BOUYGUES (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BOUYGUES (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03460378

Incorporation date

04/11/1997

Size

Full

Contacts

Registered address

Registered address

Becket House, 1 Lambeth Palace Road, London SE1 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-12-11
dot icon15/12/2025
Appointment of Mr Mark Cesenek as a director on 2025-12-02
dot icon08/12/2025
Termination of appointment of John Boughton as a director on 2025-12-02
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Director's details changed for Mr Philippe Laurent Bernard on 2025-03-24
dot icon01/07/2025
Termination of appointment of Thibaut Maxime Roux as a director on 2025-07-01
dot icon01/07/2025
Appointment of Julien Didier Calais as a director on 2025-07-01
dot icon19/03/2025
Memorandum and Articles of Association
dot icon04/02/2025
Termination of appointment of Fabienne Paule Viala as a director on 2025-02-01
dot icon04/02/2025
Appointment of Mr Philippe Laurent Bernard as a director on 2025-02-01
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-11
dot icon20/12/2024
Resolutions
dot icon16/12/2024
Memorandum and Articles of Association
dot icon07/11/2024
Termination of appointment of Phillippa Jane Wilton Prongué as a director on 2024-11-07
dot icon17/10/2024
Confirmation statement made on 2024-09-16 with updates
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Resolutions
dot icon15/05/2024
Director's details changed for Mr Pascal Daniel Henri Lux on 2024-05-09
dot icon10/05/2024
Appointment of Mr Pascal Daniel Henri Lux as a director on 2024-05-09
dot icon01/02/2024
Termination of appointment of Gerald Farque as a director on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Didier Cloix on 2024-01-20
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Solvency Statement dated 20/12/23
dot icon27/12/2023
Statement by Directors
dot icon27/12/2023
Solvency Statement dated 20/12/23
dot icon27/12/2023
Statement of capital on 2023-12-27
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon13/12/2023
Termination of appointment of Martin Schulz as a director on 2023-12-11
dot icon13/12/2023
Appointment of Mr Didier Cloix as a director on 2023-12-11
dot icon02/11/2023
Termination of appointment of Jean Luc Midena as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mr Thibaut Maxime Roux as a director on 2023-10-25
dot icon18/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Termination of appointment of Robert Keith Bradley as a director on 2023-10-01
dot icon19/09/2023
Appointment of Mrs Phillippa Jane Wilton Prongué as a director on 2023-09-06
dot icon08/06/2023
Director's details changed for Fabienne Paule Viala on 2023-06-07
dot icon30/05/2023
Director's details changed for Fabienne Paule Viala De Lisle on 2023-05-19
dot icon22/05/2023
Director's details changed for Mr Gerald Farque on 2023-05-19
dot icon30/01/2023
Termination of appointment of Axel Francois Cornelis Boutrolle as a director on 2023-01-31
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon05/12/2022
Secretary's details changed for Mrs Charissa Jane Shears on 2022-12-05
dot icon10/11/2022
Termination of appointment of Carole Ditty as a secretary on 2022-11-10
dot icon10/11/2022
Appointment of Mrs Charissa Jane Shears as a secretary on 2022-11-10
dot icon09/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon06/10/2022
Director's details changed for Mr Jean Luc Midena on 2020-07-01
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Appointment of Mr John Boughton as a director on 2022-04-01
dot icon09/12/2021
Termination of appointment of Pierre Henri Skorochod as a director on 2021-10-12
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon14/01/2021
Director's details changed for Mr Robert Keith Bradley on 2021-01-13
dot icon11/01/2021
Termination of appointment of Christopher James Stevens as a director on 2021-01-08
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon07/10/2020
Appointment of Mr Axel Francois Cornelis Boutrolle as a director on 2020-08-31
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon16/09/2020
Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 2020-08-27
dot icon03/09/2020
Termination of appointment of Axel Francois Cornelis Boutrolle as a director on 2020-08-31
dot icon03/09/2020
Appointment of Mr Axel Francois Cornelis Boutrolle as a director on 2020-08-31
dot icon06/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Director's details changed for Mr Jean Midena on 2019-09-18
dot icon21/06/2019
Director's details changed for Mr Jean-Luc Midena on 2019-06-20
dot icon04/12/2018
Director's details changed for Mr Gerald Farque on 2018-12-04
dot icon30/11/2018
Appointment of Mr Gerald Farque as a director on 2018-11-01
dot icon20/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon12/11/2018
Termination of appointment of Darren Paul Gill as a director on 2018-11-01
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Director's details changed for Mr Robert Keith Bradley on 2018-09-04
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 icon03/09/2018
Appointment of Mr Robert Keith Bradley as a director on 2018-07-27
dot icon31/07/2018
Termination of appointment of a director
dot icon31/07/2018
Termination of appointment of a director
dot icon30/07/2018
Termination of appointment of Olivier Crillon as a director on 2018-07-23
dot icon30/07/2018
Termination of appointment of Lionel Marie Michel Christolomme as a director on 2018-07-23
dot icon11/04/2018
Termination of appointment of Olivier-Marie Racine as a director on 2018-04-03
dot icon13/02/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon18/01/2018
Resolutions
dot icon21/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Termination of appointment of Craig Nicholas Tatton as a director on 2017-06-29
dot icon13/03/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon24/02/2017
Statement of capital on 2017-02-24
dot icon26/01/2017
Appointment of Mr Darren Paul Gill as a director on 2017-01-01
dot icon26/01/2017
Appointment of Mr Christopher James Stevens as a director on 2017-01-01
dot icon26/01/2017
Appointment of Mr Martin Schulz as a director on 2017-01-01
dot icon26/01/2017
Appointment of Mr Nicolas Alexandre Pierre Guerin as a director on 2017-01-01
dot icon25/01/2017
Resolutions
dot icon22/01/2017
Statement by Directors
dot icon22/01/2017
Solvency Statement dated 28/12/16
dot icon22/01/2017
Resolutions
dot icon20/12/2016
Termination of appointment of Arnaud Bekaert as a director on 2016-12-16
dot icon15/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Termination of appointment of Paul Abson as a director on 2016-07-31
dot icon10/06/2016
Director's details changed for Mr Olivier Crillon on 2016-05-01
dot icon16/05/2016
Appointment of Fabienne Paule Viala De Lisle as a director on 2016-05-02
dot icon16/05/2016
Director's details changed for Mr. Olivier-Marie Racine on 2016-05-02
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 icon01/02/2016
Director's details changed for Mr Lionel Marie Michel Christolomme on 2016-01-26
dot icon01/02/2016
Director's details changed for Mr. Olivier-Marie Racine on 2016-01-26
dot icon01/02/2016
Termination of appointment of Madani Sow as a director on 2016-01-26
dot icon19/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Olivier Montfort as a director on 2015-06-24
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 2015-07-24
dot icon28/07/2015
Appointment of Mr Olivier Crillon as a director on 2015-07-24
dot icon21/07/2015
Appointment of Mr Pierre Henri Skorochod as a director on 2015-06-24
dot icon25/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon24/11/2014
Director's details changed for Mr Philippe Daniel, Jacques Jouy on 2014-11-20
dot icon14/11/2014
Appointment of Mr Craig Nicholas Tatton as a director on 2014-10-27
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Statement of company's objects
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon05/12/2012
Appointment of Mr Paul Abson as a director
dot icon30/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon05/11/2012
Appointment of Carole Ditty as a secretary
dot icon05/11/2012
Termination of appointment of David Pierce as a secretary
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Termination of appointment of Ian Gunter as a director
dot icon18/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon18/11/2011
Director's details changed for Mr Ian David Kenneth Gunter on 2011-10-01
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Appointment of Mr Arnaud Bekaert as a director
dot icon25/03/2011
Termination of appointment of Phillippe Bonnave as a director
dot icon25/03/2011
Termination of appointment of Philippe Amequin as a director
dot icon19/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon19/11/2010
Director's details changed for Mr Olivier-Marie Racine on 2010-11-04
dot icon19/11/2010
Director's details changed for Mr Madani Sow on 2010-11-04
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Auditor's resignation
dot icon21/12/2009
Termination of appointment of Daniel Rigout as a director
dot icon21/12/2009
Termination of appointment of Leonard Salter as a director
dot icon17/12/2009
Appointment of Mr Philippe Jouy as a director
dot icon28/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon28/11/2009
Secretary's details changed for Mr David Pierce on 2009-11-04
dot icon28/11/2009
Director's details changed for Leonard Edward Salter on 2009-11-04
dot icon28/11/2009
Director's details changed for Mr Madani Sow on 2009-11-04
dot icon28/11/2009
Director's details changed for Daniel Rigout on 2009-11-04
dot icon28/11/2009
Director's details changed for Mr Olivier-Marie Racine on 2009-11-04
dot icon28/11/2009
Director's details changed for Olivier Montfort on 2009-11-04
dot icon28/11/2009
Director's details changed for Mr Lionel Christolomme on 2009-11-04
dot icon28/11/2009
Director's details changed for Ian David Kenneth Gunter on 2009-11-27
dot icon28/11/2009
Director's details changed for Mr Philippe Nicolas Amequin on 2009-11-04
dot icon28/11/2009
Director's details changed for Phillippe Bonnave on 2009-11-04
dot icon06/11/2009
Auditor's resignation
dot icon05/11/2009
Auditor's resignation
dot icon22/04/2009
Director's change of particulars / lionel christolomme / 22/04/2009
dot icon18/03/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 04/11/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon11/07/2008
Director appointed mr philippe amequin
dot icon10/07/2008
Appointment terminated director yves couffrand
dot icon11/06/2008
Director appointed mr madani sow
dot icon10/06/2008
Appointment terminated director pascal minault
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Secretary resigned
dot icon15/01/2008
New director appointed
dot icon17/12/2007
New director appointed
dot icon07/11/2007
Return made up to 04/11/07; full list of members
dot icon31/08/2007
New secretary appointed
dot icon31/08/2007
New director appointed
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
New director appointed
dot icon26/02/2007
Director's particulars changed
dot icon06/11/2006
Return made up to 04/11/06; full list of members
dot icon27/09/2006
Director resigned
dot icon12/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon14/08/2006
Full accounts made up to 2005-12-31
dot icon04/08/2006
New director appointed
dot icon24/07/2006
Secretary's particulars changed
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
Return made up to 04/11/05; full list of members
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Secretary resigned
dot icon15/09/2005
New secretary appointed
dot icon15/09/2005
Secretary resigned
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
New secretary appointed
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/02/2005
Particulars of mortgage/charge
dot icon17/12/2004
Return made up to 04/11/04; full list of members
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Director resigned
dot icon11/11/2004
Full accounts made up to 2003-12-31
dot icon13/08/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Return made up to 04/11/03; full list of members
dot icon11/12/2003
Director resigned
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
New secretary appointed
dot icon24/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon03/12/2002
Return made up to 04/11/02; full list of members
dot icon03/12/2002
Director resigned
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Director's particulars changed
dot icon23/05/2002
Particulars of mortgage/charge
dot icon15/04/2002
Particulars of mortgage/charge
dot icon28/12/2001
Return made up to 04/11/01; full list of members
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon07/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Director resigned
dot icon27/12/2000
Secretary resigned
dot icon27/12/2000
New secretary appointed
dot icon16/11/2000
Return made up to 04/11/00; full list of members
dot icon06/11/2000
Registered office changed on 06/11/00 from: 6TH floor aldwych house, 81 aldwych, london, WC2B 4RP
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon29/09/2000
Particulars of mortgage/charge
dot icon12/11/1999
Return made up to 04/11/99; full list of members
dot icon09/08/1999
Full group accounts made up to 1998-12-31
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Director resigned
dot icon16/11/1998
Return made up to 04/11/98; full list of members
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon23/01/1998
New director appointed
dot icon22/01/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon19/01/1998
New director appointed
dot icon30/12/1997
Memorandum and Articles of Association
dot icon30/12/1997
Resolutions
dot icon18/12/1997
Ad 27/11/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
£ nc 100/50000 27/11/97
dot icon05/12/1997
Memorandum and Articles of Association
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Secretary resigned;director resigned
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New secretary appointed
dot icon02/12/1997
Registered office changed on 02/12/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon25/11/1997
Certificate of change of name
dot icon04/11/1997
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
Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midena, Jean-Luc
Director
28/08/2018 - 31/10/2023
21
Shears, Charissa Jane
Secretary
10/11/2022 - Present
-
Boutrolle, Axel Francois Cornelis
Director
30/08/2020 - 30/01/2023
20
Bradley, Robert Keith
Director
27/07/2018 - 01/10/2023
15
Boughton, John
Director
01/04/2022 - 02/12/2025
2

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 (U.K.) LIMITED

BOUYGUES (U.K.) LIMITED is an(a) Active company incorporated on 04/11/1997 with the registered office located at Becket House, 1 Lambeth Palace Road, London SE1 7EU. There are currently 6 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 (U.K.) LIMITED?

toggle

BOUYGUES (U.K.) LIMITED is currently Active. It was registered on 04/11/1997 .

Where is BOUYGUES (U.K.) LIMITED located?

toggle

BOUYGUES (U.K.) LIMITED is registered at Becket House, 1 Lambeth Palace Road, London SE1 7EU.

What does BOUYGUES (U.K.) LIMITED do?

toggle

BOUYGUES (U.K.) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOUYGUES (U.K.) LIMITED?

toggle

The latest filing was on 16/12/2025: Statement of capital following an allotment of shares on 2025-12-11.