BOUYGUES CONSTRUCTION IT UK LIMITED

Register to unlock more data on OkredoRegister

BOUYGUES CONSTRUCTION IT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06755346

Incorporation date

21/11/2008

Size

Small

Contacts

Registered address

Registered address

Becket House, 1 Lambeth Palace Road, London SE1 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2008)
dot icon05/02/2026
Accounts for a small company made up to 2024-12-31
dot icon27/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon06/11/2025
Termination of appointment of Franck Meriau as a director on 2025-10-31
dot icon18/08/2025
Withdrawal of a person with significant control statement on 2025-08-18
dot icon18/08/2025
Notification of Bouygues S.A. as a person with significant control on 2022-12-22
dot icon18/08/2025
Notification of Bouygues (U.K.) Limited as a person with significant control on 2023-12-21
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 icon06/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Full accounts made up to 2022-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon11/10/2023
Termination of appointment of Jean Luc Midena as a director on 2023-10-03
dot icon11/10/2023
Appointment of Mr Thibaut Maxime Roux as a director on 2023-10-02
dot icon14/02/2023
Confirmation statement made on 2023-02-09 with updates
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 icon07/12/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon03/02/2022
Director's details changed for Mr Jean Luc Midena on 2020-07-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of Brian Clayton as a secretary on 2021-09-02
dot icon14/09/2021
Appointment of Carole Ditty as a secretary on 2021-09-10
dot icon08/09/2021
Appointment of Annick Naranjo-Sanchez as a director on 2021-09-02
dot icon08/09/2021
Termination of appointment of Hadi Kmeid as a director on 2021-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Director's details changed for Mr Jean-Luc Luc Midena on 2019-10-24
dot icon19/12/2019
Appointment of Franck Meriau as a director on 2019-12-19
dot icon13/12/2019
Termination of appointment of Philippe Dalle-Nogare as a director on 2019-12-13
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon28/10/2019
Appointment of Hadi Kmeid as a director on 2019-10-24
dot icon28/10/2019
Appointment of Mr Jean Luc Midena as a director on 2019-10-24
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Termination of appointment of Dominique Jung as a director on 2019-08-06
dot icon20/12/2018
Appointment of Mr Brian Clayton as a secretary on 2018-12-20
dot icon20/12/2018
Termination of appointment of Xavier Alexander Plumley as a secretary on 2018-12-20
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon27/06/2018
Resolutions
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon03/07/2016
Appointment of Dominique Jung as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Pascal Danet as a director on 2016-07-01
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 2016-05-03
dot icon04/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon12/04/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon18/08/2011
Registered office address changed from C/O Ecovert Fm Ltd Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 2011-08-18
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon17/01/2010
Registered office address changed from Mr Xavier Plumley, C/O Ecovert Fm Ltd Elizabeth House 39 York Road London SE17NQ on 2010-01-17
dot icon17/01/2010
Secretary's details changed for Mr Xavier Alexander Plumley on 2009-12-01
dot icon17/01/2010
Director's details changed for Philippe Dalle-Nogare on 2009-12-01
dot icon17/01/2010
Director's details changed for Pascal Danet on 2009-12-01
dot icon17/01/2010
Termination of appointment of A G Secretarial Limited as a secretary
dot icon22/04/2009
Registered office changed on 22/04/2009 from elizabeth house 39 york road london SE1 7NQ
dot icon08/02/2009
Ad 21/11/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon27/01/2009
Registered office changed on 27/01/2009 from 150 aldersgate street london EC1A 4EJ
dot icon27/01/2009
Appointment terminated director michael harris
dot icon27/01/2009
Appointment terminated director inhoco formations LIMITED
dot icon27/01/2009
Appointment terminated director a g secretarial LIMITED
dot icon27/01/2009
Director appointed pascal danet
dot icon27/01/2009
Director appointed philippe dalle-nogare
dot icon27/01/2009
Secretary appointed xavier plumley
dot icon26/01/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon21/11/2008
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
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Michael Paul
Director
21/11/2008 - 21/11/2008
242
INHOCO FORMATIONS LIMITED
Nominee Director
21/11/2008 - 21/11/2008
1430
A G SECRETARIAL LIMITED
Corporate Director
21/11/2008 - 21/11/2008
1336
A G SECRETARIAL LIMITED
Corporate Secretary
21/11/2008 - 01/12/2009
1336
Midena, Jean-Luc
Director
24/10/2019 - 03/10/2023
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 IT UK LIMITED

BOUYGUES CONSTRUCTION IT UK LIMITED is an(a) Active company incorporated on 21/11/2008 with the registered office located at Becket House, 1 Lambeth Palace Road, London SE1 7EU. There are currently 3 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 IT UK LIMITED?

toggle

BOUYGUES CONSTRUCTION IT UK LIMITED is currently Active. It was registered on 21/11/2008 .

Where is BOUYGUES CONSTRUCTION IT UK LIMITED located?

toggle

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

What does BOUYGUES CONSTRUCTION IT UK LIMITED do?

toggle

BOUYGUES CONSTRUCTION IT UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BOUYGUES CONSTRUCTION IT UK LIMITED?

toggle

The latest filing was on 05/02/2026: Accounts for a small company made up to 2024-12-31.