Advanced company searchLink opens in new window

VINCI PLC

Company number 00737204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2020 OC Red cap+cancel cap redem reserv
12 Oct 2020 SH06 Cancellation of shares. Statement of capital on 29 September 2020
  • GBP 80,000,000
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 281,113,000
08 Oct 2020 OC S1096 Court Order to Rectify
17 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of entire amount standing to credit of capital redemption reserve account 02/09/2020
  • RES14 ‐ £10,657,000 capitalised and appropriated to sole holder of ordinary shares 02/09/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
01 Sep 2020 TM01 Termination of appointment of Jerome Maurice Stubler as a director on 24 August 2020
26 Mar 2020 AA Group of companies' accounts made up to 31 December 2019
19 Mar 2020 AP01 Appointment of Mr Nicolas Bertrand Nouveau as a director on 9 March 2020
18 Mar 2020 AP01 Appointment of Mr Gilles Godard as a director on 9 March 2020
04 Mar 2020 AP01 Appointment of Mr Lionel Oliver Denis Ravix as a director on 24 February 2020
02 Mar 2020 TM01 Termination of appointment of Richard Michel Rene Francioli as a director on 24 February 2020
15 Jan 2020 AP01 Appointment of Mr Jean-Phillippe Loiseau as a director on 1 January 2020
03 Jan 2020 ANNOTATION Rectified CS01 was removed from the public register on 08/10/2020 pursuant to order of court.
23 Dec 2019 ANNOTATION Rectified SH20 was removed from the public register on 08/10/2020 pursuant to order of court.
23 Dec 2019 ANNOTATION Rectified SH19 was removed from the public register on 08/10/2020 pursuant to order of court.
23 Dec 2019 ANNOTATION Rectified cap-ss was removed from the public register on 08/10/2020 pursuant to order of court.
23 Dec 2019 ANNOTATION Rectified RES06 was removed from the public register on 08/10/2020 pursuant to order of court.
09 Aug 2019 AP01 Appointment of Mr Jerome Maurice Stubler as a director on 2 August 2019
09 Aug 2019 TM01 Termination of appointment of Bruno Michel Dupety as a director on 2 August 2019
13 Mar 2019 AA Group of companies' accounts made up to 31 December 2018
17 Jan 2019 TM01 Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019
04 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
16 Mar 2018 AA Group of companies' accounts made up to 31 December 2017
19 Feb 2018 TM01 Termination of appointment of David William Bowler as a director on 9 February 2018
25 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates