Watford
Hertfordshire
WD24 4WW
Director Name | Mr Rory John Murphy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr David William Bowler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 February 2012) |
Role | Solicitor |
Country of Residence | Germany |
Correspondence Address | Vogesenstrasse 2 79410 Badenweiler Germany |
Director Name | David John Finch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 22 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Larchwood House Magpies Crocker End Henley On Thames Oxfordshire RG9 5BE |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Director Name | Mr Oliver James Wake Jennings |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 October 2007) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London EC3P 3AH |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 19 December 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr David John Finch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Robert James Styles |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Place London E14 5HP |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr Keith William Pickard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2013) |
Role | Portfolio Director |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2013) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr William Henry Snow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Jean-Pierre Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Christopher Carl Brennan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vinci.plc.uk |
---|
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4k at £1 | Vinci Pensions Limited 80.00% Ordinary B |
---|---|
1000 at £1 | Vinci Pensions LTD 20.00% V |
Year | 2014 |
---|---|
Turnover | £3,092,000 |
Gross Profit | £822,000 |
Net Worth | £205,000 |
Cash | £5,450,000 |
Current Liabilities | £2,163,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
8 July 2004 | Delivered on: 22 July 2004 Persons entitled: Barclays Bank PLC Classification: Deposit agreement and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest in and to the security account with number 90479667 with sort code 20-65-82 in the name of the company with the account bank. See the mortgage charge document for full details. Outstanding |
---|---|
19 December 2003 | Delivered on: 3 January 2004 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deposit aggrement and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in the security account and the charged balance. Outstanding |
13 February 2024 | Change of details for Ringway Group Db Pension Scheme Trustee Limited as a person with significant control on 20 December 2023 (2 pages) |
---|---|
24 October 2023 | Cessation of Vinci Pensions Limited as a person with significant control on 19 October 2023 (1 page) |
24 October 2023 | Notification of Ringway Group Db Pension Scheme Trustee Limited as a person with significant control on 19 October 2023 (2 pages) |
19 July 2023 | Group of companies' accounts made up to 31 December 2022 (25 pages) |
11 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
11 July 2022 | Group of companies' accounts made up to 31 December 2021 (25 pages) |
22 July 2021 | Group of companies' accounts made up to 31 December 2020 (26 pages) |
8 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
3 September 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
15 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
12 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
17 June 2019 | Appointment of Mr Rory John Murphy as a director on 31 May 2019 (2 pages) |
17 June 2019 | Termination of appointment of Christopher Carl Brennan as a director on 31 May 2019 (1 page) |
10 June 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
22 January 2019 | Appointment of Mr Christopher Carl Brennan as a director on 7 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page) |
4 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
21 June 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
15 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
15 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
19 February 2016 | Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages) |
4 February 2016 | Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages) |
4 February 2016 | Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages) |
4 February 2016 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages) |
2 February 2016 | Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages) |
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
10 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
10 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
4 February 2015 | Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages) |
4 February 2015 | Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
4 January 2014 | Termination of appointment of Anthony Roper as a director (2 pages) |
4 January 2014 | Termination of appointment of Anthony Roper as a director (2 pages) |
4 January 2014 | Termination of appointment of Keith Pickard as a director (2 pages) |
4 January 2014 | Appointment of Mr William Henry Snow as a director (3 pages) |
4 January 2014 | Appointment of Mr William Henry Snow as a director (3 pages) |
4 January 2014 | Termination of appointment of Keith Pickard as a director (2 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
20 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 March 2012 | Termination of appointment of David Bowler as a director (2 pages) |
26 March 2012 | Termination of appointment of David Bowler as a director (2 pages) |
30 January 2012 | Appointment of Mr Anthony Charles Roper as a director (3 pages) |
30 January 2012 | Appointment of Keith William Pickard as a director (3 pages) |
30 January 2012 | Appointment of Mr Anthony Charles Roper as a director (3 pages) |
30 January 2012 | Appointment of Keith William Pickard as a director (3 pages) |
18 January 2012 | Termination of appointment of Andrew Matthews as a director (2 pages) |
18 January 2012 | Termination of appointment of Andrew Matthews as a director (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
11 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (20 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (20 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (20 pages) |
2 March 2010 | Director's details changed for Mr David William Bowler on 4 January 2010 (3 pages) |
2 March 2010 | Director's details changed for Mr David William Bowler on 4 January 2010 (3 pages) |
2 March 2010 | Director's details changed for Mr David William Bowler on 4 January 2010 (3 pages) |
20 January 2010 | Director's details changed for David John Finch on 12 January 2010 (3 pages) |
20 January 2010 | Director's details changed for David John Finch on 12 January 2010 (3 pages) |
25 July 2009 | Return made up to 02/07/09; full list of members (7 pages) |
25 July 2009 | Return made up to 02/07/09; full list of members (7 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 April 2009 | Appointment terminated director robert styles (1 page) |
28 April 2009 | Appointment terminated director robert styles (1 page) |
23 September 2008 | Director's change of particulars / david finch / 18/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / david finch / 18/09/2008 (1 page) |
26 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 July 2008 | Return made up to 02/07/08; full list of members (7 pages) |
29 July 2008 | Return made up to 02/07/08; full list of members (7 pages) |
21 April 2008 | Ad 14/03/08\gbp si 1000@1=1000\gbp ic 4000/5000\ (2 pages) |
21 April 2008 | Ad 14/03/08\gbp si 1000@1=1000\gbp ic 4000/5000\ (2 pages) |
7 April 2008 | Director appointed robert james styles (6 pages) |
7 April 2008 | Director appointed robert james styles (6 pages) |
11 March 2008 | Appointment terminated secretary david bowler (1 page) |
11 March 2008 | Secretary appointed alexander michael comba (1 page) |
11 March 2008 | Secretary appointed alexander michael comba (1 page) |
11 March 2008 | Appointment terminated secretary david bowler (1 page) |
29 February 2008 | Director appointed david john finch (3 pages) |
29 February 2008 | Director appointed david john finch (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 July 2007 | Return made up to 02/07/07; full list of members (7 pages) |
23 July 2007 | Return made up to 02/07/07; full list of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
10 February 2006 | Return made up to 02/07/05; full list of members; amend (7 pages) |
10 February 2006 | Return made up to 02/07/05; full list of members; amend (7 pages) |
20 January 2006 | Ad 23/12/05--------- £ si 200@1=200 £ ic 2800/3000 (2 pages) |
20 January 2006 | Ad 23/12/05--------- £ si 800@1=800 £ ic 2000/2800 (2 pages) |
20 January 2006 | Ad 23/12/05--------- £ si 800@1=800 £ ic 2000/2800 (2 pages) |
20 January 2006 | Ad 23/12/05--------- £ si 200@1=200 £ ic 2800/3000 (2 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
6 January 2005 | Ad 23/12/04--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
6 January 2005 | Ad 23/12/04--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
9 November 2004 | Ad 01/10/04--------- £ si 800@1=800 £ ic 1000/1800 (2 pages) |
9 November 2004 | Nc inc already adjusted 01/10/04 (1 page) |
9 November 2004 | Nc inc already adjusted 01/10/04 (1 page) |
9 November 2004 | Ad 01/10/04--------- £ si 200@1=200 £ ic 1800/2000 (2 pages) |
9 November 2004 | Ad 01/10/04--------- £ si 800@1=800 £ ic 1000/1800 (2 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Ad 01/10/04--------- £ si 200@1=200 £ ic 1800/2000 (2 pages) |
9 November 2004 | Resolutions
|
22 July 2004 | Particulars of mortgage/charge (15 pages) |
22 July 2004 | Particulars of mortgage/charge (15 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
28 January 2004 | Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 January 2004 | Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | New director appointed (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
3 January 2004 | Particulars of mortgage/charge (11 pages) |
3 January 2004 | Particulars of mortgage/charge (11 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
7 November 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 November 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2003 | New director appointed (3 pages) |
24 October 2003 | New secretary appointed;new director appointed (7 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 2003 | Memorandum and Articles of Association (9 pages) |
24 October 2003 | New secretary appointed;new director appointed (7 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 2003 | New director appointed (3 pages) |
24 October 2003 | Memorandum and Articles of Association (9 pages) |
24 September 2003 | Company name changed totalwasted LIMITED\certificate issued on 24/09/03 (2 pages) |
24 September 2003 | Company name changed totalwasted LIMITED\certificate issued on 24/09/03 (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (17 pages) |
2 July 2003 | Incorporation (17 pages) |