• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

SUEZ Advanced Solutions UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    South Gloucestershire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    SUEZ Advanced Solutions UK Limited
  • Address
    ******************
  • SIC Codes
    36000, 37000, 71121, 81222
  • SIC Description
    Water collection, treatment and supply, Sewerage, Engineering design activities for industrial process and production, Specialised cleaning services
  • Company Number
    05687775
  • Listing UID
    62786
Google Advert
Location
  • 190 Aztec W, Bristol BS32 4TU, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.540616
  • Longitude
    -2.569635
  • Easting
    360591.0
  • Northing
    182567.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU121819
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, July 15, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SUEZ RECYCLING AND RECOVERY UK LTD
    Appointed On: March 28, 2023
    Occupation: N/A
    Role: corporate-secretary
    Address: Suez House, Grenfell Road, Maidenhead, SL6 1ES, United Kingdom
    COLSON-DELOZANNE, Michael Jean-Claude Alfred, Mr.
    Appointed On: November 21, 2025
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, SL6 1ES, United Kingdom
    CRACKNELL, Martin John, Mr.
    Appointed On: July 1, 2024
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, SL6 1ES, United Kingdom
    THORN, Christopher Derrick
    Appointed On: February 8, 2023
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, SL6 1ES, United Kingdom
    KNIGHT, Joan
    Appointed On: February 1, 2017
    Occupation: N/A
    Role: secretary
    Address: Suez House, Grenfell Road, Maidenhead, SL6 1ES, England
    Resigned On: January 31, 2022
    ROBSON, Stephen Charles Robert
    Appointed On: January 25, 2006
    Occupation: N/A
    Role: secretary
    Address: 160, Aztec West, Almondsbury, Bristol, BS32 4TU, United Kingdom
    Resigned On: January 18, 2012
    ATHENAEUM SECRETARIES LIMITED
    Appointed On: January 18, 2012
    Occupation: N/A
    Role: corporate-secretary
    Address: 25, Moorgate, London, EC2R 6AY, United Kingdom
    Resigned On: February 1, 2017
    BRODIES SECRETARIAL SERVICES LIMITED
    Appointed On: July 6, 2022
    Occupation: N/A
    Role: corporate-secretary
    Address: Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom
    Resigned On: March 28, 2023
    SWIFT INCORPORATIONS LIMITED
    Appointed On: January 25, 2006
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: January 25, 2006
    ADAMS, David William
    Appointed On: April 15, 2020
    Occupation: N/A
    Role: director
    Address: 190, Aztec West, Almondsbury, Bristol, BS32 4TP, England
    Resigned On: January 18, 2023
    BARRETT, Lewis James
    Appointed On: July 28, 2017
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: January 1, 2018
    BROWN, Andrew Charles
    Appointed On: July 28, 2017
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: January 1, 2018
    CAMPOS-CALLAO, Carlos
    Appointed On: March 31, 2020
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, SL6 1ES, United Kingdom
    Resigned On: July 31, 2023
    CARCOLE GALEA, Leonardo, Sr
    Appointed On: July 21, 2009
    Occupation: N/A
    Role: director
    Address: Bridgwater Road, Bristol, BS99 7AU
    Resigned On: January 28, 2011
    CARPENTER, Christopher Paul
    Appointed On: January 17, 2013
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: February 28, 2017
    CATALAN CUENCA, Vicente, Dr
    Appointed On: January 13, 2023
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, SL6 1ES, United Kingdom
    Resigned On: July 31, 2023
    DONNELLY, Mitchell Joseph
    Appointed On: October 6, 2023
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, SL6 1ES, United Kingdom
    Resigned On: June 30, 2024
    GALI, Miguel Anglada
    Appointed On: March 26, 2010
    Occupation: N/A
    Role: director
    Address: Bridgwater Road, Bristol, BS99 7AU
    Resigned On: January 18, 2012
    GRAY, Richard James
    Appointed On: October 18, 2019
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: March 31, 2020
    GUIJARRO FERRER, Juan Antonio
    Appointed On: March 31, 2020
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: December 31, 2021
    HERVET, Bruno Gerard Raymond Jacques, Mr.
    Appointed On: October 6, 2023
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, SL6 1ES, United Kingdom
    Resigned On: November 21, 2025
    JEFFERY, Christopher Michael Alan
    Appointed On: September 20, 2019
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: March 31, 2020
    LAZENNEC, Xavier
    Appointed On: January 1, 2018
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: September 6, 2019
    MINALL, Rowland John Edgar
    Appointed On: April 15, 2020
    Occupation: N/A
    Role: director
    Address: 190, Aztec West, Almondsbury, Bristol, BS32 4TP, England
    Resigned On: December 22, 2022
    NIELD, Andrew Simon
    Appointed On: January 25, 2006
    Occupation: N/A
    Role: director
    Address: Foxhollow, Stoke Hill Chew Stoke, Bristol, BS40 8XG
    Resigned On: November 30, 2007
    PARIAS, Jerome Bernard-Georges Emmanuel
    Appointed On: March 31, 2020
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: July 27, 2020
    PARSONS, Alan
    Appointed On: January 25, 2006
    Occupation: N/A
    Role: director
    Address: 30 Channel Road, Clevedon, North Somerset, BS21 7BY
    Resigned On: July 14, 2009
    PELLEGRI, Stefano
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: director
    Address: Bridgwater Road, Bristol, BS99 7AU
    Resigned On: June 17, 2011
    PELLEGRI, Stefano
    Appointed On: November 26, 2007
    Occupation: N/A
    Role: director
    Address: 42 St Johns Road, Bristol, BS8 2HG
    Resigned On: July 14, 2009
    PINADELL GONZALO, Albert, Sr
    Appointed On: July 14, 2009
    Occupation: N/A
    Role: director
    Address: Bridgwater Road, Bristol, BS99 7AU
    Resigned On: January 8, 2010
    REEVE, David Terry
    Appointed On: February 28, 2017
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: January 1, 2018
    ROJO, Julien Joseph
    Appointed On: January 1, 2018
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: March 31, 2020
    ROMANI, Dominique Antoine Eric
    Appointed On: July 27, 2020
    Occupation: N/A
    Role: director
    Address: 190, Aztec West, Almondsbury, Bristol, BS32 4TP, England
    Resigned On: June 14, 2022
    STARLING, Kevin
    Appointed On: February 1, 2011
    Occupation: N/A
    Role: director
    Address: 160, Aztec West, Almondsbury, Bristol, BS32 4TU, United Kingdom
    Resigned On: June 1, 2012
    STEPHENSON, Matthew Joseph
    Appointed On: July 28, 2017
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: September 20, 2019
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SUEZ ADVANCED SOLUTIONS UK LIMITED
    Company Number
    05687775
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 25, 2026
    Next Due
    February 8, 2027
    Next Made Up To
    January 25, 2027
    Overdue
    No
    Date Of Creation
    January 25, 2006
    ETag
    04d67c242bdfcc2128683efaee27f84235ea7a3d
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 25, 2016
    Previous Company Names
    Ceased On
    December 31, 2015
    Effective From
    March 29, 2012
    Name
    AQUALOGY ENVIRONMENT LIMITED
    Ceased On
    March 29, 2012
    Effective From
    July 15, 2009
    Name
    AGBAR ENVIRONMENT LIMITED
    Ceased On
    July 15, 2009
    Effective From
    January 25, 2006
    Name
    BRISTOL WATER SALES LIMITED
    Registered Office Address
    Address Line 1
    Suez House
    Address Line 2
    Grenfell Road
    country
    United Kingdom
    Locality
    Maidenhead
    Post Code
    SL6 1ES
    Type
    ltd

    You May Also Be Interested In

    Extract Pro LTD Verified listing

    • 20, ORD Road, Ashton-on-ribble, Preston, PR2 2EE
    • Preston
    • Specialised cleaning services
    • Carrier, Broker, Dealer

    BN Drainage LTD Verified listing

    • 27, Leith Hill, Orpington, BR5 2RS
    • Bromley
    • Sewerage, Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Spindles Road Sweeping LTD Verified listing

    • Spindles Farm, Home Farm Lane, Colchester, CO7 7LU
    • Tendring
    • Specialised cleaning services
    • Carrier, Dealer

    UK Drains Limited Verified listing

    • 81, Colonels Lane, Faversham, ME13 9ST
    • Swale
    • Sewerage, Remediation activities and other waste management services
    • Carrier, Broker, Dealer

    Hydro International Verified listing

    • Hydro International, Unit 2, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT
    • North Somerset
    • Installation of industrial machinery and equipment, Water collection, treatment and supply, Agents involved in the sale of machinery, industrial equipment, ships and aircraft
    • Carrier, Dealer

    London Bin Cleaning LTD Verified listing

    • Unit 4 Phoenix Works, Phoenix Works, Cornwall Road, Hatchend, HA5 4UH
    • Harrow
    • Specialised cleaning services
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link