DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Vigie UK Limited

Adresa
210 Pentonville Road
London
N1 9JY
VAT ID (DIČ) no VAT ID available
Company No. 02264638 Show on Companies House
Previous Names
  • Suez UK Group Holdings LTD
  • Suez Environment UK Limited
  • Suez Environnement UK Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Veolia Environnement Sa Status: Active Notified: 07/11/2022 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Suez Groupe S.A.S. Status: Ceased Notified: 06/04/2016 Ceased: 07/11/2022 Companies House Number: 00000410 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Clavie, Valerie Isabelle Marie London, England Status: Active Notified: 07/11/2022 Date of Birth: 04/1968 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: French
    Gough, Celia Rosalind London, England Status: Active Notified: 07/11/2022 Date of Birth: 01/1975 Occupation: Chief Legal Officer, Solicitor Role: Director Country of Residence: England Nationality: British
    Gough, Celia Rosalind London, England Status: Active Notified: 07/11/2022 Role: Secretary
    Graveson, Gavin Howard London, England Status: Active Notified: 07/11/2022 Date of Birth: 08/1963 Occupation: Chief Executive Officer, Senior Executive Vice-President, Norther Role: Director Country of Residence: England Nationality: British
    Thorn, Christopher Derrick, Mr. Maidenhead, England Status: Ceased Notified: 01/02/2020 Ceased: 07/11/2022 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB United Water UK Limited Status: Active Notified: 06/04/2016 Companies House Number: 03198718 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Shukco 345 LTD Status: Ceased Notified: 06/04/2016 Ceased: 05/12/2022 Companies House Number: 01857625 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Suez Advanced Solutions Holding UK Limited Status: Ceased Notified: 31/03/2020 Ceased: 31/01/2022 Companies House Number: 07200499 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Suez Recycling and Recovery Holdings UK LTD Status: Ceased Notified: 06/04/2016 Ceased: 05/12/2022 Companies House Number: 03475737 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Suez Recycling and Recovery UK Group Holdings LTD Status: Ceased Notified: 06/04/2016 Ceased: 05/12/2022 Companies House Number: 06032206 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors