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

VINCI GROUP LIMITED

ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW,
Company Registration Number
04269088
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vinci Group Ltd
VINCI GROUP LIMITED was founded on 2001-08-13 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Vinci Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VINCI GROUP LIMITED
 
Legal Registered Office
ASTRAL HOUSE
IMPERIAL WAY
WATFORD
HERTFORDSHIRE
WD24 4WW
Other companies in WD24
 
Filing Information
Company Number 04269088
Company ID Number 04269088
Date formed 2001-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:43:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINCI GROUP LIMITED
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 GROUP LIMITED
The following companies were found which have the same name as VINCI GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VINCI GROUP CORPORATION 88 Highland Park Drive WINNIPEG Manitoba R3T 2Y8 Active Company formed on the 2004-02-06
VINCI GROUP, LLC 65-20 80TH STREET QUEENS MIDDLE VILLAGE NEW YORK 11379 Active Company formed on the 2007-08-22
VINCI GROUP LLC 330 EAST 38TH STREET STE 17-Q NEW YORK NY 10016 Active Company formed on the 2016-09-13
VINCI GROUP CO., LIMITED Dissolved Company formed on the 2012-06-27
VINCI GROUP MIAMI LLC 16500 COLLINS AVENUE SUNNY ISLES BEACH FL 33160 Inactive Company formed on the 2017-10-18
VINCI GROUP PE LIMITED 65 IBSLEY GARDENS LONDON SW15 4LX Active - Proposal to Strike off Company formed on the 2018-09-14
VINCI GROUP LLC Michigan UNKNOWN
VINCI GROUP LLC New Jersey Unknown
VINCI GROUP LIMITED Unknown Company formed on the 2020-05-04
VINCI GROUP LIMITED VINCI BUILDINGS, B. BONTADINI STREET, BIRKIRKARA Unknown

Company Officers of VINCI GROUP LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE PIERRE BONNET
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MICHAEL COMBA
Company Secretary 2008-01-18 2014-12-22
ALEXANDER MICHAEL COMBA
Director 2014-07-01 2014-12-22
JOHN OLIVER MARK STANION
Director 2001-08-29 2014-02-21
DAVID WILLIAM BOWLER
Director 2001-08-29 2008-01-30
RUTH ELIZABETH WATTS
Company Secretary 2007-10-09 2008-01-18
DAVID WILLIAM BOWLER
Company Secretary 2002-11-27 2007-10-09
KAY LISA FRASER
Company Secretary 2001-08-29 2002-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-13 2001-08-29
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-13 2001-08-29

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 AIRPORTS U.K. Director 2014-12-22 CURRENT 2001-08-09 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
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-03-01Application to strike the company off the register
2023-09-21Director's details changed for Ruth Elizabeth Tilbrook on 2023-08-30
2023-08-15CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-26DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP
2022-12-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARL BRENNAN
2022-08-24CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-23AP01DIRECTOR APPOINTED RUTH ELIZABETH TILBROOK
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE PIERRE BONNET
2018-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-14CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-02-17CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
2015-12-01CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2015-10-21
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0112/08/15 ANNUAL RETURN FULL LIST
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
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0112/08/14 ANNUAL RETURN FULL LIST
2014-07-22AP01DIRECTOR APPOINTED MR ALEXANDER MICHAEL COMBA
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANION
2013-09-04AR0112/08/13 ANNUAL RETURN FULL LIST
2013-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-03AR0112/08/12 FULL LIST
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER MARK STANION / 01/09/2011
2011-09-05AR0112/08/11 FULL LIST
2011-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-09AR0112/08/10 FULL LIST
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-03363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-03363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-06288bDIRECTOR RESIGNED
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-31288bSECRETARY RESIGNED
2007-10-23288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED
2007-09-14363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-11363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-08363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-17363aRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-29363aRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-13288aNEW SECRETARY APPOINTED
2002-12-09288bSECRETARY RESIGNED
2002-11-16ELRESS386 DISP APP AUDS 07/10/02
2002-11-16ELRESS366A DISP HOLDING AGM 07/10/02
2002-09-19363aRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-06-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/12/01
2001-12-17288cDIRECTOR'S PARTICULARS CHANGED
2001-09-18225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2001-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06287REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06288aNEW SECRETARY APPOINTED
2001-09-05288bSECRETARY RESIGNED
2001-09-05288bDIRECTOR RESIGNED
2001-08-31CERTNMCOMPANY NAME CHANGED NERVEBUILD LIMITED CERTIFICATE ISSUED ON 31/08/01
2001-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of VINCI GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINCI GROUP LIMITED
Trademarks
We have not found any records of VINCI GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINCI GROUP LIMITED. 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 (70100 - Activities of head offices) as VINCI GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VINCI GROUP LIMITED 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 GROUP LIMITED 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 GROUP LIMITED 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.