Advanced company searchLink opens in new window

VINCI CONSTRUCTION HOLDING LIMITED

Company number 03365601

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)
13 Feb 2024 AP01 Appointment of Mr Thierry Mirville as a director on 7 February 2024
13 Feb 2024 TM01 Termination of appointment of Patrick Jutier as a director on 7 February 2024
03 Jan 2024 AP01 Appointment of Mr Patrick Octave Achille Sulliot as a director on 1 January 2024
07 Nov 2023 PSC02 Notification of Vinci Sa as a person with significant control on 1 July 2022
24 Oct 2023 PSC07 Cessation of Vinci Construction Sas as a person with significant control on 1 July 2022
12 Oct 2023 AA Full accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
08 Mar 2023 PSC02 Notification of Vinci Construction Sas as a person with significant control on 1 July 2022
08 Mar 2023 PSC07 Cessation of Vinci Construction Sas as a person with significant control on 1 July 2022
08 Mar 2023 PSC07 Cessation of Eurovia Sas as a person with significant control on 1 July 2022
04 Nov 2022 AP03 Appointment of Mrs Ruth Elizabeth Tilbrook as a secretary on 3 November 2022
18 Oct 2022 CH01 Director's details changed for Mr Scott Alexander Wardrop on 1 October 2022
11 Oct 2022 AP01 Appointment of Mr Scott Alexander Wardrop as a director on 1 October 2022
10 Oct 2022 AP01 Appointment of Mr Ludovic Guy Demierre as a director on 1 October 2022
10 Oct 2022 AP01 Appointment of Mr Gilles Bruno Marie Godard as a director on 1 October 2022
05 Aug 2022 AA Full accounts made up to 31 December 2021
13 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 6 May 2022
08 Jul 2022 PSC02 Notification of Eurovia Sas as a person with significant control on 1 July 2022
08 Jul 2022 PSC05 Change of details for Vinci Construction Sas as a person with significant control on 1 July 2022
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 50,800,265
16 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 13/07/2022.
03 May 2022 SH19 Statement of capital on 3 May 2022
  • GBP 27,432,143
03 May 2022 SH20 Statement by Directors
03 May 2022 CAP-SS Solvency Statement dated 26/04/22
29 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital