Company NameVinci Construction Terrassement UK Limited
Company StatusActive
Company Number10264076
CategoryPrivate Limited Company
Incorporation Date5 July 2016(7 years, 8 months ago)
Previous NamesVinci Infrastructure UK Limited and Vinci Construction Terrassement UK Trading As Vct UK Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBenoit Paul Denizot
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed05 July 2016(same day as company formation)
RoleDirector & Chairman
Country of ResidenceFrance
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Nicolas Herve Michel Marie Fleuriot
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2023(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBeaumont Business Centre 322 High Holborn
1st Floor
London
WC1V 7PB
Director NameMr Stephane Yves Serge Riot
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed15 May 2023(6 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Business Centre 322 High Holborn
1st Floor
London
WC1V 7PB
Director NameMr Axel Henri Marcel De Luze
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2017(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2021)
RoleUk Director
Country of ResidenceEngland
Correspondence AddressEuston Tower 286 Euston Road
Level 32
London
NW1 3DP
Director NameMr Bruno Dominique Bernet
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2017(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2023)
RoleInternational Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Jules Quentin
Nanterre
92730
Secretary NameMrs Sylvie Mireille Fekeram Wanogho
StatusResigned
Appointed13 August 2019(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2021)
RoleCompany Director
Correspondence Address286 Euston Tower Euston Road
London
NW1 3DP

Location

Registered AddressBeaumont Business Centre 322 High Holborn
1st Floor
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

15 October 2020Full accounts made up to 31 December 2019 (19 pages)
21 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-25
(3 pages)
25 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-25
(3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
13 August 2019Appointment of Mr Axel Henri Marcel De Luze as a director on 1 November 2017 (2 pages)
13 August 2019Appointment of Mr Bruno Dominique Bernet as a director on 1 November 2017 (2 pages)
13 August 2019Appointment of Mrs Sylvie Mireille Fekeram Wanogho as a secretary on 13 August 2019 (2 pages)
5 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 31 December 2017 (18 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
1 December 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
1 December 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)