UKBizDB.co.uk

VINCI ENVIRONMENT UK LIMITED

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

This company is commonly known as Vinci Environment Uk Limited. The company was founded 17 years ago and was given the registration number 06248053. The firm's registered office is in HERTFORDSHIRE. You can find them at Astral House, Imperial Way, Watford, Hertfordshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:VINCI ENVIRONMENT UK LIMITED
Company Number:06248053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1973, Boulevard De La Defense, Nanterre, France, 92000

Director01 July 2023Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director10 November 2014Active
1973, Boulevard De La Defense, Nanterre, France, 92000

Director29 November 2022Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director30 November 2022Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Secretary22 December 2014Active
34 Dorset Square, London, NW1 6QJ

Secretary15 May 2007Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Secretary31 December 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 May 2007Active
Barnshaw Lodge, Goostrey Lane, Twemlow Green, CW4 8BH

Director15 May 2007Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Director15 May 2007Active
82, Marylebone High Street, London, United Kingdom, W1U 4QW

Director10 November 2014Active
1973, Boulevard De La Defense, Nanterre, France, 92000

Director29 November 2022Active
89, Boulevard Franklin Roosevelt, 92500 Rueil-Malmaison, France,

Director13 November 2017Active
26 Towers Road, Pinner, HA5 4SJ

Director19 December 2007Active
Vinci Construction International, 9 Place De L'Europe, Rueil-Malmaison Cedex, France, 92851

Director24 August 2020Active
2 Allee Ds Mevauges, Chaton, France,

Director20 May 2009Active
89, Boulevard Franklin Roosevelt, Rueil-Malmaison Cedex, France,

Director05 January 2016Active
89, Boulevard Franklin Roosevelt, Rueil-Malmaison, France, 92500

Director11 May 2017Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director18 January 2017Active
21 Av Charles, Gagny, France,

Director14 December 2007Active
89, Boulevard Frankilin Roosevelt, Rueil-Malmaison, France, 92500

Director30 September 2016Active
16b Rue Pottier, Le Chesnay, France,

Director14 December 2007Active
165 Boulevard De Valmy, Colombes, France,

Director26 August 2019Active
27 Rue De Satory, Versailles, France,

Director14 December 2007Active
Northcote, Swallowfield Street, Swallowfield, Reading, RG7 1QX

Director20 May 2009Active
Vinci Construction, 5 Cours Ferdinand-De-Lesseps, Rueil-Malmaison, Cedex, France,

Director20 August 2019Active
7, The Spires, Queens Road, Maidstone, ME16 0JE

Director20 May 2009Active
10 Av Alfred De Musset, Montesson, France,

Director14 December 2007Active
89, Boulevard Franklin Roosevelt, 92500 Rueil-Malmaison, France,

Director11 January 2018Active
11 The Orchards, Eaton Bray, Dunstable, LU6 2DD

Director03 January 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 May 2007Active

People with Significant Control

Vinci Construction Grands Projets
Notified on:10 May 2023
Status:Active
Country of residence:France
Address:1973, Boulevard De La Défense, Nanterre, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
Vinci Environnement
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:1, Cours Ferdinand De Lesseps, Rueil-Malmaison, France, 92851
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Vinci Construction Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Astral House, Imperial Way, Watford, England, WD24 4WW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.