London
EC4N 6AF
Director Name | Mr Arnaud Frederic Emmanuel Judet |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Frank-Zappa-Strasse 11 Berlin 12681 |
Director Name | Mr Matthew James Edwards |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mrs Sandrine Irene Benmussa |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 January 2018(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Portfolio Director |
Country of Residence | France |
Correspondence Address | Vinci Concessions 12-14 Rue Louis Bleriot Cs 20070 Cedex Rueil-Malmaison 92506 |
Director Name | Eloi Michel Francois Marie Tracol |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 February 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1973 Boulevard De La Defense Nanterre 92000 |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Olivier Patrick Jacques Mathieu |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Vinci Concessions 9 Place De L'Europe Rueil-Malmaison 92500 |
Director Name | Mr Fadi Selwan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Development Manager |
Country of Residence | France |
Correspondence Address | Vinci Concessions 9 Place De L'Europe Rueil-Malmaison 92500 |
Director Name | Laurence Elsa Dhomme |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2014) |
Role | Project Director |
Country of Residence | France |
Correspondence Address | Vinci Concessions 9 Place De L'Europe Rueil-Malmaison 92500 |
Director Name | Benedict James Wynne-Simmons |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2014) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 South Colonade Canary Wharf London E14 4PU |
Director Name | Philippe Daniel Jean Martin-Daguet |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2016) |
Role | Financial Manager - Vinci Concessions |
Country of Residence | France |
Correspondence Address | Vinci Concessions 9 Place De L'Europe Rueil-Malmaison 92500 France |
Director Name | Gilles Pierre Yves Breem |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2015) |
Role | Manager - Vinci Concessions |
Country of Residence | France |
Correspondence Address | Vinci Concessions 9 Place De L'Europe Rueil-Malmaison 92500 |
Director Name | Romain Verzier |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 21 October 2014) |
Role | Head Of Structured Finance |
Country of Residence | France |
Correspondence Address | 9 Place De L'Europe Rueil-Malmaison Cedex 92851 |
Director Name | Mr Herve Alain Le Caignec |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2017) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 9 Place De L'Europe Rueil-Malmaison 92500 |
Director Name | Miss Celine Marie Maronne |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr William Henry Snow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ludgate Square London EC4M 7AS |
Director Name | Mr Cedric Bernard Marie Braunwald |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2018) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 14 Rue Louis Bleriot Rueil-Malmaison 92500 |
Director Name | Cedric Bernard Marie Braunwald |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2021(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2023) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 12-19 Rue Louis Bleriot Rueil-Malmaison 92500 |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2012(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2015) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | desco.uk.com |
---|---|
Telephone | 020 72992860 |
Telephone region | London |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Hounslow Highways Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,287,000 |
Net Worth | -£5,288,000 |
Cash | £619,000 |
Current Liabilities | £2,395,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
30 August 2012 | Delivered on: 12 September 2012 Persons entitled: Btmu (Europe) Limited (the "Security Agent") Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party 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, plant & machinery see image for full details. Outstanding |
---|
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Full accounts made up to 31 December 2022 (39 pages) |
21 February 2023 | Appointment of Eloi Michel Francois Marie Tracol as a director on 7 February 2023 (2 pages) |
21 February 2023 | Termination of appointment of Cedric Bernard Marie Braunwald as a director on 7 February 2023 (1 page) |
2 September 2022 | Full accounts made up to 31 December 2021 (39 pages) |
23 August 2022 | Director's details changed for Mr Matthew James Edwards on 23 August 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (39 pages) |
5 July 2021 | Appointment of Cedric Bernard Marie Braunwald as a director on 1 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of William Henry Snow as a director on 30 June 2021 (1 page) |
24 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
23 November 2020 | Full accounts made up to 31 December 2019 (37 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (37 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
6 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
17 May 2018 | Full accounts made up to 31 December 2017 (37 pages) |
23 January 2018 | Termination of appointment of Cedric Bernard Marie Braunwald as a director on 22 January 2018 (1 page) |
23 January 2018 | Appointment of Mrs Sandrine Benmussa as a director on 22 January 2018 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
1 February 2017 | Termination of appointment of Celine Marie Maronne as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Celine Marie Maronne as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Matthew James Edwards as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Matthew James Edwards as a director on 1 February 2017 (2 pages) |
9 January 2017 | Termination of appointment of Herve Alain Le Caignec as a director on 4 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Herve Alain Le Caignec as a director on 4 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Arnaud Frederic Emmanuel Judet as a director on 4 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Arnaud Frederic Emmanuel Judet as a director on 4 January 2017 (2 pages) |
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 June 2016 | Full accounts made up to 31 December 2015 (36 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (36 pages) |
5 April 2016 | Appointment of Cedric Bernard Marie Braunwald as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Cedric Bernard Marie Braunwald as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Philippe Daniel Jean Martin-Daguet as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Philippe Daniel Jean Martin-Daguet as a director on 1 April 2016 (1 page) |
28 July 2015 | Termination of appointment of Biif Corporate Services Limited as a director on 15 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Biif Corporate Services Limited as a director on 15 July 2015 (1 page) |
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
22 May 2015 | Full accounts made up to 31 December 2014 (36 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (36 pages) |
4 May 2015 | Termination of appointment of Gilles Pierre Yves Breem as a director on 22 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Gilles Pierre Yves Breem as a director on 22 April 2015 (1 page) |
4 May 2015 | Appointment of Mr William Henry Snow as a director on 22 April 2015 (2 pages) |
4 May 2015 | Appointment of Mr William Henry Snow as a director on 22 April 2015 (2 pages) |
10 March 2015 | Appointment of Miss Celine Marie Maronne as a director on 23 February 2015 (2 pages) |
10 March 2015 | Appointment of Miss Celine Marie Maronne as a director on 23 February 2015 (2 pages) |
29 October 2014 | Appointment of Herve Alain Le Caignec as a director on 21 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Romain Verzier as a director on 21 October 2014 (1 page) |
29 October 2014 | Appointment of Herve Alain Le Caignec as a director on 21 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Romain Verzier as a director on 21 October 2014 (1 page) |
28 October 2014 | Auditor's resignation (1 page) |
28 October 2014 | Auditor's resignation (1 page) |
4 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 June 2014 | Appointment of John Ivor Cavill as a director on 24 June 2014 (2 pages) |
25 June 2014 | Appointment of John Ivor Cavill as a director on 24 June 2014 (2 pages) |
25 June 2014 | Termination of appointment of Benedict James Wynne-Simmons as a director on 24 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Benedict James Wynne-Simmons as a director on 24 June 2014 (1 page) |
2 June 2014 | Full accounts made up to 31 December 2013 (36 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (36 pages) |
11 February 2014 | Appointment of Romain Verzier as a director on 23 January 2014 (2 pages) |
11 February 2014 | Appointment of Romain Verzier as a director on 23 January 2014 (2 pages) |
5 February 2014 | Termination of appointment of Laurence Elsa Dhomme as a director on 23 January 2014 (1 page) |
5 February 2014 | Termination of appointment of Laurence Elsa Dhomme as a director on 23 January 2014 (1 page) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Registered office address changed from C/O Dundas & Wilson Northwest Bush House Aldwych London WC2B 4EZ on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Dundas & Wilson Northwest Bush House Aldwych London WC2B 4EZ on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Dundas & Wilson Northwest Bush House Aldwych London WC2B 4EZ on 8 July 2013 (1 page) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
22 November 2012 | Current accounting period extended from 29 August 2013 to 31 December 2013 (1 page) |
22 November 2012 | Current accounting period extended from 29 August 2013 to 31 December 2013 (1 page) |
7 November 2012 | Accounts made up to 29 August 2012 (2 pages) |
7 November 2012 | Previous accounting period shortened from 30 June 2013 to 29 August 2012 (2 pages) |
7 November 2012 | Previous accounting period shortened from 30 June 2013 to 29 August 2012 (2 pages) |
7 November 2012 | Accounts made up to 29 August 2012 (2 pages) |
29 October 2012 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 29 October 2012 (1 page) |
16 October 2012 | Appointment of Gilles Pierre Yves Breem as a director on 17 September 2012 (2 pages) |
16 October 2012 | Appointment of Philippe Daniel Jean Martin-Daguet as a director on 17 September 2012 (2 pages) |
16 October 2012 | Appointment of Philippe Daniel Jean Martin-Daguet as a director on 17 September 2012 (2 pages) |
16 October 2012 | Appointment of Gilles Pierre Yves Breem as a director on 17 September 2012 (2 pages) |
15 October 2012 | Termination of appointment of Olivier Patrick Jacques Mathieu as a director on 17 September 2012 (1 page) |
15 October 2012 | Termination of appointment of Fadi Selwan as a director on 17 September 2012 (1 page) |
15 October 2012 | Termination of appointment of Fadi Selwan as a director on 17 September 2012 (1 page) |
15 October 2012 | Termination of appointment of Olivier Patrick Jacques Mathieu as a director on 17 September 2012 (1 page) |
10 October 2012 | Appointment of Infrastructure Managers Limited as a secretary on 18 September 2012 (2 pages) |
10 October 2012 | Appointment of Infrastructure Managers Limited as a secretary on 18 September 2012 (2 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 August 2012 | Appointment of Biif Corporate Services Limited as a director on 24 August 2012 (2 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Appointment of Biif Corporate Services Limited as a director on 24 August 2012 (2 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Appointment of Benedict James Wynne-Simmons as a director on 24 August 2012 (2 pages) |
24 August 2012 | Appointment of Benedict James Wynne-Simmons as a director on 24 August 2012 (2 pages) |
18 July 2012 | Appointment of Laurence Elsa Dhomme as a director on 17 July 2012 (2 pages) |
18 July 2012 | Appointment of Laurence Elsa Dhomme as a director on 17 July 2012 (2 pages) |
21 June 2012 | Incorporation (33 pages) |
21 June 2012 | Incorporation (33 pages) |