This company is commonly known as Vinci Uk Developments Limited. The company was founded 64 years ago and was given the registration number 00646908. 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 | : | VINCI UK DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00646908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1960 |
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 | Director | 28 January 2019 | Active |
Astral House, Imperial Way, Watford, WD24 4WW | Director | 03 November 2022 | Active |
Astral House, Imperial Way, Watford, WD24 4WW | Director | 03 November 2022 | Active |
34 Dorset Square, London, NW1 6QJ | Secretary | 27 November 2002 | Active |
14, Watling Lane, Dorcester On Thames, OX10 7JG | Secretary | 31 December 1996 | Active |
136 Andrewes House, Barbican, London, EC2Y 8BA | Secretary | 18 January 2008 | Active |
5 The Paddock, Lois Weedon, Towcester, NN12 8QB | Secretary | - | Active |
Sundew, Fernie Fields, Booker, HP12 4SN | Secretary | 19 November 1997 | Active |
8 Grosvenor Terrace, Boxmoor, Hemel Hempstead, HP1 1QJ | Secretary | 09 October 2007 | Active |
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW | Director | 13 January 2015 | Active |
Vogesenstrasse 2, 79410 Badenweiler, Germany, | Director | 17 February 2016 | Active |
34 Dorset Square, London, NW1 6QJ | Director | 06 December 2005 | Active |
31 Dunbar Crescent, Southport, PR8 3AA | Director | - | Active |
136 Andrewes House, Barbican, London, EC2Y 8BA | Director | 14 April 1993 | Active |
60 Perryn Road, London, W3 7LX | Director | 19 November 1997 | Active |
10 Huxley Close, Macclesfield, SK10 3DG | Director | 02 November 1998 | Active |
82, Marylebone High Street, London, England, W1U 4QW | Director | 13 January 2015 | Active |
Astral House, Imperial Way, Watford, WD24 4WW | Director | 06 December 2005 | Active |
14 Braddenham Walk, Aylesbury, HP21 9DZ | Director | 06 October 1998 | Active |
Vinci Construction International, 9 Place De L'Europe, Rueil-Malmaison Cedex, France, 92851 | Director | 24 August 2020 | Active |
5 Greystokes, Aughton, Ormskirk, L39 5HE | Director | - | Active |
38 Lower Road, Chalfont St Peter, Gerrards Cross, SL9 9AB | Director | 19 November 1997 | Active |
White Gables, Gipsy Lane, Wokingham, England, RG40 2HP | Director | 29 March 2012 | Active |
12 Athlone Road, Walsall, WS5 3QX | Director | 02 April 1998 | Active |
27, Thistledene, Thames Ditton, United Kingdom, KT7 0YH | Director | 29 March 2012 | Active |
25, Geneva Road, Kingston Upon Thames, Uk, KT1 2TW | Director | 21 March 2012 | Active |
30, Swanpool Lane, Aughton, L39 5AZ | Director | 18 July 2000 | Active |
Juniper House, Malvern Road, Cheltenham, England, GL50 2JW | Director | 02 March 2014 | Active |
Norjon House, Newby Road, Hazel Grove, Stockport, SK7 5DU | Director | 05 October 1999 | Active |
Vinci Construction, 5 Cours Ferdinand-De-Lesseps, Rueil-Malmaison, Cedex, France, | Director | 20 August 2019 | Active |
2 Ballinger Court, Halsey Road, Watford, WD18 0JR | Director | 26 March 2012 | Active |
68 Rue Blomet, 75015 Paris, France, | Director | 31 August 1993 | Active |
Vinci Construction Holding Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Astral House, Imperial Way, Imperial Way, Watford, England, WD24 4WW |
Nature of control | : |
|
Vinci Plc | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Astral House, Imperial Way, Watford, England, WD24 4WW |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-04 | Officers | Change person director company with change date. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Incorporation | Memorandum articles. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.