VINCI CONSTRUCTION MANAGEMENT LIMITED
Overview
| Company Name | VINCI CONSTRUCTION MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01271059 |
| 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 CONSTRUCTION MANAGEMENT LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is VINCI CONSTRUCTION MANAGEMENT LIMITED located?
| Registered Office Address | Albion House Springfield Road RH12 2RW Horsham West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VINCI CONSTRUCTION MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROVIA MANAGEMENT LIMITED | Jul 01, 2010 | Jul 01, 2010 |
| RINGWAY MANAGEMENT SERVICES LTD. | Nov 28, 2008 | Nov 28, 2008 |
| RINGWAY LIMITED | Oct 18, 1988 | Oct 18, 1988 |
| RINGWAY SURFACING LIMITED | Jul 29, 1976 | Jul 29, 1976 |
What are the latest accounts for VINCI CONSTRUCTION MANAGEMENT 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 CONSTRUCTION MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for VINCI CONSTRUCTION MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Philippe George Skegg on Jan 07, 2026 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Robert Brown as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Rupert Cursham as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Andrew Cottam as a director on Apr 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Michael Roberts as a director on Apr 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Terese Marie Gilbert as a director on Apr 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew John Thomsett as a director on Apr 11, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Termination of appointment of Shelley Anne Benson as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Xavier Pierre Lansade on Mar 31, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Xavier Pierre Lansade as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Eurovia Uk Limited as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Vinci Construction Holding Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC02 | ||||||||||
Certificate of change of name Company name changed eurovia management LIMITED\certificate issued on 16/01/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Kristine Pollock as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Mary Lysionek as a secretary on Oct 19, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Termination of appointment of Susan Mary Lysionek as a director on Oct 04, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of VINCI CONSTRUCTION MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Andrew Robert | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire England | England | British | 110922200001 | |||||
| CAMPBELL, David | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | United Kingdom | British | 164588320001 | |||||
| COTTAM, Paul Andrew | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | United Kingdom | British | 318127910001 | |||||
| CURSHAM, William Rupert | Director | Imperial Way WD24 4WW Watford Astral House England | England | British | 244756690001 | |||||
| GILBERT, Terese Marie | Director | Imperial Way WD24 4WW Watford Astral House England | England | British | 321969450001 | |||||
| GOOSEY, Paul Anthony | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 184838220002 | |||||
| LANSADE, Xavier Pierre | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 291713800003 | |||||
| PAJOT, Alexandre Jerome Georges | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 282763560002 | |||||
| PATEL, Yogesh | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 118452790001 | |||||
| ROBERTS, John Michael | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | Wales | British | 297770670001 | |||||
| SKEGG, Philippe George | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 241617720007 | |||||
| SOLANKI, Mitesh Jayantilal | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 269152990001 | |||||
| THOMSETT, Andrew John | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 301995880001 | |||||
| WARDROP, Scott Alexander | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 60380650003 | |||||
| LYSIONEK, Susan Mary | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | 78777420001 | ||||||
| NORTON, Peter John | Secretary | Acorn Lodge Old Brighton Road RH11 9AJ Pease Pottage West Sussex | British | 2386180002 | ||||||
| WITHERS, Robin William | Secretary | 19 Woodmancourt GU7 2BT Godalming Surrey | British | 9465040003 | ||||||
| AMOSSE, Francois Jean | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | United Kingdom | French | 125042590001 | |||||
| ATKINSON, Dixon John | Director | The Captains House 41 Fedden Village Nore Road BS20 8EJ Portishead Somerset | British | 38942560001 | ||||||
| ATKINSON, Sheila Kathleen | Director | Watlings Moat House Two Mile Ash RH13 7LA Horsham West Sussex | British | 21567840001 | ||||||
| BATUT, Gregoire Claude Albert | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 162291590002 | |||||
| BENSON, Shelley Anne | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British,Australian | 262530040001 | |||||
| BETCHLEY, Michael Richard | Director | 7 Tanners Mead Staplefield RH17 6EH Haywards Heath West Sussex | United Kingdom | British | 153000860001 | |||||
| BINDING, David Norman | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 37050830002 | |||||
| CONNOR, Christopher John | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | United Kingdom | British | 141449690001 | |||||
| CROSS, Eric Robert Ian | Director | The Coach House The Green Shamley Green GU5 0UA Guildford Surrey | England | British | 94282240001 | |||||
| ESCOBAR, Hector Garrido | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | Spanish | 199009350001 | |||||
| FERRER, Christophe Gaetan Louis | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 250045720001 | |||||
| FORTIN, Christian | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | Canadian | 251880440001 | |||||
| LANGER, Zdenek | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | Czech | 289445470001 | |||||
| LEE, David | Director | 9 Halyards Ferry Road Topsham EX3 0JT Exeter Devon | United Kingdom | British | 50707250001 | |||||
| LYSIONEK, Susan Mary | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 78777420002 | |||||
| NEWLAND, Alan Henry | Director | 21 Ocean Drive Ferring BN12 5QN Worthing West Sussex | British | 21567800001 | ||||||
| NORMAN, Trevor James | Director | Springfield Road RH12 2RW Horsham Albion House West Sussex England | England | British | 194955120001 | |||||
| NORTON, Peter John | Director | Acorn Lodge Old Brighton Road RH11 9AJ Pease Pottage West Sussex | British | 2386180002 |
Who are the persons with significant control of VINCI CONSTRUCTION MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vinci Construction Holding Limited | Jan 01, 2023 | Imperial Way WD24 4WW Watford Astral House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eurovia Uk Limited | Dec 24, 2016 | Springfield Road RH12 2RW Horsham Albion 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