BOVIS CONSULTING (EUROPE) LIMITED

BOVIS CONSULTING (EUROPE) LIMITED

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

    Company NameBOVIS CONSULTING (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03826968
    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 CONSULTING (EUROPE) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is BOVIS CONSULTING (EUROPE) LIMITED located?

    Registered Office Address
    30 Crown Place
    EC2A 4ES London
    England
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    LENDLEASE CONSULTING (EUROPE) LIMITEDJul 01, 2016Jul 01, 2016
    LEND LEASE CONSULTING (EMEA) LIMITEDFeb 22, 2011Feb 22, 2011
    BOVIS LEND LEASE CONSULTING LIMITEDJun 26, 2009Jun 26, 2009
    LEND LEASE PROJECTS LIMITEDOct 24, 2005Oct 24, 2005
    LEND LEASE DEVELOPMENT SERVICES (UK) LIMITEDNov 19, 2002Nov 19, 2002
    BOVIS EUROPE LIMITEDSep 22, 1999Sep 22, 1999
    BOVISREALM LIMITEDSep 16, 1999Sep 16, 1999
    BOVIS GROUP LIMITEDAug 12, 1999Aug 12, 1999

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Confirmation statement made on Sep 13, 2025 with updates

    4 pagesCS01

    Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC05

    Full accounts made up to Jun 30, 2024

    31 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from 30 Crown Place Crown Place London EC2A 4ES England to 30 Crown Place London EC2A 4ES on Apr 10, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed lendlease consulting (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

    Statement of capital following an allotment of shares on Mar 28, 2025

    • Capital: GBP 17,200,002
    3 pagesSH01

    Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 30 Crown Place Crown Place London EC2A 4ES on Apr 01, 2025

    1 pagesAD01

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

    1 pagesAA01

    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 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

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

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    30 pagesAA

    Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    30 pagesAA

    Appointment of Tom Gillibrand as a director on May 24, 2023

    2 pagesAP01

    Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022

    1 pagesAD01

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    30 pagesAA

    Termination of appointment of Michelle Gaye Letton as a director on Dec 14, 2021

    1 pagesTM01

    Who are the officers of BOVIS CONSULTING (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
    England
    Director
    Crown Place
    EC2A 4ES London
    30
    England
    EnglandBritish303891700001
    LOSYK, Jonathan David Peter
    Crown Place
    EC2A 4ES London
    30
    England
    Director
    Crown Place
    EC2A 4ES London
    30
    England
    EnglandBritish281151440001
    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
    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
    229438670001
    PEARSON, Victoria Katherine
    Ground Floor Flat 2 Galveston Road
    SW15 2SA London
    Secretary
    Ground Floor Flat 2 Galveston Road
    SW15 2SA London
    British65918750001
    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
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BURWOOD, Simon Ralph
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish196454080001
    CHADWICK, Peter Roy
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    Director
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    British37525040002
    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
    DONKIN, Alex
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish248196650001
    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
    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
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish178456550002
    GORSKI, Simon William
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritish346884800001
    GRIST, Stephen Kenneth
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandAustralian157560950001
    HEYES, Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish189835920001
    HOPSON, Peter George
    Ivy Cottage
    Back Lane
    GU4 7SD East Clandon
    United Kingdom
    Director
    Ivy Cottage
    Back Lane
    GU4 7SD East Clandon
    United Kingdom
    United KingdomBritish137719710001
    JOHNSON, Paul Murray
    Ranelagh House
    2 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    Director
    Ranelagh House
    2 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    EnglandBritish115607320001
    LABBAD, Daniel
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandAustralian111679880003
    LETTON, Michelle Gaye
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian267826300001
    MARTIN, Neil Christopher
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish317424620001
    MURSELL, Haydn Jonathan
    54 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    Director
    54 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    British116942750001
    O'FARRELL, Michael William
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish77541360001
    PACKER, Mark John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish192191690001
    PANAYI, Alekos
    3 Copperfields
    Roxborough Park
    HA1 3BE Harrow
    Middlesex
    Director
    3 Copperfields
    Roxborough Park
    HA1 3BE Harrow
    Middlesex
    United KingdomBritish70026970001
    PEACH, Timothy
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish67410050004
    PEARSON, Victoria Katherine
    Ground Floor Flat 2 Galveston Road
    SW15 2SA London
    Director
    Ground Floor Flat 2 Galveston Road
    SW15 2SA London
    British65918750001
    POLLARD, Charles Nicholas
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritish192011710001
    POWELL, Richard Ian
    103a Grandison Road
    SW11 6LT London
    Director
    103a Grandison Road
    SW11 6LT London
    British94174880002
    PRENDERGAST, James Patrick
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish204753120001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    Apr 06, 2016
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00231889
    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