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

VINCI ENVIRONMENT UK LIMITED

ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW,
Company Registration Number
06248053
Private Limited Company
Active

Company Overview

About Vinci Environment Uk Ltd
VINCI ENVIRONMENT UK LIMITED was founded on 2007-05-15 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Vinci Environment Uk Limited 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
VINCI ENVIRONMENT UK LIMITED
 
Legal Registered Office
ASTRAL HOUSE, IMPERIAL WAY
WATFORD
HERTFORDSHIRE
WD24 4WW
Other companies in WD24
 
Filing Information
Company Number 06248053
Company ID Number 06248053
Date formed 2007-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB974031916  
Last Datalog update: 2023-09-05 09:42:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINCI ENVIRONMENT 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 VINCI ENVIRONMENT UK LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE BONNET
Company Secretary 2014-12-22
BRUNO MICHEL DUPETY
Director 2014-11-10
FRANCOIS DE GASSART
Director 2017-11-13
JULIAN PAUL GATWARD
Director 2014-11-10
GARY WILLIAM MAYO
Director 2017-01-18
FREDERIC YVES MARIE PEIGNE
Director 2016-09-30
HUGHES GUY MARIE PATRICK SEUTIN
Director 2007-12-14
LUC VALAIZE
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MATLINGER
Director 2017-05-11 2018-01-11
MARC HOUGHTON
Director 2016-01-05 2017-11-30
HELENE ANNICK MADELEINE SNEED
Director 2007-12-14 2017-05-10
LESLIE COLIN THORNEYCROFT
Director 2009-05-20 2016-12-19
DIDIER HAEGEL
Director 2009-05-20 2016-09-30
DAVID WILLIAMS
Director 2008-01-03 2016-02-15
GRAHAM STANLEY
Director 2009-05-20 2016-01-16
THIERRY TRINQUARD
Director 2007-12-14 2015-12-31
ALEXANDER MICHAEL COMBA
Company Secretary 2007-12-31 2014-12-22
ALEXANDER MICHAEL COMBA
Director 2007-05-15 2014-12-22
ALAIN JEAN MEND BOURE
Director 2007-12-14 2009-05-20
JOHN CHRISTOPHER BERGIN
Director 2007-05-15 2008-11-14
MICHAEL GEFFIN
Director 2007-12-19 2008-10-07
DAVID WILLIAM BOWLER
Company Secretary 2007-05-15 2007-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-05-15 2007-05-15
INSTANT COMPANIES LIMITED
Nominated Director 2007-05-15 2007-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO MICHEL DUPETY JOHN JONES(EXCAVATION)LIMITED Director 2017-10-26 CURRENT 1967-07-24 Active
BRUNO MICHEL DUPETY VINCI UK FOUNDATION Director 2015-07-29 CURRENT 2015-06-15 Active
BRUNO MICHEL DUPETY VINCI UK DEVELOPMENTS LIMITED Director 2015-01-13 CURRENT 1960-01-13 Active
BRUNO MICHEL DUPETY VINCI CONSTRUCTION HOLDING LIMITED Director 2014-12-05 CURRENT 1997-05-06 Active
BRUNO MICHEL DUPETY VINCI TECHNOLOGY CENTRE UK LIMITED Director 2014-11-10 CURRENT 2005-11-30 Active
BRUNO MICHEL DUPETY TAYLOR WOODROW INTERNATIONAL LIMITED Director 2014-11-10 CURRENT 1974-03-14 Active
BRUNO MICHEL DUPETY TAYLOR WOODROW CONSTRUCTION Director 2014-11-10 CURRENT 1996-06-19 Active
BRUNO MICHEL DUPETY VINCI CONSTRUCTION UK LIMITED Director 2014-10-30 CURRENT 1988-09-13 Active
BRUNO MICHEL DUPETY VINCI PLC Director 2010-03-18 CURRENT 1962-10-05 Active
JULIAN PAUL GATWARD VINCI CONSTRUCTION UK LIMITED Director 2014-11-10 CURRENT 1988-09-13 Active
JULIAN PAUL GATWARD TAYLOR WOODROW CONSTRUCTION Director 2014-11-10 CURRENT 1996-06-19 Active
GARY WILLIAM MAYO G. M. COMMERCIAL SERVICES LTD Director 2010-06-17 CURRENT 2010-06-17 Dissolved 2016-07-05

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
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02APPOINTMENT TERMINATED, DIRECTOR YANICK GARILLON
2023-07-27Notification of Vinci Construction Grands Projets as a person with significant control on 2023-05-10
2023-07-27CESSATION OF VINCI ENVIRONNEMENT AS A PERSON OF SIGNIFICANT CONTROL
2023-07-26DIRECTOR APPOINTED MR PIERRE JOSEPH BOURGEOIS
2023-05-18CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-12-15DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP
2022-11-08APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DE GASSART
2022-11-08APPOINTMENT TERMINATED, DIRECTOR HUGHES GUY MARIE PATRICK SEUTIN
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO SISTAC
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GILLES BRUNO MARIE GODARD
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01AP01DIRECTOR APPOINTED MR GILLES GODARD
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JEROME MAURICE STUBLER
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-01-21AP01DIRECTOR APPOINTED MR FERNANDO SISTAC
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC YVES MARIE PEIGNE
2019-10-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30AP01DIRECTOR APPOINTED MR JEROME MAURICE STUBLER
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO MICHEL DUPETY
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM MAYO
2019-01-22TM02Termination of appointment of Jean-Pierre Bonnet on 2019-01-07
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MATLINGER
2018-01-29AP01DIRECTOR APPOINTED FRANCOIS DE GASSART
2018-01-29AP01DIRECTOR APPOINTED LUC VALAIZE
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARC HOUGHTON
2017-10-27CH01Director's details changed for Mr Julian Paul Gatward on 2017-10-16
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02AP01DIRECTOR APPOINTED GEOFFREY MATLINGER
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR HELENE ANNICK MADELEINE SNEED
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED MR GARY WILLIAM MAYO
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE COLIN THORNEYCROFT
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER HAEGEL
2016-10-28AP01DIRECTOR APPOINTED FREDERIC YVES MARIE PEIGNE
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-10AR0114/05/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY TRINQUARD
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2016-02-24AP01DIRECTOR APPOINTED MARC HOUGHTON
2016-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN-PIERRE BONNET / 05/02/2016
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY
2015-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN-PIERRE BONNET / 21/10/2015
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-10AR0114/05/15 FULL LIST
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO MICHEL DUPETY / 01/01/2015
2015-01-17AP03SECRETARY APPOINTED JEAN-PIERRE BONNET
2015-01-17TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COMBA
2014-11-20AP01DIRECTOR APPOINTED BRUNO DUPETY
2014-11-18AP01DIRECTOR APPOINTED JULIAN PAUL GATWARD
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-26AR0114/05/14 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0114/05/13 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0114/05/12 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0114/05/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 01/01/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY TRINQUARD / 01/01/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE COLIN THORNEYCROFT / 01/01/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STANLEY / 01/01/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENE ANNICK MADELEINE SNEED / 01/01/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGHES GUY MARIE PATRICK SEUTIN / 01/01/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIDIER HAEGEL / 01/01/2011
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0114/05/10 FULL LIST
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR ALAIN MEND BOURE
2009-06-18288aDIRECTOR APPOINTED DIDIER HAEGEL
2009-06-18288aDIRECTOR APPOINTED LESLIE COLIN THORNEYCROFT
2009-06-18288aDIRECTOR APPOINTED GRAHAM STANLEY
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN BERGIN
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GEFFIN
2008-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-02-14225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-2388(2)RAD 04/01/08--------- £ SI 99999@1=99999 £ IC 1/100000
2008-01-21288bSECRETARY RESIGNED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-04123NC INC ALREADY ADJUSTED 02/01/08
2008-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-04RES04£ NC 1000/100000 02/01
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW SECRETARY APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bSECRETARY RESIGNED
2007-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VINCI ENVIRONMENT 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 VINCI ENVIRONMENT UK 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 ENVIRONMENT UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Intangible Assets
Patents
We have not found any records of VINCI ENVIRONMENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINCI ENVIRONMENT UK LIMITED
Trademarks
We have not found any records of VINCI ENVIRONMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINCI ENVIRONMENT 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 (43999 - Other specialised construction activities n.e.c.) as VINCI ENVIRONMENT UK LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
SITA Cornwall Limited Refuse-incineration plant construction work 2013/03/20 GBP 141,000,000

Turnkey, fixed price contract for engineering, procurement and construction of an energy from waste plant in central Cornwall to process up to 240,000 tonnes of mixed municipal and commercial waste per annum.

Outgoings
Business Rates/Property Tax
No properties were found where VINCI ENVIRONMENT 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 VINCI ENVIRONMENT 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 VINCI ENVIRONMENT 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.