Background WavePink WaveYellow Wave

LEADBITTER BOUYGUES HOLDINGS LIMITED (07458606)

LEADBITTER BOUYGUES HOLDINGS LIMITED (07458606) is an active UK company. incorporated on 2 December 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEADBITTER BOUYGUES HOLDINGS LIMITED has been registered for 15 years. Current directors include BERNARD, Philippe Laurent, CALAIS, Julien Didier.

Company Number
07458606
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
Becket House, London, SE1 7EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERNARD, Philippe Laurent, CALAIS, Julien Didier
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADBITTER BOUYGUES HOLDINGS LIMITED

LEADBITTER BOUYGUES HOLDINGS LIMITED is an active company incorporated on 2 December 2010 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. LEADBITTER BOUYGUES HOLDINGS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07458606

LTD Company

Age

15 Years

Incorporated 2 December 2010

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 22 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

SB TULIP NOMINEE COMPANY LIMITED
From: 2 December 2010To: 4 April 2011
Contact
Address

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

Previous Addresses

Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NU
From: 12 January 2011To: 6 November 2017
, 6 New Street Square, London, EC4A 3LX, United Kingdom
From: 2 December 2010To: 12 January 2011
Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Mar 11
Director Joined
Apr 11
Director Left
Dec 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Jun 13
Funding Round
Jun 13
Capital Update
Jan 14
Loan Cleared
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Capital Update
May 16
Funding Round
May 16
Director Left
Aug 16
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
6
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SHEARS, Charissa Jane

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

BERNARD, Philippe Laurent

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born October 1969
Director
Appointed 01 Feb 2025

CALAIS, Julien Didier

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

DITTY, Carole

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 23 Oct 2013
Resigned 06 Jan 2023

MAYNARD, Paul Jan

Resigned
Abingdon Science Park, AbingdonOX14 3NU
Secretary
Appointed 29 Jun 2011
Resigned 23 Oct 2013

ABSON, Paul

Resigned
Abingdon Science Park, AbingdonOX14 3NU
Born July 1966
Director
Appointed 23 Dec 2010
Resigned 31 Jul 2016

BALL, Timothy Jocelyn George

Resigned
New Street Square, LondonEC4A 3LX
Born October 1967
Director
Appointed 02 Dec 2010
Resigned 23 Dec 2010

BRADLEY, Robert Keith

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born March 1960
Director
Appointed 26 Oct 2021
Resigned 01 Oct 2023

BROWN, Graham Clifford Derek

Resigned
Abingdon Science Park, AbingdonOX14 3NU
Born November 1954
Director
Appointed 23 Dec 2010
Resigned 02 Jul 2012

BURGESS, Stephen Michael

Resigned
Abingdon Science Park, AbingdonOX14 3NU
Born October 1952
Director
Appointed 23 Dec 2010
Resigned 02 Jul 2012

CHRISTOLOMME, Lionel Marie Michel

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1967
Director
Appointed 22 Nov 2012
Resigned 12 Jul 2018

CRILLON, Olivier

Resigned
Lambeth Palace Road, LondonSE1 7EU
Born May 1971
Director
Appointed 24 Jul 2015
Resigned 28 Aug 2018

JOSEPH, Vincent

Resigned
Abingdon Science Park, AbingdonOX14 3NU
Born September 1968
Director
Appointed 23 Dec 2010
Resigned 06 Jun 2011

JOUY, Philippe Daniel, Jacques, Mr.

Resigned
LondonSE1 7NQ
Born September 1966
Director
Appointed 02 Jul 2012
Resigned 24 Jul 2015

MIDENA, Jean-Luc

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

MONTFORT, Olivier

Resigned
Abingdon Science Park, AbingdonOX14 3NU
Born July 1958
Director
Appointed 23 Dec 2010
Resigned 24 Jun 2015

RACINE, Olivier-Marie, Mr.

Resigned
Abingdion Science Park, AbingdonOX14 3NU
Born October 1958
Director
Appointed 23 Dec 2010
Resigned 03 Apr 2018

RENDELL, Robert John

Resigned
Abingdon Science Park, AbingdonOX14 3NU
Born September 1952
Director
Appointed 23 Dec 2010
Resigned 14 Jun 2013

ROUX, Thibaut Maxime

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

SKOROCHOD, Pierre Henri

Resigned
Avenue Eugene Freyssinet, 78280 Guyancourt
Born May 1962
Director
Appointed 24 Jun 2015
Resigned 12 Oct 2021

SLAMA ROYER, Stephane

Resigned
39 York Road, LondonSE1 7NQ
Born August 1965
Director
Appointed 16 Mar 2011
Resigned 02 Jul 2012

SOW, Madani

Resigned
Abingdon Science Park, AbingdonOX14 3NU
Born November 1955
Director
Appointed 23 Dec 2010
Resigned 26 Jan 2016

VIALA, Fabienne Paule

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born August 1962
Director
Appointed 30 Sept 2023
Resigned 01 Feb 2025

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

113

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
1 November 2023
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination 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
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 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
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 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
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
20 May 2016
SH19Statement of Capital
Legacy
20 May 2016
SH20SH20
Legacy
20 May 2016
CAP-SSCAP-SS
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Resolution
20 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
13 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Miscellaneous
2 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Move Registers To Sail Company With New Address
16 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 July 2014
AD02Notification of Single Alternative Inspection Location
Legacy
10 January 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 January 2014
SH19Statement of Capital
Legacy
10 January 2014
CAP-SSCAP-SS
Resolution
10 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Statement Of Companys Objects
11 July 2013
CC04CC04
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Resolution
25 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
4 April 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2011
CONNOTConfirmation Statement Notification
Legacy
28 March 2011
MG01MG01
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Legacy
19 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Resolution
12 January 2011
RESOLUTIONSResolutions
Incorporation Company
2 December 2010
NEWINCIncorporation