Background WavePink WaveYellow Wave

VINCI FACILITIES PARTNERSHIPS LIMITED (09312312)

VINCI FACILITIES PARTNERSHIPS LIMITED (09312312) is an active UK company. incorporated on 14 November 2014. with registered office in Watford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. VINCI FACILITIES PARTNERSHIPS LIMITED has been registered for 11 years. Current directors include COTTAM, Paul Andrew, GOODRIDGE, Paul Andrew.

Company Number
09312312
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
Astral House, Watford, WD24 4WW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COTTAM, Paul Andrew, GOODRIDGE, Paul Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCI FACILITIES PARTNERSHIPS LIMITED

VINCI FACILITIES PARTNERSHIPS LIMITED is an active company incorporated on 14 November 2014 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. VINCI FACILITIES PARTNERSHIPS LIMITED was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09312312

LTD Company

Age

11 Years

Incorporated 14 November 2014

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

VINCIMOUCHEL LIMITED
From: 14 November 2014To: 7 August 2017
Contact
Address

Astral House Imperial Way Watford, WD24 4WW,

Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Apr 23
Director Joined
Jan 24
Director Left
Apr 24
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COTTAM, Paul Andrew

Active
Imperial Way, WatfordWD24 4WW
Born July 1966
Director
Appointed 16 Jan 2024

GOODRIDGE, Paul Andrew

Active
Imperial Way, WatfordWD24 4WW
Born November 1972
Director
Appointed 17 Nov 2014

COMBA, Alexander

Resigned
Andrewes House, LondonEC2Y 8BA
Secretary
Appointed 14 Nov 2014
Resigned 02 Dec 2014

COMBA, Alexander Michael

Resigned
Andrewes House, LondonEC2Y 8BA
Born November 1953
Director
Appointed 14 Nov 2014
Resigned 02 Dec 2014

MATHIESON, David George

Resigned
Cawsey Way, WokingGU21 6QX
Born April 1965
Director
Appointed 02 Dec 2014
Resigned 15 Jul 2015

MEREDITH, Ian Charles

Resigned
Tempsford Hall, SandySG19 2BD
Born May 1963
Director
Appointed 10 Jul 2015
Resigned 28 Jul 2017

RAIKES, Anthony Kennedy

Resigned
Imperial Way, WatfordWD24 4WW
Born April 1964
Director
Appointed 17 Nov 2014
Resigned 30 Apr 2024

SEDDON, Peter Andrew

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1972
Director
Appointed 01 Aug 2016
Resigned 28 Jul 2017

WILLIAMS, Jeremy Mark

Resigned
Cawsey Way, WokingGU21 6QX
Born June 1969
Director
Appointed 02 Dec 2014
Resigned 18 Jan 2016

Persons with significant control

3

1 Active
2 Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2023
70 Chancery Lane, LondonWC2A 1AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Resolution
7 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 August 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Resolution
10 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 January 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
29 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Incorporation Company
14 November 2014
NEWINCIncorporation