Background WavePink WaveYellow Wave

VINCI PARTNERSHIPS LIMITED (04784131)

VINCI PARTNERSHIPS LIMITED (04784131) is an active UK company. incorporated on 2 June 2003. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VINCI PARTNERSHIPS LIMITED has been registered for 22 years. Current directors include COTTAM, Paul Andrew, MURPHY, Rory John.

Company Number
04784131
Status
active
Type
ltd
Incorporated
2 June 2003
Age
22 years
Address
Astral House, Watford, WD24 4WW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COTTAM, Paul Andrew, MURPHY, Rory John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCI PARTNERSHIPS LIMITED

VINCI PARTNERSHIPS LIMITED is an active company incorporated on 2 June 2003 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VINCI PARTNERSHIPS LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04784131

LTD Company

Age

22 Years

Incorporated 2 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

GREATWASTED LIMITED
From: 2 June 2003To: 28 July 2003
Contact
Address

Astral House Imperial Way Watford, WD24 4WW,

Timeline

11 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 10
Director Left
Dec 11
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Apr 23
Director Joined
Jan 24
Director Left
Apr 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

COTTAM, Paul Andrew

Active
Astral House, WatfordWD24 4WW
Born July 1966
Director
Appointed 16 Jan 2024

MURPHY, Rory John

Active
Astral House, WatfordWD24 4WW
Born January 1969
Director
Appointed 07 Jan 2019

BOWLER, David William

Resigned
34 Dorset Square, LondonNW1 6QJ
Secretary
Appointed 04 Jul 2003
Resigned 09 Oct 2007

COMBA, Alexander Michael

Resigned
136 Andrewes House, LondonEC2Y 8BA
Secretary
Appointed 18 Jan 2008
Resigned 22 Dec 2014

WATTS, Ruth Elizabeth

Resigned
8 Grosvenor Terrace, Hemel HempsteadHP1 1QJ
Secretary
Appointed 09 Oct 2007
Resigned 18 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 2003
Resigned 04 Jul 2003

BLAKEY, Michael

Resigned
4 Glanmead, ShenfieldCM15 8ER
Born April 1963
Director
Appointed 01 Apr 2004
Resigned 19 Dec 2006

BONNET, Jean-Pierre Pierre

Resigned
112 Fitzjohn's Avenue, LondonNW3 6NT
Born November 1956
Director
Appointed 22 Dec 2014
Resigned 07 Jan 2019

BOWLER, David William

Resigned
34 Dorset Square, LondonNW1 6QJ
Born January 1945
Director
Appointed 04 Jul 2003
Resigned 30 Jan 2008

DUNNING, Ian Anthony

Resigned
24 Maesbrook Close, BanksPR9 8FF
Born May 1964
Director
Appointed 01 Apr 2004
Resigned 08 Oct 2010

FINCH, David John

Resigned
Larchwood House Magpies, Henley On ThamesRG9 5BE
Born December 1963
Director
Appointed 04 Jul 2003
Resigned 01 Apr 2004

JOYCE, David Anthony Langford

Resigned
Woodfur House, QuarndonDE22 5JY
Born May 1948
Director
Appointed 25 Sept 2003
Resigned 01 Dec 2011

MORGAN, David Alan

Resigned
1 Old Police Station, FaringdonSN7 8AB
Born April 1964
Director
Appointed 04 Jul 2003
Resigned 26 Jul 2005

RAIKES, Anthony Kennedy

Resigned
Astral House, WatfordWD24 4WW
Born April 1964
Director
Appointed 07 Jan 2019
Resigned 30 Apr 2024

TUPLIN, Paul

Resigned
2 Ballinger Court, WatfordWD18 0JR
Born May 1955
Director
Appointed 01 Apr 2004
Resigned 03 Oct 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jun 2003
Resigned 04 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2016
AR01AR01
Restoration Order Of Court
22 November 2016
AC92AC92
Gazette Dissolved Voluntary
1 September 2015
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 May 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 May 2015
DS01DS01
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
13 September 2005
288cChange of Particulars
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363aAnnual Return
Legacy
7 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
21 June 2004
363aAnnual Return
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
225Change of Accounting Reference Date
Legacy
7 November 2003
288cChange of Particulars
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
287Change of Registered Office
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Memorandum Articles
14 August 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Incorporation Company
2 June 2003
NEWINCIncorporation