Company NameLeadbitter Bouygues Holdings Limited
DirectorsFabienne Paule Viala and Thibaut Maxime Roux
Company StatusActive
Company Number07458606
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Previous NameSb Tulip Nominee Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Charissa Jane Shears
StatusCurrent
Appointed06 January 2023(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMrs Fabienne Paule Viala
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2023(12 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Thibaut Maxime Roux
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2023(12 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Timothy Jocelyn George Ball
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameMr Paul Abson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court Abingdon Science Park
Abingdon
OX14 3NU
Director NameMr Olivier-Marie Racine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2010(3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGrange Court Abingdion Science Park
Abingdon
OX14 3NU
Director NameMr Madani Sow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2010(3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court Abingdon Science Park
Abingdon
OX14 3NU
Director NameMr Olivier Montfort
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2010(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGrange Court Abingdon Science Park
Abingdon
OX14 3NU
Director NameMr Robert John Rendell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court Abingdon Science Park
Abingdon
OX14 3NU
Director NameVincent Joseph
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2010(3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court Abingdon Science Park
Abingdon
OX14 3NU
Director NameStephen Michael Burgess
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court Abingdon Science Park
Abingdon
OX14 3NU
Director NameMr Graham Clifford Derek Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court Abingdon Science Park
Abingdon
OX14 3NU
Director NameStephane Slama Royer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Centre Elizabeth House 39 York Road
London
SE1 7NQ
Secretary NamePaul Jan Maynard
NationalityBritish
StatusResigned
Appointed29 June 2011(6 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressGrange Court Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NU
Director NameMr Philippe Daniel, Jacques Jouy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2012(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Lionel Marie Michel Christolomme
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2012(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Secretary NameMs Carole Ditty
StatusResigned
Appointed23 October 2013(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 January 2023)
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Pierre Henri Skorochod
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2015(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Avenue Eugene Freyssinet
78280 Guyancourt
France
Director NameMr Olivier Crillon
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBouygues Uk Limited - Becket House Lambeth Palace
London
SE1 7EU
Director NameMr Jean-Luc Midena
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Robert Keith Bradley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2021(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU

Contact

Websitevmi.co.uk
Telephone01929 138006
Telephone regionWareham

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.5m at £1Bouygues (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,589,874
Cash£21,930
Current Liabilities£27,156,754

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

16 March 2011Delivered on: 28 March 2011
Satisfied on: 13 May 2015
Persons entitled: Bouygues Batiment International

Classification: Junior 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.
Fully Satisfied
16 March 2011Delivered 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 2011Delivered 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

Filing History

15 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 November 2017Registered 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)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
9 August 2016Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page)
29 June 2016Secretary's details changed for Ms Carole Ditty on 1 May 2016 (1 page)
29 June 2016Register inspection address has been changed from Bouygues Uk Limited Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
10 June 2016Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages)
20 May 2016Statement by Directors (1 page)
20 May 2016Solvency Statement dated 29/04/16 (2 pages)
20 May 2016Statement of capital on 20 May 2016
  • GBP 1.00
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 86,926,170
(4 pages)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2016Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 13,500,000
(10 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 13,500,000
(10 pages)
6 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 July 2015Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page)
28 July 2015Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages)
21 July 2015Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages)
21 July 2015Termination of appointment of Olivier Montfort as a director on 24 June 2015 (1 page)
13 May 2015Satisfaction of charge 3 in full (4 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 13,500,000
(10 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 13,500,000
(10 pages)
24 November 2014Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (15 pages)
2 September 2014Aud rep letter (2 pages)
28 August 2014Annual return made up to 2 December 2013 with a full list of shareholders (21 pages)
28 August 2014Annual return made up to 2 December 2013 with a full list of shareholders (21 pages)
16 July 2014Register inspection address has been changed to Bouygues Uk Limited Elizabeth House 39 York Road London SE1 7NQ (2 pages)
16 July 2014Register(s) moved to registered inspection location Bouygues Uk Limited Elizabeth House 39 York Road London SE1 7NQ (2 pages)
10 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2014Statement of capital on 10 January 2014
  • GBP 13,500,000
(4 pages)
10 January 2014Solvency statement dated 30/12/13 (1 page)
10 January 2014Statement by directors (1 page)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 28TH August 2014
(9 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 28TH August 2014
(9 pages)
22 November 2013Termination of appointment of Paul Maynard as a secretary (1 page)
22 November 2013Appointment of Ms Carole Ditty as a secretary (2 pages)
30 August 2013Full accounts made up to 31 December 2012 (14 pages)
11 July 2013Statement of company's objects (2 pages)
25 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 21,500,000
(4 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 June 2013Termination of appointment of Robert Rendell as a director (1 page)
6 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
7 January 2013Full accounts made up to 31 December 2011 (14 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012Appointment of Mr Lionel Marie Michel Christolomme as a director (2 pages)
20 September 2012Termination of appointment of Graham Brown as a director (2 pages)
20 September 2012Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (3 pages)
20 September 2012Termination of appointment of Stephane Slama Royer as a director (2 pages)
20 September 2012Termination of appointment of Stephen Burgess as a director (2 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (10 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (10 pages)
19 December 2011Termination of appointment of Vincent Joseph as a director (1 page)
5 July 2011Appointment of Paul Jan Maynard as a secretary (3 pages)
15 April 2011Appointment of Stephane Slama Royer as a director (3 pages)
4 April 2011Company name changed sb tulip nominee company LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(3 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
28 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2,000,000
(4 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 January 2011Appointment of Stephen Michael Burgess as a director (3 pages)
12 January 2011Appointment of Mr Paul Abson as a director (3 pages)
12 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,000
(4 pages)
12 January 2011Termination of appointment of Timothy Ball as a director (2 pages)
12 January 2011Appointment of Mr Graham Clifford Derek Brown as a director (3 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
12 January 2011Registered office address changed from , 6 New Street Square, London, EC4A 3LX, United Kingdom to Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NU on 12 January 2011 (2 pages)
12 January 2011Appointment of Robert John Rendell as a director (3 pages)
12 January 2011Appointment of Mr Madani Sow as a director (3 pages)
12 January 2011Appointment of Vincent Joseph as a director (3 pages)
12 January 2011Appointment of Olivier Montfort as a director (3 pages)
12 January 2011Appointment of Olivier-Marie Racine as a director (3 pages)
2 December 2010Incorporation (22 pages)