Vinci Newport Dbfo Limited


Founded in 2001, Vinci Newport Dbfo, classified under reg no. 04310441 is an active company. Currently registered at 1 Park Row LS1 5AB, Leeds city centre the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 18th Jan 2002 Vinci Newport Dbfo Limited is no longer carrying the name Indexmodern.

The firm has 3 directors, namely Guillaume B., Sandrine B. and Olivier M.. Of them, Olivier M. has been with the company the longest, being appointed on 1 September 2009 and Guillaume B. and Sandrine B. have been with the company for the least time - from 7 February 2023. As of 15 May 2024, there were 8 ex directors - Cedric B., Antoine B. and others listed below. There were no ex secretaries.

Vinci Newport Dbfo Limited Address / Contact

Office Address 1 Park Row
Office Address2 Leeds
Town Leeds city centre
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04310441
Date of Incorporation Wed, 24th Oct 2001
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Guillaume B.

Position: Director

Appointed: 07 February 2023

Sandrine B.

Position: Director

Appointed: 07 February 2023

Olivier M.

Position: Director

Appointed: 01 September 2009

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 23 November 2005

Cedric B.

Position: Director

Appointed: 31 January 2018

Resigned: 07 February 2023

Antoine B.

Position: Director

Appointed: 06 March 2008

Resigned: 01 September 2009

Gilles B.

Position: Director

Appointed: 28 March 2007

Resigned: 06 March 2008

Jean N.

Position: Director

Appointed: 30 January 2005

Resigned: 28 March 2007

Pierre-Louis D.

Position: Director

Appointed: 28 January 2003

Resigned: 31 January 2018

Gilles B.

Position: Director

Appointed: 28 January 2003

Resigned: 30 January 2005

Philippe S.

Position: Director

Appointed: 19 November 2001

Resigned: 15 December 2002

Roger F.

Position: Director

Appointed: 19 November 2001

Resigned: 01 December 2003

Masons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 November 2001

Resigned: 23 November 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 October 2001

Resigned: 19 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2001

Resigned: 19 November 2001

Company previous names

Indexmodern January 18, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, February 2024
Free Download (17 pages)

Company search

Advertisements