VINCI DB LIMITED
Overview
| Company Name | VINCI DB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05195307 |
| 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 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 Address | No |
What were the previous names of VINCI DB LIMITED?
| Company Name | From | Until |
|---|---|---|
| RINGWAY GROUP DB PENSION SCHEME TRUSTEE LIMITED | May 24, 2016 | May 24, 2016 |
| HIGHWAY INFRASTRUCTURE SERVICES LIMITED | Jan 21, 2010 | Jan 21, 2010 |
| BSS (OPERATIONS) LIMITED | May 04, 2006 | May 04, 2006 |
| RINGWAY PFI LIMITED | Jul 22, 2005 | Jul 22, 2005 |
| RINGWAY SUPPLIES LIMITED | Aug 09, 2004 | Aug 09, 2004 |
| GLENDINING CONTRACTORS LIMITED | Aug 02, 2004 | Aug 02, 2004 |
What are the latest accounts for VINCI DB 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 DB LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2025 |
| Overdue | No |
What are the latest filings for VINCI DB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Catherine Anne Cox as a secretary on Nov 13, 2024 | 2 pages | AP03 | ||||||||||
Notification of Vinci Construction Management Limited as a person with significant control on Nov 13, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Eurovia Uk Limited as a person with significant control on Nov 13, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Sally Anne Martin as a secretary on Jul 16, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Lees-Buckley Byrne as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Zedra Governance Limited as a director on Jun 03, 2024 | 2 pages | AP02 | ||||||||||
Termination of appointment of Aaa Trustee Limited as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marcus Charles Trevor Hurd as a director on May 20, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed ringway group db pension scheme trustee LIMITED\certificate issued on 20/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Charles Trevor Hurd on Jul 21, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Charles Trevor Hurd as a director on Jul 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ndapt Ltd as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eden Phillips as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Appointment of Ndapt Ltd as a director on Apr 01, 2023 | 2 pages | AP02 | ||||||||||
Appointment of Mrs Sally Anne Martin as a secretary on Feb 22, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Aaa Trustee Limited on Jan 03, 2023 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of VINCI DB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COX, Catherine Anne | Secretary | Ditton Road WA8 0PG Widnes Norwest House England | 329338410001 | |||||||||||
| BYRNE, Simon Lees-Buckley | Director | c/o Zedra Governance Limited Brunel Road Theale RG7 4AB Reading Merlin House Berkshire England | England | Irish | 323941470001 | |||||||||
| ZEDRA GOVERNANCE LIMITED | Director | 19-25 Birchin Lane EC3V 9DU London Birchin Court, 5th Floor England |
| 102345410020 | ||||||||||
| LYSIONEK, Susan Mary | Secretary | Springfield Road RH12 2RW Horsham Albion House West Sussex United Kingdom | British | 78777420001 | ||||||||||
| MARTIN, Sally Anne | Secretary | Springfield Road RH12 2RW Horsham Albion House England | 306115260001 | |||||||||||
| PENNOCK, Roger James | Secretary | Bashurst Copse RH13 0NZ Itchingfield Wildacres West Sussex | British | 138095250001 | ||||||||||
| WITHERS, Robin William | Secretary | 19 Woodmancourt GU7 2BT Godalming Surrey | British | 9465040003 | ||||||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||||||
| AMOSSE, Francois Jean | Director | Springfield Road RH12 2RW Horsham Albion House West Sussex United Kingdom | United Kingdom | French | 125042590001 | |||||||||
| BATUT, Gregoire Claude Albert | Director | Springfield Road RH12 2RW Horsham Albion House West Sussex United Kingdom | England | French | 162291590002 | |||||||||
| BINDING, David Norman | Director | Springfield Road RH12 2RW Horsham Albion House West Sussex | England | British | 37050830002 | |||||||||
| BINDING, David Norman | Director | Springfield Road RH12 2RW Horsham Albion House West Sussex United Kingdom | England | British | 37050830002 | |||||||||
| HURD, Marcus Charles Trevor | Director | Great Portland Street First Floor W1W 7LT London 85 England | England | British | 311777830002 | |||||||||
| LEE, David | Director | 9 Halyards Ferry Road Topsham EX3 0JT Exeter Devon | United Kingdom | British | 50707250001 | |||||||||
| PENNOCK, Roger James | Director | Bashurst Copse RH13 0NZ Itchingfield Wildacres West Sussex | United Kingdom | British | 138095250001 | |||||||||
| PHILLIPS, Eden | Director | Springfield Road RH12 2RW Horsham Albion House England | England | British | 217241540001 | |||||||||
| WARDROP, Scott Alexander | Director | Springfield Road RH12 2RW Horsham Albion House West Sussex United Kingdom | England | British | 60380650003 | |||||||||
| WITHERS, Robin William | Director | 19 Woodmancourt GU7 2BT Godalming Surrey | British | 9465040003 | ||||||||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 | |||||||||||
| AAA TRUSTEE LIMITED | Director | 283 - 288 High Holborn WC1V 7HP London 4th Floor, New Penderel House England |
| 199275120001 | ||||||||||
| NDAPT LTD | Director | Great Portland Street W1W 7LT London 85 England |
| 307646090001 |
Who are the persons with significant control of VINCI DB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vinci Construction Management Limited | Nov 13, 2024 | Springfield Road RH12 2RW Horsham Albion House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eurovia Uk Limited | Jan 15, 2017 | 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