BOVIS CONSULTING (EUROPE) LIMITED
Overview
| Company Name | BOVIS CONSULTING (EUROPE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03826968 |
| 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 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 Address | No |
What were the previous names of BOVIS CONSULTING (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LENDLEASE CONSULTING (EUROPE) LIMITED | Jul 01, 2016 | Jul 01, 2016 |
| LEND LEASE CONSULTING (EMEA) LIMITED | Feb 22, 2011 | Feb 22, 2011 |
| BOVIS LEND LEASE CONSULTING LIMITED | Jun 26, 2009 | Jun 26, 2009 |
| LEND LEASE PROJECTS LIMITED | Oct 24, 2005 | Oct 24, 2005 |
| LEND LEASE DEVELOPMENT SERVICES (UK) LIMITED | Nov 19, 2002 | Nov 19, 2002 |
| BOVIS EUROPE LIMITED | Sep 22, 1999 | Sep 22, 1999 |
| BOVISREALM LIMITED | Sep 16, 1999 | Sep 16, 1999 |
| BOVIS GROUP LIMITED | Aug 12, 1999 | Aug 12, 1999 |
What are the latest accounts for BOVIS CONSULTING (EUROPE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BOVIS CONSULTING (EUROPE) LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for BOVIS CONSULTING (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Jun 30, 2024 | 31 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed lendlease consulting (europe) LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2025
| 3 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period shortened from Jun 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon William Gorski as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Edward Cadiot as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 30 pages | AA | ||||||||||
Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 30 pages | AA | ||||||||||
Appointment of Tom Gillibrand as a director on May 24, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 30 pages | AA | ||||||||||
Termination of appointment of Michelle Gaye Letton as a director on Dec 14, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of BOVIS CONSULTING (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CADIOT, David Edward | Director | Crown Place EC2A 4ES London 30 England | England | British | 281962250001 | |||||||||
| GILLIBRAND, Tom | Director | Crown Place EC2A 4ES London 30 England | England | British | 303891700001 | |||||||||
| LOSYK, Jonathan David Peter | Director | Crown Place EC2A 4ES London 30 England | England | British | 281151440001 | |||||||||
| CHADWICK, Peter Roy | Secretary | 24 Pendarves Road Raynes Park SW20 8TS London | British | 37525040002 | ||||||||||
| CUTTS, Alistair | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 103721920002 | ||||||||||
| MARTIN, Neil Christopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 92464400001 | ||||||||||
| PACKER, Mark John | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 229438670001 | |||||||||||
| PEARSON, Victoria Katherine | Secretary | Ground Floor Flat 2 Galveston Road SW15 2SA London | British | 65918750001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 United Kingdom |
| 102944500001 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
| BURWOOD, Simon Ralph | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 196454080001 | |||||||||
| CHADWICK, Peter Roy | Director | 24 Pendarves Road Raynes Park SW20 8TS London | British | 37525040002 | ||||||||||
| COLEMAN, Murray Leslie | Director | Laurel House Queens Road TW10 6JJ Richmond Surrey | Australian | 114401640001 | ||||||||||
| DEW, Beverley Edward John | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 133103950001 | |||||||||
| DONKIN, Alex | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 248196650001 | |||||||||
| DYKE, Michael Sean | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 187622030001 | |||||||||
| GANDY, Paul Francis | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 71452580002 | |||||||||
| GLEDHILL, Lisa Veronica | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 178456550002 | |||||||||
| GORSKI, Simon William | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 346884800001 | |||||||||
| GRIST, Stephen Kenneth | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | Australian | 157560950001 | |||||||||
| HEYES, Michael | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 189835920001 | |||||||||
| HOPSON, Peter George | Director | Ivy Cottage Back Lane GU4 7SD East Clandon United Kingdom | United Kingdom | British | 137719710001 | |||||||||
| JOHNSON, Paul Murray | Director | Ranelagh House 2 Ranelagh Road RH1 6BJ Redhill Surrey | England | British | 115607320001 | |||||||||
| LABBAD, Daniel | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | Australian | 111679880003 | |||||||||
| LETTON, Michelle Gaye | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 267826300001 | |||||||||
| MARTIN, Neil Christopher | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 317424620001 | |||||||||
| MURSELL, Haydn Jonathan | Director | 54 Beaconsfield Road TW1 3HU Twickenham Middlesex | British | 116942750001 | ||||||||||
| O'FARRELL, Michael William | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 77541360001 | |||||||||
| PACKER, Mark John | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 192191690001 | |||||||||
| PANAYI, Alekos | Director | 3 Copperfields Roxborough Park HA1 3BE Harrow Middlesex | United Kingdom | British | 70026970001 | |||||||||
| PEACH, Timothy | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 67410050004 | |||||||||
| PEARSON, Victoria Katherine | Director | Ground Floor Flat 2 Galveston Road SW15 2SA London | British | 65918750001 | ||||||||||
| POLLARD, Charles Nicholas | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | 192011710001 | |||||||||
| POWELL, Richard Ian | Director | 103a Grandison Road SW11 6LT London | British | 94174880002 | ||||||||||
| PRENDERGAST, James Patrick | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 204753120001 |
Who are the persons with significant control of BOVIS CONSULTING (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bovis Construction Holdings (Europe) Limited | Apr 06, 2016 | Level 9 W2 1BQ London 5 Merchant Square United Kingdom | No | ||||||||||
| |||||||||||||
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