Mid Essex Hospital Project Limited

  • Active
  • Incorporated on 29 Jun 2005

Reg Address: Becket House, 1 Lambeth Palace Road, London SE1 7EU, United Kingdom

Company Classifications:
41201 - Construction of commercial buildings


  • Summary The company with name "Mid Essex Hospital Project Limited" is a ltd and located in Becket House, 1 Lambeth Palace Road, London SE1 7EU. Mid Essex Hospital Project Limited is currently in active status and it was incorporated on 29 Jun 2005 (19 years 2 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Mid Essex Hospital Project Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Luc Desplanques Director 31 Jan 2024 French Active
2 Gerald Farque Director 16 Nov 2023 French Resigned
31 Jan 2024
3 Philip Kane Director 13 Sep 2021 Irish Active
4 Elodie Veronique Sellier Secretary 10 Sep 2021 - Active
5 Lee Beard Director 16 Aug 2019 British Active
6 Jamin Patel Director 16 Aug 2019 British Active
7 Jamin Patel Director 16 Aug 2019 British Resigned
2 Sep 2021
8 Brian Clayton Secretary 20 Dec 2018 - Active
9 Jamin Patel Director 20 Dec 2018 British Resigned
15 Aug 2019
10 Brian Clayton Secretary 20 Dec 2018 - Resigned
1 Jul 2021
11 Andrew Bowes Director 31 May 2017 Irish Active
12 Xavier Alexander Plumley Secretary 7 Aug 2013 - Resigned
20 Dec 2018
13 John Paul Foy Director 24 Jan 2013 English Active
14 Arnaud Bekaert Director 3 Sep 2012 French Resigned
31 May 2017
15 Mark John Griffiths Director 31 May 2012 English Resigned
15 Aug 2019
16 Stephen Howard Mcdonald Director 17 Feb 2012 British Resigned
28 Feb 2018
17 David John Carr Director 17 Feb 2012 British Resigned
31 May 2012
18 Simon David Phipps Director 14 Apr 2011 British Resigned
24 Jan 2013
19 Dominique Lambrecht Director 28 Sep 2010 French Resigned
14 Apr 2011
20 David William Pierce Secretary 2 Jan 2008 - Resigned
7 Aug 2013
21 Lionel Christolomme Director 11 Dec 2007 French Resigned
3 Sep 2012
22 Philippe Daniel Jouy Secretary 19 Sep 2005 French Resigned
2 Jan 2008
23 Bruno Albert Bodin Director 29 Jun 2005 French Resigned
17 Feb 2012
24 Geoffroy Romain Christian Renaud Secretary 29 Jun 2005 French Resigned
19 Sep 2005
25 Geoffroy Romain Christian Renaud Secretary 29 Jun 2005 - Resigned
19 Sep 2005
26 Pascal Minault Director 29 Jun 2005 French Resigned
11 Dec 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bouygues E&S Solutions Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mid Essex Hospital Project Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Change To A Person With Significant Control 27 Mar 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 8 Feb 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 8 Feb 2024 Download PDF
4 Confirmation Statement - No Updates 29 Aug 2023 Download PDF
5 Confirmation Statement - No Updates 31 Aug 2022 Download PDF
6 Accounts - Full 28 Jun 2022 Download PDF
7 Accounts - Full 20 Jul 2021 Download PDF
8 Accounts - Full 24 Sep 2020 Download PDF
18 Pages
9 Confirmation Statement - Updates 14 Aug 2020 Download PDF
4 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 24 Jan 2020 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 29 Aug 2019 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 22 Aug 2019 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
15 Confirmation Statement - Updates 7 Aug 2019 Download PDF
4 Pages
16 Accounts - Full 3 Jul 2019 Download PDF
17 Pages
17 Officers - Appoint Person Director Company With Name Date 20 Dec 2018 Download PDF
2 Pages
18 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2018 Download PDF
2 Pages
19 Officers - Termination Secretary Company With Name Termination Date 20 Dec 2018 Download PDF
1 Pages
20 Confirmation Statement - Updates 30 Jul 2018 Download PDF
4 Pages
21 Accounts - Full 11 May 2018 Download PDF
17 Pages
22 Officers - Termination Director Company With Name Termination Date 2 Mar 2018 Download PDF
1 Pages
23 Confirmation Statement - No Updates 2 Aug 2017 Download PDF
3 Pages
24 Officers - Appoint Person Director Company With Name Date 16 Jun 2017 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 16 Jun 2017 Download PDF
1 Pages
26 Accounts - Full 7 Jun 2017 Download PDF
15 Pages
27 Confirmation Statement - Updates 19 Aug 2016 Download PDF
24 Pages
28 Officers - Change Person Director Company With Change Date 9 Jun 2016 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 9 Jun 2016 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 9 Jun 2016 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 9 Jun 2016 Download PDF
2 Pages
32 Accounts - Full 1 Jun 2016 Download PDF
15 Pages
33 Address - Change Registered Office Company With Date Old New 3 May 2016 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 30 Jul 2015 Download PDF
6 Pages
35 Accounts - Full 16 Mar 2015 Download PDF
14 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 5 Sep 2014 Download PDF
6 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2014 Download PDF
6 Pages
38 Officers - Appoint Person Secretary Company With Name Date 29 Jul 2014 Download PDF
2 Pages
39 Accounts - Full 19 Mar 2014 Download PDF
18 Pages
40 Officers - Termination Secretary Company With Name 16 Sep 2013 Download PDF
1 Pages
41 Accounts - Full 30 Aug 2013 Download PDF
13 Pages
42 Auditors - Resignation Company 27 Aug 2013 Download PDF
1 Pages
43 Auditors - Resignation Company 22 Aug 2013 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 26 Jul 2013 Download PDF
5 Pages
45 Officers - Termination Director Company With Name 30 Jan 2013 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name 30 Jan 2013 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 25 Sep 2012 Download PDF
2 Pages
48 Officers - Termination Director Company With Name 25 Sep 2012 Download PDF
1 Pages
49 Accounts - Full 7 Aug 2012 Download PDF
13 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2012 Download PDF
5 Pages
51 Officers - Termination Director Company With Name 25 Jun 2012 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name 25 Jun 2012 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 5 Mar 2012 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 2 Mar 2012 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 1 Mar 2012 Download PDF
1 Pages
56 Accounts - Full 8 Aug 2011 Download PDF
14 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2011 Download PDF
5 Pages
58 Officers - Termination Director Company With Name 13 May 2011 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name 21 Apr 2011 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 29 Oct 2010 Download PDF
2 Pages
61 Accounts - Full 18 Aug 2010 Download PDF
14 Pages
62 Officers - Change Person Director Company 26 Jul 2010 Download PDF
2 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 26 Jul 2010 Download PDF
4 Pages
64 Officers - Change Person Director Company With Change Date 24 Jul 2010 Download PDF
2 Pages
65 Officers - Change Person Secretary Company With Change Date 24 Jul 2010 Download PDF
1 Pages
66 Auditors - Resignation Company 6 Nov 2009 Download PDF
2 Pages
67 Auditors - Resignation Company 5 Nov 2009 Download PDF
1 Pages
68 Accounts - Full 1 Oct 2009 Download PDF
14 Pages
69 Annual Return - Legacy 23 Jul 2009 Download PDF
4 Pages
70 Officers - Legacy 22 Apr 2009 Download PDF
1 Pages
71 Accounts - Full 8 Oct 2008 Download PDF
14 Pages
72 Annual Return - Legacy 9 Jul 2008 Download PDF
4 Pages
73 Officers - Legacy 19 May 2008 Download PDF
1 Pages
74 Officers - Legacy 19 May 2008 Download PDF
1 Pages
75 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
76 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
77 Accounts - Dormant 3 Oct 2007 Download PDF
1 Pages
78 Annual Return - Legacy 4 Jul 2007 Download PDF
2 Pages
79 Accounts - Dormant 30 Apr 2007 Download PDF
1 Pages
80 Accounts - Legacy 14 Nov 2006 Download PDF
1 Pages
81 Annual Return - Legacy 31 Jul 2006 Download PDF
7 Pages
82 Officers - Legacy 24 Jul 2006 Download PDF
1 Pages
83 Officers - Legacy 17 Oct 2005 Download PDF
1 Pages
84 Officers - Legacy 17 Oct 2005 Download PDF
2 Pages
85 Incorporation - Company 29 Jun 2005 Download PDF
21 Pages