This company is commonly known as Sogea Holdings (uk) Limited. The company was founded 27 years ago and was given the registration number 03365601. The firm's registered office is in WATFORD. You can find them at Astral House, Imperial Way, Watford, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | SOGEA HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 03365601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Astral House, Imperial Way, Watford, WD24 4WW | Secretary | 03 November 2022 | Active |
Vinci Construction, 5 Cours Ferdinand De Lesseps, Rueil-Malmaison Cedex, France, 92851 | Director | 12 January 2021 | Active |
1973, Boulevard De La Defense, Nanterre, France, 92000 | Director | 01 October 2022 | Active |
1973, Boulevard De La Defense, Nanterre, France, 92000 | Director | 01 October 2022 | Active |
Vinci Construction, 1973 Boulevard De La Defense, Nanterre, France, 92000 | Director | 07 February 2024 | Active |
1973, Boulevard De La Defense, Nanterre, France, 92000 | Director | 01 January 2024 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 01 October 2022 | Active |
136 Andrewes House, Barbican, London, EC2Y 8BA | Secretary | 16 May 2005 | Active |
68 Rue Blomet, 75015 Paris, France, | Secretary | 19 May 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 May 1997 | Active |
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW | Director | 05 December 2014 | Active |
136 Andrewes House, Barbican, London, EC2Y 8BA | Director | 19 May 1997 | Active |
82, Marylebone High Street, London, United Kingdom, W1U 4QW | Director | 05 December 2014 | Active |
15, Rue Des Couvaloux, 92150 Suresnes, France, | Director | 23 November 2015 | Active |
Eurovia, 18 Place De L'Europe, Rueil-Malmaison, France, 92560 | Director | 30 April 2021 | Active |
Juniper House, Malvern Road, Cheltenham, GL50 2JW | Director | 04 March 1998 | Active |
Vinci Construction, 5 Cours Ferdinand De Lesseps, Rueil-Malmaison Cedex, France, 92851 | Director | 20 August 2019 | Active |
68 Rue Blomet, 75015 Paris, France, | Director | 19 May 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 May 1997 | Active |
Eurovia Sas | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1973 Boulevard De La Defense, 92000, Nanterre, France, |
Nature of control | : |
|
Vinci Construction Sas | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1973, Boulevard De La Defense, Nanterre, France, |
Nature of control | : |
|
Vinci Sa | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1973, Boulevard De La Defense, 92757 Nanterre, France, |
Nature of control | : |
|
Vinci Construction Sas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 5, Cours Ferdinand De Lesseps, 92851 Rueil Malmaison, France, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.