London
EC4M 7AS
Director Name | Mr Darren Raczkowski |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(3 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | The Stadium At Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Ms Geraldine Majella Mary Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 January 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stratford Place Level 10 Montfichet Road London E20 1EJ |
Director Name | Ms Lyn Garner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 1 Stratford Place Level 10 Montfichet Road London E20 1EJ |
Director Name | Mr Mark Camley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stratford Place Level 10, Montfichet Road London E20 1EJ |
Director Name | Mr Peter Alan Swordy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Director Of Health, Safety And Compliance |
Country of Residence | United Kingdom |
Correspondence Address | The Stadium At Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Pierre Azad Emmanuel Tardiveau |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2014(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 Herve Alain Le Caignec |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Area Director - Uk |
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 December 2014(same day as company formation) |
Role | Project Director |
Country of Residence | France |
Correspondence Address | Vinci Concessions 9 Place De L'Europe Rueil-Malmaison 92500 |
Director Name | Damien Philippe Claude Rajot |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Chief Operating Director |
Country of Residence | France |
Correspondence Address | Vinci Concessions 9 Place De L'Europe Rueil-Malmaison 92500 |
Director Name | Miss Alexandra Florence Boutelier |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Deputy General Manager |
Country of Residence | France |
Correspondence Address | Vinci Concessions 9 Place De L'Europe Rueil-Malmaison 92500 |
Director Name | Phillip John Jackson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Islands Roads Services C/O Fulcrum Group 105 Picca London W1J 7NJ |
Director Name | Linda Susan Lennon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(10 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ludgate Square London EC4M 7AS |
Director Name | Damien Pierre Armand Stephan |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2016(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2017) |
Role | Finance And Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Vinci Concessions 12-14, Rue Louis Bleriot Rueil-Malmaison 92500 |
Director Name | Mrs Sandrine Irene Benmussa |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2017(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 15 September 2017) |
Role | Secretary-General |
Country of Residence | France |
Correspondence Address | Stade De France Zone D'Activite Du Cornillon Nord Saint-Denis 93200 |
Director Name | Pierre Coppey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 January 2019) |
Role | Executive Vice President |
Country of Residence | France |
Correspondence Address | Vinci Concessions 1 Cours Ferdinand De Lesseps Rueil-Malmaison 92500 |
Director Name | Patrick Priam |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 January 2019) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Vinci Autoroutes 12-14 Rue Louis Bleriot Rueil-Malmaison 92500 |
Director Name | Patrick Paris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2019) |
Role | Secretary-General |
Country of Residence | France |
Correspondence Address | Stade De France Zone D'Activite Du Cornillon Nord Saint-Denis 93200 |
Director Name | Thibaut Dufay |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2018(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 January 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Stadium At Queen Elizabeth Olympic Park London E20 2ST |
Registered Address | The Stadium At Queen Elizabeth Olympic Park London E20 2ST |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
30k at £1 | Vinci Stadium Sas 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
16 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Full accounts made up to 31 March 2020 (28 pages) |
28 January 2020 | Amended full accounts made up to 31 March 2019 (30 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (29 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
22 May 2019 | Appointment of Mr Peter Alan Swordy as a director on 15 May 2019 (2 pages) |
7 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
22 January 2019 | Termination of appointment of Alexandra Florence Boutelier as a director on 21 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Pierre Coppey as a director on 21 January 2019 (1 page) |
22 January 2019 | Appointment of Ms Geraldine Majella Mary Murphy as a director on 21 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Thibaut Dufay as a director on 21 January 2019 (1 page) |
22 January 2019 | Cessation of Vinci Stadium Sas as a person with significant control on 21 January 2019 (1 page) |
22 January 2019 | Appointment of Ms Lynda Garner as a director on 21 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Mark Camley as a director on 21 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Patrick Priam as a director on 21 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Patrick Paris as a director on 21 January 2019 (1 page) |
22 January 2019 | Notification of E20 Stadium Llp as a person with significant control on 21 January 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
26 October 2018 | Appointment of Mr Darren Raczkowski as a director on 18 April 2018 (2 pages) |
26 October 2018 | Appointment of Thibaut Dufay as a director on 18 April 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
29 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
3 December 2017 | Appointment of Patrick Paris as a director on 18 September 2017 (2 pages) |
3 December 2017 | Termination of appointment of Sandrine Irene Benmussa as a director on 15 September 2017 (1 page) |
3 December 2017 | Director's details changed for Graham Michael Olive on 20 October 2017 (2 pages) |
3 December 2017 | Termination of appointment of Linda Susan Lennon as a director on 13 October 2017 (1 page) |
3 December 2017 | Termination of appointment of Damien Pierre Armand Stephan as a director on 1 May 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 August 2017 | Appointment of Pierre Coppey as a director on 17 January 2017 (2 pages) |
25 August 2017 | Appointment of Sandrine Benmussa as a director on 17 January 2017 (2 pages) |
25 August 2017 | Appointment of Pierre Coppey as a director on 17 January 2017 (2 pages) |
25 August 2017 | Appointment of Patrick Priam as a director on 17 January 2017 (2 pages) |
25 August 2017 | Appointment of Patrick Priam as a director on 17 January 2017 (2 pages) |
25 August 2017 | Appointment of Sandrine Benmussa as a director on 17 January 2017 (2 pages) |
22 August 2017 | Termination of appointment of Herve Alain Le Caignec as a director on 1 October 2016 (1 page) |
22 August 2017 | Termination of appointment of Herve Alain Le Caignec as a director on 1 October 2016 (1 page) |
21 August 2017 | Termination of appointment of Pierre Azad Emmanuel Tardiveau as a director on 30 September 2016 (1 page) |
21 August 2017 | Termination of appointment of Pierre Azad Emmanuel Tardiveau as a director on 30 September 2016 (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Laurence Elsa Dhomme as a director on 14 January 2016 (1 page) |
10 October 2016 | Termination of appointment of Laurence Elsa Dhomme as a director on 14 January 2016 (1 page) |
10 October 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB to The Stadium at Queen Elizabeth Olympic Park London E20 2st on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Damien Pierre Armand Stephan as a director on 14 January 2016 (2 pages) |
10 October 2016 | Appointment of Damien Pierre Armand Stephan as a director on 14 January 2016 (2 pages) |
10 October 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB to The Stadium at Queen Elizabeth Olympic Park London E20 2st on 10 October 2016 (1 page) |
29 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
20 November 2015 | Termination of appointment of Phillip John Jackson as a director on 14 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Phillip John Jackson as a director on 14 October 2015 (1 page) |
20 November 2015 | Appointment of Linda Susan Lennon as a director on 14 October 2015 (2 pages) |
20 November 2015 | Appointment of Linda Susan Lennon as a director on 14 October 2015 (2 pages) |
19 June 2015 | Termination of appointment of Damien Philippe Claude Rajot as a director on 3 March 2015 (1 page) |
19 June 2015 | Termination of appointment of Damien Philippe Claude Rajot as a director on 3 March 2015 (1 page) |
19 June 2015 | Appointment of Graham Michael Olive as a director on 15 June 2015 (2 pages) |
19 June 2015 | Appointment of Graham Michael Olive as a director on 15 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Damien Philippe Claude Rajot as a director on 3 March 2015 (1 page) |
26 January 2015 | Appointment of Phillip John Jackson as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Phillip John Jackson as a director on 26 January 2015 (2 pages) |
18 December 2014 | Company name changed london stadium 65 LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Company name changed london stadium 65 LIMITED\certificate issued on 18/12/14
|
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|