Background WavePink WaveYellow Wave

BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WESTMINSTER) LIMITED (06458327)

BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WESTMINSTER) LIMITED (06458327) is an active UK company. incorporated on 20 December 2007. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WESTMINSTER) LIMITED has been registered for 18 years. Current directors include CALAIS, Julien Didier.

Company Number
06458327
Status
active
Type
ltd
Incorporated
20 December 2007
Age
18 years
Address
Becket House, London, SE1 7EU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CALAIS, Julien Didier
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WESTMINSTER) LIMITED

BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WESTMINSTER) LIMITED is an active company incorporated on 20 December 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WESTMINSTER) LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06458327

LTD Company

Age

18 Years

Incorporated 20 December 2007

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 23 October 2025 (5 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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

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

Previous Addresses

Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ
From: 20 December 2007To: 3 May 2016
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

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

PIERCE, David William

Resigned
Waterloo Centre, 39 York RoadSE1 7NQ
Secretary
Appointed 25 Jan 2008
Resigned 20 Aug 2013

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Dec 2007
Resigned 25 Jan 2008

BEKAERT, Arnaud

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1969
Director
Appointed 25 Jan 2008
Resigned 16 Dec 2016

BRADLEY, Robert Keith

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born March 1960
Director
Appointed 08 Jan 2021
Resigned 01 Oct 2023

CHRISTOLOMME, Lionel Marie Michel

Resigned
Waterloo Centre, 39 York RoadSE1 7NQ
Born January 1967
Director
Appointed 25 Jan 2008
Resigned 21 Dec 2010

FARQUE, Gerald

Resigned
Waterloo Centre, 39 York RoadSE1 7NQ
Born January 1964
Director
Appointed 16 Dec 2009
Resigned 08 Mar 2012

GILL, Darren Paul

Resigned
Waterloo Centre, 39 York RoadSE1 7NQ
Born March 1968
Director
Appointed 21 Dec 2010
Resigned 01 Sept 2014

HADJ HAMOU, Hakim

Resigned
Waterloo Centre, 39 York RoadSE1 7NQ
Born June 1961
Director
Appointed 08 Mar 2012
Resigned 03 Sept 2012

LAMBRECHT, Dominique

Resigned
Flat B, LondonE14 9PB
Born August 1964
Director
Appointed 25 Jan 2008
Resigned 16 Dec 2009

RAMILLON, Nicolas

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born March 1976
Director
Appointed 01 Sept 2014
Resigned 04 Apr 2017

ROUX, Thibaut Maxime

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born December 1974
Director
Appointed 30 Sept 2023
Resigned 01 Jul 2025

STEVENS, Christopher James

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born November 1965
Director
Appointed 10 Jan 2017
Resigned 08 Jan 2021

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Dec 2007
Resigned 25 Jan 2008

Persons with significant control

1

Bouygues (U.K.) Limited

Active
1 Lambeth Palace Road, LondonSE1 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 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
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 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
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
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
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
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
13 January 2016
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
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
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Miscellaneous
12 February 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
22 April 2009
288cChange of Particulars
Legacy
16 January 2009
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
287Change of Registered Office
Incorporation Company
20 December 2007
NEWINCIncorporation