UKBizDB.co.uk

VINCI UK DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 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, WD24 4WW

Director28 January 2019Active
Astral House, Imperial Way, Watford, WD24 4WW

Director03 November 2022Active
Astral House, Imperial Way, Watford, WD24 4WW

Director03 November 2022Active
34 Dorset Square, London, NW1 6QJ

Secretary27 November 2002Active
14, Watling Lane, Dorcester On Thames, OX10 7JG

Secretary31 December 1996Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Secretary18 January 2008Active
5 The Paddock, Lois Weedon, Towcester, NN12 8QB

Secretary-Active
Sundew, Fernie Fields, Booker, HP12 4SN

Secretary19 November 1997Active
8 Grosvenor Terrace, Boxmoor, Hemel Hempstead, HP1 1QJ

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

Director13 January 2015Active
Vogesenstrasse 2, 79410 Badenweiler, Germany,

Director17 February 2016Active
34 Dorset Square, London, NW1 6QJ

Director06 December 2005Active
31 Dunbar Crescent, Southport, PR8 3AA

Director-Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Director14 April 1993Active
60 Perryn Road, London, W3 7LX

Director19 November 1997Active
10 Huxley Close, Macclesfield, SK10 3DG

Director02 November 1998Active
82, Marylebone High Street, London, England, W1U 4QW

Director13 January 2015Active
Astral House, Imperial Way, Watford, WD24 4WW

Director06 December 2005Active
14 Braddenham Walk, Aylesbury, HP21 9DZ

Director06 October 1998Active
Vinci Construction International, 9 Place De L'Europe, Rueil-Malmaison Cedex, France, 92851

Director24 August 2020Active
5 Greystokes, Aughton, Ormskirk, L39 5HE

Director-Active
38 Lower Road, Chalfont St Peter, Gerrards Cross, SL9 9AB

Director19 November 1997Active
White Gables, Gipsy Lane, Wokingham, England, RG40 2HP

Director29 March 2012Active
12 Athlone Road, Walsall, WS5 3QX

Director02 April 1998Active
27, Thistledene, Thames Ditton, United Kingdom, KT7 0YH

Director29 March 2012Active
25, Geneva Road, Kingston Upon Thames, Uk, KT1 2TW

Director21 March 2012Active
30, Swanpool Lane, Aughton, L39 5AZ

Director18 July 2000Active
Juniper House, Malvern Road, Cheltenham, England, GL50 2JW

Director02 March 2014Active
Norjon House, Newby Road, Hazel Grove, Stockport, SK7 5DU

Director05 October 1999Active
Vinci Construction, 5 Cours Ferdinand-De-Lesseps, Rueil-Malmaison, Cedex, France,

Director20 August 2019Active
2 Ballinger Court, Halsey Road, Watford, WD18 0JR

Director26 March 2012Active
68 Rue Blomet, 75015 Paris, France,

Director31 August 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
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 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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

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
2020-05-27Incorporation

Memorandum articles.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.