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

VEOLIA WATER NEVIS LIMITED

210 PENTONVILLE ROAD, LONDON, N1 9JY,
Company Registration Number
05025648
Private Limited Company
Active

Company Overview

About Veolia Water Nevis Ltd
VEOLIA WATER NEVIS LIMITED was founded on 2004-01-26 and has its registered office in London. The organisation's status is listed as "Active". Veolia Water Nevis 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 WATER NEVIS LIMITED
 
Legal Registered Office
210 PENTONVILLE ROAD
LONDON
N1 9JY
Other companies in N1
 
Previous Names
THAMES WATER NEVIS LIMITED29/11/2007
NEVIS WATER LIMITED23/06/2004
Filing Information
Company Number 05025648
Company ID Number 05025648
Date formed 2004-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 16:59:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEOLIA WATER NEVIS 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 WATER NEVIS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARGARET AITKEN
Company Secretary 2013-11-28
JOHN PATRICK ABRAHAM
Director 2015-06-22
GORDON ROSS CLARK
Director 2015-01-13
TRACY JAYNE KNIPE
Director 2018-07-23
MARK ANDREW WILSON
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BEATTIE
Director 2016-03-04 2018-07-23
NIGEL JOHN PATERSON
Director 2005-08-16 2017-12-29
STEPHEN NIGEL JENNINGS
Director 2015-06-22 2017-05-31
KAREN ANNE RATCLIFFE
Director 2015-01-13 2016-03-04
DAVID ANDREW GERRARD
Director 2014-09-26 2015-06-22
WENDY IRENE HAY
Director 2013-02-20 2014-12-01
NIGEL JOHN EARNSHAW
Director 2008-05-09 2014-06-04
LOUISE STRAIN
Company Secretary 2012-09-25 2013-08-30
NICHOLAS EDWARD FROGBROOK
Director 2012-04-12 2012-09-28
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2012-04-12 2012-09-14
TIM JOHN WILLIAM MONOD
Company Secretary 2011-02-11 2012-04-12
DUNCAN JOHN LUCAS BATES
Director 2007-11-28 2012-04-10
OLIVIER MARIE BRET
Director 2012-01-25 2012-02-06
FREDERIC DEVOS
Director 2007-11-28 2012-01-25
BARBARA BOYEWSKA
Company Secretary 2007-11-28 2011-01-21
PETER GEOFFREY BEESON
Company Secretary 2004-01-26 2007-11-28
PETER RICHARD HARDING
Director 2004-01-26 2007-11-28
GARY BRYAN SMALLBONE
Director 2006-10-05 2007-11-28
ROBERT TAYLOR
Director 2004-01-26 2007-11-28
DOUGLAS MCADAM
Director 2005-08-16 2006-10-05
BRIAN PHILIP EASTGATE
Director 2005-02-25 2005-08-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-26 2004-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK ABRAHAM VEOLIA ES HOLDINGS (UK) LIMITED Director 2018-06-12 CURRENT 1997-05-28 Active
JOHN PATRICK ABRAHAM VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2018-05-24 CURRENT 1988-02-01 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD LIMITED Director 2018-02-02 CURRENT 1998-01-20 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD HOLDINGS LIMITED Director 2018-02-02 CURRENT 1998-11-04 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD FINANCE PLC Director 2018-02-02 CURRENT 1998-10-28 Active
JOHN PATRICK ABRAHAM VEOLIA WATER PROJECTS LIMITED Director 2018-01-25 CURRENT 1990-04-06 Active
JOHN PATRICK ABRAHAM MUJV LIMITED Director 2017-06-16 CURRENT 2005-04-27 Active
JOHN PATRICK ABRAHAM VEOLIA ENERGY SERVICES NI LIMITED Director 2016-10-25 CURRENT 2009-07-30 Active
JOHN PATRICK ABRAHAM BRIGHTON & HOVE 4DELIVERY LIMITED Director 2016-03-23 CURRENT 2008-10-24 Active
JOHN PATRICK ABRAHAM 4DELIVERY LIMITED Director 2016-03-23 CURRENT 2004-12-30 Active
JOHN PATRICK ABRAHAM VEOLIA WATER ENTERPRISE LIMITED Director 2015-08-13 CURRENT 2007-11-26 Active
JOHN PATRICK ABRAHAM VEOLIA WATER CAPITAL DELIVERY LIMITED Director 2015-07-21 CURRENT 2005-03-02 Active
JOHN PATRICK ABRAHAM VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED Director 2015-07-14 CURRENT 2008-10-24 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (HIGHLAND) LIMITED Director 2015-07-08 CURRENT 1993-09-03 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (TAY) LIMITED Director 2015-07-08 CURRENT 1997-04-17 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED Director 2015-07-08 CURRENT 2001-01-23 Active
JOHN PATRICK ABRAHAM VEOLIA WATER UK LIMITED Director 2015-05-21 CURRENT 1987-05-01 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OUTSOURCING LIMITED Director 2015-04-10 CURRENT 1990-07-04 Active
TRACY JAYNE KNIPE VEOLIA WATER PROJECTS LIMITED Director 2018-07-30 CURRENT 1990-04-06 Active
TRACY JAYNE KNIPE VEOLIA WATER OPERATIONAL SERVICES (TAY) LIMITED Director 2018-06-08 CURRENT 1997-04-17 Active
TRACY JAYNE KNIPE VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED Director 2018-06-07 CURRENT 2001-01-23 Active
TRACY JAYNE KNIPE VEOLIA WATER OPERATIONAL SERVICES (HIGHLAND) LIMITED Director 2018-06-06 CURRENT 1993-09-03 Active
TRACY JAYNE KNIPE STIRLING WATER SEAFIELD FINANCE PLC Director 2018-05-25 CURRENT 1998-10-28 Active
MARK ANDREW WILSON VEOLIA WATER OPERATIONAL SERVICES (HIGHLAND) LIMITED Director 2017-07-03 CURRENT 1993-09-03 Active
MARK ANDREW WILSON VEOLIA WATER OPERATIONAL SERVICES (TAY) LIMITED Director 2017-07-03 CURRENT 1997-04-17 Active
MARK ANDREW WILSON VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED Director 2017-07-03 CURRENT 2001-01-23 Active
MARK ANDREW WILSON VEOLIA WATER OUTSOURCING LIMITED Director 2017-06-20 CURRENT 1990-07-04 Active
MARK ANDREW WILSON VEOLIA WATER RETAIL (UK) LIMITED Director 2017-01-16 CURRENT 2008-12-17 Active
MARK ANDREW WILSON MAZE PROJECT SOLUTIONS LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2017-01-17

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
2024-01-31CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-23DIRECTOR APPOINTED MR ANTHONY THOMAS MCKENNA
2023-06-22DIRECTOR APPOINTED MR GREIG ALEXANDER FORRESTER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GORDON ROSS CLARK
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GORDON ROSS CLARK
2023-01-31CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-07-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-28CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-12-02TM02Termination of appointment of Elaine Margaret Aitken on 2021-11-30
2021-12-02AP03Appointment of Mrs Caroline Garrett as company secretary on 2021-12-01
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-07-23AP01DIRECTOR APPOINTED MRS TRACY JAYNE KNIPE
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BEATTIE
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01AP01DIRECTOR APPOINTED MR MARK ANDREW WILSON
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN PATERSON
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIGEL JENNINGS
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-14CH01Director's details changed for Mr John Patrick Abraham on 2016-11-04
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09CH01Director's details changed for Mr John Patrick Abraham on 2016-03-08
2016-03-04AP01DIRECTOR APPOINTED MISS SUSAN BEATTIE
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE RATCLIFFE
2016-02-02AR0126/01/16 ANNUAL RETURN FULL LIST
2015-07-22CH01Director's details changed for Mr Stephen Nigel Jennings on 2015-07-21
2015-07-01AP01DIRECTOR APPOINTED MR STEPHEN NIGEL JENNINGS
2015-06-30AP01DIRECTOR APPOINTED MR JOHN PATRICK ABRAHAM
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GERRARD
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-02AR0126/01/15 ANNUAL RETURN FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR GORDON ROSS CLARK
2015-01-20AP01DIRECTOR APPOINTED MS KAREN ANNE RATCLIFFE
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HAY
2014-10-02AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EARNSHAW
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0126/01/14 FULL LIST
2013-12-03AP03SECRETARY APPOINTED MISS ELAINE MARGARET AITKEN
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY LOUISE STRAIN
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM FIFTH FLOOR KINGS PLACE 90 YORK WAY LONDON N1 9AG
2013-02-20AP01DIRECTOR APPOINTED MRS WENDY IRENE HAY
2013-02-04AR0126/01/13 FULL LIST
2012-11-21AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FROGBROOK
2012-09-28AP03SECRETARY APPOINTED MS LOUISE STRAIN
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRAIG
2012-05-03ANNOTATIONClarification
2012-05-03RP04SECOND FILING FOR FORM TM01
2012-04-12AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD FROGBROOK
2012-04-12AP03SECRETARY APPOINTED MR NICHOLAS CHARLES DAVID CRAIG
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BATES
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY TIM MONOD
2012-02-07AR0126/01/12 FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER BRET
2012-01-30AP01DIRECTOR APPOINTED MR OLIVIER MARIE BRET
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DEVOS
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC DEVOS / 25/03/2011
2011-02-21AP03SECRETARY APPOINTED MR TIM JOHN WILLIAM MONOD
2011-02-01AR0126/01/11 FULL LIST
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY BARBARA BOYEWSKA
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-01AR0126/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC DEVOS / 26/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATERSON / 26/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN EARNSHAW / 26/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN LUCAS BATES / 26/01/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS BARBARA BOYEWSKA / 26/01/2010
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-25363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-25353LOCATION OF REGISTER OF MEMBERS
2009-02-25190LOCATION OF DEBENTURE REGISTER
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 37-41 OLD QUEEN STREET LONDON SW1H 9JA
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DEVOS / 12/05/2008
2008-05-23RES01ADOPT ARTICLES 09/05/2008
2008-05-13288aDIRECTOR APPOINTED NIGEL JOHN EARNSHAW
2008-02-28363sRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-12-20288bDIRECTOR RESIGNED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288bSECRETARY RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: CLEARWATER COURT, VASTERN ROAD READING BERKSHIRE RG1 8DB
2007-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-29CERTNMCOMPANY NAME CHANGED THAMES WATER NEVIS LIMITED CERTIFICATE ISSUED ON 29/11/07
2007-06-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-29363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-29190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to VEOLIA WATER NEVIS 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 WATER NEVIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VEOLIA WATER NEVIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.406
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply

Intangible Assets
Patents
We have not found any records of VEOLIA WATER NEVIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEOLIA WATER NEVIS LIMITED
Trademarks
We have not found any records of VEOLIA WATER NEVIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VEOLIA WATER NEVIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-22 GBP £2,005,000
Ministry of Defence 2013-11-05 GBP £12,387
Ministry of Defence 2013-10-03 GBP £926,290
Ministry of Defence 2013-09-25 GBP £2,114,303
Ministry of Defence 2013-09-24 GBP £2,133,173
Ministry of Defence 2013-05-23 GBP £2,183,674
Ministry of Defence 2013-05-07 GBP £1,032,767
Ministry of Defence 2013-02-22 GBP £2,088,446

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.

Outgoings
Business Rates/Property Tax
No properties were found where VEOLIA WATER NEVIS 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 WATER NEVIS 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 WATER NEVIS 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.