Company NameVinci Construction Holding Limited
Company StatusActive
Company Number03365601
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Previous NamesBoldapply Limited and Sogea Holdings (UK) Limited

Business Activity

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

Directors

Director NameMr Pierre Louis Georges Victor Anjolras
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed12 January 2021(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCeo Vinci Construction
Country of ResidenceFrance
Correspondence AddressVinci Construction 5 Cours Ferdinand De Lesseps
Rueil-Malmaison Cedex
92851
Director NameMr Ludovic Guy Lucien Demierre
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleHR Director
Country of ResidenceFrance
Correspondence Address1973 Boulevard De La Defense
Nanterre
92000
Director NameMr Gilles Bruno Marie Godard
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address1973 Boulevard De La Defense
Nanterre
92000
Director NameMr Scott Alexander Wardrop
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAlbion House Springfield Road
Horsham
West Sussex
RH12 2RW
Secretary NameMrs Ruth Elizabeth Tilbrook
StatusCurrent
Appointed03 November 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Patrick Octave Achille Sulliot
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(26 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1973 Boulevard De La Defense
Nanterre
92000
Director NameMr Thierry Mirville
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed07 February 2024(26 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFinancial Director
Country of ResidenceFrance
Correspondence AddressVinci Construction 1973 Boulevard De La Defense
Nanterre
92000
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed19 May 1997(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 06 December 2005)
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 week, 6 days after company formation)
Appointment Duration17 years, 7 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Secretary NameEric Marie Michel Zeller
NationalityFrench
StatusResigned
Appointed19 May 1997(1 week, 6 days after company formation)
Appointment Duration7 years, 12 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Director NameMr John Oliver Mark Stanion
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(10 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 September 2014)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressJuniper House Malvern Road
Cheltenham
Gloucestershire
GL50 2JW
Wales
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed16 May 2005(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (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
Appointed05 December 2014(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 August 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address82 Marylebone High Street
London
W1U 4QW
Director NameMr Yann Paul Grolimund
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed23 November 2015(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2021)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address15 Rue Des Couvaloux
92150 Suresnes
France
Director NameMr Jerome Maurice Stubler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed20 August 2019(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2021)
RoleEngineer
Country of ResidenceFrance
Correspondence AddressVinci Construction 5 Cours Ferdinand De Lesseps
Rueil-Malmaison Cedex
92851
Director NameMr Patrick Jutier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2021(24 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2024)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressEurovia 18 Place De L'Europe
Rueil-Malmaison
92560
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetaylorwoodrowinternational.com
Email address[email protected]
Telephone01923 233433
Telephone regionWatford

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

42.4m at £1Vinci Construction Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£116,661,000

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 Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

27 January 2021Appointment of Mr Pierre Louis Georges Victor Anjolras as a director on 12 January 2021 (2 pages)
26 January 2021Termination of appointment of Jerome Maurice Stubler as a director on 12 January 2021 (1 page)
4 December 2020Full accounts made up to 31 December 2019 (19 pages)
19 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
21 August 2019Appointment of Mr Jerome Maurice Stubler as a director on 20 August 2019 (2 pages)
6 August 2019Full accounts made up to 31 December 2018 (18 pages)
2 August 2019Termination of appointment of Bruno Michel Dupety as a director on 2 August 2019 (1 page)
20 May 2019Confirmation statement made on 6 May 2019 with updates (5 pages)
18 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page)
9 October 2018Statement of capital on 9 October 2018
  • GBP 100,000,000
(4 pages)
9 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2018Solvency Statement dated 01/10/18 (1 page)
9 October 2018Statement by Directors (1 page)
22 August 2018Full accounts made up to 31 December 2017 (16 pages)
18 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
22 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
22 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 293,947,525
(6 pages)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 293,947,525
(6 pages)
28 April 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 293,947,525
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 293,947,525
(3 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
27 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 January 2016Statement of company's objects (2 pages)
15 January 2016Statement of company's objects (2 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
15 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 December 2015Appointment of Yann Paul Grolimund as a director on 23 November 2015 (3 pages)
15 December 2015Appointment of Yann Paul Grolimund as a director on 23 November 2015 (3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
10 July 2015Full accounts made up to 31 December 2014 (13 pages)
10 July 2015Full accounts made up to 31 December 2014 (13 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 243,947,525
(4 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 243,947,525
(4 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 243,947,525
(4 pages)
27 March 2015Director's details changed for Mr Bruno Michel Dupety on 1 January 2015 (3 pages)
27 March 2015Director's details changed for Mr Bruno Michel Dupety on 1 January 2015 (3 pages)
27 March 2015Director's details changed for Mr Bruno Michel Dupety on 1 January 2015 (3 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
9 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 243,947,525.00
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 243,947,525.00
(4 pages)
31 December 2014Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 5 December 2014 (3 pages)
31 December 2014Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 5 December 2014 (3 pages)
31 December 2014Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 5 December 2014 (3 pages)
29 December 2014Appointment of Bruno Dupety as a director on 5 December 2014 (3 pages)
29 December 2014Appointment of Bruno Dupety as a director on 5 December 2014 (3 pages)
29 December 2014Appointment of Bruno Dupety as a director on 5 December 2014 (3 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)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 42,447,525
(5 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 42,447,525
(5 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 42,447,525
(5 pages)
16 July 2013Full accounts made up to 31 December 2012 (13 pages)
16 July 2013Full accounts made up to 31 December 2012 (13 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
25 June 2012Full accounts made up to 31 December 2011 (13 pages)
25 June 2012Full accounts made up to 31 December 2011 (13 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for John Oliver Mark Stanion on 1 September 2011 (3 pages)
7 October 2011Director's details changed for John Oliver Mark Stanion on 1 September 2011 (3 pages)
7 October 2011Director's details changed for John Oliver Mark Stanion on 1 September 2011 (3 pages)
8 August 2011Full accounts made up to 31 December 2010 (14 pages)
8 August 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
21 July 2009Full accounts made up to 31 December 2008 (14 pages)
21 July 2009Full accounts made up to 31 December 2008 (14 pages)
3 June 2009Return made up to 06/05/09; full list of members (5 pages)
3 June 2009Return made up to 06/05/09; full list of members (5 pages)
25 September 2008Full accounts made up to 31 December 2007 (14 pages)
25 September 2008Full accounts made up to 31 December 2007 (14 pages)
21 May 2008Return made up to 06/05/08; full list of members (5 pages)
21 May 2008Return made up to 06/05/08; full list of members (5 pages)
10 September 2007Full accounts made up to 31 December 2006 (15 pages)
10 September 2007Full accounts made up to 31 December 2006 (15 pages)
16 June 2007Return made up to 06/05/07; full list of members (5 pages)
16 June 2007Return made up to 06/05/07; full list of members (5 pages)
12 September 2006Full accounts made up to 31 December 2005 (15 pages)
12 September 2006Full accounts made up to 31 December 2005 (15 pages)
18 May 2006Return made up to 06/05/06; full list of members (5 pages)
18 May 2006Return made up to 06/05/06; full list of members (5 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
10 June 2005Amended full accounts made up to 31 December 2004 (13 pages)
10 June 2005Amended full accounts made up to 31 December 2004 (13 pages)
25 May 2005New secretary appointed (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005Return made up to 06/05/05; full list of members (6 pages)
25 May 2005Return made up to 06/05/05; full list of members (6 pages)
26 April 2005Full accounts made up to 31 December 2004 (13 pages)
26 April 2005Full accounts made up to 31 December 2004 (13 pages)
2 June 2004Full accounts made up to 31 December 2003 (13 pages)
2 June 2004Full accounts made up to 31 December 2003 (13 pages)
25 May 2004Return made up to 06/05/04; full list of members (6 pages)
25 May 2004Return made up to 06/05/04; full list of members (6 pages)
28 May 2003Full accounts made up to 31 December 2002 (13 pages)
28 May 2003Full accounts made up to 31 December 2002 (13 pages)
16 May 2003Return made up to 06/05/03; full list of members (6 pages)
16 May 2003Return made up to 06/05/03; full list of members (6 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
23 May 2002Return made up to 06/05/02; full list of members (6 pages)
23 May 2002Return made up to 06/05/02; full list of members (6 pages)
17 December 2001Director's particulars changed (1 page)
17 December 2001Director's particulars changed (1 page)
30 May 2001Return made up to 06/05/01; full list of members (6 pages)
30 May 2001Return made up to 06/05/01; full list of members (6 pages)
14 April 2001Full accounts made up to 31 December 2000 (13 pages)
14 April 2001Full accounts made up to 31 December 2000 (13 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)
12 June 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
22 May 2000Return made up to 06/05/00; full list of members (8 pages)
22 May 2000Return made up to 06/05/00; full list of members (8 pages)
17 April 2000Full group accounts made up to 31 December 1999 (29 pages)
17 April 2000Full group accounts made up to 31 December 1999 (29 pages)
15 September 1999Full group accounts made up to 31 December 1998 (29 pages)
15 September 1999Full group accounts made up to 31 December 1998 (29 pages)
22 June 1999Return made up to 06/05/99; full list of members (8 pages)
22 June 1999Return made up to 06/05/99; full list of members (8 pages)
16 July 1998Full group accounts made up to 31 December 1997 (29 pages)
16 July 1998Full group accounts made up to 31 December 1997 (29 pages)
7 July 1998Return made up to 06/05/98; full list of members (13 pages)
7 July 1998Return made up to 06/05/98; full list of members (13 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
24 February 1998Memorandum and Articles of Association (13 pages)
24 February 1998Memorandum and Articles of Association (13 pages)
20 February 1998Company name changed boldapply LIMITED\certificate issued on 23/02/98 (2 pages)
20 February 1998Company name changed boldapply LIMITED\certificate issued on 23/02/98 (2 pages)
5 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/01/98
(1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/01/98
(1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/01/98
(1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/01/98
(1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/01/98
(1 page)
3 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 December 1997Nc inc already adjusted 12/11/97 (2 pages)
3 December 1997Nc inc already adjusted 12/11/97 (2 pages)
3 December 1997Memorandum and Articles of Association (13 pages)
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1997Memorandum and Articles of Association (13 pages)
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
9 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
2 June 1997New director appointed (4 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997New director appointed (5 pages)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New director appointed (5 pages)
2 June 1997Registered office changed on 02/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 June 1997New director appointed (4 pages)
2 June 1997Director resigned (1 page)
6 May 1997Incorporation (9 pages)
6 May 1997Incorporation (9 pages)