as a director on 7 May 2019 (1 page)
13 November 2018Full accounts made up to 31 December 2017 (21 pages)
22 October 2018Withdrawal of a person with significant control statement on 22 October 2018 (2 pages)
22 October 2018Notification of Suez Sa as a person with significant control on 30 September 2017 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
29 November 2017Change of name notice (2 pages)
29 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-29
(3 pages)
29 November 2017Change of name notice (2 pages)
29 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-29
(3 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 183,567,765
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 183,567,765
(3 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Termination of appointment of Krisztian Molnar as a director on 31 March 2017 (1 page)
18 May 2017Termination of appointment of Krisztian Molnar as a director on 31 March 2017 (1 page)
17 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 183,567,755.00
(4 pages)
17 January 2017Statement of company's objects (2 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 183,567,755.00
(4 pages)
17 January 2017Statement of company's objects (2 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 126,631,769
(7 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 126,631,769
(7 pages)
18 December 2015Termination of appointment of Rudy Van Baelen as a director on 17 December 2015 (1 page)
18 December 2015Appointment of Krisztian Molnar as a director on 17 December 2015 (2 pages)
18 December 2015Termination of appointment of Rudy Van Baelen as a director on 17 December 2015 (1 page)
18 December 2015Appointment of Krisztian Molnar as a director on 17 December 2015 (2 pages)
2 November 2015Full accounts made up to 31 December 2014 (14 pages)
2 November 2015Full accounts made up to 31 December 2014 (14 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 126,631,769
(7 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 126,631,769
(7 pages)
24 November 2014Full accounts made up to 31 December 2013 (15 pages)
24 November 2014Full accounts made up to 31 December 2013 (15 pages)
24 June 2014Appointment of Christopher Michael Alan Jeffery as a director (2 pages)
24 June 2014Appointment of Christopher Michael Alan Jeffery as a director (2 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 126,631,769
(6 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 126,631,769
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 126,631,769
(4 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 126,631,769
(4 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2013Termination of appointment of Gerald Edis as a director (1 page)
19 December 2013Termination of appointment of Gerald Edis as a director (1 page)
19 December 2013Appointment of Richard James Brook as a director (2 pages)
19 December 2013Appointment of Richard James Brook as a director (2 pages)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
14 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 14 October 2013 (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (32 pages)
4 July 2013Full accounts made up to 31 December 2012 (32 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
4 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 123,131,769
(3 pages)
4 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 123,131,769
(3 pages)
5 July 2012Full accounts made up to 31 December 2011 (53 pages)
5 July 2012Full accounts made up to 31 December 2011 (53 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
20 March 2012Director's details changed for Mr Gerald Edis on 30 December 2009 (2 pages)
20 March 2012Director's details changed for Mr Gerald Edis on 30 December 2009 (2 pages)
19 December 2011Termination of appointment of Hilary Wake as a director (1 page)
19 December 2011Termination of appointment of Hilary Wake as a director (1 page)
19 December 2011Termination of appointment of Peter Everett as a director (1 page)
19 December 2011Termination of appointment of Peter Everett as a director (1 page)
13 September 2011Termination of appointment of Alyson Clark as a director (1 page)
13 September 2011Termination of appointment of Alyson Clark as a director (1 page)
6 July 2011Full accounts made up to 31 December 2010 (33 pages)
6 July 2011Full accounts made up to 31 December 2010 (33 pages)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (9 pages)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (9 pages)
11 March 2011Appointment of Hilary Anne Wake as a director (3 pages)
11 March 2011Appointment of Hilary Anne Wake as a director (3 pages)
4 March 2011Appointment of Alyson Margaret Clark as a director (3 pages)
4 March 2011Appointment of Peter Daryl Everett as a director (3 pages)
4 March 2011Appointment of Peter Daryl Everett as a director (3 pages)
4 March 2011Appointment of Alyson Margaret Clark as a director (3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 119,911,769
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 119,911,769
(3 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
23 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
23 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
21 July 2010Termination of appointment of Roger Dixon as a secretary (1 page)
21 July 2010Termination of appointment of Roger Dixon as a secretary (1 page)
13 July 2010Registered office address changed from Foundry Lane Widnes Cheshire WA8 8UD on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Foundry Lane Widnes Cheshire WA8 8UD on 13 July 2010 (1 page)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 December 2008 (15 pages)
2 March 2010Full accounts made up to 31 December 2008 (15 pages)
26 January 2010Appointment of Mr Gerald Edis as a director (2 pages)
26 January 2010Appointment of Mr Gerald Edis as a director (2 pages)
25 January 2010Termination of appointment of Paul Collett as a director (1 page)
25 January 2010Termination of appointment of Paul Collett as a director (1 page)
14 November 2009Annual return made up to 18 June 2009 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 18 June 2009 with a full list of shareholders (5 pages)
15 October 2009Full accounts made up to 31 December 2007 (14 pages)
15 October 2009Full accounts made up to 31 December 2007 (14 pages)
6 July 2009Return made up to 18/06/09; full list of members (4 pages)
6 July 2009Return made up to 18/06/09; full list of members (4 pages)
4 December 2008Ad 25/11/08\gbp si 3750000@1=3750000\gbp ic 103978983/107728983\ (2 pages)
4 December 2008Ad 25/11/08\gbp si 3750000@1=3750000\gbp ic 103978983/107728983\ (2 pages)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
12 June 2008Full accounts made up to 31 December 2006 (15 pages)
12 June 2008Full accounts made up to 31 December 2006 (15 pages)
28 May 2008Appointment terminated director roger dixon (1 page)
28 May 2008Appointment terminated director walter henderson (1 page)
28 May 2008Appointment terminated director walter henderson (1 page)
28 May 2008Appointment terminated director roger dixon (1 page)
13 February 2008Ad 07/02/08--------- £ si 6242785@1=6242785 £ ic 103978984/110221769 (2 pages)
13 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2008Ad 07/02/08--------- £ si 6242785@1=6242785 £ ic 103978984/110221769 (2 pages)
13 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
18 July 2007Return made up to 18/06/07; no change of members (8 pages)
18 July 2007Return made up to 18/06/07; no change of members (8 pages)
25 June 2007Full accounts made up to 31 December 2005 (13 pages)
25 June 2007Full accounts made up to 31 December 2005 (13 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
30 January 2007Ad 31/12/06--------- £ si 1@1=1 £ ic 103978983/103978984 (2 pages)
30 January 2007Statement of affairs (7 pages)
30 January 2007Ad 31/12/06--------- £ si 1@1=1 £ ic 103978983/103978984 (2 pages)
30 January 2007Statement of affairs (7 pages)
17 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2006Group of companies' accounts made up to 31 December 2004 (25 pages)
21 September 2006Group of companies' accounts made up to 31 December 2004 (25 pages)
14 July 2006Return made up to 18/06/06; full list of members (7 pages)
14 July 2006Return made up to 18/06/06; full list of members (7 pages)
19 December 2005Ad 02/12/05--------- £ si 8078983@1=8078983 £ ic 95900000/103978983 (2 pages)
19 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2005Ad 02/12/05--------- £ si 8078983@1=8078983 £ ic 95900000/103978983 (2 pages)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 July 2005Return made up to 18/06/05; full list of members (7 pages)
14 July 2005Return made up to 18/06/05; full list of members (7 pages)
29 January 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
29 January 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
11 November 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
11 November 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 July 2004Return made up to 18/06/04; full list of members (7 pages)
19 July 2004Return made up to 18/06/04; full list of members (7 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
21 August 2003Return made up to 18/06/03; full list of members (6 pages)
21 August 2003Return made up to 18/06/03; full list of members (6 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
7 August 2003Group of companies' accounts made up to 28 December 2001 (25 pages)
7 August 2003Group of companies' accounts made up to 28 December 2001 (25 pages)
20 July 2003Secretary resigned (1 page)
20 July 2003Secretary resigned (1 page)
8 July 2003Auditor's resignation (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Auditor's resignation (1 page)
8 July 2003New secretary appointed (2 pages)
3 January 2003Accounting reference date extended from 28/12/02 to 31/12/02 (1 page)
3 January 2003Accounting reference date extended from 28/12/02 to 31/12/02 (1 page)
22 October 2002Delivery ext'd 3 mth 28/12/01 (1 page)
22 October 2002Delivery ext'd 3 mth 28/12/01 (1 page)
7 August 2002Ad 19/12/01--------- £ si 11159612@1=11159612 £ ic 95900000/107059612 (2 pages)
7 August 2002Ad 25/04/02--------- £ si 900000@1=900000 £ ic 111059612/111959612 (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Return made up to 18/06/02; full list of members (7 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Ad 25/04/02--------- £ si 900000@1=900000 £ ic 111059612/111959612 (2 pages)
7 August 2002Ad 18/04/02--------- £ si 4000000@1=4000000 £ ic 107059612/111059612 (2 pages)
7 August 2002Ad 18/04/02--------- £ si 4000000@1=4000000 £ ic 107059612/111059612 (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Return made up to 18/06/02; full list of members (7 pages)
7 August 2002Ad 19/12/01--------- £ si 11159612@1=11159612 £ ic 95900000/107059612 (2 pages)
5 August 2002Company name changed hercules GB holdings LIMITED\certificate issued on 05/08/02 (3 pages)
5 August 2002Company name changed hercules GB holdings LIMITED\certificate issued on 05/08/02 (3 pages)
30 May 2002Ad 18/04/02--------- £ si 4000000@1=4000000 £ ic 91000000/95000000 (2 pages)
30 May 2002Ad 19/12/01--------- £ si 11159612@1=11159612 £ ic 79840388/91000000 (2 pages)
30 May 2002Ad 25/04/02--------- £ si 900000@1=900000 £ ic 95000000/95900000 (2 pages)
30 May 2002Ad 19/12/01--------- £ si 11159612@1=11159612 £ ic 79840388/91000000 (2 pages)
30 May 2002Ad 18/04/02--------- £ si 4000000@1=4000000 £ ic 91000000/95000000 (2 pages)
30 May 2002Ad 25/04/02--------- £ si 900000@1=900000 £ ic 95000000/95900000 (2 pages)
5 May 2002Group of companies' accounts made up to 28 December 2000 (22 pages)
5 May 2002Group of companies' accounts made up to 28 December 2000 (22 pages)
29 October 2001Delivery ext'd 3 mth 28/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 28/12/00 (1 page)
18 July 2001Group of companies' accounts made up to 28 December 1999 (17 pages)
18 July 2001Group of companies' accounts made up to 28 December 1999 (17 pages)
9 July 2001Return made up to 18/06/01; full list of members (6 pages)
9 July 2001Return made up to 18/06/01; full list of members (6 pages)
19 April 2001Accounting reference date shortened from 30/06/00 to 28/12/99 (1 page)
19 April 2001Accounting reference date shortened from 30/06/00 to 28/12/99 (1 page)
12 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 December 2000Ad 22/12/99--------- £ si 65217391@1 (2 pages)
12 December 2000Ad 24/12/99--------- £ si 14622995@1 (2 pages)
12 December 2000Ad 22/12/99--------- £ si 65217391@1 (2 pages)
12 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 December 2000£ nc 1000/160000000 17/12/99 (1 page)
12 December 2000Ad 24/12/99--------- £ si 14622995@1 (2 pages)
12 December 2000£ nc 1000/160000000 17/12/99 (1 page)
18 July 2000Return made up to 18/06/00; full list of members (6 pages)
18 July 2000Return made up to 18/06/00; full list of members (6 pages)
21 July 1999Registered office changed on 21/07/99 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Incorporation (19 pages)
18 June 1999Incorporation (19 pages)