Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FACEO FM UK LTD
Company Information for

FACEO FM UK LTD

ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW,
Company Registration Number
01213106
Private Limited Company
Active

Company Overview

About Faceo Fm Uk Ltd
FACEO FM UK LTD was founded on 1975-05-19 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Faceo Fm Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FACEO FM UK LTD
 
Legal Registered Office
ASTRAL HOUSE IMPERIAL WAY
WATFORD
HERTFORDSHIRE
WD24 4WW
Other companies in CV3
 
Filing Information
Company Number 01213106
Company ID Number 01213106
Date formed 1975-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 16:33:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACEO FM UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FACEO FM UK LTD

Current Directors
Officer Role Date Appointed
JEAN-PIERRE BONNET
Company Secretary 2015-01-27
RORY JOHN MURPHY
Director 2016-01-20
ANTHONY KENNEDY RAIKES
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDERSON
Director 2012-11-01 2016-02-26
JAMES WILLIAM ROBERT DEVEREUX
Company Secretary 2013-05-01 2015-01-27
PHILIPPE CONUS
Director 2012-11-01 2015-01-27
WARREN PHILIP JONES
Company Secretary 2010-12-20 2013-04-30
MARK DOUGLAS ANDREWS
Director 2011-07-01 2012-10-31
ALAIN BELLANGER
Director 2010-12-20 2012-09-10
SERGE CLEMENTE
Director 2001-02-01 2011-07-01
PHILIPPE JEAN ROGER LECLERCQ
Director 2009-01-05 2011-02-28
NICOLA TAYLOR
Company Secretary 2010-09-16 2010-12-20
CHRISTOPHER KENNEALLY
Director 2005-11-23 2010-12-20
ANDREW WILKINSON
Company Secretary 2007-02-06 2010-09-16
XAVIER CHAUMONT
Director 2006-03-22 2010-07-23
SERGE DELON
Director 2001-02-01 2008-12-31
DANIEL ROBERT PIERRE LAVAL
Director 2004-10-20 2008-12-31
JEAN YVES BERNARD FRANCOIS HAAGEN
Company Secretary 2001-07-01 2007-02-06
DAVID HENRY BARNES
Director 2003-12-16 2006-03-22
ALAIN BELLEGARDE
Director 2001-02-01 2006-03-22
ALEXANDER MEREDITH HAYES
Director 1998-07-24 2004-07-01
THOMAS O'NEILL
Director 2002-05-31 2003-12-31
TIMOTHY CLARK
Director 2000-05-29 2002-09-04
TIMOTHY CLARK
Company Secretary 2000-04-01 2001-07-01
ALBERT JEAN-CLAUDE LAPERCHE
Director 1999-06-14 2000-12-01
PIERRE RAYMOND MARIUS MASSON
Director 1999-06-14 2000-12-01
DAVID POWELL STANLEY
Company Secretary 1999-06-14 2000-04-01
JONATHAN RICE
Company Secretary 1999-01-01 1999-06-14
TERENCE GRAHAM CLIFFORD
Director 1995-12-07 1999-02-01
IAN MASKERY
Company Secretary 1998-07-24 1999-01-01
GARY MARSHALL
Company Secretary 1997-06-18 1998-07-24
PETER THOMAS JOSEPH FEATHERSTONE
Director 1995-12-07 1998-03-01
PETER ROBERT PAXTON
Company Secretary 1995-12-07 1997-06-18
SHIRLEY WRIGHT
Company Secretary 1991-08-30 1995-12-07
KENNETH JOHN OTTLEY
Director 1991-08-30 1995-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY JOHN MURPHY VINCI EDUCATION (BRADFIELD) HOLDINGS LIMITED Director 2016-06-02 CURRENT 2011-01-20 Active
RORY JOHN MURPHY VINCI EDUCATION (BRADFIELD) LIMITED Director 2016-06-02 CURRENT 2011-01-20 Active
RORY JOHN MURPHY DPA SUPPORT SERVICES LIMITED Director 2016-05-05 CURRENT 1996-09-17 Active
RORY JOHN MURPHY CITY LINK (CARDIFF) LIMITED Director 2016-05-05 CURRENT 1998-04-22 Active
RORY JOHN MURPHY WPA SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-05-05 CURRENT 2003-11-10 Active
RORY JOHN MURPHY DPASS HOLDINGS LIMITED Director 2016-05-05 CURRENT 2004-11-05 Active
RORY JOHN MURPHY DONCASTER SCHOOL SOLUTIONS LIMITED Director 2016-05-05 CURRENT 2006-11-28 Active
RORY JOHN MURPHY DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2016-05-05 CURRENT 2006-11-28 Active
RORY JOHN MURPHY CITY LINK (CARDIFF) HOLDINGS LIMITED Director 2016-05-05 CURRENT 2003-01-29 Active
RORY JOHN MURPHY WPA SUPPORT SERVICES LIMITED Director 2016-05-05 CURRENT 2003-10-31 Active
ANTHONY KENNEDY RAIKES VINCI FACILITIES PARTNERSHIPS LIMITED Director 2014-11-17 CURRENT 2014-11-14 Active
ANTHONY KENNEDY RAIKES TAYLOR WOODROW CONSTRUCTION Director 2009-02-09 CURRENT 1996-06-19 Active
ANTHONY KENNEDY RAIKES VINCI CONSTRUCTION UK LIMITED Director 2009-01-26 CURRENT 1988-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13Change of details for Vinci Construction Holding Limited as a person with significant control on 2023-03-31
2023-04-13CESSATION OF VINCI CONSTRUCTION UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13Notification of Vinci Construction Holding Limited as a person with significant control on 2023-03-31
2023-04-03Change of details for Vinci Construction Uk Limited as a person with significant control on 2023-03-31
2023-04-03Change of details for Vinci Construction Uk Limited as a person with significant control on 2023-03-31
2022-08-31CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-07-13RP04AR01Second filing of the annual return made up to 2015-08-30
2020-07-13RP04CS01
2019-10-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02CS01Clarification A second filed CS01(amending capital and shareholders info) was registered on 13/07/2020.
2019-01-18TM02Termination of appointment of Jean-Pierre Bonnet on 2019-01-07
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 6600001.8
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON
2016-02-24AP01DIRECTOR APPOINTED RORY JOHN MURPHY
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 6600000
2015-10-14AR0130/08/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29AP01DIRECTOR APPOINTED ANTHONY KENNEDY RAIKES
2015-04-14AP03Appointment of Jean-Pierre Bonnet as company secretary on 2015-01-27
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM Lydgate Middlemarch Office Village Siskin Drive Coventry West Midlands CV3 4FJ
2015-02-03TM02Termination of appointment of James William Robert Devereux on 2015-01-27
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CONUS
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 6600000
2014-12-18SH0117/12/14 STATEMENT OF CAPITAL GBP 6600000
2014-11-21AUDAUDITOR'S RESIGNATION
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1500000
2014-09-09AR0130/08/14 ANNUAL RETURN FULL LIST
2013-09-16AR0130/08/13 ANNUAL RETURN FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AP03Appointment of Mr James William Robert Devereux as company secretary
2013-05-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY WARREN JONES
2012-11-28AP01DIRECTOR APPOINTED MR JAMES ANDERSON
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN BELLANGER
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS
2012-11-27AP01DIRECTOR APPOINTED MR PHILIPPE CONUS
2012-09-28AR0130/08/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-03AR0130/08/11 FULL LIST
2011-07-29AP01DIRECTOR APPOINTED MR MARK DOUGLAS ANDREWS
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SERGE CLEMENTE
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LECLERCQ
2010-12-20AP01DIRECTOR APPOINTED MR ALAIN BELLANGER
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNEALLY
2010-12-20AP03SECRETARY APPOINTED MR WARREN PHILIP JONES
2010-12-20TM02APPOINTMENT TERMINATED, SECRETARY NICOLA TAYLOR
2010-11-11AR0130/08/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE JEAN ROGER LECLERCQ / 30/08/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGE CLEMENTE / 30/08/2010
2010-10-04AP03SECRETARY APPOINTED MRS NICOLA TAYLOR
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WILKINSON
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10SH0123/07/10 STATEMENT OF CAPITAL GBP 12263621
2010-07-30SH1930/07/10 STATEMENT OF CAPITAL GBP 1500000
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER CHAUMONT
2010-07-30SH20STATEMENT BY DIRECTORS
2010-07-30CAP-SSSOLVENCY STATEMENT DATED 23/07/10
2010-07-30RES01ADOPT ARTICLES 23/07/2010
2010-07-30RES06REDUCE ISSUED CAPITAL 23/07/2010
2010-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILKINSON / 01/11/2009
2010-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILKINSON / 01/11/2009
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM LYDGATE MIDDLEMARCH OFFICE VILLAGE SISKIN DRIVE COVENTRY WARWICKSHIRE CV3 4FJ
2009-11-20AR0130/08/09 FULL LIST
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26288aDIRECTOR APPOINTED MR PHILIPPE JEAN ROGER LECLERCQ
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KENNEALLY / 15/01/2009
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR DANIEL LAVAL
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR SERGE DELON
2008-09-16363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM LYDGATE MIDDLEMARCH OFFICE VILLAGE SISKIN DRIVE COVENTRY WARWICKSHIRE CV3 4FJ UK
2008-09-16190LOCATION OF DEBENTURE REGISTER
2008-09-16353LOCATION OF REGISTER OF MEMBERS
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW WILKINSON / 01/08/2008
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM CADWALLADER MIDDLEMARCH OFFICE VILLAGE SISKIN DRIVE COVENTRY WARWICKSHIRE CV3 4FJ
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: MILL ROAD RUGBY WARWICKSHIRE CV21 1FA
2008-01-02RES04NC INC ALREADY ADJUSTED 21/12/07
2008-01-02123£ NC 8098621/10798621 21/12/07
2008-01-02RES13ALLOT SHARES CO BUSINES 21/12/07
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK ADDLESTONE WEYBRIDGE SURREY KT15 2NX
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-09-09363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-08-11123NC INC ALREADY ADJUSTED 15/06/07
2007-08-11RES13SHARES ALLOCATED 15/06/07
2007-08-11RES04£ NC 7098621/8098621 15/0
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
1975-05-19New incorporation
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to FACEO FM UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FACEO FM UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1983-02-23 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-09-08 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1975-12-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACEO FM UK LTD

Intangible Assets
Patents
We have not found any records of FACEO FM UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FACEO FM UK LTD
Trademarks
We have not found any records of FACEO FM UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with FACEO FM UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-07-12 GBP £328 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FACEO FM UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACEO FM UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FACEO FM UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.