Get an alert when VEOLIA ENERGY & UTILITY SERVICES UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-16 (in 10mo)

Last made up 2026-03-02

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Constantin
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors of the Company have concluded that, if required, the Group will be able to provide financial support to VUK, who in turn will be able to provide financial support to the Company, for the period until 31 December 2026. Accordingly, the Directors are satisfied that they have a reasonable basis upon which to conclude that the Company is able to meet its liabilities as they fall due in the foreseeable future and that it remains appropriate to prepare the financial statements on a going concern basis.”

Group structure

  1. VEOLIA ENERGY & UTILITY SERVICES UK LIMITED · parent
    1. Veolia Energy Cleanpower One UK Limited 100% · UK · Energy management

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 56 resigned

Name Role Appointed Born Nationality
SWAINSBURY, Katherine Secretary 2025-10-31
ABRAHAM, John Patrick Director 2019-01-11 Mar 1968 British
CLAVIE, Valerie Isabelle Marie Director 2021-06-30 Apr 1968 French
PATTON, Sinead Director 2024-10-11 Dec 1975 Irish
SWAINSBURY, Katherine Director 2025-10-31 Jan 1976 British
Show 56 resigned officers
Name Role Appointed Resigned
CASTLE, Rodney Grahame Secretary 1997-10-01
CRAIG, Nicholas Charles David Secretary 2014-11-26 2015-03-01
FRANCE, Diana Secretary 1997-10-01 2000-02-29
GOSDEN, Edna Secretary 2001-08-28 2004-01-31
GOUGH, Celia Rosalind Secretary 2015-03-01 2025-10-31
GOUGH, Celia Rosalind Secretary 2014-11-26 2014-11-26
NOLAN, Deborah Jude Secretary 2013-09-05 2014-11-26
RIEHL, Jean Philippe Secretary 2000-02-29 2001-08-28
STEVENS, Paul Barry Secretary 2004-02-12 2013-09-02
ASHCROFT, John Stuart Director 1997-10-31
BANON, Jean Claude Director 2003-05-28
BELLYNCK, Christophe Director 2016-08-04 2026-03-31
BENT, Richard Michael Director 2012-09-25 2013-09-04
BENT, Richard Director 2009-12-10 2009-12-17
BERMEJO, Laurent Philippe Director 1999-05-06 2004-12-31
CORREIA, Luis Pais Director 2005-01-01 2008-01-21
DEBANO, Bernard Raymond Director 1994-12-08 1998-12-31
DEVOS, Guy Henri Director 1998-09-04 1999-05-05
DEWAILLY, Jacques Leon Louis Director 2001-04-06
DUSAUSOY, Bertrand Director 1994-02-01
ELLIOTT, John Director 2001-05-01 2005-08-23
EZRA OF HORSHAM, Derek, Lord Director 1999-12-31
FORTERRE, Bernard Henri Maurice Director 1996-05-06
GERRARD, David Andrew Director 2016-08-16 2021-06-30
GILROY, Patrick Richard Director 2013-08-15 2016-07-31
GOUGH, Celia Rosalind Director 2016-08-16 2025-10-31
GUILLAUME, Pascal Director 2001-05-01 2005-08-23
GUTTRIDGE, Steven John Director 2009-12-10 2009-12-17
HEURZEAU, Daniel Director 2001-04-06
HOBSON, John Director 1997-11-24 2002-01-03
HOLT, Martin John Director 2006-02-22 2009-08-18
HOWARTH, Ian Eric Director 2009-03-27 2009-08-12
HURST, Kevin Anthony Director 2016-08-16 2021-12-31
JACKSON, Kenneth George Director 1998-07-01 1999-04-16
KNIGHT, Robert Alan Director 1997-12-17 1999-10-08
KNIGHT, Robert Alan Director 1994-12-01
KNIPE, Tracy Jayne Director 2019-01-11 2024-10-11
KORENGOLD, Kevin Lloyd Director 2012-02-23 2014-06-25
LE VAILLANT, Patrick Andre Maurice Director 1994-11-14 2001-04-06
MACKENZIE, Alexander Kim Director 1994-12-01
MATHEWS, David Brian Director 1995-07-18 1998-09-15
MCHARG, Kerrell Director 1994-12-01
NAOUR, Erwoan Director 1999-05-04 2001-05-01
PATTON, Sinead Isobel Director 2013-10-01 2017-02-01
PEAKE, Nicola Jane Director 1998-09-01 2000-03-15
PELEGE, Frederic Georges Michel Director 2008-01-21 2012-01-13
ROBERTS, James Harold Director 2000-05-22 2006-02-22
ROBERTS, James Harold Director 1994-03-07 1998-09-25
ROTTNER, Thomas Andre Director 1995-07-18 1998-12-16
SAINT-ANDRE, Bernard Director 2001-04-06
SEXTON, Ian Anthony Director 1996-09-06 1999-06-01
STEVENS, Paul Barry Director 2009-03-27 2013-09-02
SZYMANEK, Rodolphe Director 1994-11-14
THOMPSON, David Mark Director 2014-07-30 2017-03-01
WATERSTONE, David George Stuart Director 1995-04-30
WINTERBOTTOM, Jeffrey Director 2005-08-23 2014-01-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Veolia Energy Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-30 Active

Filing timeline

Last 20 of 316 total filings

Date Type Category Description
2026-04-01 TM01 officers Termination director company with name termination date PDF
2026-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-02 CH01 officers Change person director company with change date PDF
2025-11-03 AP01 officers Appoint person director company with name date PDF
2025-11-03 AP03 officers Appoint person secretary company with name date PDF
2025-11-03 TM02 officers Termination secretary company with name termination date PDF
2025-11-03 TM01 officers Termination director company with name termination date PDF
2025-07-18 AA accounts Accounts with accounts type full
2025-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-23 CH01 officers Change person director company with change date PDF
2025-01-22 CH01 officers Change person director company with change date PDF
2025-01-22 CH01 officers Change person director company with change date PDF
2024-10-14 AP01 officers Appoint person director company with name date PDF
2024-10-14 TM01 officers Termination director company with name termination date PDF
2024-10-11 AA accounts Accounts with accounts type full
2024-03-04 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-11-23 CERT10 change-of-name Certificate re registration public limited company to private
2023-11-23 RR02 change-of-name Reregistration public to private company
2023-11-23 MAR incorporation Re registration memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page