Advanced company searchLink opens in new window

VIGIE UK LIMITED

Company number 02264638

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2020 AA Full accounts made up to 31 December 2019
28 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Christopher Thorn as a director on 1 February 2020
09 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
25 Jun 2018 PSC02 Notification of Suez Groupe S.A.S. as a person with significant control on 6 April 2016
02 Oct 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
03 Aug 2016 CH01 Director's details changed
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 505,000,000
10 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
26 Feb 2016 CERTNM Company name changed suez environment uk LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
05 Feb 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
03 Nov 2015 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 3 November 2015
15 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
12 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 505,000,000
28 Jul 2015 AA Full accounts made up to 31 December 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 505,000,000
09 Sep 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20