Company NameVinci UK Developments Limited
Company StatusActive
Company Number00646908
CategoryPrivate Limited Company
Incorporation Date13 January 1960(64 years, 4 months ago)
Previous Names8

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Lambert
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(59 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Xavier Pierre Lansade
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed03 November 2022(62 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Scott Alexander Wardrop
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(62 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameJonathan Richard Michael Cliff
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(32 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 August 1993)
RoleAccountant
Correspondence Address31 Dunbar Crescent
Southport
Merseyside
PR8 3AA
Director NameMr Adrian Gareth Morris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(32 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed28 December 1992(32 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(33 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 August 1993(33 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 December 2005)
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed31 December 1996(36 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameMichael John Needham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(37 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 March 1998)
RoleGroup Md
Correspondence Address38 Lower Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AB
Director NameGuy Dorsner
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed19 November 1997(37 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2000)
RoleCompany Executive
Correspondence Address60 Perryn Road
London
W3 7LX
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed19 November 1997(37 years, 10 months after company formation)
Appointment Duration5 years (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Director NameMr Paul Richard Carl Nowell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(38 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 1999)
RoleProfessional Civil Engineer
Country of ResidenceEngland
Correspondence Address12 Athlone Road
Walsall
West Midlands
WS5 3QX
Director NamePaul Joseph Giles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(38 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2000)
RoleAccountant
Correspondence Address14 Braddenham Walk
Aylesbury
Buckinghamshire
HP21 9DZ
Director NameJohn Henry Duncan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(38 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address10 Huxley Close
Macclesfield
Cheshire
SK10 3DG
Director NameJohn Oliver Mark Stanion
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(39 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2000)
RoleGroup Mananaging Director
Correspondence AddressNorjon House
Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DU
Director NameMr Terence Ryan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(40 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 May 2001)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Swanpool Lane
Aughton
Lancashire
L39 5AZ
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed27 November 2002(42 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(45 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameMr David John Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(45 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Secretary NameRuth Elizabeth Watts
NationalityBritish
StatusResigned
Appointed09 October 2007(47 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2008)
RoleCompany Director
Correspondence Address8 Grosvenor Terrace
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QJ
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed18 January 2008(48 years after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Andrew Michael Ridley-Barker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(52 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Director NamePaul Tuplin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(52 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Ballinger Court Halsey Road
Watford
Hertfordshire
WD18 0JR
Director NameMr Andrew William Percival
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(52 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Thistledene
Thames Ditton
Surrey
KT7 0YH
Director NameMr Paul Rodrigues Neto
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(52 years, 2 months after company formation)
Appointment Duration4 years (resigned 07 April 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables Gipsy Lane
Wokingham
Berks
RG40 2HP
Director NameMr John Oliver Mark Stanion
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(54 years, 2 months after company formation)
Appointment Duration7 months (resigned 29 September 2014)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressJuniper House Malvern Road
Cheltenham
Gloucestershire
GL50 2JW
Wales
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(55 years after company formation)
Appointment Duration3 years, 12 months (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Bruno Michel Dupety
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2015(55 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 August 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address82 Marylebone High Street
London
W1U 4QW
Director NameDavid William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(56 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2018)
RoleSolicitor
Country of ResidenceGermany
Correspondence AddressVogesenstrasse 2
79410 Badenweiler
Germany
Director NameMr Jerome Maurice Stubler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed20 August 2019(59 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 August 2020)
RoleEngineer
Country of ResidenceFrance
Correspondence AddressVinci Construction 5 Cours Ferdinand-De-Lesseps
Rueil-Malmaison
Cedex
92851
France
Director NameMr Gilles Bruno Marie Godard
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed24 August 2020(60 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2022)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressVinci Construction International 9 Place De L'Euro
Rueil-Malmaison Cedex
92851

Contact

Websitevinci.plc.uk

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3m at £1Vinci Construction Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,583,000
Gross Profit£580,000
Net Worth£32,060,000
Current Liabilities£15,575,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

12 October 2023Full accounts made up to 31 December 2022 (25 pages)
13 April 2023Notification of Vinci Construction Holding Limited as a person with significant control on 31 March 2023 (2 pages)
13 April 2023Change of details for Vinci Construction Holding Limited as a person with significant control on 31 March 2023 (2 pages)
13 April 2023Cessation of Vinci Plc as a person with significant control on 31 March 2023 (1 page)
4 April 2023Director's details changed for Mr Xavier Pierre Lansade on 31 March 2023 (2 pages)
3 April 2023Change of details for Vinci Plc as a person with significant control on 31 March 2023 (2 pages)
4 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
4 November 2022Appointment of Mr Scott Alexander Wardrop as a director on 3 November 2022 (2 pages)
4 November 2022Appointment of Mr Xavier Pierre Lansade as a director on 3 November 2022 (2 pages)
19 October 2022Termination of appointment of Gilles Bruno Marie Godard as a director on 30 September 2022 (1 page)
19 July 2022Full accounts made up to 31 December 2021 (25 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
2 July 2021Full accounts made up to 31 December 2020 (26 pages)
4 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
22 December 2020Full accounts made up to 31 December 2019 (26 pages)
1 September 2020Appointment of Mr Gilles Godard as a director on 24 August 2020 (2 pages)
1 September 2020Termination of appointment of Jerome Maurice Stubler as a director on 24 August 2020 (1 page)
27 May 2020Memorandum and Articles of Association (13 pages)
26 May 2020Cessation of Vinci Construction Uk Limited as a person with significant control on 2 January 2020 (1 page)
26 May 2020Notification of Vinci Plc as a person with significant control on 2 January 2020 (2 pages)
3 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (22 pages)
30 August 2019Appointment of Mr Jerome Maurice Stubler as a director on 20 August 2019 (2 pages)
2 August 2019Termination of appointment of Bruno Michel Dupety as a director on 2 August 2019 (1 page)
12 February 2019Appointment of Mr Graham Lambert as a director on 28 January 2019 (2 pages)
17 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
9 August 2018Termination of appointment of David William Bowler as a director on 31 July 2018 (1 page)
25 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
25 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
15 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
15 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
20 June 2016Termination of appointment of Andrew William Percival as a director on 31 May 2016 (2 pages)
20 June 2016Termination of appointment of Andrew William Percival as a director on 31 May 2016 (2 pages)
20 April 2016Termination of appointment of Paul Rodrigues Neto as a director on 7 April 2016 (2 pages)
20 April 2016Termination of appointment of Paul Rodrigues Neto as a director on 7 April 2016 (2 pages)
9 March 2016Director's details changed for Mr Andrew William Percival on 1 February 2016 (3 pages)
9 March 2016Director's details changed for Mr Andrew William Percival on 1 February 2016 (3 pages)
7 March 2016Appointment of David William Bowler as a director on 17 February 2016 (3 pages)
7 March 2016Appointment of David William Bowler as a director on 17 February 2016 (3 pages)
17 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
17 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
17 February 2016Change of name notice (2 pages)
17 February 2016Company name changed vinci investments LIMITED\certificate issued on 17/02/16
  • RES15 ‐ Change company name resolution on 2016-02-15
(2 pages)
17 February 2016Company name changed vinci investments LIMITED\certificate issued on 17/02/16
  • RES15 ‐ Change company name resolution on 2016-02-15
(2 pages)
17 February 2016Change of name notice (2 pages)
2 February 2016Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages)
2 February 2016Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,000,000
(7 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,000,000
(7 pages)
1 December 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
1 December 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
20 August 2015Full accounts made up to 31 December 2014 (19 pages)
20 August 2015Full accounts made up to 31 December 2014 (19 pages)
31 March 2015Director's details changed for Mr Bruno Michel Dupety on 13 January 2015 (2 pages)
31 March 2015Director's details changed for Mr Bruno Michel Dupety on 13 January 2015 (2 pages)
27 March 2015Director's details changed (3 pages)
27 March 2015Director's details changed (3 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
27 January 2015Appointment of Bruno Dupety as a director on 13 January 2015 (3 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
27 January 2015Appointment of Bruno Dupety as a director on 13 January 2015 (3 pages)
27 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 13 January 2015 (3 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
27 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 13 January 2015 (3 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,000,000
(7 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,000,000
(7 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
16 October 2014Termination of appointment of Andrew Michael Ridley-Barker as a director on 3 October 2014 (2 pages)
16 October 2014Termination of appointment of Andrew Michael Ridley-Barker as a director on 3 October 2014 (2 pages)
16 October 2014Termination of appointment of John Oliver Mark Stanion as a director on 29 September 2014 (2 pages)
16 October 2014Termination of appointment of John Oliver Mark Stanion as a director on 29 September 2014 (2 pages)
16 October 2014Termination of appointment of Andrew Michael Ridley-Barker as a director on 3 October 2014 (2 pages)
20 August 2014Full accounts made up to 31 December 2013 (19 pages)
20 August 2014Full accounts made up to 31 December 2013 (19 pages)
13 June 2014Director's details changed for Mr Andrew William Percival on 9 May 2014 (3 pages)
13 June 2014Director's details changed for Mr Andrew William Percival on 9 May 2014 (3 pages)
13 June 2014Director's details changed for Mr Andrew William Percival on 9 May 2014 (3 pages)
25 April 2014Appointment of Mr John Oliver Mark Stanion as a director (3 pages)
25 April 2014Appointment of Mr John Oliver Mark Stanion as a director (3 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,000,000
(9 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,000,000
(9 pages)
16 July 2013Full accounts made up to 31 December 2012 (18 pages)
16 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (9 pages)
25 June 2012Full accounts made up to 31 December 2011 (19 pages)
25 June 2012Full accounts made up to 31 December 2011 (19 pages)
16 April 2012Appointment of Paul Rodrigues Neto as a director (3 pages)
16 April 2012Appointment of Paul Rodrigues Neto as a director (3 pages)
16 April 2012Appointment of Andrew William Percival as a director (3 pages)
16 April 2012Appointment of Andrew William Percival as a director (3 pages)
3 April 2012Appointment of Paul Tuplin as a director (3 pages)
3 April 2012Appointment of Paul Tuplin as a director (3 pages)
3 April 2012Appointment of Andrew Michael Ridley-Barker as a director (3 pages)
3 April 2012Appointment of Andrew Michael Ridley-Barker as a director (3 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
1 December 2011Company name changed vinci (holdings) LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
1 December 2011Company name changed vinci (holdings) LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Change of name notice (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
29 June 2010Full accounts made up to 31 December 2009 (12 pages)
29 June 2010Full accounts made up to 31 December 2009 (12 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
23 January 2009Return made up to 26/12/08; full list of members (5 pages)
23 January 2009Return made up to 26/12/08; full list of members (5 pages)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
26 August 2008Full accounts made up to 31 December 2007 (14 pages)
26 August 2008Full accounts made up to 31 December 2007 (14 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
15 January 2008Return made up to 27/12/07; full list of members (5 pages)
15 January 2008Return made up to 27/12/07; full list of members (5 pages)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
10 September 2007Full accounts made up to 31 December 2006 (14 pages)
10 September 2007Full accounts made up to 31 December 2006 (14 pages)
10 January 2007Return made up to 27/12/06; full list of members (6 pages)
10 January 2007Return made up to 27/12/06; full list of members (6 pages)
11 October 2006Full accounts made up to 31 December 2005 (13 pages)
11 October 2006Full accounts made up to 31 December 2005 (13 pages)
12 January 2006Return made up to 28/12/05; full list of members (6 pages)
12 January 2006Return made up to 28/12/05; full list of members (6 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
29 July 2005Full accounts made up to 31 December 2004 (13 pages)
29 July 2005Full accounts made up to 31 December 2004 (13 pages)
11 January 2005Return made up to 28/12/04; full list of members (5 pages)
11 January 2005Return made up to 28/12/04; full list of members (5 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
14 January 2004Return made up to 28/12/03; full list of members (5 pages)
14 January 2004Return made up to 28/12/03; full list of members (5 pages)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Secretary's particulars changed (1 page)
21 July 2003Full accounts made up to 31 December 2002 (13 pages)
21 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 January 2003Return made up to 28/12/02; no change of members (4 pages)
8 January 2003Return made up to 28/12/02; no change of members (4 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (1 page)
9 December 2002New secretary appointed (1 page)
27 May 2002Full accounts made up to 31 December 2001 (11 pages)
27 May 2002Full accounts made up to 31 December 2001 (11 pages)
9 January 2002Return made up to 28/12/01; full list of members (5 pages)
9 January 2002Return made up to 28/12/01; full list of members (5 pages)
10 September 2001Memorandum and Articles of Association (13 pages)
10 September 2001Memorandum and Articles of Association (13 pages)
5 September 2001Company name changed vinci facilities management limi ted\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed vinci facilities management limi ted\certificate issued on 05/09/01 (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
14 May 2001Full accounts made up to 31 December 2000 (11 pages)
14 May 2001Full accounts made up to 31 December 2000 (11 pages)
18 January 2001Return made up to 28/12/00; full list of members (6 pages)
18 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: astral house imperial way watford hertfordshire WD2 4YX (1 page)
9 January 2001Registered office changed on 09/01/01 from: astral house imperial way watford hertfordshire WD2 4YX (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
17 July 2000Company name changed norwest holst engineering (holdi ngs) LIMITED\certificate issued on 18/07/00 (2 pages)
17 July 2000Company name changed norwest holst engineering (holdi ngs) LIMITED\certificate issued on 18/07/00 (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
22 May 2000Full accounts made up to 31 December 1999 (11 pages)
22 May 2000Full accounts made up to 31 December 1999 (11 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
26 January 2000Return made up to 28/12/99; full list of members (10 pages)
26 January 2000Return made up to 28/12/99; full list of members (10 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
15 September 1999Full accounts made up to 31 December 1998 (10 pages)
15 September 1999Full accounts made up to 31 December 1998 (10 pages)
19 January 1999Return made up to 28/12/98; full list of members (17 pages)
19 January 1999Return made up to 28/12/98; full list of members (17 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
22 October 1998Memorandum and Articles of Association (13 pages)
22 October 1998Memorandum and Articles of Association (13 pages)
20 October 1998Company name changed km group holdings LIMITED\certificate issued on 21/10/98 (2 pages)
20 October 1998Company name changed km group holdings LIMITED\certificate issued on 21/10/98 (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
10 August 1998Full accounts made up to 31 December 1997 (9 pages)
10 August 1998Full accounts made up to 31 December 1997 (9 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
28 January 1998Return made up to 28/12/97; full list of members (10 pages)
28 January 1998Return made up to 28/12/97; full list of members (10 pages)
25 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 January 1998Nc inc already adjusted 12/01/98 (2 pages)
25 January 1998Ad 12/01/98--------- £ si 2999996@1=2999996 £ ic 4/3000000 (2 pages)
25 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1998Nc inc already adjusted 12/01/98 (2 pages)
25 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1998Ad 12/01/98--------- £ si 2999996@1=2999996 £ ic 4/3000000 (2 pages)
25 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 January 1998Memorandum and Articles of Association (13 pages)
21 January 1998Memorandum and Articles of Association (13 pages)
19 January 1998Company name changed conren chemicals LIMITED\certificate issued on 20/01/98 (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Company name changed conren chemicals LIMITED\certificate issued on 20/01/98 (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 28/12/96; full list of members (9 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 28/12/96; full list of members (9 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
8 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 January 1996Return made up to 28/12/95; full list of members (9 pages)
19 January 1996Return made up to 28/12/95; full list of members (9 pages)
21 November 1995Secretary's particulars changed (4 pages)
21 November 1995Secretary's particulars changed (4 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
3 October 1993Notice of resolution removing auditor (1 page)
6 November 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 February 1990Company name changed\certificate issued on 05/02/90 (2 pages)
5 February 1990Company name changed\certificate issued on 05/02/90 (2 pages)
29 November 1989Company name changed\certificate issued on 29/11/89 (2 pages)
29 November 1989Company name changed\certificate issued on 29/11/89 (2 pages)