UKBizDB.co.uk

VINCI PLC

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

This company is commonly known as Vinci Plc. The company was founded 61 years ago and was given the registration number 00737204. 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.

Company Information

Name:VINCI PLC
Company Number:00737204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Astral House, Imperial Way, Watford, WD2 4WW

Secretary09 October 2007Active
Astral House, Imperial Way, Watford, WD24 4WW

Director15 February 2024Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director30 April 2021Active
34 Dorset Square, London, NW1 6QJ

Secretary31 December 1996Active
5 The Paddock, Lois Weedon, Towcester, NN12 8QB

Secretary-Active
34 Smith Street, Chelsea, London, SW3 4EP

Director-Active
Vinci Construction, 5 Cours Ferdinand De Lesseps, Rueil-Malmaison, France, 92851

Director30 April 2021Active
5 Avenue Van Bever, Uccle, 1180 Brussels, Belguim, FOREIGN

Director-Active
13 Rue Jouvencel, Versailles, France, 78000

Director01 May 1996Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director05 December 2014Active
Vogesenstrasse 2, 79410 Badenweiler, Germany,

Director08 March 2006Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Director26 March 1993Active
Frampton Hall, Boston, PE20 1AA

Director07 January 2002Active
18, Place De L'Europe, Rueil-Malmaison, France, 92565

Director30 April 2021Active
82, Marylebone High Street, London, United Kingdom, W1U 4QW

Director18 March 2010Active
7 Rue Ferme De L'Hopital, Les Loges En Josas, France,

Director31 August 2006Active
Vinci Construction International, 9 Place De L'Europe, Rueil-Malmaison Cedex, France, 92851

Director09 March 2020Active
15, Rue Des Couvaloux, 92150 Suresnes, France,

Director23 November 2015Active
Hamilton House, Herington Grove Hutton Mount, Shenfield, CM13 2NW

Director-Active
2 Place Alexandre Ier, 78000 Versailles, France,

Director03 March 1998Active
Woodfur House, 5 The Common, Quarndon, DE22 5JY

Director04 September 2003Active
Eurovia, 18 Place De L'Europe, Rueil-Malmaison, France, 92560

Director02 March 2021Active
Vinci Construction Grands Project, 5 Cours Ferdinand De Lesseps, Rueil-Malmaison, France,

Director19 October 2020Active
9, Place De L'Europ, Rueil-Malmaison Cedex, France, F-92815

Director01 January 2020Active
Bt Rue Due Regard, 92380 Garches, France, FOREIGN

Director28 January 1998Active
5 Greystokes, Aughton, Ormskirk, L39 5HE

Director-Active
Vinci Construction International, 9 Place De L'Europe, Rueil-Malmaison Cedex, France, 92500

Director09 March 2020Active
43 Rue De Lorme Sec, 94240 Lhay Les Roses, France,

Director-Active
13 Avenue Victor Hugo, Rueil Malmaison, France,

Director29 July 2002Active
8 Allee Des Mesanges, Le Vesinej, France,

Director19 January 2006Active
Vinci Construction Grands Projects, 5 Cours Ferdinads-De-Lesseps, Rueil-Malmaison, France,

Director24 February 2020Active
25, Geneva Road, Kingston Upon Thames, Uk, KT1 2TW

Director01 March 2012Active
5 Cours Ferdinand De Lesseps, Rueil-Malmaison, France,

Director21 January 2011Active
Juniper House, Malvern Road, Cheltenham, GL50 2JW

Director-Active
Vinci Construction, 5 Cours Ferdinand-De-Lesseps, Rueil-Malmaison Cedex, France, 92851

Director02 August 2019Active

People with Significant Control

Vinci Construction Holding 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 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-05-06Accounts

Accounts with accounts type group.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type group.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-14Miscellaneous

Miscellaneous.

Download
2020-10-14Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.