Background WavePink WaveYellow Wave

BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED (05602845)

BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED (05602845) is an active UK company. incorporated on 25 October 2005. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED has been registered for 20 years. Current directors include CALAIS, Julien Didier, CARR, David John, CHARTON, Philippe.

Company Number
05602845
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
Becket House, London, SE1 7EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALAIS, Julien Didier, CARR, David John, CHARTON, Philippe
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED

BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED is an active company incorporated on 25 October 2005 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05602845

LTD Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Becket House 1 Lambeth Palace Road London, SE1 7EU,

Previous Addresses

Elisabeth House 39 York Road London SE1 7NQ
From: 25 October 2005To: 3 May 2016
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

SHEARS, Charissa Jane

Active
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 06 Jan 2023

CALAIS, Julien Didier

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1978
Director
Appointed 01 Jul 2025

CARR, David John

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born February 1969
Director
Appointed 31 May 2012

CHARTON, Philippe

Active
1 Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex78061
Born January 1966
Director
Appointed 12 Sept 2008

CLAYTON, Brian

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 20 Aug 2013
Resigned 11 Jan 2017

DITTY, Carole

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 11 Jan 2017
Resigned 06 Jan 2023

JOUY, Philippe

Resigned
Alfriston Road, LondonSW11 6NS
Secretary
Appointed 25 Oct 2005
Resigned 02 Jan 2008

PIERCE, David William

Resigned
Elisabeth House, LondonSE1 7NQ
Secretary
Appointed 02 Jan 2008
Resigned 20 Aug 2013

PIERCE, David William

Resigned
47 Cambridge Road, St AlbansAL1 5LE
Secretary
Appointed 14 Aug 2007
Resigned 26 Nov 2007

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 25 Oct 2005
Resigned 25 Oct 2005

BENARROSH, Robert

Resigned
11 Chaussee De La Muette, 75016 ParisFOREIGN
Born July 1941
Director
Appointed 25 Oct 2005
Resigned 12 Sept 2008

BERREBI, Mikel

Resigned
6 Walham Court, LondonNW3 4SD
Born January 1970
Director
Appointed 14 Aug 2007
Resigned 26 Nov 2007

BERREBI, Mikel

Resigned
6 Walham Court, LondonNW3 4SD
Born January 1970
Director
Appointed 28 Jul 2006
Resigned 25 Sept 2006

BODIN, Bruno Albert

Resigned
Elisabeth House, LondonSE1 7NQ
Born May 1952
Director
Appointed 25 Oct 2005
Resigned 31 May 2012

CHRISTOLOMME, Lionel Marie Michel

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1967
Director
Appointed 09 Jun 2008
Resigned 12 Jul 2018

MCDONALD, Stephen Howard

Resigned
Elisabeth House, LondonSE1 7NQ
Born November 1968
Director
Appointed 14 Aug 2007
Resigned 31 May 2012

MIDENA, Jean Luc

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1969
Director
Appointed 28 Aug 2018
Resigned 03 Oct 2023

MINAULT, Pascal

Resigned
5 Devereux Road, LondonSW11 6JR
Born October 1963
Director
Appointed 25 Oct 2005
Resigned 09 Jun 2008

PLUMLEY, Xavier Alexander

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1959
Director
Appointed 31 May 2012
Resigned 21 Dec 2018

ROUX, Thibaut Maxime

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born December 1974
Director
Appointed 02 Oct 2023
Resigned 01 Jul 2025

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 25 Oct 2005
Resigned 25 Oct 2005

Persons with significant control

2

Bouygues (U.K.) Limited

Active
1 Lambeth Palace Road, LondonSE1 7EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Bouygues E&S Solutions Limited

Active
1 Lambeth Palace Road, LondonSE1 7EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
5 February 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Legacy
23 January 2013
MG04MG04
Legacy
23 January 2013
MG04MG04
Legacy
17 January 2013
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Auditors Resignation Company
18 February 2010
AUDAUD
Miscellaneous
4 February 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
22 April 2009
288cChange of Particulars
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
288cChange of Particulars
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2006
225Change of Accounting Reference Date
Legacy
2 November 2006
363aAnnual Return
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
24 July 2006
288cChange of Particulars
Legacy
11 January 2006
88(2)R88(2)R
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Incorporation Company
25 October 2005
NEWINCIncorporation