Background WavePink WaveYellow Wave

VINCI UK FOUNDATION (09639905)

VINCI UK FOUNDATION (09639905) is an active UK company. incorporated on 15 June 2015. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VINCI UK FOUNDATION has been registered for 10 years. Current directors include CARAYOL, Stephane, COSTES, Emmanuel Pierre, FELLOWS, Edward Harley and 4 others.

Company Number
09639905
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 2015
Age
10 years
Address
T1 Trinity Park, Birmingham, B37 7ES
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARAYOL, Stephane, COSTES, Emmanuel Pierre, FELLOWS, Edward Harley, JONES, Tom, PEDLEY, Martin John, Dr, VAN DER VORD, Scott, WARDROP, Scott Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCI UK FOUNDATION

VINCI UK FOUNDATION is an active company incorporated on 15 June 2015 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VINCI UK FOUNDATION was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09639905

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 15 June 2015

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

T1 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

2050 the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE
From: 15 June 2015To: 29 September 2025
Timeline

37 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jul 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

DEDAT, Ayyub

Active
Bickenhill Lane, BirminghamB37 7ES
Secretary
Appointed 29 Apr 2016

CARAYOL, Stephane

Active
Euston Way, TelfordTF3 4LT
Born April 1967
Director
Appointed 15 Feb 2025

COSTES, Emmanuel Pierre

Active
Brunswick Square, BirminghamB1 2LP
Born September 1978
Director
Appointed 15 Feb 2025

FELLOWS, Edward Harley

Active
St Christopher House, NewportPO30 5XJ
Born January 1966
Director
Appointed 01 Jan 2026

JONES, Tom

Active
3rd Floor Chadwick House, WarringtonWA3 6AE
Born June 1973
Director
Appointed 15 Oct 2020

PEDLEY, Martin John, Dr

Active
Riverside Way, CamberleyGU15 3YL
Born July 1965
Director
Appointed 18 Sept 2023

VAN DER VORD, Scott

Active
Bickenhill Lane, BirminghamB37 7ES
Born March 1985
Director
Appointed 31 Mar 2022

WARDROP, Scott Alexander

Active
Springfield Road, HorshamRH12 2RW
Born April 1966
Director
Appointed 29 Jul 2015

FISHER, David Edmund

Resigned
The Crescent, BirminghamB37 7YE
Secretary
Appointed 15 Jun 2015
Resigned 29 Apr 2016

BOTTOMLEY, Paul Arthur

Resigned
Euston Way, TelfordTF3 4LT
Born December 1965
Director
Appointed 17 Nov 2017
Resigned 14 Jul 2020

CAYE, Christian Gabriel Lucien

Resigned
Cours Ferdinand De Lesseps, Rueil Malmaison
Born November 1955
Director
Appointed 16 Nov 2015
Resigned 10 Jun 2019

COJEAN, Jean-Yves

Resigned
Fondation Vinci Pour La Cite, Leonard, Paris75012
Born October 1955
Director
Appointed 17 Jun 2019
Resigned 18 Sept 2023

COLLETT, Keith Frederick

Resigned
Birchwook Park,, WarringtonWA3 6AE
Born May 1956
Director
Appointed 17 Nov 2017
Resigned 15 Oct 2020

DUPETY, Bruno Michel

Resigned
Imperial Way, WatfordWD24 4WW
Born April 1956
Director
Appointed 29 Jul 2015
Resigned 28 Oct 2019

GILLESPIE, Robert Innes

Resigned
Depot Road, HounslowTW3 1SN
Born December 1963
Director
Appointed 20 Dec 2021
Resigned 31 Dec 2025

HINES, Philip John

Resigned
Riverside Way Watchmoor Park, CamberleyGU15 3RG
Born August 1966
Director
Appointed 29 Jul 2015
Resigned 18 Sept 2023

HORTON, Philip Charles

Resigned
Depot Road, HounslowTW3 1SN
Born June 1971
Director
Appointed 23 Mar 2017
Resigned 20 Dec 2021

LE CAIGNEC, Herve Alain

Resigned
Ludgate Square, LondonEC4M 7AS
Born March 1961
Director
Appointed 29 Jul 2015
Resigned 10 Mar 2017

MATTHEWS, Russell Stuart

Resigned
Imperial Way, WatfordWD24 4WW
Born October 1959
Director
Appointed 18 Dec 2019
Resigned 18 Sept 2023

MERCIER, Pascal

Resigned
Euston Way, TelfordTF3 4LT
Born September 1972
Director
Appointed 17 Jul 2020
Resigned 10 Oct 2024

MONVOIS, Chantal Yvette Catherine

Resigned
The Crescent, BirminghamB37 7YE
Born August 1959
Director
Appointed 15 Jun 2015
Resigned 16 Nov 2015

POGU, Francois

Resigned
Great West Road, BrentfordTW8 9DF
Born July 1963
Director
Appointed 19 Nov 2018
Resigned 25 Feb 2025

RAVIX, Lionel

Resigned
Great West Road, BrentfordTW8 9DF
Born December 1969
Director
Appointed 29 Jul 2015
Resigned 19 Nov 2018

ZIYAT, Rochdi

Resigned
The Crescent, BirminghamB37 7YE
Born October 1960
Director
Appointed 15 Jun 2015
Resigned 31 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

Fondation D'Enterprise Vinci Pour La Citie

Ceased
Cours Ferdinand-De-Lesseps, Rueil-Malmaison92500

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Jun 2016
Ceased 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 August 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Incorporation Company
15 June 2015
NEWINCIncorporation