Saint Quentin En Yvelines Cedex
78061
Director Name | Mr David John Carr |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Secretary Name | Mrs Charissa Jane Shears |
---|---|
Status | Current |
Appointed | 06 January 2023(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Thibaut Maxime Roux |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 October 2023(17 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Pascal Minault |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Devereux Road London SW11 6JR |
Director Name | Robert Benarrosh |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | General Manager |
Correspondence Address | 11 Chaussee De La Muette 75016 Paris Foreign |
Director Name | Mr Bruno Albert Bodin |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Elisabeth House 39 York Road London SE1 7NQ |
Secretary Name | Philippe Jouy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Alfriston Road London SW11 6NS |
Director Name | Mikel Berrebi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2006(9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | 6 Walham Court 109-111 Haverstock Hill London NW3 4SD |
Director Name | Mr Stephen Howard McDonald |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2012) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Elisabeth House 39 York Road London SE1 7NQ |
Director Name | Mikel Berrebi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 August 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | 6 Walham Court 109-111 Haverstock Hill London NW3 4SD |
Secretary Name | Mr David William Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 November 2007) |
Role | Deputy Finance Director |
Correspondence Address | 47 Cambridge Road St Albans Hertfordshire AL1 5LE |
Secretary Name | Mr David William Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 August 2013) |
Role | Finance Director |
Correspondence Address | Elisabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Lionel Marie Michel Christolomme |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2008(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Xavier Alexander Plumley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Secretary Name | Mr Brian Clayton |
---|---|
Status | Resigned |
Appointed | 20 August 2013(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2017) |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Secretary Name | Carole Ditty |
---|---|
Status | Resigned |
Appointed | 11 January 2017(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 January 2023) |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Jean Luc Midena |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Website | bouygues-uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 74010020 |
Telephone region | London |
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 |
1 at £1 | Bouygues (Uk) LTD 50.00% Ordinary |
---|---|
1 at £1 | Bouygues E&s Fm Uk LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,000 |
Cash | £175,000 |
Current Liabilities | £109,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
31 August 2007 | Delivered on: 7 September 2007 Persons entitled: Barclays Bank PLC, as Agent for the Secured Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from the company and projectco to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The loan stock and all rights under the relevant contracts. See the mortgage charge document for full details. Outstanding |
---|---|
2 August 2007 | Delivered on: 9 August 2007 Persons entitled: Dresdner Kleinwort Limited (Security Trustee) Classification: Loan stock security (bouygues) Secured details: All monies due or to become due from the company holdco and bynorth limited to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The loan stock and rights under the relevant contracts. See the mortgage charge document for full details. Outstanding |
3 August 2006 | Delivered on: 11 August 2006 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Finance Parties (Thesecurity Trustee) Classification: A loan stock security Secured details: All monies due or to become due from by education (lewisham) limited, by education (lewisham) holdings limited and the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The loan stock and all rights under the relevant contracts. See the mortgage charge document for full details. Outstanding |
31 July 2006 | Delivered on: 14 August 2006 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A loan stock security Secured details: All monies due or to become due from the company and iic by education (peterborough schools) limited to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the loan stock,all its rights under the relevant contracts. See the mortgage charge document for full details. Outstanding |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
3 November 2020 | Change of details for Bouygues E&S Fm Uk Limited as a person with significant control on 15 January 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
28 October 2019 | Confirmation statement made on 23 October 2019 with updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (14 pages) |
4 September 2019 | Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages) |
3 January 2019 | Termination of appointment of Xavier Alexander Plumley as a director on 21 December 2018 (1 page) |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
4 September 2018 | Director's details changed for Mr Jean-Luc Midena on 4 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Jean-Luc Midena as a director on 28 August 2018 (2 pages) |
30 July 2018 | Termination of appointment of Lionel Marie Michel Christolomme as a director on 12 July 2018 (1 page) |
20 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
20 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) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 January 2017 | Termination of appointment of Brian Clayton as a secretary on 11 January 2017 (1 page) |
11 January 2017 | Appointment of Carole Ditty as a secretary on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Brian Clayton as a secretary on 11 January 2017 (1 page) |
11 January 2017 | Appointment of Carole Ditty as a secretary on 11 January 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 May 2016 | Registered office address changed from Elisabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Elisabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 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
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
6 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (15 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
|
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 (16 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
5 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
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 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
16 September 2013 | Appointment of Mr Brian Clayton as a secretary (1 page) |
16 September 2013 | Termination of appointment of David Pierce as a secretary (1 page) |
16 September 2013 | Termination of appointment of David Pierce as a secretary (1 page) |
16 September 2013 | Appointment of Mr Brian Clayton as a secretary (1 page) |
30 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (5 pages) |
23 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (5 pages) |
23 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (5 pages) |
23 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (5 pages) |
17 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (4 pages) |
17 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (4 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 June 2012 | Appointment of Mr Xavier Alexander Plumley as a director (2 pages) |
25 June 2012 | Appointment of Mr Xavier Alexander Plumley as a director (2 pages) |
20 June 2012 | Appointment of Mr David John Carr as a director (2 pages) |
20 June 2012 | Appointment of Mr David John Carr as a director (2 pages) |
20 June 2012 | Termination of appointment of Bruno Bodin as a director (1 page) |
20 June 2012 | Termination of appointment of Bruno Bodin as a director (1 page) |
20 June 2012 | Termination of appointment of Stephen Mcdonald as a director (1 page) |
20 June 2012 | Termination of appointment of Stephen Mcdonald as a director (1 page) |
18 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Mr Bruno Albert Bodin on 25 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Stephen Howard Mcdonald on 25 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Bruno Albert Bodin on 25 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Stephen Howard Mcdonald on 25 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Mr Philippe Charton on 25 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Philippe Charton on 25 October 2010 (2 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 February 2010 | Auditor's resignation (3 pages) |
18 February 2010 | Auditor's resignation (3 pages) |
4 February 2010 | Section 519 quoted (1 page) |
4 February 2010 | Section 519 quoted (1 page) |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
21 November 2009 | Director's details changed for Stephen Howard Mcdonald on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Mr Philippe Charton on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Mr Philippe Charton on 20 November 2009 (2 pages) |
21 November 2009 | Secretary's details changed for Mr David William Pierce on 20 November 2009 (1 page) |
21 November 2009 | Director's details changed for Mr Lionel Christolomme on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Bruno Bodin on 20 November 2009 (2 pages) |
21 November 2009 | Secretary's details changed for Mr David William Pierce on 20 November 2009 (1 page) |
21 November 2009 | Director's details changed for Bruno Bodin on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Stephen Howard Mcdonald on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Mr Lionel Christolomme on 20 November 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 April 2009 | Director's change of particulars / lionel christolomme / 22/04/2009 (1 page) |
22 April 2009 | Director's change of particulars / lionel christolomme / 22/04/2009 (1 page) |
18 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
18 November 2008 | Director appointed mr philippe charton (1 page) |
18 November 2008 | Director appointed mr philippe charton (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 September 2008 | Appointment terminated director robert benarrosh (1 page) |
12 September 2008 | Appointment terminated director robert benarrosh (1 page) |
10 June 2008 | Director appointed mr lionel christolomme (2 pages) |
10 June 2008 | Appointment terminated director pascal minault (1 page) |
10 June 2008 | Director appointed mr lionel christolomme (2 pages) |
10 June 2008 | Appointment terminated director pascal minault (1 page) |
16 April 2008 | Appointment terminated secretary philippe jouy (1 page) |
16 April 2008 | Appointment terminated secretary philippe jouy (1 page) |
16 April 2008 | Secretary appointed mr david william pierce (1 page) |
16 April 2008 | Secretary appointed mr david william pierce (1 page) |
29 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
7 September 2007 | Particulars of mortgage/charge (9 pages) |
7 September 2007 | Particulars of mortgage/charge (9 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
9 August 2007 | Particulars of mortgage/charge (10 pages) |
9 August 2007 | Particulars of mortgage/charge (10 pages) |
14 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
14 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
2 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
14 August 2006 | Particulars of mortgage/charge (10 pages) |
14 August 2006 | Particulars of mortgage/charge (10 pages) |
11 August 2006 | Particulars of mortgage/charge (11 pages) |
11 August 2006 | Particulars of mortgage/charge (11 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Ad 25/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2006 | Ad 25/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
25 October 2005 | Incorporation (18 pages) |
25 October 2005 | Incorporation (18 pages) |