Advanced company searchLink opens in new window

VINCI ENERGIES UK HOLDING LIMITED

Company number 08804424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2018 TM01 Termination of appointment of Bernard Jean Claude Latour as a director on 18 May 2018
16 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
09 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 November 2017
  • GBP 8
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • EUR 1
  • GBP 6
06 Oct 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 6
  • EUR 1
31 May 2017 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 6
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
14 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 5
21 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 September 2015
  • GBP 4
18 Sep 2015 AA Full accounts made up to 31 December 2014
03 Mar 2015 TM01 Termination of appointment of Patrice Mantz as a director on 28 February 2015
10 Feb 2015 AP01 Appointment of Mr Jean-Michel Lang as a director on 10 February 2015
10 Feb 2015 ANNOTATION Rectified AP03 was removed from the public register on 27/03/2015 as it was invalid or ineffective.
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 3
12 Jan 2015 AP01 Appointment of Mr Patrice Mantz as a director on 2 January 2015
12 Jan 2015 TM01 Termination of appointment of Bruno William Rene Deletang as a director on 2 January 2015
23 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 2
06 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-06
  • GBP 1