VINCI UK DEVELOPMENTS LIMITED
Overview
| Company Name | VINCI UK DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00646908 |
| 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 VINCI UK DEVELOPMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VINCI UK DEVELOPMENTS LIMITED located?
| Registered Office Address | Astral House Imperial Way WD24 4WW Watford Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VINCI UK DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VINCI INVESTMENTS LIMITED | Dec 01, 2011 | Dec 01, 2011 |
| VINCI (HOLDINGS) LIMITED | Sep 05, 2001 | Sep 05, 2001 |
| VINCI FACILITIES MANAGEMENT LIMITED | Jul 18, 2000 | Jul 18, 2000 |
| NORWEST HOLST ENGINEERING (HOLDINGS) LIMITED | Oct 21, 1998 | Oct 21, 1998 |
| KM GROUP HOLDINGS LIMITED | Jan 20, 1998 | Jan 20, 1998 |
| CONREN CHEMICALS LIMITED | Feb 06, 1990 | Feb 06, 1990 |
| CONREN LIMITED | Nov 30, 1989 | Nov 30, 1989 |
| OAKENBOTTOM BUILDING CO.LIMITED | Jan 13, 1960 | Jan 13, 1960 |
What are the latest accounts for VINCI UK DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VINCI UK DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for VINCI UK DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Termination of appointment of Graham Lambert as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Dec 23, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Cessation of Vinci Plc as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Notification of Vinci Construction Holding Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||
Change of details for Vinci Construction Holding Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Xavier Pierre Lansade on Mar 31, 2023 | 2 pages | CH01 | ||
Change of details for Vinci Plc as a person with significant control on Mar 31, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Xavier Pierre Lansade as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Scott Alexander Wardrop as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gilles Bruno Marie Godard as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Dec 23, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Appointment of Mr Gilles Godard as a director on Aug 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jerome Maurice Stubler as a director on Aug 24, 2020 | 1 pages | TM01 | ||
Memorandum and Articles of Association | 13 pages | MA | ||
Notification of Vinci Plc as a person with significant control on Jan 02, 2020 | 2 pages | PSC02 | ||
Who are the officers of VINCI UK DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANSADE, Xavier Pierre | Director | Astral House Imperial Way WD24 4WW Watford Hertfordshire | England | French | 291713800003 | |||||
| WARDROP, Scott Alexander | Director | Astral House Imperial Way WD24 4WW Watford Hertfordshire | England | British | 60380650003 | |||||
| BOWLER, David William | Secretary | 34 Dorset Square NW1 6QJ London | British | 34940010005 | ||||||
| BOWLER, David William | Secretary | Watling Lane OX10 7JG Dorcester On Thames 14 Oxon | British | 34940010004 | ||||||
| COMBA, Alexander Michael | Secretary | 136 Andrewes House Barbican EC2Y 8BA London | British | 5466420005 | ||||||
| DAVIES, Paul Anthony | Secretary | 5 The Paddock Lois Weedon NN12 8QB Towcester Northamptonshire | British | 43208330001 | ||||||
| FRASER, Kay Lisa | Secretary | Sundew Fernie Fields HP12 4SN Booker Buckinghamshire | British | 52810530001 | ||||||
| WATTS, Ruth Elizabeth | Secretary | 8 Grosvenor Terrace Boxmoor HP1 1QJ Hemel Hempstead Hertfordshire | British | 125346920001 | ||||||
| BONNET, Jean-Pierre Pierre | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | United Kingdom | British | 193505630013 | |||||
| BOWLER, David William | Director | 79410 Badenweiler Vogesenstrasse 2 Germany | Germany | British | 161052070001 | |||||
| BOWLER, David William | Director | 34 Dorset Square NW1 6QJ London | United Kingdom | British | 34940010005 | |||||
| CLIFF, Jonathan Richard Michael | Director | 31 Dunbar Crescent PR8 3AA Southport Merseyside | British | 35114000001 | ||||||
| COMBA, Alexander Michael | Director | 136 Andrewes House Barbican EC2Y 8BA London | England | British | 5466420005 | |||||
| DORSNER, Guy | Director | 60 Perryn Road W3 7LX London | French | 43314580002 | ||||||
| DUNCAN, John Henry | Director | 10 Huxley Close SK10 3DG Macclesfield Cheshire | British | 42656730001 | ||||||
| DUPETY, Bruno Michel | Director | Marylebone High Street W1U 4QW London 82 England | United Kingdom | French | 160566530006 | |||||
| FINCH, David John | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire | United Kingdom | British | 54316900005 | |||||
| GILES, Paul Joseph | Director | 14 Braddenham Walk HP21 9DZ Aylesbury Buckinghamshire | British | 30095140002 | ||||||
| GODARD, Gilles Bruno Marie | Director | 9 Place De L'Europe 92851 Rueil-Malmaison Cedex Vinci Construction International France | England | French | 268244220001 | |||||
| LAMBERT, Graham | Director | Astral House Imperial Way WD24 4WW Watford Hertfordshire | United Kingdom | British | 256203250001 | |||||
| MORRIS, Adrian Gareth | Director | 5 Greystokes Aughton L39 5HE Ormskirk Lancashire | England | British | 2280590001 | |||||
| NEEDHAM, Michael John | Director | 38 Lower Road Chalfont St Peter SL9 9AB Gerrards Cross Buckinghamshire | British | 46524850003 | ||||||
| NETO, Paul Rodrigues | Director | Gipsy Lane RG40 2HP Wokingham White Gables Berks England | United Kingdom | British | 168361240001 | |||||
| NOWELL, Paul Richard Carl | Director | 12 Athlone Road WS5 3QX Walsall West Midlands | England | British | 58040700001 | |||||
| PERCIVAL, Andrew William | Director | Thistledene KT7 0YH Thames Ditton 27 Surrey United Kingdom | England | British | 205686810001 | |||||
| RIDLEY-BARKER, Andrew Michael | Director | Geneva Road KT1 2TW Kingston Upon Thames 25 Surrey Uk | England | British | 157203920001 | |||||
| RYAN, Terence | Director | Swanpool Lane L39 5AZ Aughton 30 Lancashire | United Kingdom | British | 134839730001 | |||||
| STANION, John Oliver Mark | Director | Malvern Road GL50 2JW Cheltenham Juniper House Gloucestershire England | England | British | 28390340005 | |||||
| STANION, John Oliver Mark | Director | Norjon House Newby Road, Hazel Grove SK7 5DU Stockport Cheshire | British | 28390340003 | ||||||
| STUBLER, Jerome Maurice | Director | 5 Cours Ferdinand-De-Lesseps Rueil-Malmaison Cedex Vinci Construction 92851 France | France | French | 261904890001 | |||||
| TUPLIN, Paul | Director | Halsey Road WD18 0JR Watford 2 Ballinger Court Hertfordshire | England | British | 80155930002 | |||||
| ZELLER, Eric Marie Michel | Director | 68 Rue Blomet 75015 Paris France | French | 36168540003 |
Who are the persons with significant control of VINCI UK DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vinci Construction Holding Limited | Mar 31, 2023 | Imperial Way WD24 4WW Watford Astral House, Imperial Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vinci Plc | Jan 02, 2020 | Imperial Way WD24 4WW Watford Astral House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vinci Construction Uk Limited | Apr 06, 2016 | Imperial Way WD24 4WW Watford Astral House England | 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