Background WavePink WaveYellow Wave

BOUYGUES CONSTRUCTION IT UK LIMITED (06755346)

BOUYGUES CONSTRUCTION IT UK LIMITED (06755346) is an active UK company. incorporated on 21 November 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BOUYGUES CONSTRUCTION IT UK LIMITED has been registered for 17 years. Current directors include CALAIS, Julien Didier, NARANJO-SANCHEZ, Annick.

Company Number
06755346
Status
active
Type
ltd
Incorporated
21 November 2008
Age
17 years
Address
Becket House, London, SE1 7EU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CALAIS, Julien Didier, NARANJO-SANCHEZ, Annick
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUYGUES CONSTRUCTION IT UK LIMITED

BOUYGUES CONSTRUCTION IT UK LIMITED is an active company incorporated on 21 November 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BOUYGUES CONSTRUCTION IT UK LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06755346

LTD Company

Age

17 Years

Incorporated 21 November 2008

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 5 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

STRUCTIS UK LIMITED
From: 21 November 2008To: 27 June 2018
Contact
Address

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

Previous Addresses

Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ
From: 18 August 2011To: 3 May 2016
C/O Ecovert Fm Ltd Elizabeth House 39 York Road London SE1 7NQ United Kingdom
From: 17 January 2010To: 18 August 2011
Mr Xavier Plumley, C/O Ecovert Fm Ltd Elizabeth House 39 York Road London SE17NQ
From: 21 November 2008To: 17 January 2010
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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

NARANJO-SANCHEZ, Annick

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born August 1967
Director
Appointed 02 Sept 2021

CLAYTON, Brian

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 20 Dec 2018
Resigned 02 Sept 2021

DITTY, Carole

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 10 Sept 2021
Resigned 06 Jan 2023

PLUMLEY, Xavier Alexander

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 21 Nov 2008
Resigned 20 Dec 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 21 Nov 2008
Resigned 01 Dec 2009

DALLE-NOGARE, Philippe

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born August 1955
Director
Appointed 21 Nov 2008
Resigned 13 Dec 2019

DANET, Pascal

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born March 1959
Director
Appointed 21 Nov 2008
Resigned 01 Jul 2016

HARRIS, Michael Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born June 1967
Director
Appointed 21 Nov 2008
Resigned 21 Nov 2008

JUNG, Dominique

Resigned
Becket House, LondonSE1 7EU
Born March 1965
Director
Appointed 01 Jul 2016
Resigned 06 Aug 2019

KMEID, Hadi

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1974
Director
Appointed 24 Oct 2019
Resigned 31 Mar 2021

MERIAU, Franck

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born April 1969
Director
Appointed 19 Dec 2019
Resigned 31 Oct 2025

MIDENA, Jean Luc

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1969
Director
Appointed 24 Oct 2019
Resigned 03 Oct 2023

ROUX, Thibaut Maxime

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

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 21 Nov 2008
Resigned 21 Nov 2008

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 Nov 2008
Resigned 21 Nov 2008

Persons with significant control

2

1 Lambeth Palace Road, LondonSE1 7EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2023
Avenue Hoche, 75008 Paris

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2025
PSC09Update to PSC Statements
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
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
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
Confirmation Statement With Updates
15 February 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
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Resolution
27 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 June 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
4 December 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 January 2010
TM02Termination of Secretary
Legacy
22 April 2009
287Change of Registered Office
Legacy
8 February 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
287Change of Registered Office
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
225Change of Accounting Reference Date
Incorporation Company
21 November 2008
NEWINCIncorporation