BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED
Overview
| Company Name | BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00231889 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED located?
| Registered Office Address | 30 Crown Place EC2A 4ES London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED | Jul 01, 2016 | Jul 01, 2016 |
| LEND LEASE CONSTRUCTION HOLDINGS (EMEA) LIMITED | Feb 23, 2011 | Feb 23, 2011 |
| BOVIS LEND LEASE HOLDINGS LIMITED | Dec 17, 1999 | Dec 17, 1999 |
| BOVIS GROUP PLC | Sep 16, 1999 | Sep 16, 1999 |
| BOVIS LIMITED | Jul 11, 1928 | Jul 11, 1928 |
What are the latest accounts for BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 39 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 30 Crown Place Crown Place London EC2A 4ES England to 30 Crown Place London EC2A 4ES on May 07, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Tom Gillibrand as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 38 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Cessation of Lendlease Europe Holdings Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Claire Marianne Pettett as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed lendlease construction holdings (europe) LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Bovis Holdings Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||||||||||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to 30 Crown Place Crown Place London EC2A 4ES on Apr 01, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 06, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 5 Merchant Square Level 9 London W2 1BQ on Dec 11, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on Dec 11, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Dec 09, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon William Gorski as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Jonathan David Peter Losyk as a director on Aug 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Edward Cadiot as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 35 pages | AA | ||||||||||
Change of details for Lendlease Europe Holdings Limited as a person with significant control on Sep 13, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Christopher Martin as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 38 pages | AA | ||||||||||
Who are the officers of BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CADIOT, David Edward | Director | Crown Place EC2A 4ES London 30 England | England | British | 281962250001 | |||||||||
| GILLIBRAND, Tom | Director | Crown Place EC2A 4ES London 30 Crown Place England | England | British | 303891700001 | |||||||||
| LOSYK, Jonathan David Peter | Director | Crown Place EC2A 4ES London 30 England | England | British | 281151440001 | |||||||||
| ATKINS, Judith Irene Rosamund | Secretary | 11 Aberavon Road E3 5AR London | British | 30041600001 | ||||||||||
| CHADWICK, Peter Roy | Secretary | 24 Pendarves Road Raynes Park SW20 8TS London | British | 37525040002 | ||||||||||
| CUTTS, Alistair | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 103721920002 | ||||||||||
| DAWBORN, Richard Myles | Secretary | Treloen Rusper Road Ifield RH11 0LN Crawley West Sussex | British | 5690540001 | ||||||||||
| DRAPER, Jennifer | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 209990160001 | |||||||||||
| FOLGER, Susan | Secretary | 12 Court Lane Gardens Dulwich SE21 7DZ London | British | 36525980001 | ||||||||||
| MARTIN, Neil Christopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 92464400001 | ||||||||||
| PACKER, Mark John | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 228776380001 | |||||||||||
| REAMES, Rodney Charles Dudley | Secretary | 83 Tiddington Road CV37 7AF Stratford-Upon-Avon Warwickshire | British | 33215200001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 United Kingdom |
| 102944500001 | ||||||||||
| ALUISI, Patricia Ann | Director | 76 Cadogan Place SW1X 9RP London | American | 23362430001 | ||||||||||
| ANDERSON, Gordon Adam | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 62089480001 | |||||||||
| ANDERSON, John Huxley Fordyce | Director | Goodbrook House GU8 4HW Hambledon Surrey | England | British | 30002700001 | |||||||||
| ATKINS, Larry | Director | 48 Stanhope Gardens 38 Charlesworth House SW7 5RD London | American | 76124480001 | ||||||||||
| ATKINSON, Leslie, Dr | Director | Cobbs 62 The Street Manuden CM23 1DS Bishops Stortford Hertfordshire | Uk | British | 66795350002 | |||||||||
| BATES, Alan John | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 185143650001 | |||||||||
| BOYLE, Patrick Denis | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 186120400001 | |||||||||
| BROUGHAM, David Peter, The Hon | Director | Folly House Market Square OX18 2JH Bampton Oxfordshire | United Kingdom | British | 46750480001 | |||||||||
| BUXTON, Gregory Ronald | Director | Flat 4 7 Barkston Gardens SW5 0ER London | Australian | 67902170001 | ||||||||||
| CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | 76216840002 | |||||||||
| CHADWICK, Peter Roy | Director | 24 Pendarves Road Raynes Park SW20 8TS London | British | 37525040002 | ||||||||||
| CHAMBERLAIN, Adrian | Director | Butlers Hall Wareside SG12 7QL Ware Hertfordshire | British | 117106730001 | ||||||||||
| CHATFIELD, Leslie | Director | 19 Clappers Meadow Ray Mill Road East Boulters Lock SL6 8TT Maidenhead Berkshire | British | 10410450003 | ||||||||||
| CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 224239010001 | |||||||||
| COCHRANE, Luther Parks | Director | 1756 Queens Road West Charlotte North Carolina 28207 Usa | American | 63745030001 | ||||||||||
| COLEMAN, Murray Leslie | Director | Laurel House Queens Road TW10 6JJ Richmond Surrey | Australian | 114401640001 | ||||||||||
| COLEMAN, Murray Leslie | Director | Laurel House Queens Road TW10 6JJ Richmond Surrey | Australian | 114401640001 | ||||||||||
| DEW, Beverley Edward John | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 133103950001 | |||||||||
| DYKE, Michael Sean | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 187622030001 | |||||||||
| GALPIN, Rodney Desmond | Director | Aldermans Cottage Lutmans Haven Knowl Hill RG10 9YN Reading Berkshire | British | 37514210001 | ||||||||||
| GANDY, Paul Francis | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 71452580002 | |||||||||
| GLEDHILL, Lisa Veronica | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 178456550002 |
Who are the persons with significant control of BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bovis Holdings Limited | Mar 31, 2025 | St. James's Square SW1Y 4JH London 26 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lendlease Europe Holdings Limited | Apr 06, 2016 | Level 9 W2 1BQ London 5 Merchant Square United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0