Company NameVinci Highways UK Limited
Company StatusActive
Company Number09563398
CategoryPrivate Limited Company
Incorporation Date27 April 2015(8 years, 12 months ago)
Previous NameVinci Concessions UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Olivier Patrick Jacques Mathieu
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12-14, Rue Louis Bleriot
Rueil-Malmaison
92500
Director NameSandrine Irene Benmussa
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed07 February 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1973 Boulevard De La Defense
Nanterre
92000
Director NameMr Arnaud Frederic Emmanuel Judet
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1973 Boulevard De La Defense
Nanterre
92000
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed10 November 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Herve Alain Le Caignec
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2015(same day as company formation)
RoleUk General Manager
Country of ResidenceFrance
Correspondence AddressVinci Concessions 12-14, Rue Louis Bleriot
Rueil-Malmaison
92500
Director NamePatrick Paris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressVinci Concessions 12-14, Rue Louis Bleriot
Rueil-Malmaison
92500
Director NameMr Fadi Selwan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2015(same day as company formation)
RoleDevelopment Manager
Country of ResidenceFrance
Correspondence AddressVinci Concessions 12-14, Rue Louis Bleriot
Rueil-Malmaison
92500
Secretary NameMarine Catherine Gladin
StatusResigned
Appointed22 August 2016(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 May 2017)
RoleCompany Director
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameCedric Braunwald
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 February 2023)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address12-14 Rue Louis BlÉRiot
92500 Rueil-Malmaison
France

Location

Registered AddressAstral House
Imperial Way
Watford
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

16 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
4 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
9 March 2023Appointment of Mr Arnaud Frederic Emmanuel Judet as a director on 8 February 2023 (2 pages)
6 March 2023Appointment of Sandrine Irene Benmussa as a director on 7 February 2023 (2 pages)
9 February 2023Termination of appointment of Cedric Braunwald as a director on 7 February 2023 (1 page)
12 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
5 April 2022Company name changed vinci concessions uk LIMITED\certificate issued on 05/04/22
  • NM04 ‐ Change of name by provision in articles
(2 pages)
11 September 2021Accounts for a small company made up to 31 December 2020 (20 pages)
29 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 December 2019 (19 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
13 October 2019Termination of appointment of Fadi Selwan as a director on 1 October 2019 (1 page)
13 October 2019Appointment of Mr Olivier Patrick Jacques Mathieu as a director on 1 October 2019 (2 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
27 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
29 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
10 November 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 10 November 2017 (2 pages)
10 November 2017Registered 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 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 10 November 2017 (2 pages)
10 November 2017Registered 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 2017Accounts for a small company made up to 31 December 2016 (17 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
15 September 2017Termination of appointment of Patrick Paris as a director on 31 July 2017 (1 page)
15 September 2017Termination of appointment of Patrick Paris as a director on 31 July 2017 (1 page)
15 May 2017Termination of appointment of Marine Catherine Gladin as a secretary on 3 May 2017 (1 page)
15 May 2017Termination of appointment of Marine Catherine Gladin as a secretary on 3 May 2017 (1 page)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 February 2017Appointment of Marine Catherine Gladin as a secretary on 22 August 2016 (2 pages)
8 February 2017Appointment of Marine Catherine Gladin as a secretary on 22 August 2016 (2 pages)
13 January 2017Termination of appointment of Herve Alain Le Caignec as a director on 4 January 2017 (1 page)
13 January 2017Appointment of Cedric Braunwald as a director on 4 January 2017 (2 pages)
13 January 2017Appointment of Cedric Braunwald as a director on 4 January 2017 (2 pages)
13 January 2017Termination of appointment of Herve Alain Le Caignec as a director on 4 January 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 September 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(5 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(5 pages)
5 November 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
5 November 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
14 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 50,000
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 50,000
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 50,000
(3 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 1
(33 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 1
(33 pages)