Company NameVinci Airports U.K.
DirectorRemi Guy Ferdinand Maumon Falcon De Longevialle
Company StatusActive
Company Number04267959
CategoryPrivate Unlimited Company
Incorporation Date9 August 2001(22 years, 7 months ago)
Previous NameVinci Airports U.K. Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Remi Guy Ferdinand Maumon Falcon De Longevialle
Date of BirthJune 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2019(17 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address12/14 Rue Louis Bieriot
Rueil-Malmaison
92506
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr John Oliver Mark Stanion
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(5 days after company formation)
Appointment Duration13 years, 1 month (resigned 29 September 2014)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressJuniper House Malvern Road
Cheltenham
Gloucestershire
GL50 2JW
Wales
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAndrewes House Barbican
London
EC2Y 8BA
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NamePascale Frederique Albert-Lebrun
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2016(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2019)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressVinci Airports 12 Rue Louis Bleriot
Rueil-Malmaison
92500
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01923 233433
Telephone regionWatford

Location

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

Shareholders

2 at £1Vinci Airports Holding
100.00%
Ordinary

Financials

Year2014
Net Worth£266,000
Cash£267,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

23 September 2023Full accounts made up to 31 December 2022 (14 pages)
15 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
10 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (14 pages)
3 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (14 pages)
12 January 2021Full accounts made up to 31 December 2019 (14 pages)
2 November 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (14 pages)
16 September 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
11 January 2019Termination of appointment of Pascale Frederique Albert-Lebrun as a director on 1 January 2019 (1 page)
11 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 1 January 2019 (1 page)
11 January 2019Appointment of Mr Remi Guy Ferdinand Maumon Falcon De Longevialle as a director on 1 January 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (13 pages)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
14 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
4 August 2017Full accounts made up to 31 December 2016 (13 pages)
4 August 2017Full accounts made up to 31 December 2016 (13 pages)
9 November 2016Appointment of Pascale Frederique Albert-Lebrun as a director on 3 October 2016 (3 pages)
9 November 2016Appointment of Pascale Frederique Albert-Lebrun as a director on 3 October 2016 (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (5 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)
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)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
4 August 2015Full accounts made up to 31 December 2014 (11 pages)
4 August 2015Full accounts made up to 31 December 2014 (11 pages)
24 June 2015Full accounts made up to 31 December 2013 (10 pages)
24 June 2015Full accounts made up to 31 December 2013 (10 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary 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 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 director on 22 December 2014 (2 pages)
22 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
22 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 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)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
16 July 2013Full accounts made up to 31 December 2012 (10 pages)
16 July 2013Full accounts made up to 31 December 2012 (10 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
25 June 2012Full accounts made up to 31 December 2011 (11 pages)
25 June 2012Full accounts made up to 31 December 2011 (11 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)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 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)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
13 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2010Name corrected from vinci airports U.K. UNLIMITED to vinci airports U.K. (1 page)
23 March 2010Name corrected from vinci airports U.K. UNLIMITED to vinci airports U.K. (1 page)
15 March 2010Certificate of re-registration from Limited to Unlimited
  • ANNOTATION Vinci airports U.K. was re-registered on 15 March 2010 from a Private LIMITED Company to a Private UNLIMITED Company with the incorrect name of vinci airports uk UNLIMITED as erroneously shown on the face of the certificate of incorporation dated 15TH March 2010
(1 page)
15 March 2010Re-registration assent (1 page)
15 March 2010Re-registration from a private limited company to a private unlimited company (2 pages)
15 March 2010Re-registration of Memorandum and Articles (14 pages)
15 March 2010Re-registration from a private limited company to a private unlimited company (2 pages)
15 March 2010Certificate of re-registration from Limited to Unlimited
  • ANNOTATION Vinci airports U.K. was re-registered on 15 March 2010 from a Private LIMITED Company to a Private UNLIMITED Company with the incorrect name of vinci airports uk UNLIMITED as erroneously shown on the face of the certificate of incorporation dated 15TH March 2010
(1 page)
15 March 2010Re-registration of Memorandum and Articles (14 pages)
15 March 2010 (1 page)
8 March 2010Appointment of Mr Alexander Michael Comba as a director (3 pages)
8 March 2010Termination of appointment of Eric Zeller as a director (2 pages)
8 March 2010Appointment of Mr Alexander Michael Comba as a director (3 pages)
8 March 2010Termination of appointment of Eric Zeller as a director (2 pages)
4 September 2009Return made up to 09/08/09; full list of members (5 pages)
4 September 2009Return made up to 09/08/09; full list of members (5 pages)
20 July 2009Full accounts made up to 31 December 2008 (11 pages)
20 July 2009Full accounts made up to 31 December 2008 (11 pages)
4 September 2008Return made up to 09/08/08; full list of members (5 pages)
4 September 2008Return made up to 09/08/08; full list of members (5 pages)
28 July 2008Full accounts made up to 31 December 2007 (12 pages)
28 July 2008Full accounts made up to 31 December 2007 (12 pages)
7 September 2007Return made up to 09/08/07; full list of members (5 pages)
7 September 2007Return made up to 09/08/07; full list of members (5 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
29 August 2006Return made up to 09/08/06; full list of members (5 pages)
29 August 2006Return made up to 09/08/06; full list of members (5 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
21 September 2005Return made up to 09/08/05; full list of members (5 pages)
21 September 2005Return made up to 09/08/05; full list of members (5 pages)
15 December 2004Certificate of reduction of issued capital (1 page)
15 December 2004Reduction of iss capital and minute (oc) (4 pages)
15 December 2004Reduction of iss capital and minute (oc) (4 pages)
15 December 2004Certificate of reduction of issued capital (1 page)
8 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2004Return made up to 09/08/04; full list of members (5 pages)
17 August 2004Return made up to 09/08/04; full list of members (5 pages)
13 July 2004Full accounts made up to 31 December 2003 (13 pages)
13 July 2004Full accounts made up to 31 December 2003 (13 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 August 2003Return made up to 09/08/03; full list of members (5 pages)
18 August 2003Return made up to 09/08/03; full list of members (5 pages)
15 July 2003Ad 30/06/03--------- £ si 6000000@1=6000000 £ ic 20000000/26000000 (2 pages)
15 July 2003Ad 30/06/03--------- £ si 6000000@1=6000000 £ ic 20000000/26000000 (2 pages)
1 December 2002Full accounts made up to 31 December 2001 (11 pages)
1 December 2002Full accounts made up to 31 December 2001 (11 pages)
14 October 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
14 October 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
20 September 2002Ad 29/11/01--------- £ si 1999999@1 (2 pages)
20 September 2002Ad 29/11/01--------- £ si 1999999@1 (2 pages)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2002Resolutions
  • RES13 ‐ Re:allot shares 29/11/01
(1 page)
11 September 2002Nc inc already adjusted 29/11/01 (2 pages)
11 September 2002Nc inc already adjusted 29/11/01 (2 pages)
11 September 2002Resolutions
  • RES13 ‐ Re:allot shares 29/11/01
(1 page)
16 August 2002Return made up to 09/08/02; full list of members (5 pages)
16 August 2002Return made up to 09/08/02; full list of members (5 pages)
17 December 2001Director's particulars changed (1 page)
17 December 2001Director's particulars changed (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
17 August 2001New director appointed (5 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Secretary resigned (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (5 pages)
17 August 2001Registered office changed on 17/08/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 August 2001New secretary appointed (2 pages)
9 August 2001Incorporation (17 pages)
9 August 2001Incorporation (17 pages)