VINCI UK FOUNDATION
Overview
| Company Name | VINCI UK FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 09639905 |
| 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 UK FOUNDATION?
- Other service activities n.e.c. (96090) / Other service activities
Where is VINCI UK FOUNDATION located?
| Registered Office Address | T1 Trinity Park Bickenhill Lane B37 7ES Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VINCI UK FOUNDATION?
| 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 UK FOUNDATION?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for VINCI UK FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Edward Harley Fellows as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Robert Innes Gillespie as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Registered office address changed from 2050 the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE to T1 Trinity Park Bickenhill Lane Birmingham B37 7ES on Sep 29, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Emmanuel Pierre Costes as a director on Feb 15, 2025 | 2 pages | AP01 | ||
Appointment of Mr Stephane Carayol as a director on Feb 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Francois Pogu as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Pascal Mercier as a director on Oct 10, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Russell Stuart Matthews as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jean-Yves Cojean as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Martin John Pedley as a director on Sep 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip John Hines as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Van Der Vord as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rochdi Ziyat as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert Innes Gillespie as a director on Dec 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip Charles Horton as a director on Dec 20, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of VINCI UK FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEDAT, Ayyub | Secretary | Bickenhill Lane B37 7ES Birmingham T1 Trinity Park England | 211776260001 | |||||||
| CARAYOL, Stephane | Director | Euston Way Overdale TF3 4LT Telford Innovation House England | England | French | 332851580001 | |||||
| COSTES, Emmanuel Pierre | Director | Brunswick Square B1 2LP Birmingham Eleven Brindley Place 2 - 3rd Floor England | England | French,British | 329678150001 | |||||
| FELLOWS, Edward Harley | Director | St Christopher House 42 Daish Way PO30 5XJ Newport Island Roads Services Isle Of Wight England | England | British | 344277470001 | |||||
| JONES, Tom | Director | 3rd Floor Chadwick House Birchwood Park, Risley WA3 6AE Warrington Nuvia Limited England | England | British | 233391860001 | |||||
| PEDLEY, Martin John, Dr | Director | Riverside Way GU15 3YL Camberley Building 3 England | England | British | 313493860001 | |||||
| VAN DER VORD, Scott | Director | Bickenhill Lane B37 7ES Birmingham T1 Trinity Park England | England | British | 253807290001 | |||||
| WARDROP, Scott Alexander | Director | Springfield Road RH12 2RW Horsham Albion House West Sussex | England | British | 60380650003 | |||||
| FISHER, David Edmund | Secretary | The Crescent Birmingham Business Park B37 7YE Birmingham 2050 West Midlands England | 198536550001 | |||||||
| BOTTOMLEY, Paul Arthur | Director | Euston Way Town Centre TF3 4LT Telford Innovation House England | United Kingdom | British | 83492640003 | |||||
| CAYE, Christian Gabriel Lucien | Director | Cours Ferdinand De Lesseps Rueil Malmaison 1 92500 France | France | French | 211776290001 | |||||
| COJEAN, Jean-Yves | Director | Fondation Vinci Pour La Cite, Leonard Place Du Colonel Bourgoin 75012 Paris 6 France | France | French | 259948600001 | |||||
| COLLETT, Keith Frederick | Director | Birchwook Park, Risley WA3 6AE Warrington 3rd Floor Chadwick House Cheshire England | England | British | 47634870001 | |||||
| DUPETY, Bruno Michel | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire | United Kingdom | French | 160566530006 | |||||
| GILLESPIE, Robert Innes | Director | Depot Road TW3 1SN Hounslow Jubiliee House Middlesex England | England | British | 12057270003 | |||||
| HINES, Philip John | Director | Riverside Way Watchmoor Park GU15 3RG Camberley Foundation Court Surrey England | United Kingdom | British | 106988780001 | |||||
| HORTON, Philip Charles | Director | Depot Road TW3 1SN Hounslow Jubilee House England | England | English | 228627820001 | |||||
| LE CAIGNEC, Herve Alain | Director | Ludgate Square EC4M 7AS London 1 | United Kingdom | French | 200047950001 | |||||
| MATTHEWS, Russell Stuart | Director | Imperial Way WD24 4WW Watford Astral House England | England | British | 181029090003 | |||||
| MERCIER, Pascal | Director | Euston Way Town Centre TF3 4LT Telford Freyssinet, Innovation House England | United Kingdom | French | 272197590001 | |||||
| MONVOIS, Chantal Yvette Catherine | Director | The Crescent Birmingham Business Park B37 7YE Birmingham 2050 West Midlands England | France | French | 183451080001 | |||||
| POGU, Francois | Director | Great West Road TW8 9DF Brentford Great West House England | England | French | 252760900001 | |||||
| RAVIX, Lionel | Director | Great West Road TW8 9DF Brentford Great West House Gw1 Middlesex United Kingdom | United Kingdom | French | 200049450001 | |||||
| ZIYAT, Rochdi | Director | The Crescent Birmingham Business Park B37 7YE Birmingham 2050 West Midlands England | England | French | 153924150001 |
Who are the persons with significant control of VINCI UK FOUNDATION?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Fondation D'Enterprise Vinci Pour La Citie | Jun 15, 2016 | Cours Ferdinand-De-Lesseps 92500 Rueil-Malmaison 1 Cedex France | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for VINCI UK FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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