1 Lambeth Palace Road
London
SE1 7EU
Director Name | Mr Jean-Luc Luc Midena |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 August 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Jean-Luc Luc Midena |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 August 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Hubertus Antonius Johannes Bemelmans |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 24 June 2003) |
Role | Dutch Company Director |
Correspondence Address | Eendekooi 26 5151rl Drunen Drunen Netherlands |
Director Name | Gustaaf Henricus Hoefsloot |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2008) |
Role | Dutch Company Director |
Correspondence Address | Valentijnlaan 28 4834sg Breda Breda Netherlands |
Secretary Name | Stephanus Johannes Martinus Schellekens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 November 2006) |
Role | Company Director |
Correspondence Address | Cargadoorskade 70 Rotterdam 3071 Aw Foreign |
Director Name | Dominicus Antonius Marie Van Der Kroft |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 June 2003(8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | Eikenven 56 5062 Ae Oisterwyk Oisterwyk The Netherlands |
Director Name | Mr Robert John Rendell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cutts End Point Appleton Road Cumnor Oxford OX2 9QH |
Secretary Name | Mr Paul Jan Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Kingsfield Crescent Witney Oxon OX28 2JB |
Director Name | Jacques Alexander Joan Marie Van Den Hoven |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Broekstraat 1 5296 Kj Esch Kj Esch The Netherlands |
Director Name | Mr Robert Van Gelder |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Horstlaan 17 3917 La Driebergen Rijsenburg Netherlands |
Director Name | Mr Marcus Christiaan Van De Biggelaar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2009(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Larixlaan 2 1213 Sz Hilversu Netherlands |
Director Name | Mr Lambertus Johannes Theodorus Van Der Els |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2010(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Loyolalaan 46 5263 Av Vught Av Vught Netherlands |
Director Name | Mr Stephane Slama-Royer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Graham Clifford Derek Brown |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NU |
Director Name | Mr Olivier Montfort |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2011(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Avenue Eugene Freyssinet 78280 Guyancourt France |
Director Name | Mr Madani Sow |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2011(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Paul Abson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NU |
Director Name | Olivier Marie Racine |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2011(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Avenue Eugene Freyssinet 78280 Guyancourt France |
Director Name | Mr Philippe Daniel, Jacques Jouy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Olivier Crillon |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | vmi.co.uk |
---|---|
Telephone | 01929 138006 |
Telephone region | Wareham |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
14.4m at £1 | Leadbitter Bouygues Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,535,429 |
Current Liabilities | £21,222,983 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2023 (1 month, 3 weeks from now) |
16 March 2011 | Delivered on: 28 March 2011 Satisfied on: 8 April 2015 Persons entitled: Bouygues Batiment International Classification: Junior debenture Secured details: All monies due or to become due from the company formerly k/a heijmans UK limited and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
16 March 2011 | Delivered on: 19 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
16 March 2011 | Delivered on: 19 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 November 2017 | Registered office address changed from Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NU to Becket House 1 Lambeth Palace Road London SE1 7EU on 6 November 2017 (1 page) |
---|---|
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 December 2016 | Appointment of Mr Olivier Crillon as a director on 9 December 2016 (2 pages) |
8 November 2016 | Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 June 2016 | Secretary's details changed for Ms Carole Ditty on 1 May 2016 (1 page) |
29 June 2016 | Register inspection address has been changed to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
29 June 2016 | Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Resolutions
|
20 May 2016 | Solvency Statement dated 29/04/16 (1 page) |
1 February 2016 | Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page) |
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
7 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 July 2015 | Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page) |
8 April 2015 | Satisfaction of charge 3 in full (4 pages) |
24 November 2014 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages) |
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
3 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 September 2014 | Aud rep letter (2 pages) |
30 July 2014 | Register inspection address has been changed to 4Th Floor Elizabeth House 39 York Road London SE1 7NQ (1 page) |
22 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Appointment of Ms Carole Ditty as a secretary (2 pages) |
22 November 2013 | Termination of appointment of Paul Maynard as a secretary (1 page) |
30 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 June 2013 | Termination of appointment of Robert Rendell as a director (1 page) |
15 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Termination of appointment of Graham Brown as a director (2 pages) |
20 September 2012 | Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (3 pages) |
20 September 2012 | Termination of appointment of Stephane Slama-Royer as a director (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 November 2011 | Appointment of Mr Graham Clifford Derek Brown as a director (2 pages) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Appointment of Mr Paul Abson as a director (2 pages) |
1 November 2011 | Auditor's resignation (3 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 April 2011 | Appointment of Olivier Montfort as a director (3 pages) |
8 April 2011 | Appointment of Olivier Marie Racine as a director (3 pages) |
8 April 2011 | Appointment of Mr Stephane Slama-Royer as a director (3 pages) |
8 April 2011 | Appointment of Mr Madani Sow as a director (3 pages) |
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Company name changed heijmans uk LIMITED\certificate issued on 29/03/11
|
28 March 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
25 March 2011 | Termination of appointment of Marcus Van De Biggelaar as a director (2 pages) |
25 March 2011 | Termination of appointment of Lambertus Van Der Els as a director (2 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 May 2010 | Termination of appointment of Robert Van Gelder as a director (1 page) |
12 May 2010 | Appointment of Mr Lambertus Johannes Theodorus Van Der Els as a director (2 pages) |
12 May 2010 | Director's details changed for Mr Lambertus Johannes Theodorus Van Der Els on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Lambertus Johannes Theodorus Van Der Els on 1 May 2010 (2 pages) |
2 November 2009 | Director's details changed for Marcus Christiaan Van De Biggelaar on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Marcus Christiaan Van De Biggelaar on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Robert Van Gelder on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Van Gelder on 1 October 2009 (2 pages) |
1 October 2009 | Director appointed marcus christiaan van de biggelaar (2 pages) |
1 October 2009 | Appointment terminated director dominicus van der kroft (1 page) |
9 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
23 October 2008 | Appointment terminated director jacques van den hoven (1 page) |
23 October 2008 | Director appointed robert van gelder (2 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 July 2008 | Director appointed jacques alexander joan marie van den hoven (2 pages) |
28 July 2008 | Appointment terminated director gustaaf hoefsloot (1 page) |
2 December 2007 | Return made up to 25/10/07; full list of members
|
28 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 January 2007 | Memorandum and Articles of Association (11 pages) |
6 December 2006 | Nc inc already adjusted 22/09/06 (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
23 November 2006 | Ad 22/09/06--------- £ si 7100000@1 (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 9 cheapside london EC2V 6AD (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | Ad 06/02/03--------- £ si 7249999@1=7249999 £ ic 1/7250000 (2 pages) |
26 February 2003 | Nc inc already adjusted 06/02/03 (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
20 December 2002 | Company name changed alnery no. 2306 LIMITED\certificate issued on 20/12/02 (2 pages) |
25 October 2002 | Incorporation (17 pages) |