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(7 years, 9 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 Robert Keith Bradley |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Timothy Jocelyn George Ball |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Director Name | Mr Olivier Montfort |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2010(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Grange Court Abingdon Science Park Abingdon OX14 3NU |
Director Name | Mr Olivier-Marie Racine |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2010(3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Grange Court Abingdion Science Park Abingdon OX14 3NU |
Director Name | Mr Paul Abson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Abingdon Science Park Abingdon OX14 3NU |
Director Name | Mr Madani Sow |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2010(3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Abingdon Science Park Abingdon OX14 3NU |
Director Name | Mr Robert John Rendell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Abingdon Science Park Abingdon OX14 3NU |
Director Name | Vincent Joseph |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2010(3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Abingdon Science Park Abingdon OX14 3NU |
Director Name | Stephen Michael Burgess |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Abingdon Science Park Abingdon OX14 3NU |
Director Name | Mr Graham Clifford Derek Brown |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Abingdon Science Park Abingdon OX14 3NU |
Director Name | Stephane Slama Royer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2011(3 months, 2 weeks 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 |
Secretary Name | Paul Jan Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NU |
Director Name | Mr Philippe Daniel, Jacques Jouy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2012(1 year, 7 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 Lionel Marie Michel Christolomme |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Pierre Henri Skorochod |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2015(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Avenue Eugene Freyssinet 78280 Guyancourt France |
Director Name | Mr Olivier Crillon |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bouygues Uk Limited - Becket House Lambeth Palace London SE1 7EU |
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 |
13.5m at £1 | Bouygues (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,589,874 |
Cash | £21,930 |
Current Liabilities | £27,156,754 |
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 | 25 November 2022 (10 months ago) |
---|---|
Next Return Due | 9 December 2023 (2 months, 2 weeks from now) |
16 March 2011 | Delivered 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 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 |
15 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
---|---|
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) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 August 2016 | Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page) |
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 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 2016 | Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages) |
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Solvency Statement dated 29/04/16 (2 pages) |
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
1 February 2016 | Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page) |
17 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
6 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 July 2015 | Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages) |
21 July 2015 | Termination of appointment of Olivier Montfort as a director on 24 June 2015 (1 page) |
13 May 2015 | Satisfaction of charge 3 in full (4 pages) |
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 November 2014 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 September 2014 | Aud rep letter (2 pages) |
28 August 2014 | Annual return made up to 2 December 2013 with a full list of shareholders (21 pages) |
28 August 2014 | Annual return made up to 2 December 2013 with a full list of shareholders (21 pages) |
16 July 2014 | Register inspection address has been changed to Bouygues Uk Limited Elizabeth House 39 York Road London SE1 7NQ (2 pages) |
16 July 2014 | Register(s) moved to registered inspection location Bouygues Uk Limited Elizabeth House 39 York Road London SE1 7NQ (2 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Statement of capital on 10 January 2014
|
10 January 2014 | Solvency statement dated 30/12/13 (1 page) |
10 January 2014 | Statement by directors (1 page) |
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders
|
22 November 2013 | Termination of appointment of Paul Maynard as a secretary (1 page) |
22 November 2013 | Appointment of Ms Carole Ditty as a secretary (2 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 July 2013 | Statement of company's objects (2 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
25 June 2013 | Resolutions
|
19 June 2013 | Termination of appointment of Robert Rendell as a director (1 page) |
6 March 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Appointment of Mr Lionel Marie Michel Christolomme as a director (2 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) |
20 September 2012 | Termination of appointment of Stephen Burgess as a director (2 pages) |
19 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (10 pages) |
19 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (10 pages) |
19 December 2011 | Termination of appointment of Vincent Joseph as a director (1 page) |
5 July 2011 | Appointment of Paul Jan Maynard as a secretary (3 pages) |
15 April 2011 | Appointment of Stephane Slama Royer as a director (3 pages) |
4 April 2011 | Company name changed sb tulip nominee company LIMITED\certificate issued on 04/04/11
|
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Resolutions
|
28 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
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) |
19 January 2011 | Appointment of Stephen Michael Burgess as a director (3 pages) |
12 January 2011 | Appointment of Mr Paul Abson as a director (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
12 January 2011 | Termination of appointment of Timothy Ball as a director (2 pages) |
12 January 2011 | Appointment of Mr Graham Clifford Derek Brown as a director (3 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Registered 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 2011 | Appointment of Robert John Rendell as a director (3 pages) |
12 January 2011 | Appointment of Mr Madani Sow as a director (3 pages) |
12 January 2011 | Appointment of Vincent Joseph as a director (3 pages) |
12 January 2011 | Appointment of Olivier Montfort as a director (3 pages) |
12 January 2011 | Appointment of Olivier-Marie Racine as a director (3 pages) |
2 December 2010 | Incorporation (22 pages) |