UKBizDB.co.uk

BOUYGUES (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bouygues (u.k.) Limited. The company was founded 26 years ago and was given the registration number 03460378. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOUYGUES (U.K.) LIMITED
Company Number:03460378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary10 November 2022Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director01 April 2022Active
Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU

Director11 December 2023Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director06 September 2023Active
Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU

Director25 October 2023Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director02 May 2016Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary01 November 2012Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary04 November 1997Active
144 Dorset Road, London, SW19 3EF

Secretary05 March 2003Active
27, Alfriston Road, London, SW11 6NS

Secretary02 September 2005Active
1 Stanway Gardens, Acton, W3 9ST

Secretary11 December 2000Active
Waterloo Centre Elizabeth House, 39 York Road, London, SE1 7NQ

Secretary14 August 2007Active
13 Canford Road, Wandsworth, London, SW11 6PA

Secretary13 May 2005Active
6th Floor, 81 Aldwych, London, WC2B 4RP

Corporate Secretary25 November 1997Active
Grange, Court, Abingdon Science Park, Abingdon, England, OX14 3NB

Director29 November 2012Active
Quille, Le Marco Polo, 4 Rue Saint Eloi, 76172 Rouen Cedex, France,

Director19 June 2008Active
7 Branch Road, Pinnacle Bld Flat, 260 Berglen Court, London, E14 7JZ

Director17 July 2006Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director02 March 2011Active
6 Walham Court, 109-111 Haverstock Hill, London, NW3 4SD

Director14 August 2007Active
6 Walham Court, 109-111 Haverstock Hill, London, NW3 4SD

Director28 July 2006Active
1, Avenue Eugene Freyssinet, 78280 Guyancourt, France,

Director16 December 2003Active
Becket House, 1 Lambeth Palace Road, England And Wales, United Kingdom, SE17EU

Director31 August 2020Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director31 August 2020Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director27 July 2018Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director12 December 2007Active
1 Avenue Eugene Freyssinet, St Quentin En Yvelines, France,

Director16 December 2003Active
10 Allee Du Prieure, 76240 Bonsecours, France,

Director25 November 1997Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director24 July 2015Active
8 Rue Desaix, Paris, France, FOREIGN

Director08 December 1997Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director04 November 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director04 November 1997Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director01 November 2018Active
259 Rue Gallieni, Boulogne Billancourt, France, 92100

Director25 November 1997Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director01 January 2017Active
42 Boulevard Arago, Paris, France, FOREIGN

Director16 December 2003Active

People with Significant Control

Bouygues S.A.
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Challenger, 1 Avenue Eugene Freyssinet, Cedex, France, 78061
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-12-27Capital

Capital statement capital company with date currency figure.

Download
2023-12-27Insolvency

Legacy.

Download
2023-12-27Capital

Legacy.

Download
2023-12-27Insolvency

Legacy.

Download
2023-12-27Resolution

Resolution.

Download
2023-12-21Capital

Capital allotment shares.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-12-22Capital

Capital allotment shares.

Download
2022-12-05Officers

Change person secretary company with change date.

Download
2022-11-10Officers

Appoint person secretary company with name date.

Download
2022-11-10Officers

Termination secretary company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.