VINCI UK FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVINCI UK FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 09639905
    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 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 AddressNo

    What are the latest accounts for VINCI UK FOUNDATION?

    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 UK FOUNDATION?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for VINCI UK FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Edward Harley Fellows as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Robert Innes Gillespie as a director on Dec 31, 2025

    1 pagesTM01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Emmanuel Pierre Costes as a director on Feb 15, 2025

    2 pagesAP01

    Appointment of Mr Stephane Carayol as a director on Feb 15, 2025

    2 pagesAP01

    Termination of appointment of Francois Pogu as a director on Feb 25, 2025

    1 pagesTM01

    Termination of appointment of Pascal Mercier as a director on Oct 10, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Russell Stuart Matthews as a director on Sep 18, 2023

    1 pagesTM01

    Termination of appointment of Jean-Yves Cojean as a director on Sep 18, 2023

    1 pagesTM01

    Appointment of Mr Martin John Pedley as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Philip John Hines as a director on Sep 18, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Scott Van Der Vord as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Rochdi Ziyat as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Robert Innes Gillespie as a director on Dec 20, 2021

    2 pagesAP01

    Termination of appointment of Philip Charles Horton as a director on Dec 20, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Who are the officers of VINCI UK FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEDAT, Ayyub
    Bickenhill Lane
    B37 7ES Birmingham
    T1 Trinity Park
    England
    Secretary
    Bickenhill Lane
    B37 7ES Birmingham
    T1 Trinity Park
    England
    211776260001
    CARAYOL, Stephane
    Euston Way
    Overdale
    TF3 4LT Telford
    Innovation House
    England
    Director
    Euston Way
    Overdale
    TF3 4LT Telford
    Innovation House
    England
    EnglandFrench332851580001
    COSTES, Emmanuel Pierre
    Brunswick Square
    B1 2LP Birmingham
    Eleven Brindley Place 2 - 3rd Floor
    England
    Director
    Brunswick Square
    B1 2LP Birmingham
    Eleven Brindley Place 2 - 3rd Floor
    England
    EnglandFrench,British329678150001
    FELLOWS, Edward Harley
    St Christopher House
    42 Daish Way
    PO30 5XJ Newport
    Island Roads Services
    Isle Of Wight
    England
    Director
    St Christopher House
    42 Daish Way
    PO30 5XJ Newport
    Island Roads Services
    Isle Of Wight
    England
    EnglandBritish344277470001
    JONES, Tom
    3rd Floor Chadwick House
    Birchwood Park, Risley
    WA3 6AE Warrington
    Nuvia Limited
    England
    Director
    3rd Floor Chadwick House
    Birchwood Park, Risley
    WA3 6AE Warrington
    Nuvia Limited
    England
    EnglandBritish233391860001
    PEDLEY, Martin John, Dr
    Riverside Way
    GU15 3YL Camberley
    Building 3
    England
    Director
    Riverside Way
    GU15 3YL Camberley
    Building 3
    England
    EnglandBritish313493860001
    VAN DER VORD, Scott
    Bickenhill Lane
    B37 7ES Birmingham
    T1 Trinity Park
    England
    Director
    Bickenhill Lane
    B37 7ES Birmingham
    T1 Trinity Park
    England
    EnglandBritish253807290001
    WARDROP, Scott Alexander
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    EnglandBritish60380650003
    FISHER, David Edmund
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2050
    West Midlands
    England
    Secretary
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2050
    West Midlands
    England
    198536550001
    BOTTOMLEY, Paul Arthur
    Euston Way
    Town Centre
    TF3 4LT Telford
    Innovation House
    England
    Director
    Euston Way
    Town Centre
    TF3 4LT Telford
    Innovation House
    England
    United KingdomBritish83492640003
    CAYE, Christian Gabriel Lucien
    Cours Ferdinand De Lesseps
    Rueil Malmaison
    1
    92500
    France
    Director
    Cours Ferdinand De Lesseps
    Rueil Malmaison
    1
    92500
    France
    FranceFrench211776290001
    COJEAN, Jean-Yves
    Fondation Vinci Pour La Cite, Leonard
    Place Du Colonel Bourgoin
    75012 Paris
    6
    France
    Director
    Fondation Vinci Pour La Cite, Leonard
    Place Du Colonel Bourgoin
    75012 Paris
    6
    France
    FranceFrench259948600001
    COLLETT, Keith Frederick
    Birchwook Park,
    Risley
    WA3 6AE Warrington
    3rd Floor Chadwick House
    Cheshire
    England
    Director
    Birchwook Park,
    Risley
    WA3 6AE Warrington
    3rd Floor Chadwick House
    Cheshire
    England
    EnglandBritish47634870001
    DUPETY, Bruno Michel
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United KingdomFrench160566530006
    GILLESPIE, Robert Innes
    Depot Road
    TW3 1SN Hounslow
    Jubiliee House
    Middlesex
    England
    Director
    Depot Road
    TW3 1SN Hounslow
    Jubiliee House
    Middlesex
    England
    EnglandBritish12057270003
    HINES, Philip John
    Riverside Way Watchmoor Park
    GU15 3RG Camberley
    Foundation Court
    Surrey
    England
    Director
    Riverside Way Watchmoor Park
    GU15 3RG Camberley
    Foundation Court
    Surrey
    England
    United KingdomBritish106988780001
    HORTON, Philip Charles
    Depot Road
    TW3 1SN Hounslow
    Jubilee House
    England
    Director
    Depot Road
    TW3 1SN Hounslow
    Jubilee House
    England
    EnglandEnglish228627820001
    LE CAIGNEC, Herve Alain
    Ludgate Square
    EC4M 7AS London
    1
    Director
    Ludgate Square
    EC4M 7AS London
    1
    United KingdomFrench200047950001
    MATTHEWS, Russell Stuart
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    EnglandBritish181029090003
    MERCIER, Pascal
    Euston Way
    Town Centre
    TF3 4LT Telford
    Freyssinet, Innovation House
    England
    Director
    Euston Way
    Town Centre
    TF3 4LT Telford
    Freyssinet, Innovation House
    England
    United KingdomFrench272197590001
    MONVOIS, Chantal Yvette Catherine
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2050
    West Midlands
    England
    Director
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2050
    West Midlands
    England
    FranceFrench183451080001
    POGU, Francois
    Great West Road
    TW8 9DF Brentford
    Great West House
    England
    Director
    Great West Road
    TW8 9DF Brentford
    Great West House
    England
    EnglandFrench252760900001
    RAVIX, Lionel
    Great West Road
    TW8 9DF Brentford
    Great West House Gw1
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9DF Brentford
    Great West House Gw1
    Middlesex
    United Kingdom
    United KingdomFrench200049450001
    ZIYAT, Rochdi
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2050
    West Midlands
    England
    Director
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2050
    West Midlands
    England
    EnglandFrench153924150001

    Who are the persons with significant control of VINCI UK FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fondation D'Enterprise Vinci Pour La Citie
    Cours Ferdinand-De-Lesseps
    92500 Rueil-Malmaison
    1
    Cedex
    France
    Jun 15, 2016
    Cours Ferdinand-De-Lesseps
    92500 Rueil-Malmaison
    1
    Cedex
    France
    Yes
    Legal FormFondation D’Enterprise (Corporate Foundation)
    Legal AuthoritySection L.225-1 Et Seq. Of The French Commercial Code
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for VINCI UK FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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