Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED
Company Information for

BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED

BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU,
Company Registration Number
05602845
Private Limited Company
Active

Company Overview

About Bouygues Construction Investments (uk) Ltd
BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED was founded on 2005-10-25 and has its registered office in London. The organisation's status is listed as "Active". Bouygues Construction Investments (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED
 
Legal Registered Office
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU
Other companies in SE1
 
Filing Information
Company Number 05602845
Company ID Number 05602845
Date formed 2005-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOUYGUES CONSTRUCTION INVESTMENTS (UK) 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.

Company Officers of BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
CAROLE DITTY
Company Secretary 2017-01-11
DAVID JOHN CARR
Director 2012-05-31
PHILIPPE CHARTON
Director 2008-09-12
XAVIER ALEXANDER PLUMLEY
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
LIONEL MARIE MICHEL CHRISTOLOMME
Director 2008-06-09 2018-07-12
BRIAN CLAYTON
Company Secretary 2013-08-20 2017-01-11
DAVID WILLIAM PIERCE
Company Secretary 2008-01-02 2013-08-20
BRUNO ALBERT BODIN
Director 2005-10-25 2012-05-31
STEPHEN HOWARD MCDONALD
Director 2007-08-14 2012-05-31
ROBERT BENARROSH
Director 2005-10-25 2008-09-12
PASCAL MINAULT
Director 2005-10-25 2008-06-09
PHILIPPE JOUY
Company Secretary 2005-10-25 2008-01-02
DAVID WILLIAM PIERCE
Company Secretary 2007-08-14 2007-11-26
MIKEL BERREBI
Director 2007-08-14 2007-11-26
MIKEL BERREBI
Director 2006-07-28 2006-09-25
PAILEX SECRETARIES LIMITED
Company Secretary 2005-10-25 2005-10-25
PAILEX NOMINEES LIMITED
Director 2005-10-25 2005-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CARR DAVID WEBSTER LIMITED Director 2017-06-01 CURRENT 1968-03-12 Active
DAVID JOHN CARR ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
DAVID JOHN CARR D W PROJECTS LIMITED Director 2017-06-01 CURRENT 1993-10-19 Active
DAVID JOHN CARR ICEL GROUP LIMITED Director 2017-06-01 CURRENT 1977-03-21 Active
DAVID JOHN CARR I.C.E.L. POWER SYSTEMS LIMITED Director 2017-06-01 CURRENT 2000-02-17 Active
DAVID JOHN CARR AXIONE UK LIMITED Director 2017-05-31 CURRENT 2013-03-07 Active
DAVID JOHN CARR BYES SOLAR UK LIMITED Director 2017-05-31 CURRENT 2014-05-14 Active
DAVID JOHN CARR BOUYGUES E&S CONTRACTING UK LIMITED Director 2015-03-19 CURRENT 1984-03-16 Active
DAVID JOHN CARR EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2015-03-17 CURRENT 1961-11-13 Active
DAVID JOHN CARR EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
DAVID JOHN CARR BYHOME LIMITED Director 2008-12-17 CURRENT 2000-12-01 Active
DAVID JOHN CARR EUROPLAND LIMITED Director 2008-12-17 CURRENT 1997-11-03 Active
DAVID JOHN CARR BYCENTRAL LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BYCENTRAL HOLDINGS LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED Director 2006-07-27 CURRENT 2006-03-02 Active
DAVID JOHN CARR EQUANS E&S SOLUTIONS LIMITED Director 2006-06-16 CURRENT 2001-06-28 Active
DAVID JOHN CARR AGP HOLDINGS (1) LIMITED Director 2003-03-23 CURRENT 2001-02-01 Active
DAVID JOHN CARR ANNES GATE PROPERTY PLC Director 2003-03-12 CURRENT 2001-01-31 Active
DAVID JOHN CARR AGP (2) LIMITED Director 2003-03-12 CURRENT 2001-02-05 Active
XAVIER ALEXANDER PLUMLEY DAVID WEBSTER LIMITED Director 2017-06-01 CURRENT 1968-03-12 Active
XAVIER ALEXANDER PLUMLEY ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
XAVIER ALEXANDER PLUMLEY THERMAL TRANSFER ENGINEERING LIMITED Director 2017-06-01 CURRENT 2010-08-03 Active
XAVIER ALEXANDER PLUMLEY D W PROJECTS LIMITED Director 2017-06-01 CURRENT 1993-10-19 Active
XAVIER ALEXANDER PLUMLEY I.C.E.L. POWER SYSTEMS LIMITED Director 2017-06-01 CURRENT 2000-02-17 Active
XAVIER ALEXANDER PLUMLEY TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) Director 2015-05-19 CURRENT 1956-02-11 Active
XAVIER ALEXANDER PLUMLEY BYES SOLAR UK LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES E&S CONTRACTING UK LIMITED Director 2013-11-20 CURRENT 1984-03-16 Active
XAVIER ALEXANDER PLUMLEY AXIONE UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2011-10-24 CURRENT 1961-11-13 Active
XAVIER ALEXANDER PLUMLEY ICEL GROUP LIMITED Director 2008-11-06 CURRENT 1977-03-21 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S SOLUTIONS LIMITED Director 2008-11-06 CURRENT 2001-06-28 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
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-10APPOINTMENT TERMINATED, DIRECTOR JEAN LUC MIDENA
2023-10-08DIRECTOR APPOINTED MR THIBAUT ROUX
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-11Termination of appointment of Carole Ditty on 2023-01-06
2023-01-11Appointment of Mrs Charissa Jane Shears as company secretary on 2023-01-06
2023-01-11AP03Appointment of Mrs Charissa Jane Shears as company secretary on 2023-01-06
2023-01-11TM02Termination of appointment of Carole Ditty on 2023-01-06
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-31
2022-02-03CH01Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-31
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-11-03PSC05Change of details for Bouygues E&S Fm Uk Limited as a person with significant control on 2020-01-15
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-04CH01Director's details changed for Mr Jean-Luc Midena on 2019-09-01
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ALEXANDER PLUMLEY
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Jean-Luc Midena on 2018-09-04
2018-09-03AP01DIRECTOR APPOINTED MR JEAN-LUC MIDENA
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL MARIE MICHEL CHRISTOLOMME
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11TM02Termination of appointment of Brian Clayton on 2017-01-11
2017-01-11AP03Appointment of Carole Ditty as company secretary on 2017-01-11
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Elisabeth House 39 York Road London SE1 7NQ
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0125/10/15 ANNUAL RETURN FULL LIST
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-07AR0125/10/14 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05MR05
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0125/10/13 ANNUAL RETURN FULL LIST
2013-09-16AP03Appointment of Mr Brian Clayton as company secretary
2013-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID PIERCE
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2013-01-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2013-01-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2012-11-21AR0125/10/12 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AP01DIRECTOR APPOINTED MR XAVIER ALEXANDER PLUMLEY
2012-06-20AP01DIRECTOR APPOINTED MR DAVID JOHN CARR
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDONALD
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO BODIN
2011-11-18AR0125/10/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0125/10/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO ALBERT BODIN / 25/10/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MCDONALD / 25/10/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE CHARTON / 25/10/2010
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AUDAUDITOR'S RESIGNATION
2010-02-04MISCSECTION 519 QUOTED
2009-11-24AR0125/10/09 FULL LIST
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD MCDONALD / 20/11/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL CHRISTOLOMME / 20/11/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE CHARTON / 20/11/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO BODIN / 20/11/2009
2009-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM PIERCE / 20/11/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / LIONEL CHRISTOLOMME / 22/04/2009
2008-11-18363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-18288aDIRECTOR APPOINTED MR PHILIPPE CHARTON
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BENARROSH
2008-06-10288aDIRECTOR APPOINTED MR LIONEL CHRISTOLOMME
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR PASCAL MINAULT
2008-04-16288aSECRETARY APPOINTED MR DAVID WILLIAM PIERCE
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY PHILIPPE JOUY
2007-11-29363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bSECRETARY RESIGNED
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-11-02363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-27288bDIRECTOR RESIGNED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24288cSECRETARY'S PARTICULARS CHANGED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOUYGUES CONSTRUCTION INVESTMENTS (UK) 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 BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2007-09-07 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC, AS AGENT FOR THE SECURED FINANCE PARTIES (THE FACILITY AGENT)
LOAN STOCK SECURITY (BOUYGUES) 2007-08-09 PART of the property or undertaking has been released and no longer forms part of the charge DRESDNER KLEINWORT LIMITED (SECURITY TRUSTEE)
A LOAN STOCK SECURITY 2006-08-14 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
A LOAN STOCK SECURITY 2006-08-11 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED FINANCE PARTIES (THESECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED
Trademarks
We have not found any records of BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOUYGUES CONSTRUCTION INVESTMENTS (UK) 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 (99999 - Dormant Company) as BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOUYGUES CONSTRUCTION INVESTMENTS (UK) 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 BOUYGUES CONSTRUCTION INVESTMENTS (UK) 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 BOUYGUES CONSTRUCTION INVESTMENTS (UK) 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.