Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VINCI UK FOUNDATION
Company Information for

VINCI UK FOUNDATION

T1 TRINITY PARK, BICKENHILL LANE, BIRMINGHAM, B37 7ES,
Company Registration Number
09639905
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Vinci Uk Foundation
VINCI UK FOUNDATION was founded on 2015-06-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". Vinci Uk Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VINCI UK FOUNDATION
 
Legal Registered Office
T1 TRINITY PARK
BICKENHILL LANE
BIRMINGHAM
B37 7ES
 
Filing Information
Company Number 09639905
Company ID Number 09639905
Date formed 2015-06-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-10-04 04:35:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VINCI UK FOUNDATION

Current Directors
Officer Role Date Appointed
AYYUB DEDAT
Company Secretary 2016-04-29
PAUL BOTTOMLEY
Director 2017-11-17
CHRISTIAN GABRIEL LUCIEN CAYE
Director 2015-11-16
KEITH FREDERICK COLLETT
Director 2017-11-17
BRUNO MICHEL DUPETY
Director 2015-07-29
PHILIP JOHN HINES
Director 2015-07-29
PHILIP HORTON
Director 2017-03-23
LIONEL RAVIX
Director 2015-07-29
SCOTT ALEXANDER WARDROP
Director 2015-07-29
ROCHDI ZIYAT
Director 2015-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
HERVE ALAIN LE CAIGNEC
Director 2015-07-29 2017-03-10
DAVID EDMUND FISHER
Company Secretary 2015-06-15 2016-04-29
CHANTAL YVETTE CATHERINE MONVOIS
Director 2015-06-15 2015-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH FREDERICK COLLETT NUCLEAR INDUSTRY ASSOCIATION Director 2014-09-18 CURRENT 1993-03-29 Active
KEITH FREDERICK COLLETT NS NORM LTD Director 2011-03-01 CURRENT 2010-02-25 Active - Proposal to Strike off
KEITH FREDERICK COLLETT NUKEM LIMITED Director 2009-07-31 CURRENT 2008-03-19 Active - Proposal to Strike off
KEITH FREDERICK COLLETT NUVIA LIMITED Director 2007-05-16 CURRENT 1986-10-13 Active
BRUNO MICHEL DUPETY JOHN JONES(EXCAVATION)LIMITED Director 2017-10-26 CURRENT 1967-07-24 Active
BRUNO MICHEL DUPETY VINCI UK DEVELOPMENTS LIMITED Director 2015-01-13 CURRENT 1960-01-13 Active
BRUNO MICHEL DUPETY VINCI CONSTRUCTION HOLDING LIMITED Director 2014-12-05 CURRENT 1997-05-06 Active
BRUNO MICHEL DUPETY TAYLOR WOODROW CONSTRUCTION Director 2014-11-10 CURRENT 1996-06-19 Active
BRUNO MICHEL DUPETY INITIVO CONSULTANCY LIMITED Director 2014-11-10 CURRENT 2005-11-30 Active
BRUNO MICHEL DUPETY VINCI ENVIRONMENT UK LIMITED Director 2014-11-10 CURRENT 2007-05-15 Active - Proposal to Strike off
BRUNO MICHEL DUPETY TAYLOR WOODROW INTERNATIONAL LIMITED Director 2014-11-10 CURRENT 1974-03-14 Active - Proposal to Strike off
BRUNO MICHEL DUPETY VINCI CONSTRUCTION UK LIMITED Director 2014-10-30 CURRENT 1988-09-13 Active
BRUNO MICHEL DUPETY VINCI LIMITED Director 2010-03-18 CURRENT 1962-10-05 Active
PHILIP JOHN HINES CONSTRUCTION INDUSTRY TRAINING ACADEMY LTD Director 2017-11-30 CURRENT 2015-06-18 Active
PHILIP JOHN HINES THE FEDERATION OF PILING SPECIALISTS Director 2015-01-01 CURRENT 1977-01-28 Active
PHILIP JOHN HINES 174 MONTE DA QUINTA LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2015-08-18
PHILIP JOHN HINES EUROPILE LIMITED Director 2012-11-21 CURRENT 1989-07-03 Active - Proposal to Strike off
PHILIP JOHN HINES SOLETANCHE LIMITED Director 2012-11-21 CURRENT 1988-08-16 Active
PHILIP JOHN HINES SIMPLEX FOUNDATIONS LIMITED Director 2012-11-21 CURRENT 2001-08-13 Active - Proposal to Strike off
PHILIP JOHN HINES WESTPILE LIMITED Director 2012-11-21 CURRENT 2003-12-15 Active
PHILIP JOHN HINES ROGER BULLIVANT LIMITED Director 2012-11-21 CURRENT 2011-06-24 Active
PHILIP JOHN HINES BACHY SOLETANCHE HOLDINGS LIMITED Director 2012-11-21 CURRENT 1986-05-12 Active - Proposal to Strike off
PHILIP JOHN HINES BACHY SOLETANCHE OVERSEAS LIMITED Director 2012-11-21 CURRENT 1992-12-16 Active - Proposal to Strike off
PHILIP JOHN HINES BACHY LIMITED Director 2012-11-21 CURRENT 1997-06-09 Active
PHILIP JOHN HINES GAGE TECHNIQUE INTERNATIONAL LIMITED Director 2012-11-21 CURRENT 1998-10-15 Active - Proposal to Strike off
PHILIP JOHN HINES SIXENSE LIMITED Director 2012-11-21 CURRENT 1991-12-03 Active
PHILIP JOHN HINES SOIL ENGINEERING GEOSERVICES LIMITED Director 2012-11-21 CURRENT 1992-07-01 Active
PHILIP JOHN HINES HEARTHCOTE PROPERTY SERVICES LIMITED Director 2012-11-21 CURRENT 1986-04-10 Active
PHILIP JOHN HINES SOIL ENGINEERING LIMITED Director 2012-11-21 CURRENT 1988-10-17 Active
PHILIP JOHN HINES SIMPLEX PILING LIMITED Director 2012-11-21 CURRENT 2001-08-13 Active
PHILIP JOHN HINES BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED Director 2012-11-21 CURRENT 2003-01-14 Active
PHILIP JOHN HINES MENARD LIMITED Director 2006-11-08 CURRENT 1992-08-18 Active
PHILIP JOHN HINES VIBRO PILING LIMITED Director 2006-11-08 CURRENT 2003-04-22 Active - Proposal to Strike off
PHILIP JOHN HINES WEDLOW DEVELOPMENTS LIMITED Director 2006-11-08 CURRENT 2005-04-07 Active
PHILIP JOHN HINES VIBROFLOTATION CONTRACTS LIMITED Director 2006-11-08 CURRENT 1997-03-12 Active - Proposal to Strike off
PHILIP JOHN HINES VIBRO GROUP LIMITED Director 2006-11-08 CURRENT 1986-11-24 Active
PHILIP JOHN HINES VIBRO MENARD LIMITED Director 2006-11-08 CURRENT 1996-09-19 Active
PHILIP JOHN HINES BACHY SOLETANCHE LIMITED Director 2005-08-01 CURRENT 1963-03-04 Active
SCOTT ALEXANDER WARDROP EUROVIA MANAGEMENT LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP SWH GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP FORTH CROSSINGS LIMITED Director 2015-01-19 CURRENT 2014-07-11 Active
SCOTT ALEXANDER WARDROP RINGWAY ISLAND ROADS LIMITED Director 2012-06-22 CURRENT 2012-06-18 Active
SCOTT ALEXANDER WARDROP RINGWAY HOUNSLOW HIGHWAYS LIMITED Director 2012-06-08 CURRENT 2012-05-22 Active
SCOTT ALEXANDER WARDROP EUROVIA LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP RINGWAY GROUP LIMITED Director 2011-01-01 CURRENT 2009-02-24 Active
SCOTT ALEXANDER WARDROP JEAN LEFEBVRE (UK) LIMITED Director 2011-01-01 CURRENT 1996-02-08 Active
SCOTT ALEXANDER WARDROP EUROVIA SPECIALIST TREATMENTS LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP EUROVIA INFRASTRUCTURE LIMITED Director 2011-01-01 CURRENT 2010-09-27 Active
SCOTT ALEXANDER WARDROP GREEN AGGREGATES LIMITED Director 2011-01-01 CURRENT 2010-05-21 Active
SCOTT ALEXANDER WARDROP T. E. BEACH (CONTRACTORS) LTD Director 2009-12-05 CURRENT 2008-01-17 Active
SCOTT ALEXANDER WARDROP EUROMARK GB LTD. Director 2008-06-11 CURRENT 1994-06-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP SPRING HIGHWAYS LIMITED Director 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SCOTT ALEXANDER WARDROP BAR-W AIRPORTS LIMITED Director 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SCOTT ALEXANDER WARDROP ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Director 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP VINCI CONSTRUCTION MANAGEMENT LIMITED Director 2007-10-01 CURRENT 1976-07-29 Active
SCOTT ALEXANDER WARDROP EUROVIA AIRPORT SERVICES LIMITED Director 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP L C R HIGHWAYS LIMITED Director 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP EUROVIA ROADSTONE LIMITED Director 2007-10-01 CURRENT 2000-05-12 Active
SCOTT ALEXANDER WARDROP POLYBITUMENS LIMITED Director 2007-10-01 CURRENT 1994-06-02 Active
SCOTT ALEXANDER WARDROP RINGWAY ROADMARKING LIMITED Director 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP BEACH COMMUNICATIONS LIMITED Director 2007-08-22 CURRENT 1962-02-01 Active
SCOTT ALEXANDER WARDROP ECO-ASPHALT LIMITED Director 2007-08-22 CURRENT 1992-10-21 Active
SCOTT ALEXANDER WARDROP EUROVIA UK LIMITED Director 2007-01-31 CURRENT 1994-01-04 Active
SCOTT ALEXANDER WARDROP BEAR SCOTLAND LIMITED Director 2007-01-29 CURRENT 2000-04-11 Active
SCOTT ALEXANDER WARDROP RINGWAY BABTIE LIMITED Director 2007-01-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SCOTT ALEXANDER WARDROP LE CROSSING COMPANY LIMITED Director 2006-01-01 CURRENT 2002-09-12 Liquidation
SCOTT ALEXANDER WARDROP RINGWAY JACOBS LIMITED Director 2005-09-28 CURRENT 2005-09-28 Active
SCOTT ALEXANDER WARDROP RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2003-10-01 CURRENT 1992-10-16 Active
ROCHDI ZIYAT KELVIN CONSTRUCTION COMPANY LIMITED Director 2018-02-02 CURRENT 2012-02-03 Active
ROCHDI ZIYAT KELVIN ENERGY (UK) LIMITED Director 2018-02-02 CURRENT 1999-11-18 Liquidation
ROCHDI ZIYAT KELVIN POWER ENGINEERING LIMITED Director 2018-02-02 CURRENT 2008-02-27 Liquidation
ROCHDI ZIYAT COUGAR AUTOMATION LIMITED Director 2017-10-23 CURRENT 1989-06-20 Active
ROCHDI ZIYAT COUGAR AUTOMATION HOLDINGS LIMITED Director 2017-10-23 CURRENT 2001-06-06 Liquidation
ROCHDI ZIYAT QSI GROUP LTD Director 2017-07-31 CURRENT 1999-01-20 Active
ROCHDI ZIYAT GLEN ATLAS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ROCHDI ZIYAT MELDRUM LIMITED Director 2017-04-19 CURRENT 2003-05-02 Active
ROCHDI ZIYAT POWELL ENGINEERING UK LIMITED Director 2016-11-30 CURRENT 1999-10-07 Active
ROCHDI ZIYAT AND AUTOMATION LIMITED Director 2015-11-30 CURRENT 2002-05-23 Active
ROCHDI ZIYAT AXIANS NETWORKS LIMITED Director 2015-01-23 CURRENT 2002-04-02 Active
ROCHDI ZIYAT POWERTEAM ELECTRICAL SERVICES (UK) LIMITED Director 2013-12-24 CURRENT 1998-08-11 Active
ROCHDI ZIYAT VINCI ENERGIES UK HOLDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL SERVICES LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MESL LIMITED Director 2010-12-31 CURRENT 2007-02-06 Dissolved 2015-09-15
ROCHDI ZIYAT LEE BEESLEY DERITEND PENSION TRUSTEES LIMITED Director 2010-12-31 CURRENT 1990-06-14 Active
ROCHDI ZIYAT FORD SYSTEMS LIMITED Director 2010-12-31 CURRENT 1994-03-03 Liquidation
ROCHDI ZIYAT OMEXOM UK LIMITED Director 2010-12-31 CURRENT 1942-10-24 Active
ROCHDI ZIYAT TWYVER SWITCHGEAR LIMITED Director 2010-12-31 CURRENT 1968-08-28 Liquidation
ROCHDI ZIYAT TWYVER LIMITED Director 2010-12-31 CURRENT 1981-05-01 Liquidation
ROCHDI ZIYAT W.H. TAYLOR (DERBY) LIMITED Director 2010-12-31 CURRENT 1951-07-19 Active
ROCHDI ZIYAT LEE BEESLEY MECH & ELEC LIMITED Director 2010-12-31 CURRENT 1941-04-29 Liquidation
ROCHDI ZIYAT LEE BEESLEY (COVENTRY) LIMITED Director 2010-12-31 CURRENT 1937-06-07 Active
ROCHDI ZIYAT HAROLD F.WARD LIMITED Director 2010-12-31 CURRENT 1932-06-21 Active
ROCHDI ZIYAT LEE BEESLEY HOLDINGS LIMITED Director 2010-12-31 CURRENT 1975-11-24 Active
ROCHDI ZIYAT CHESHIRE (SYSTEMS) LIMITED Director 2010-12-31 CURRENT 1971-04-23 Liquidation
ROCHDI ZIYAT L B FORD LIMITED Director 2010-09-01 CURRENT 2004-09-28 Dissolved 2015-03-24
ROCHDI ZIYAT FINAL ASSEMBLY SYSTEMS LIMITED Director 2010-09-01 CURRENT 2007-08-10 Dissolved 2016-02-02
ROCHDI ZIYAT MESL GROUP LIMITED Director 2010-09-01 CURRENT 1982-11-22 Dissolved 2016-04-19
ROCHDI ZIYAT ACTEMIUM UK LIMITED Director 2010-09-01 CURRENT 1900-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-29REGISTERED OFFICE CHANGED ON 29/09/25 FROM 2050 the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE
2025-09-2431/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-04-10CONFIRMATION STATEMENT MADE ON 10/04/25, WITH NO UPDATES
2024-10-22APPOINTMENT TERMINATED, DIRECTOR PASCAL MERCIER
2023-09-19APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN HINES
2023-09-19DIRECTOR APPOINTED MR MARTIN JOHN PEDLEY
2023-09-19APPOINTMENT TERMINATED, DIRECTOR JEAN-YVES COJEAN
2023-09-19APPOINTMENT TERMINATED, DIRECTOR RUSSELL STUART MATTHEWS
2023-06-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-10-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-11AP01DIRECTOR APPOINTED MR SCOTT VAN DER VORD
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROCHDI ZIYAT
2021-12-21APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES HORTON
2021-12-21DIRECTOR APPOINTED MR ROBERT INNES GILLESPIE
2021-12-21AP01DIRECTOR APPOINTED MR ROBERT INNES GILLESPIE
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES HORTON
2021-10-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-10-16AP01DIRECTOR APPOINTED MR TOM JONES
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FREDERICK COLLETT
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21AP01DIRECTOR APPOINTED MR PASCAL MERCIER
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARTHUR BOTTOMLEY
2019-12-18AP01DIRECTOR APPOINTED MR RUSSELL STUART MATTHEWS
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO MICHEL DUPETY
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06PSC08Notification of a person with significant control statement
2019-07-29PSC07CESSATION OF FONDATION D'ENTERPRISE VINCI POUR LA CITIE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-28AP01DIRECTOR APPOINTED MR JEAN-YVES COJEAN
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GABRIEL LUCIEN CAYE
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-11-22AP01DIRECTOR APPOINTED MR FRANCOIS POGU
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL RAVIX
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-21AP01DIRECTOR APPOINTED MR KEITH FREDERICK COLLETT
2017-11-21AP01DIRECTOR APPOINTED MR PAUL BOTTOMLEY
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-06-27PSC02Notification of Fondation D'enterprise Vinci Pour La Citie as a person with significant control on 2016-06-15
2017-04-05AP01DIRECTOR APPOINTED MR PHILIP HORTON
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR HERVE ALAIN LE CAIGNEC
2016-11-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-08-08AR0115/06/16 ANNUAL RETURN FULL LIST
2016-08-08TM02Termination of appointment of David Edmund Fisher on 2016-04-29
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL MONVOIS
2016-08-08AP03Appointment of Mr Ayyub Dedat as company secretary on 2016-04-29
2016-08-08AP01DIRECTOR APPOINTED MR CHRISTIAN GABRIEL LUCIEN CAYE
2015-08-10AP01DIRECTOR APPOINTED LIONEL RAVIX
2015-08-10AP01DIRECTOR APPOINTED MR PHILIP JOHN HINES
2015-08-10AP01DIRECTOR APPOINTED BRUNO DUPETY
2015-08-10AP01DIRECTOR APPOINTED HERVE ALAIN LE CAIGNEC
2015-08-10AP01DIRECTOR APPOINTED SCOTT ALEXANDER WARDROP
2015-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VINCI UK FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VINCI UK FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VINCI UK FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of VINCI UK FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for VINCI UK FOUNDATION
Trademarks
We have not found any records of VINCI UK FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINCI UK FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as VINCI UK FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where VINCI UK FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINCI UK FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VINCI UK FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.