BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05602845

Incorporation date

25/10/2005

Size

Dormant

Contacts

Registered address

Registered address

Becket House, 1 Lambeth Palace Road, London SE1 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2005)
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Appointment of Julien Didier Calais as a director on 2025-07-01
dot icon01/07/2025
Termination of appointment of Thibaut Maxime Roux as a director on 2025-07-01
dot icon01/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon10/10/2023
Termination of appointment of Jean Luc Midena as a director on 2023-10-03
dot icon08/10/2023
Appointment of Mr Thibaut Roux as a director on 2023-10-02
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/01/2023
Termination of appointment of Carole Ditty as a secretary on 2023-01-06
dot icon11/01/2023
Appointment of Mrs Charissa Jane Shears as a secretary on 2023-01-06
dot icon23/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/02/2022
Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-31
dot icon26/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon03/11/2020
Change of details for Bouygues E&S Fm Uk Limited as a person with significant control on 2020-01-15
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/09/2019
Director's details changed for Mr Jean-Luc Midena on 2019-09-01
dot icon03/01/2019
Termination of appointment of Xavier Alexander Plumley as a director on 2018-12-21
dot icon05/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Director's details changed for Mr Jean-Luc Midena on 2018-09-04
dot icon03/09/2018
Appointment of Mr Jean-Luc Midena as a director on 2018-08-28
dot icon30/07/2018
Termination of appointment of Lionel Marie Michel Christolomme as a director on 2018-07-12
dot icon20/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Termination of appointment of Brian Clayton as a secretary on 2017-01-11
dot icon11/01/2017
Appointment of Carole Ditty as a secretary on 2017-01-11
dot icon02/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Registered office address changed from Elisabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 2016-05-03
dot icon19/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon22/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon16/09/2013
Appointment of Mr Brian Clayton as a secretary
dot icon16/09/2013
Termination of appointment of David Pierce as a secretary
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Statement 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
dot icon23/01/2013
Statement 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
dot icon17/01/2013
Statement 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
dot icon21/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Appointment of Mr Xavier Alexander Plumley as a director
dot icon20/06/2012
Appointment of Mr David John Carr as a director
dot icon20/06/2012
Termination of appointment of Stephen Mcdonald as a director
dot icon20/06/2012
Termination of appointment of Bruno Bodin as a director
dot icon18/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon19/11/2010
Director's details changed for Mr Bruno Albert Bodin on 2010-10-25
dot icon19/11/2010
Director's details changed for Mr Philippe Charton on 2010-10-25
dot icon19/11/2010
Director's details changed for Mr Stephen Howard Mcdonald on 2010-10-25
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Auditor's resignation
dot icon04/02/2010
Miscellaneous
dot icon24/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon21/11/2009
Director's details changed for Mr Lionel Christolomme on 2009-11-20
dot icon21/11/2009
Director's details changed for Stephen Howard Mcdonald on 2009-11-20
dot icon21/11/2009
Director's details changed for Bruno Bodin on 2009-11-20
dot icon21/11/2009
Director's details changed for Mr Philippe Charton on 2009-11-20
dot icon21/11/2009
Secretary's details changed for Mr David William Pierce on 2009-11-20
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Director's change of particulars / lionel christolomme / 22/04/2009
dot icon18/11/2008
Return made up to 25/10/08; full list of members
dot icon18/11/2008
Director appointed mr philippe charton
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon12/09/2008
Appointment terminated director robert benarrosh
dot icon10/06/2008
Director appointed mr lionel christolomme
dot icon10/06/2008
Appointment terminated director pascal minault
dot icon16/04/2008
Secretary appointed mr david william pierce
dot icon16/04/2008
Appointment terminated secretary philippe jouy
dot icon29/11/2007
Return made up to 25/10/07; full list of members
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Secretary resigned
dot icon07/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
New secretary appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New secretary appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Particulars of mortgage/charge
dot icon14/11/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon02/11/2006
Return made up to 25/10/06; full list of members
dot icon27/09/2006
Director resigned
dot icon12/09/2006
New director appointed
dot icon14/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon24/07/2006
Secretary's particulars changed
dot icon11/01/2006
Ad 25/10/05--------- £ si 1@1=1 £ ic 1/2
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
New director appointed
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
Director resigned
dot icon25/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, David John
Director
31/05/2012 - Present
41
Midena, Jean-Luc
Director
28/08/2018 - 03/10/2023
21
Ditty, Carole
Secretary
11/01/2017 - 06/01/2023
-
Shears, Charissa Jane
Secretary
06/01/2023 - Present
-
Roux, Thibaut
Director
02/10/2023 - 01/07/2025
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED

BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED is an(a) Active company incorporated on 25/10/2005 with the registered office located at Becket House, 1 Lambeth Palace Road, London SE1 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED?

toggle

BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED is currently Active. It was registered on 25/10/2005 .

Where is BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED located?

toggle

BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED is registered at Becket House, 1 Lambeth Palace Road, London SE1 7EU.

What does BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED do?

toggle

BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-16 with no updates.