Rueil-Malmaison
92500
Director Name | Sandrine Irene Benmussa |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 February 2023(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1973 Boulevard De La Defense Nanterre 92000 |
Director Name | Mr Arnaud Frederic Emmanuel Judet |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 February 2023(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1973 Boulevard De La Defense Nanterre 92000 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2017(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Herve Alain Le Caignec |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2015(same day as company formation) |
Role | Uk General Manager |
Country of Residence | France |
Correspondence Address | Vinci Concessions 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 | 27 April 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Vinci Concessions 12-14, Rue Louis Bleriot Rueil-Malmaison 92500 |
Director Name | Mr Fadi Selwan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2015(same day as company formation) |
Role | Development Manager |
Country of Residence | France |
Correspondence Address | Vinci Concessions 12-14, Rue Louis Bleriot Rueil-Malmaison 92500 |
Secretary Name | Marine Catherine Gladin |
---|---|
Status | Resigned |
Appointed | 22 August 2016(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 May 2017) |
Role | Company Director |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Cedric Braunwald |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 February 2023) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 12-14 Rue Louis BlÉRiot 92500 Rueil-Malmaison France |
Registered Address | Astral House Imperial Way Watford WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
16 October 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
4 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
9 March 2023 | Appointment of Mr Arnaud Frederic Emmanuel Judet as a director on 8 February 2023 (2 pages) |
6 March 2023 | Appointment of Sandrine Irene Benmussa as a director on 7 February 2023 (2 pages) |
9 February 2023 | Termination of appointment of Cedric Braunwald as a director on 7 February 2023 (1 page) |
12 September 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
5 April 2022 | Company name changed vinci concessions uk LIMITED\certificate issued on 05/04/22
|
11 September 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
13 October 2019 | Termination of appointment of Fadi Selwan as a director on 1 October 2019 (1 page) |
13 October 2019 | Appointment of Mr Olivier Patrick Jacques Mathieu as a director on 1 October 2019 (2 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
27 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
29 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
10 November 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 10 November 2017 (2 pages) |
10 November 2017 | Registered office address changed from 1 Eversholt Street London NW1 2DN United Kingdom to Astral House Imperial Way Watford WD24 4WW on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 10 November 2017 (2 pages) |
10 November 2017 | Registered office address changed from 1 Eversholt Street London NW1 2DN United Kingdom to Astral House Imperial Way Watford WD24 4WW on 10 November 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
15 September 2017 | Termination of appointment of Patrick Paris as a director on 31 July 2017 (1 page) |
15 September 2017 | Termination of appointment of Patrick Paris as a director on 31 July 2017 (1 page) |
15 May 2017 | Termination of appointment of Marine Catherine Gladin as a secretary on 3 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Marine Catherine Gladin as a secretary on 3 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 February 2017 | Appointment of Marine Catherine Gladin as a secretary on 22 August 2016 (2 pages) |
8 February 2017 | Appointment of Marine Catherine Gladin as a secretary on 22 August 2016 (2 pages) |
13 January 2017 | Termination of appointment of Herve Alain Le Caignec as a director on 4 January 2017 (1 page) |
13 January 2017 | Appointment of Cedric Braunwald as a director on 4 January 2017 (2 pages) |
13 January 2017 | Appointment of Cedric Braunwald as a director on 4 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Herve Alain Le Caignec as a director on 4 January 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 September 2016 | Registered office address changed from 1 Eversholt Street Eversholt Street London NW1 2DN England to 1 Eversholt Street London NW1 2DN on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 1 Ludgate Square London EC4M 7AS United Kingdom to 1 Eversholt Street Eversholt Street London NW1 2DN on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 1 Ludgate Square London EC4M 7AS United Kingdom to 1 Eversholt Street Eversholt Street London NW1 2DN on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 1 Eversholt Street Eversholt Street London NW1 2DN England to 1 Eversholt Street London NW1 2DN on 6 September 2016 (1 page) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
5 November 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
5 November 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
14 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
27 April 2015 | Incorporation Statement of capital on 2015-04-27
|
27 April 2015 | Incorporation Statement of capital on 2015-04-27
|