BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED

BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00231889
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITEDJul 01, 2016Jul 01, 2016
    LEND LEASE CONSTRUCTION HOLDINGS (EMEA) LIMITEDFeb 23, 2011Feb 23, 2011
    BOVIS LEND LEASE HOLDINGS LIMITEDDec 17, 1999Dec 17, 1999
    BOVIS GROUP PLCSep 16, 1999Sep 16, 1999
    BOVIS LIMITEDJul 11, 1928Jul 11, 1928

    What are the latest accounts for BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    39 pagesAA

    Confirmation statement made on Sep 13, 2025 with updates

    4 pagesCS01

    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 pagesAD01

    Appointment of Mr Tom Gillibrand as a director on Apr 01, 2025

    2 pagesAP01

    Full accounts made up to Jun 30, 2024

    38 pagesAA

    Previous accounting period shortened from Jun 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Cessation of Lendlease Europe Holdings Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Termination of appointment of Claire Marianne Pettett as a director on Mar 31, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed lendlease construction holdings (europe) LIMITED\certificate issued on 01/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2025

    RES15

    Notification of Bovis Holdings Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon William Gorski as a director on Aug 23, 2024

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Jonathan David Peter Losyk as a director on Aug 12, 2024

    2 pagesAP01

    Appointment of Mr David Edward Cadiot as a director on Aug 07, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    35 pagesAA

    Change of details for Lendlease Europe Holdings Limited as a person with significant control on Sep 13, 2022

    2 pagesPSC05

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neil Christopher Martin as a director on Aug 08, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    38 pagesAA

    Who are the officers of BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADIOT, David Edward
    Crown Place
    EC2A 4ES London
    30
    England
    Director
    Crown Place
    EC2A 4ES London
    30
    England
    EnglandBritish281962250001
    GILLIBRAND, Tom
    Crown Place
    EC2A 4ES London
    30 Crown Place
    England
    Director
    Crown Place
    EC2A 4ES London
    30 Crown Place
    England
    EnglandBritish303891700001
    LOSYK, Jonathan David Peter
    Crown Place
    EC2A 4ES London
    30
    England
    Director
    Crown Place
    EC2A 4ES London
    30
    England
    EnglandBritish281151440001
    ATKINS, Judith Irene Rosamund
    11 Aberavon Road
    E3 5AR London
    Secretary
    11 Aberavon Road
    E3 5AR London
    British30041600001
    CHADWICK, Peter Roy
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    Secretary
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    British37525040002
    CUTTS, Alistair
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British103721920002
    DAWBORN, Richard Myles
    Treloen Rusper Road
    Ifield
    RH11 0LN Crawley
    West Sussex
    Secretary
    Treloen Rusper Road
    Ifield
    RH11 0LN Crawley
    West Sussex
    British5690540001
    DRAPER, Jennifer
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    209990160001
    FOLGER, Susan
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Secretary
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    British36525980001
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    PACKER, Mark John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    228776380001
    REAMES, Rodney Charles Dudley
    83 Tiddington Road
    CV37 7AF Stratford-Upon-Avon
    Warwickshire
    Secretary
    83 Tiddington Road
    CV37 7AF Stratford-Upon-Avon
    Warwickshire
    British33215200001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    ALUISI, Patricia Ann
    76 Cadogan Place
    SW1X 9RP London
    Director
    76 Cadogan Place
    SW1X 9RP London
    American23362430001
    ANDERSON, Gordon Adam
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish62089480001
    ANDERSON, John Huxley Fordyce
    Goodbrook House
    GU8 4HW Hambledon
    Surrey
    Director
    Goodbrook House
    GU8 4HW Hambledon
    Surrey
    EnglandBritish30002700001
    ATKINS, Larry
    48 Stanhope Gardens
    38 Charlesworth House
    SW7 5RD London
    Director
    48 Stanhope Gardens
    38 Charlesworth House
    SW7 5RD London
    American76124480001
    ATKINSON, Leslie, Dr
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    Director
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    UkBritish66795350002
    BATES, Alan John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish185143650001
    BOYLE, Patrick Denis
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish186120400001
    BROUGHAM, David Peter, The Hon
    Folly House
    Market Square
    OX18 2JH Bampton
    Oxfordshire
    Director
    Folly House
    Market Square
    OX18 2JH Bampton
    Oxfordshire
    United KingdomBritish46750480001
    BUXTON, Gregory Ronald
    Flat 4 7 Barkston Gardens
    SW5 0ER London
    Director
    Flat 4 7 Barkston Gardens
    SW5 0ER London
    Australian67902170001
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritish76216840002
    CHADWICK, Peter Roy
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    Director
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    British37525040002
    CHAMBERLAIN, Adrian
    Butlers Hall
    Wareside
    SG12 7QL Ware
    Hertfordshire
    Director
    Butlers Hall
    Wareside
    SG12 7QL Ware
    Hertfordshire
    British117106730001
    CHATFIELD, Leslie
    19 Clappers Meadow
    Ray Mill Road East Boulters Lock
    SL6 8TT Maidenhead
    Berkshire
    Director
    19 Clappers Meadow
    Ray Mill Road East Boulters Lock
    SL6 8TT Maidenhead
    Berkshire
    British10410450003
    CLARK, John David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish224239010001
    COCHRANE, Luther Parks
    1756 Queens Road West
    Charlotte
    North Carolina 28207
    Usa
    Director
    1756 Queens Road West
    Charlotte
    North Carolina 28207
    Usa
    American63745030001
    COLEMAN, Murray Leslie
    Laurel House
    Queens Road
    TW10 6JJ Richmond
    Surrey
    Director
    Laurel House
    Queens Road
    TW10 6JJ Richmond
    Surrey
    Australian114401640001
    COLEMAN, Murray Leslie
    Laurel House
    Queens Road
    TW10 6JJ Richmond
    Surrey
    Director
    Laurel House
    Queens Road
    TW10 6JJ Richmond
    Surrey
    Australian114401640001
    DEW, Beverley Edward John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish133103950001
    DYKE, Michael Sean
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish187622030001
    GALPIN, Rodney Desmond
    Aldermans Cottage
    Lutmans Haven Knowl Hill
    RG10 9YN Reading
    Berkshire
    Director
    Aldermans Cottage
    Lutmans Haven Knowl Hill
    RG10 9YN Reading
    Berkshire
    British37514210001
    GANDY, Paul Francis
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish71452580002
    GLEDHILL, Lisa Veronica
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish178456550002

    Who are the persons with significant control of BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bovis Holdings Limited
    St. James's Square
    SW1Y 4JH London
    26
    England
    Mar 31, 2025
    St. James's Square
    SW1Y 4JH London
    26
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland
    Registration Number16213544
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    Apr 06, 2016
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number2594928
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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