VINCI DB LIMITED

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

    Company NameVINCI DB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05195307
    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 VINCI DB LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is VINCI DB LIMITED located?

    Registered Office Address
    Albion House
    Springfield Road
    RH12 2RW Horsham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VINCI DB LIMITED?

    Previous Company Names
    Company NameFromUntil
    RINGWAY GROUP DB PENSION SCHEME TRUSTEE LIMITEDMay 24, 2016May 24, 2016
    HIGHWAY INFRASTRUCTURE SERVICES LIMITEDJan 21, 2010Jan 21, 2010
    BSS (OPERATIONS) LIMITEDMay 04, 2006May 04, 2006
    RINGWAY PFI LIMITEDJul 22, 2005Jul 22, 2005
    RINGWAY SUPPLIES LIMITEDAug 09, 2004Aug 09, 2004
    GLENDINING CONTRACTORS LIMITEDAug 02, 2004Aug 02, 2004

    What are the latest accounts for VINCI DB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VINCI DB LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for VINCI DB LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jan 15, 2025 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Catherine Anne Cox as a secretary on Nov 13, 2024

    2 pagesAP03

    Notification of Vinci Construction Management Limited as a person with significant control on Nov 13, 2024

    2 pagesPSC02

    Cessation of Eurovia Uk Limited as a person with significant control on Nov 13, 2024

    1 pagesPSC07

    Termination of appointment of Sally Anne Martin as a secretary on Jul 16, 2024

    1 pagesTM02

    Appointment of Mr Simon Lees-Buckley Byrne as a director on Jun 04, 2024

    2 pagesAP01

    Appointment of Zedra Governance Limited as a director on Jun 03, 2024

    2 pagesAP02

    Termination of appointment of Aaa Trustee Limited as a director on Jun 03, 2024

    1 pagesTM01

    Termination of appointment of Marcus Charles Trevor Hurd as a director on May 20, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed ringway group db pension scheme trustee LIMITED\certificate issued on 20/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 15, 2023

    RES15

    Director's details changed for Mr Charles Trevor Hurd on Jul 21, 2023

    2 pagesCH01

    Appointment of Mr Charles Trevor Hurd as a director on Jul 21, 2023

    2 pagesAP01

    Termination of appointment of Ndapt Ltd as a director on Jul 21, 2023

    1 pagesTM01

    Termination of appointment of Eden Phillips as a director on Jul 21, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Appointment of Ndapt Ltd as a director on Apr 01, 2023

    2 pagesAP02

    Appointment of Mrs Sally Anne Martin as a secretary on Feb 22, 2023

    2 pagesAP03

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Aaa Trustee Limited on Jan 03, 2023

    1 pagesCH02

    Registered office address changed from Fourth Floor, New Pendrel House 283 - 288 High Holborn London WC1V 7HP England to Albion House Springfield Road Horsham RH12 2RW on Jan 06, 2023

    1 pagesAD01

    Who are the officers of VINCI DB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Catherine Anne
    Ditton Road
    WA8 0PG Widnes
    Norwest House
    England
    Secretary
    Ditton Road
    WA8 0PG Widnes
    Norwest House
    England
    329338410001
    BYRNE, Simon Lees-Buckley
    c/o Zedra Governance Limited
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    Berkshire
    England
    Director
    c/o Zedra Governance Limited
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    Berkshire
    England
    EnglandIrish323941470001
    ZEDRA GOVERNANCE LIMITED
    19-25 Birchin Lane
    EC3V 9DU London
    Birchin Court, 5th Floor
    England
    Director
    19-25 Birchin Lane
    EC3V 9DU London
    Birchin Court, 5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number02952373
    102345410020
    LYSIONEK, Susan Mary
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    United Kingdom
    Secretary
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    United Kingdom
    British78777420001
    MARTIN, Sally Anne
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Secretary
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    306115260001
    PENNOCK, Roger James
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    Secretary
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    British138095250001
    WITHERS, Robin William
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Secretary
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    British9465040003
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    AMOSSE, Francois Jean
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    United Kingdom
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    United Kingdom
    United KingdomFrench125042590001
    BATUT, Gregoire Claude Albert
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    United Kingdom
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    United Kingdom
    EnglandFrench162291590002
    BINDING, David Norman
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    EnglandBritish37050830002
    BINDING, David Norman
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    United Kingdom
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    United Kingdom
    EnglandBritish37050830002
    HURD, Marcus Charles Trevor
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    EnglandBritish311777830002
    LEE, David
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    Director
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    United KingdomBritish50707250001
    PENNOCK, Roger James
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    Director
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    United KingdomBritish138095250001
    PHILLIPS, Eden
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    EnglandBritish217241540001
    WARDROP, Scott Alexander
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    United Kingdom
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    United Kingdom
    EnglandBritish60380650003
    WITHERS, Robin William
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Director
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    British9465040003
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001
    AAA TRUSTEE LIMITED
    283 - 288 High Holborn
    WC1V 7HP London
    4th Floor, New Penderel House
    England
    Director
    283 - 288 High Holborn
    WC1V 7HP London
    4th Floor, New Penderel House
    England
    Identification TypeUK Limited Company
    Registration Number09073121
    199275120001
    NDAPT LTD
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    Identification TypeUK Limited Company
    Registration Number126661514
    307646090001

    Who are the persons with significant control of VINCI DB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vinci Construction Management Limited
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Nov 13, 2024
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01271059
    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.
    Eurovia Uk Limited
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Jan 15, 2017
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Yes
    Legal FormLimited Liability
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House England And Wales
    Registration Number2884116
    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