Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VINCI AIRPORTS U.K.
Company Information for

VINCI AIRPORTS U.K.

ASTRAL HOUSE, IMPERIAL WAY, WATFORD, WD24 4WW,
Company Registration Number
04267959
Private Unlimited Company
Active

Company Overview

About Vinci Airports U.k.
VINCI AIRPORTS U.K. was founded on 2001-08-09 and has its registered office in Watford. The organisation's status is listed as "Active". Vinci Airports U.k. is a Private Unlimited 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
VINCI AIRPORTS U.K.
 
Legal Registered Office
ASTRAL HOUSE
IMPERIAL WAY
WATFORD
WD24 4WW
Other companies in WD24
 
Filing Information
Company Number 04267959
Company ID Number 04267959
Date formed 2001-08-09
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-05 09:02:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINCI AIRPORTS U.K.
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.
Companies with same name VINCI AIRPORTS U.K.
The following companies were found which have the same name as VINCI AIRPORTS U.K.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VINCI AIRPORTS SINGAPORE PTE. LTD. BEACH ROAD Singapore 199555 Dissolved Company formed on the 2015-06-27
VINCI AIRPORTS US INC Delaware Unknown
VINCI AIRPORTS US INCORPORATED California Unknown
VINCI AIRPORTS SAS Singapore Active Company formed on the 2015-06-27

Company Officers of VINCI AIRPORTS U.K.

Current Directors
Officer Role Date Appointed
PASCALE FREDERIQUE ALBERT-LEBRUN
Director 2016-10-03
JEAN-PIERRE PIERRE BONNET
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MICHAEL COMBA
Company Secretary 2001-08-09 2014-12-22
ALEXANDER MICHAEL COMBA
Director 2010-02-25 2014-12-22
JOHN OLIVER MARK STANION
Director 2001-08-14 2014-09-29
ERIC MARIE MICHEL ZELLER
Director 2001-08-09 2010-02-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-09 2001-08-09
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-09 2001-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PIERRE PIERRE BONNET DPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 1996-09-17 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) LIMITED Director 2016-01-15 CURRENT 1998-04-22 Active
JEAN-PIERRE PIERRE BONNET V.B. INVESTMENTS LIMITED Director 2016-01-15 CURRENT 2003-07-02 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2003-11-10 Active
JEAN-PIERRE PIERRE BONNET DPASS HOLDINGS LIMITED Director 2016-01-15 CURRENT 2004-11-05 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) HOLDINGS LIMITED Director 2016-01-15 CURRENT 2003-01-29 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 2003-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI UK DEVELOPMENTS LIMITED Director 2015-01-13 CURRENT 1960-01-13 Active
JEAN-PIERRE PIERRE BONNET VINCI PARTNERSHIPS LIMITED Director 2014-12-22 CURRENT 2003-06-02 Active
JEAN-PIERRE PIERRE BONNET GENFLO TECHNOLOGY LIMITED Director 2014-12-22 CURRENT 2000-04-05 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET PEL INTERIORS LIMITED Director 2014-12-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI GROUP LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET GORDON DURHAM HOLDINGS LIMITED Director 2014-12-22 CURRENT 1997-07-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET NORWEST HOLST CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET TAYWOOD ENGINEERING LIMITED Director 2014-12-22 CURRENT 1973-01-11 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STOREPOINT LIMITED Director 2014-12-22 CURRENT 1979-07-03 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM (MIDLANDS) LTD Director 2014-12-22 CURRENT 1974-01-21 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CIVIL ENGINEERING LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active
JEAN-PIERRE PIERRE BONNET WEAVER LIMITED Director 2014-12-22 CURRENT 1931-08-04 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM LIMITED Director 2014-12-22 CURRENT 1977-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET ROSSER & RUSSELL MAINTENANCE LIMITED Director 2014-12-22 CURRENT 1968-03-04 Active
JEAN-PIERRE PIERRE BONNET GORDON DURHAM & CO.LIMITED Director 2014-12-22 CURRENT 1936-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET JOHN JONES(EXCAVATION)LIMITED Director 2014-12-22 CURRENT 1967-07-24 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW MANAGEMENT LIMITED Director 2014-12-22 CURRENT 1984-09-06 Active
JEAN-PIERRE PIERRE BONNET C & B HOLDINGS LIMITED Director 2014-12-22 CURRENT 1983-04-27 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET STRADFORM (SOUTH WEST) LTD Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET FIFEHEAD LIMITED Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION UK LIMITED Director 2014-12-05 CURRENT 1988-09-13 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION HOLDING LIMITED Director 2014-12-05 CURRENT 1997-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI INSURANCE SERVICES LIMITED Director 2014-12-05 CURRENT 1991-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PLC Director 2014-12-05 CURRENT 1962-10-05 Active
JEAN-PIERRE PIERRE BONNET VINCI PROPERTY LIMITED Director 2014-12-05 CURRENT 1960-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI FLEET SERVICES LIMITED Director 2014-12-05 CURRENT 1983-06-22 Active
JEAN-PIERRE PIERRE BONNET CONREN LIMITED Director 2014-12-05 CURRENT 1971-08-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PENSIONS LIMITED Director 2014-12-01 CURRENT 1983-05-04 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
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE PIERRE BONNET
2019-01-11AP01DIRECTOR APPOINTED MR REMI GUY FERDINAND MAUMON FALCON DE LONGEVIALLE
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-08-14CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-09AP01DIRECTOR APPOINTED PASCALE FREDERIQUE ALBERT-LEBRUN
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-02-17CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
2015-11-30CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2015-10-21
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0109/08/15 ANNUAL RETURN FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MICHAEL COMBA
2015-01-27TM02Termination of appointment of Alexander Michael Comba on 2014-12-22
2015-01-22AP01DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER MARK STANION
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0109/08/14 ANNUAL RETURN FULL LIST
2013-09-04AR0109/08/13 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-03AR0109/08/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER MARK STANION / 01/09/2011
2011-08-30AR0109/08/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0109/08/10 FULL LIST
2010-04-13RES06REDUCE ISSUED CAPITAL 17/03/2010
2010-03-23MISCNAME CORRECTED FROM VINCI AIRPORTS U.K. UNLIMITED TO VINCI AIRPORTS U.K.
2010-03-23ANNOTATIONOther
2010-03-15RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2010-03-15FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2010-03-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-15CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2010-03-08AP01DIRECTOR APPOINTED MR ALEXANDER MICHAEL COMBA
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ZELLER
2009-09-04363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-04363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-07363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-21363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-12-15CERT15REDUCTION OF ISSUED CAPITAL
2004-12-15OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2004-12-08RES06REDUCE ISSUED CAPITAL 10/11/04
2004-08-17363aRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-18363aRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-07-1588(2)RAD 30/06/03--------- £ SI 6000000@1=6000000 £ IC 20000000/26000000
2002-12-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-14225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01
2002-09-2088(2)RAD 29/11/01--------- £ SI 1999999@1
2002-09-11123NC INC ALREADY ADJUSTED 29/11/01
2002-09-11RES13RE:ALLOT SHARES 29/11/01
2002-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-11RES04NC INC ALREADY ADJUSTED 29/11/01
2002-08-16363aRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2001-12-17288cDIRECTOR'S PARTICULARS CHANGED
2001-09-12288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW SECRETARY APPOINTED
2001-08-17288bSECRETARY RESIGNED
2001-08-17288bDIRECTOR RESIGNED
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VINCI AIRPORTS U.K. 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 VINCI AIRPORTS U.K.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VINCI AIRPORTS U.K. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Intangible Assets
Patents
We have not found any records of VINCI AIRPORTS U.K. registering or being granted any patents
Domain Names
We do not have the domain name information for VINCI AIRPORTS U.K.
Trademarks
We have not found any records of VINCI AIRPORTS U.K. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINCI AIRPORTS U.K.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as VINCI AIRPORTS U.K. are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where VINCI AIRPORTS U.K. 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 VINCI AIRPORTS U.K. 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 VINCI AIRPORTS U.K. 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.