INITIVO CONSULTANCY LIMITED
Overview
| Company Name | INITIVO CONSULTANCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05640885 |
| 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 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 Address | No |
What were the previous names of INITIVO CONSULTANCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| VINCI TECHNOLOGY CENTRE UK LIMITED | Jun 05, 2013 | Jun 05, 2013 |
| TCL GRANBY LIMITED | Apr 12, 2006 | Apr 12, 2006 |
| ASTRAL HOUSE (NOMINEE) LIMITED | Nov 30, 2005 | Nov 30, 2005 |
What are the latest accounts for INITIVO CONSULTANCY 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 INITIVO CONSULTANCY LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for INITIVO CONSULTANCY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Certificate of change of name Company name changed vinci technology centre uk LIMITED\certificate issued on 02/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Anthony Kennedy Raikes as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Anthony Goosey as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Emma Julia Kent as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell Stuart Matthews as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Cessation of Vinci Construction Uk Limited as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Vinci Construction Holding Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||||||||||
Change of details for Vinci Construction Holding Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Vinci Construction Uk Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Christopher Carl Brennan as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Appointment of Mr Anthony Kennedy Raikes as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Blundell as a director on Dec 03, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Appointment of Mr Scott Alexander Wardrop as a director on Apr 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gilles Bruno Marie Godard as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Who are the officers of INITIVO CONSULTANCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOOSEY, Paul Anthony | Director | Springfield Road RH12 2RW Horsham Albion House England | England | British | 184838220002 | |||||
| KENT, Emma Julia | Director | Astral House, Imperial Way Watford WD24 4WW Hertfordshire | England | British | 316740470001 | |||||
| WARDROP, Scott Alexander | Director | Springfield Road RH12 2RW Horsham Albion House England | England | British | 60380650003 | |||||
| BONNET, Jean-Pierre | Secretary | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | British | 194183180001 | ||||||
| BOWLER, David William | Secretary | 34 Dorset Square NW1 6QJ London | British | 34940010005 | ||||||
| COMBA, Alexander Michael | Secretary | 136 Andrewes House Barbican EC2Y 8BA London | British | 5466420005 | ||||||
| WATTS, Ruth Elizabeth | Secretary | 8 Grosvenor Terrace Boxmoor HP1 1QJ Hemel Hempstead Hertfordshire | British | 125346920001 | ||||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||
| BLUNDELL, Roger | Director | Denison Road W5 1NU Ealing 39 London | England | British | 184420250001 | |||||
| BOWLER, David William | Director | 34 Dorset Square NW1 6QJ London | United Kingdom | British | 34940010005 | |||||
| BRENNAN, Christopher Carl | Director | Astral House Imperial Way WD24 4WW Watford Vinci Plc Hertfordshire United Kingdom | England | British | 80151590002 | |||||
| COMBA, Alexander Michael | Director | 136 Andrewes House Barbican EC2Y 8BA London | England | British | 5466420005 | |||||
| DUPETY, Bruno Michel | Director | Marylebone High Street W1U 4QW London 82 United Kingdom | United Kingdom | French | 160566530006 | |||||
| ELLIS, Stephen | Director | 2 Bishopgates Drive Kingsmead CW9 8GN Northwich Cheshire | United Kingdom | British | 6123870003 | |||||
| GODARD, Gilles Bruno Marie | Director | 9 Place De L'Europe 92851 Rueil-Malmaison Cedex Vinci Construction International France | England | French | 268244220001 | |||||
| MATTHEWS, Russell Stuart | Director | Astral House, Imperial Way Watford WD24 4WW Hertfordshire | England | British | 181029090003 | |||||
| RAIKES, Anthony Kennedy | Director | Astral House, Imperial Way Watford WD24 4WW Hertfordshire | England | British | 136353900003 | |||||
| RIDLEY BARKER, Andrrw Michael | Director | Geneva Road KT1 2TW Kingston Upon Thames 25 Surrey Uk | Uk | British | 179338360001 | |||||
| STUBLER, Jerome Maurice | Director | 5 Cours Ferdinand-De-Lesseps 92851 Rueil-Malmaison Cedex Vinci Construction France | France | French | 113983200001 | |||||
| TILBROOK, Ruth Elizabeth | Director | Imperial Way WD2 4WW Watford Astral House Hertfordshire | United Kingdom | British | 125346920003 | |||||
| TUPLIN, Paul | Director | Balinger Court Halsey Road WD18 0JR Watford 2 Hertfordshire United Kingdom | England | British | 80155930002 | |||||
| PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of INITIVO CONSULTANCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vinci Construction Holding Limited | Mar 31, 2023 | Imperial Way WD24 4WW Watford Astral House, Imperial Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vinci Construction Uk Limited | Apr 06, 2016 | Imperial Way WD24 4WW Watford Astral 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