CompanyTrack
K

KEMBLE WATER EUROBOND PLC

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
K

KEMBLE WATER EUROBOND PLC

Other business support service activities n.e.c.

Founded 5 Oct 2006 Active London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 25 Sept 2024
Confirmation Statement Submitted 15 Oct 2025
Net assets £3975.70M £268.20M 2022 year on year
Total assets £5104.80M £180.90M 2022 year on year
Total Liabilities £1129.10M £449.10M 2022 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

7th Floor 3 More London Riverside London SE1 2AQ United Kingdom

Credit Report

Discover KEMBLE WATER EUROBOND PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£51.20M

Increased by £46.30M (+945%)

Net Assets

£3975.70M

Decreased by £268.20M (-6%)

Total Liabilities

£1129.10M

Increased by £449.10M (+66%)

Turnover

£710.90M

Increased by £263.50M (+59%)

Employees

N/A

Debt Ratio

22%

Increased by 8 (+57%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 3,053,325 Shares £3.05m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Mar 20243,053,325£3.05m£1

Officers

Officers

4 active 128 resigned
Status
Martin Anthony CookeDirectorIrishIreland619 Jul 2024Active
Nicholas John PikeDirectorBritishUnited Kingdom638 Jul 2024Active
Norose Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown5 Apr 2024Active
Paul O’donnellDirectorBritishIreland478 Jul 2024Active

Shareholders

Shareholders (1)

Kemble Water Holdings Limited
100.0%
4,053,32516 Oct 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Kemble Water Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

KEMBLE WATER EUROBOND PLC Current Company
KEMBLE WATER FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KEMBLE WATER INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KEMBLE WATER LIBERTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THAMES WATER COMMERCIAL VENTURES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-15 with no updatesView(3 pages)
14 May 2025OfficersChange to director Mr Nicholas John Pike on 2024-07-08View(2 pages)
16 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-15 with updatesView(4 pages)
25 Sept 2024AccountsAnnual accounts made up to 2024-03-31View(1 page)
18 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-15 with no updates

14 May 2025 Officers

Change to director Mr Nicholas John Pike on 2024-07-08

16 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-15 with updates

25 Sept 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 18 Nov 2025

Confirmation statement made on 2025-10-15 with no updates

3 months ago on 15 Oct 2025

Change to director Mr Nicholas John Pike on 2024-07-08

8 months ago on 14 May 2025

Confirmation statement made on 2024-10-15 with updates

1 years ago on 16 Oct 2024

Annual accounts made up to 2024-03-31

1 years ago on 25 Sept 2024