Background WavePink WaveYellow Wave

BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (TOWER HAMLETS) LIMITED (06737402)

BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (TOWER HAMLETS) LIMITED (06737402) is an active UK company. incorporated on 30 October 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (TOWER HAMLETS) LIMITED has been registered for 17 years. Current directors include CALAIS, Julien Didier.

Company Number
06737402
Status
active
Type
ltd
Incorporated
30 October 2008
Age
17 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
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (TOWER HAMLETS) LIMITED

BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (TOWER HAMLETS) LIMITED is an active company incorporated on 30 October 2008 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 PARTNERSHIP FOR EDUCATION AND COMMUNITY (TOWER HAMLETS) LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06737402

LTD Company

Age

17 Years

Incorporated 30 October 2008

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 23 October 2025 (6 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

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

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

Previous Addresses

Elizabeth House 39 York Road London SE1 7NQ
From: 30 October 2008To: 3 May 2016
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Nov 09
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
May 12
Director Joined
May 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
May 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jun 18
Director Left
Jun 18
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
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 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

CORPETTI, Christian

Resigned
39 York Road, LondonSE1 7NQ
Secretary
Appointed 04 Nov 2008
Resigned 24 May 2011

DITTY, Carole

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

PIERCE, David William

Resigned
39 York Road, LondonSE1 7NQ
Secretary
Appointed 25 May 2011
Resigned 20 Aug 2013

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 30 Oct 2008
Resigned 04 Nov 2008

BEKAERT, Arnaud

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born April 1969
Director
Appointed 04 Nov 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

CARRICO, Temlo

Resigned
39 York Road, LondonSE1 7NQ
Born December 1975
Director
Appointed 31 Oct 2013
Resigned 11 Mar 2016

HARRIS, Michael Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born June 1967
Director
Appointed 30 Oct 2008
Resigned 04 Nov 2008

LAMBRECHT, Dominique

Resigned
39 York Road, LondonSE1 7NQ
Born August 1964
Director
Appointed 04 Nov 2008
Resigned 21 Jun 2010

LEMAIRE, Martin

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born April 1975
Director
Appointed 11 Mar 2016
Resigned 20 Mar 2018

MCDONALD, Stephen Howard

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born November 1968
Director
Appointed 24 Apr 2012
Resigned 14 Jun 2017

ROUX, Thibaut Maxime

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

SCIME, Vincent Harold

Resigned
39 York Road, LondonSE1 7NQ
Born September 1956
Director
Appointed 24 Apr 2012
Resigned 09 May 2014

STEVENS, Chris James

Resigned
39 York Road, LondonSE1 7NQ
Born November 1965
Director
Appointed 21 Jun 2010
Resigned 31 Oct 2013

STEVENS, Christopher James

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born November 1965
Director
Appointed 01 Jun 2018
Resigned 08 Jan 2021

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 30 Oct 2008
Resigned 04 Nov 2008

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 30 Oct 2008
Resigned 04 Nov 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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
19 January 2026
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 Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
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
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
8 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
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
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
22 November 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Legacy
21 January 2009
225Change of Accounting Reference Date
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
287Change of Registered Office
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Incorporation Company
30 October 2008
NEWINCIncorporation