London
W1H 7JG
Director Name | Miss Alexandra Florence Boutelier |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 October 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Graham Michael Olive |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Stadium At Queen Elizabeth Olympic Park London E20 2ST |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
21 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
18 October 2022 | Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 18 October 2022 (1 page) |
27 July 2022 | Full accounts made up to 31 December 2021 (22 pages) |
18 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
14 January 2021 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
7 August 2020 | Notification of Vinci Sa as a person with significant control on 14 October 2016 (2 pages) |
5 August 2020 | Cessation of Vinci Stadium Sas as a person with significant control on 14 October 2016 (1 page) |
5 August 2020 | Withdrawal of a person with significant control statement on 5 August 2020 (2 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
24 January 2020 | Director's details changed for Alexandra Florence Boutelier on 2 January 2020 (2 pages) |
24 January 2020 | Director's details changed for Mr Andrew Roger Cole on 2 January 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
6 September 2019 | Termination of appointment of Graham Michael Olive as a director on 16 April 2019 (1 page) |
24 January 2019 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 24 January 2019 (1 page) |
2 January 2019 | Registered office address changed from The Stadium at Queen Elizabeth Olympic Park London E20 2st United Kingdom to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 2 January 2019 (1 page) |
22 November 2018 | Resolutions
|
15 November 2018 | Statement of capital following an allotment of shares on 12 November 2018
|
24 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 October 2017 | Notification of Vinci Stadium Sas as a person with significant control on 14 October 2016 (1 page) |
27 October 2017 | Notification of Vinci Stadium Sas as a person with significant control on 14 October 2016 (1 page) |
6 March 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
6 March 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
4 November 2016 | Company name changed vinci global turf solutions LIMITED\certificate issued on 04/11/16
|
4 November 2016 | Company name changed vinci global turf solutions LIMITED\certificate issued on 04/11/16
|
14 October 2016 | Incorporation Statement of capital on 2016-10-14
|
14 October 2016 | Incorporation Statement of capital on 2016-10-14
|