INITIVO CONSULTANCY LIMITED

INITIVO CONSULTANCY LIMITED

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

    Company NameINITIVO CONSULTANCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05640885
    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 INITIVO CONSULTANCY LIMITED?

    • Development of building projects (41100) / Construction

    Where is INITIVO CONSULTANCY LIMITED located?

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

    What were the previous names of INITIVO CONSULTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VINCI TECHNOLOGY CENTRE UK LIMITEDJun 05, 2013Jun 05, 2013
    TCL GRANBY LIMITEDApr 12, 2006Apr 12, 2006
    ASTRAL HOUSE (NOMINEE) LIMITEDNov 30, 2005Nov 30, 2005

    What are the latest accounts for INITIVO CONSULTANCY 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 INITIVO CONSULTANCY LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for INITIVO CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Certificate of change of name

    Company name changed vinci technology centre uk LIMITED\certificate issued on 02/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 02, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2024

    RES15

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Anthony Kennedy Raikes as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr Paul Anthony Goosey as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Ms Emma Julia Kent as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Russell Stuart Matthews as a director on Dec 01, 2023

    1 pagesTM01

    Confirmation statement made on Nov 27, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Cessation of Vinci Construction Uk Limited as a person with significant control on Mar 31, 2023

    1 pagesPSC07

    Notification of Vinci Construction Holding Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC02

    Change of details for Vinci Construction Holding Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC05

    Change of details for Vinci Construction Uk Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC05

    Termination of appointment of Christopher Carl Brennan as a director on Dec 20, 2022

    1 pagesTM01

    Confirmation statement made on Nov 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Appointment of Mr Anthony Kennedy Raikes as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Roger Blundell as a director on Dec 03, 2021

    1 pagesTM01

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of Mr Scott Alexander Wardrop as a director on Apr 30, 2021

    2 pagesAP01

    Termination of appointment of Gilles Bruno Marie Godard as a director on Apr 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Who are the officers of INITIVO CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOOSEY, Paul Anthony
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    EnglandBritish184838220002
    KENT, Emma Julia
    Astral House, Imperial Way
    Watford
    WD24 4WW Hertfordshire
    Director
    Astral House, Imperial Way
    Watford
    WD24 4WW Hertfordshire
    EnglandBritish316740470001
    WARDROP, Scott Alexander
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    EnglandBritish60380650003
    BONNET, Jean-Pierre
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Secretary
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    British194183180001
    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
    WATTS, Ruth Elizabeth
    8 Grosvenor Terrace
    Boxmoor
    HP1 1QJ Hemel Hempstead
    Hertfordshire
    Secretary
    8 Grosvenor Terrace
    Boxmoor
    HP1 1QJ Hemel Hempstead
    Hertfordshire
    British125346920001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    BLUNDELL, Roger
    Denison Road
    W5 1NU Ealing
    39
    London
    Director
    Denison Road
    W5 1NU Ealing
    39
    London
    EnglandBritish184420250001
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Director
    34 Dorset Square
    NW1 6QJ London
    United KingdomBritish34940010005
    BRENNAN, Christopher Carl
    Astral House
    Imperial Way
    WD24 4WW Watford
    Vinci Plc
    Hertfordshire
    United Kingdom
    Director
    Astral House
    Imperial Way
    WD24 4WW Watford
    Vinci Plc
    Hertfordshire
    United Kingdom
    EnglandBritish80151590002
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Director
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    EnglandBritish5466420005
    DUPETY, Bruno Michel
    Marylebone High Street
    W1U 4QW London
    82
    United Kingdom
    Director
    Marylebone High Street
    W1U 4QW London
    82
    United Kingdom
    United KingdomFrench160566530006
    ELLIS, Stephen
    2 Bishopgates Drive
    Kingsmead
    CW9 8GN Northwich
    Cheshire
    Director
    2 Bishopgates Drive
    Kingsmead
    CW9 8GN Northwich
    Cheshire
    United KingdomBritish6123870003
    GODARD, Gilles Bruno Marie
    9 Place De L'Europe
    92851 Rueil-Malmaison Cedex
    Vinci Construction International
    France
    Director
    9 Place De L'Europe
    92851 Rueil-Malmaison Cedex
    Vinci Construction International
    France
    EnglandFrench268244220001
    MATTHEWS, Russell Stuart
    Astral House, Imperial Way
    Watford
    WD24 4WW Hertfordshire
    Director
    Astral House, Imperial Way
    Watford
    WD24 4WW Hertfordshire
    EnglandBritish181029090003
    RAIKES, Anthony Kennedy
    Astral House, Imperial Way
    Watford
    WD24 4WW Hertfordshire
    Director
    Astral House, Imperial Way
    Watford
    WD24 4WW Hertfordshire
    EnglandBritish136353900003
    RIDLEY BARKER, Andrrw Michael
    Geneva Road
    KT1 2TW Kingston Upon Thames
    25
    Surrey
    Uk
    Director
    Geneva Road
    KT1 2TW Kingston Upon Thames
    25
    Surrey
    Uk
    UkBritish179338360001
    STUBLER, Jerome Maurice
    5 Cours Ferdinand-De-Lesseps
    92851 Rueil-Malmaison Cedex
    Vinci Construction
    France
    Director
    5 Cours Ferdinand-De-Lesseps
    92851 Rueil-Malmaison Cedex
    Vinci Construction
    France
    FranceFrench113983200001
    TILBROOK, Ruth Elizabeth
    Imperial Way
    WD2 4WW Watford
    Astral House
    Hertfordshire
    Director
    Imperial Way
    WD2 4WW Watford
    Astral House
    Hertfordshire
    United KingdomBritish125346920003
    TUPLIN, Paul
    Balinger Court
    Halsey Road
    WD18 0JR Watford
    2
    Hertfordshire
    United Kingdom
    Director
    Balinger Court
    Halsey Road
    WD18 0JR Watford
    2
    Hertfordshire
    United Kingdom
    EnglandBritish80155930002
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Who are the persons with significant control of INITIVO CONSULTANCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vinci Construction Holding Limited
    Imperial Way
    WD24 4WW Watford
    Astral House, Imperial Way
    England
    Mar 31, 2023
    Imperial Way
    WD24 4WW Watford
    Astral House, Imperial Way
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number03365601
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Vinci Construction Uk Limited
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    Apr 06, 2016
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number02295904
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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