VINCI (HOLDINGS) LIMITED

VINCI (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVINCI (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03407257
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VINCI (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VINCI (HOLDINGS) LIMITED located?

    Registered Office Address
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VINCI (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VINCI INVESTMENTS LIMITEDSep 01, 2000Sep 01, 2000
    SGE (HOLST) INVESTMENTS LIMITED Jan 20, 1998Jan 20, 1998
    CHEERMINI LIMITEDJul 23, 1997Jul 23, 1997

    What are the latest accounts for VINCI (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for VINCI (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VINCI (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David John Finch as a director on Jan 19, 2016

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jul 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 5,000,000
    SH01

    Termination of appointment of Alexander Michael Comba as a director on Dec 22, 2014

    2 pagesTM01

    Termination of appointment of Alexander Michael Comba as a secretary on Dec 22, 2014

    2 pagesTM02

    Annual return made up to Jul 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 5,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Director's details changed for Mr Andrew William Percival on May 09, 2014

    3 pagesCH01

    Termination of appointment of John Stanion as a director

    2 pagesTM01

    Annual return made up to Jul 23, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 5,000,000
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Termination of appointment of Xavier Huillard as a director

    2 pagesTM01

    Annual return made up to Jul 23, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Termination of appointment of David Joyce as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed vinci investments LIMITED\certificate issued on 01/12/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2011

    Change company name resolution on Nov 30, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for John Oliver Mark Stanion on Sep 01, 2011

    3 pagesCH01

    Annual return made up to Jul 23, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Xavier Marie Philippe Huillard on Jan 01, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Director's details changed for Andrew Percival on Feb 10, 2011

    3 pagesCH01

    Who are the officers of VINCI (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERCIVAL, Andrew William
    60 Cambridge Gardens
    W10 6HR London
    Flat 5
    United Kingdom
    Director
    60 Cambridge Gardens
    W10 6HR London
    Flat 5
    United Kingdom
    UkBritish157081950002
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Secretary
    34 Dorset Square
    NW1 6QJ London
    British34940010005
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Secretary
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    British5466420005
    FRASER, Kay Lisa
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    Secretary
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    British52810530001
    WATTS, Ruth Elizabeth
    8 Grosvenor Terrace
    Boxmoor
    HP1 1QJ Hemel Hempstead
    Hertfordshire
    Secretary
    8 Grosvenor Terrace
    Boxmoor
    HP1 1QJ Hemel Hempstead
    Hertfordshire
    British125346920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Director
    34 Dorset Square
    NW1 6QJ London
    United KingdomBritish34940010005
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Director
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    EnglandBritish5466420005
    DE MATHAREL, Renaud
    37 Rue De Faubourg Poissonniere
    75009 Paris
    France
    Director
    37 Rue De Faubourg Poissonniere
    75009 Paris
    France
    French67107770002
    FINCH, David John
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United KingdomBritish54316900005
    GAUCHET, Frederic
    8 Avenue Du Grand Veneur
    Le Vesinet
    78116
    France
    Director
    8 Avenue Du Grand Veneur
    Le Vesinet
    78116
    France
    French70309200001
    HUILLARD, Xavier Marie Philippe
    2 Place Alexandre Ier
    78000 Versailles
    France
    Director
    2 Place Alexandre Ier
    78000 Versailles
    France
    FranceFrench57715850001
    JOYCE, David Anthony Langford
    Woodfur House
    5 The Common
    DE22 5JY Quarndon
    Derbyshire
    Director
    Woodfur House
    5 The Common
    DE22 5JY Quarndon
    Derbyshire
    EnglandBritish34938970001
    LINDEN, Pierre
    37 Rue De Villeneuve L'Etang
    78000 Versailles
    France
    Director
    37 Rue De Villeneuve L'Etang
    78000 Versailles
    France
    French67261480001
    MOHR, Gerard
    Bt Rue Due Regard
    92380 Garches
    FOREIGN France
    Director
    Bt Rue Due Regard
    92380 Garches
    FOREIGN France
    French63332320001
    POUJOL, Jean Alain Marie Joseph
    26 Ritherdon Road
    SW17 8QD London
    Director
    26 Ritherdon Road
    SW17 8QD London
    French127862630001
    STANION, John Oliver Mark
    Malvern Road
    GL50 2JW Cheltenham
    Juniper House
    Gloucestershire
    Director
    Malvern Road
    GL50 2JW Cheltenham
    Juniper House
    Gloucestershire
    EnglandBritish28390340005
    VELUT, Dominique
    12 Rue Fourcault De Pavant
    78000 Versailles
    FOREIGN France
    Director
    12 Rue Fourcault De Pavant
    78000 Versailles
    FOREIGN France
    French49658020001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does VINCI (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shareholder security agreement made between the company (the shareholder) and paribas (the security trustee) as security trustee for the finance parties
    Created On Mar 16, 2000
    Delivered On Mar 28, 2000
    Outstanding
    Amount secured
    All present and future actual and contingent obligations of each of dpa support services limited and the shareholder to any of the finance parties (as defined) under the finance documents (as defined)
    Short particulars
    The shares means the issued and allotted shares in dpa support services limited to which the shareholder is entitled and all dividends interest and other monies payable in respect of the shares and all other rights benefits and proceeds (excluding any rights to dividends arising prior to an enforcement event). See the mortgage charge document for full details.
    Persons Entitled
    • Paribas
    Transactions
    • Mar 28, 2000Registration of a charge (395)

    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