West Middlesex Hospital Project Limited

  • Active
  • Incorporated on 25 Sep 2000

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

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "West Middlesex Hospital Project Limited" is a ltd and located in Becket House, 1 Lambeth Palace Road, London SE1 7EU. West Middlesex Hospital Project Limited is currently in active status and it was incorporated on 25 Sep 2000 (23 years 11 months 27 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 West Middlesex Hospital Project Limited.

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

# Name Role Appt Date Nationality Status
1 Peter Galley Director 22 Apr 2022 British Active
2 Philip Kane Director 13 Sep 2021 Irish Active
3 Elodie Veronique Sellier Secretary 10 Sep 2021 - Active
4 Jamin Patel Director 16 Aug 2019 British Resigned
2 Sep 2021
5 Lee Beard Director 16 Aug 2019 British Resigned
21 Apr 2022
6 Lee Beard Director 16 Aug 2019 British Active
7 Jamin Patel Director 16 Aug 2019 British Active
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 Mark John Griffiths Director 23 Jul 2015 English Resigned
15 Aug 2019
12 John Foy Director 1 Jun 2013 British Active
13 Emmanuel Chautemps Director 1 Nov 2012 French Resigned
23 Jul 2015
14 Keith Pedder Director 1 Nov 2012 British Resigned
20 Dec 2018
15 Adrian Thomas Fortescue Director 6 Jun 2012 British Resigned
1 Nov 2012
16 Stephen Howard Mcdonald Director 19 Jul 2011 British Resigned
1 Nov 2012
17 Luc Desplanques Director 28 Apr 2011 French Active
18 Simon David Phipps Director 24 May 2010 British Resigned
1 Jun 2013
19 David John Carr Director 17 Dec 2008 British Resigned
6 Jun 2012
20 Xavier Alexander Plumley Secretary 17 Dec 2008 British Resigned
20 Dec 2018
21 Xavier Alexander Plumley Director 17 Jul 2008 British Resigned
17 Dec 2008
22 David William Pierce Director 17 Jul 2008 - Resigned
17 Dec 2008
23 Vincent Joseph Director 11 Dec 2007 French Resigned
28 Apr 2011
24 Vincent Joseph Secretary 14 Oct 2003 - Resigned
17 Dec 2008
25 Pascal Minault Director 14 Oct 2003 French Resigned
11 Dec 2007
26 Bruno Albert Bodin Director 19 Jan 2001 French Resigned
17 Dec 2008
27 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 25 Sep 2000 - Resigned
25 Sep 2000
28 INSTANT COMPANIES LIMITED Corporate Nominee Director 25 Sep 2000 - Resigned
25 Sep 2000
29 Jean Yves Lavoignat Director 25 Sep 2000 French Resigned
17 Jul 2002
30 Oliver Marie Racine Director 25 Sep 2000 French Resigned
14 Oct 2003
31 Francis Leborghe Director 25 Sep 2000 French Resigned
19 Jan 2001
32 Bernard Chauvet Director 25 Sep 2000 French Resigned
31 Aug 2006
33 Olivier Monfort Secretary 25 Sep 2000 - Resigned
14 Oct 2003


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 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for West Middlesex 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 Confirmation Statement - No Updates 13 Oct 2022 Download PDF
3 Pages
3 Accounts - Full 23 Jun 2022 Download PDF
4 Accounts - Full 20 Jul 2021 Download PDF
5 Confirmation Statement - Updates 13 Oct 2020 Download PDF
4 Pages
6 Accounts - Full 29 Sep 2020 Download PDF
18 Pages
7 Persons With Significant Control - Change To A Person With Significant Control 24 Jan 2020 Download PDF
2 Pages
8 Confirmation Statement - Updates 11 Oct 2019 Download PDF
4 Pages
9 Officers - Appoint Person Director Company With Name Date 29 Aug 2019 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 22 Aug 2019 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
13 Accounts - Full 4 Jul 2019 Download PDF
17 Pages
14 Officers - Termination Secretary Company With Name Termination Date 20 Dec 2018 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 20 Dec 2018 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 20 Dec 2018 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2018 Download PDF
2 Pages
18 Confirmation Statement - Updates 12 Oct 2018 Download PDF
4 Pages
19 Accounts - Full 11 May 2018 Download PDF
17 Pages
20 Confirmation Statement - No Updates 24 Oct 2017 Download PDF
3 Pages
21 Accounts - Full 1 Jun 2017 Download PDF
15 Pages
22 Confirmation Statement - Updates 14 Oct 2016 Download PDF
5 Pages
23 Accounts - Full 1 Jun 2016 Download PDF
15 Pages
24 Officers - Change Person Director Company With Change Date 5 May 2016 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 5 May 2016 Download PDF
2 Pages
26 Address - Change Registered Office Company With Date Old New 3 May 2016 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2015 Download PDF
5 Pages
28 Officers - Change Person Director Company With Change Date 17 Sep 2015 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 27 Jul 2015 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 27 Jul 2015 Download PDF
1 Pages
31 Accounts - Full 16 Mar 2015 Download PDF
13 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 30 Oct 2014 Download PDF
6 Pages
33 Accounts - Full 1 Apr 2014 Download PDF
13 Pages
34 Officers - Change Person Director Company With Change Date 18 Dec 2013 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2013 Download PDF
6 Pages
36 Officers - Appoint Person Director Company With Name 11 Oct 2013 Download PDF
2 Pages
37 Officers - Termination Director Company With Name 11 Oct 2013 Download PDF
1 Pages
38 Accounts - Full 18 Apr 2013 Download PDF
13 Pages
39 Officers - Termination Director Company With Name 1 Nov 2012 Download PDF
1 Pages
40 Officers - Termination Director Company With Name 1 Nov 2012 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name 1 Nov 2012 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name 1 Nov 2012 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2012 Download PDF
5 Pages
44 Accounts - Full 13 Jul 2012 Download PDF
13 Pages
45 Officers - Appoint Person Director Company With Name 18 Jun 2012 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 18 Jun 2012 Download PDF
1 Pages
47 Officers - Change Person Director Company With Change Date 28 May 2012 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2011 Download PDF
6 Pages
49 Address - Change Registered Office Company With Date Old 18 Aug 2011 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 11 Aug 2011 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 9 May 2011 Download PDF
2 Pages
52 Officers - Termination Director Company With Name 6 May 2011 Download PDF
1 Pages
53 Accounts - Full 14 Mar 2011 Download PDF
14 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2010 Download PDF
4 Pages
55 Officers - Change Person Director Company With Change Date 21 Jul 2010 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 8 Jun 2010 Download PDF
3 Pages
57 Accounts - Full 1 Jun 2010 Download PDF
14 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2009 Download PDF
4 Pages
59 Miscellaneous 8 Nov 2009 Download PDF
1 Pages
60 Officers - Change Person Secretary Company With Change Date 16 Oct 2009 Download PDF
1 Pages
61 Address - Change Registered Office Company With Date Old 16 Oct 2009 Download PDF
1 Pages
62 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
2 Pages
64 Accounts - Full 15 Jul 2009 Download PDF
13 Pages
65 Address - Legacy 10 Mar 2009 Download PDF
1 Pages
66 Address - Legacy 10 Mar 2009 Download PDF
1 Pages
67 Annual Return - Legacy 5 Jan 2009 Download PDF
10 Pages
68 Officers - Legacy 5 Jan 2009 Download PDF
1 Pages
69 Officers - Legacy 5 Jan 2009 Download PDF
1 Pages
70 Officers - Legacy 5 Jan 2009 Download PDF
2 Pages
71 Officers - Legacy 5 Jan 2009 Download PDF
3 Pages
72 Officers - Legacy 5 Jan 2009 Download PDF
1 Pages
73 Officers - Legacy 5 Jan 2009 Download PDF
1 Pages
74 Officers - Legacy 5 Jan 2009 Download PDF
1 Pages
75 Officers - Legacy 3 Nov 2008 Download PDF
1 Pages
76 Accounts - Full 2 Nov 2008 Download PDF
12 Pages
77 Officers - Legacy 4 Aug 2008 Download PDF
1 Pages
78 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
79 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
80 Annual Return - Legacy 7 Nov 2007 Download PDF
2 Pages
81 Accounts - Full 16 Aug 2007 Download PDF
14 Pages
82 Annual Return - Legacy 2 Oct 2006 Download PDF
2 Pages
83 Officers - Legacy 7 Sep 2006 Download PDF
1 Pages
84 Accounts - Full 30 Aug 2006 Download PDF
12 Pages
85 Annual Return - Legacy 8 Feb 2006 Download PDF
7 Pages
86 Accounts - Full 24 Oct 2005 Download PDF
12 Pages
87 Accounts - Full 2 Nov 2004 Download PDF
12 Pages
88 Annual Return - Legacy 27 Oct 2004 Download PDF
7 Pages
89 Annual Return - Legacy 28 Jun 2004 Download PDF
7 Pages
90 Officers - Legacy 14 May 2004 Download PDF
1 Pages
91 Officers - Legacy 14 May 2004 Download PDF
2 Pages
92 Officers - Legacy 14 May 2004 Download PDF
1 Pages
93 Officers - Legacy 14 May 2004 Download PDF
2 Pages
94 Officers - Legacy 22 Apr 2004 Download PDF
2 Pages
95 Officers - Legacy 7 Nov 2003 Download PDF
1 Pages
96 Accounts - Full 5 Nov 2003 Download PDF
11 Pages
97 Officers - Legacy 30 Oct 2003 Download PDF
3 Pages
98 Annual Return - Legacy 18 Dec 2002 Download PDF
7 Pages
99 Officers - Legacy 6 Oct 2002 Download PDF
1 Pages
100 Accounts - Full 16 Sep 2002 Download PDF
11 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 North Middlesex Hospital Project Limited
Mutual People: John Foy , Jamin Patel , Luc Desplanques
Active
2 Barking & Dagenham Schools Project Limited
Mutual People: John Foy , Lee Beard
Active
3 Byhome Limited
Mutual People: John Foy , Luc Desplanques
Active
4 Peterborough Schools Project Limited
Mutual People: John Foy
Active
5 Lewisham Schools Project Limited
Mutual People: John Foy , Jamin Patel , Luc Desplanques , Lee Beard
Active
6 Central Middlesex Hospital Project Limited
Mutual People: John Foy , Jamin Patel , Luc Desplanques , Lee Beard
Active
7 Bouygues Partnership For Education And Community (Waltham Forest) Limited
Mutual People: Jamin Patel
Active
8 Waltham Forest Local Education Partnership Limited
Mutual People: Jamin Patel
Active
9 Barnet Hospital Project Limited
Mutual People: Jamin Patel , Luc Desplanques
Active
10 Mid Essex Hospital Project Limited
Mutual People: Jamin Patel , Lee Beard
Active
11 By Chelmer (Holdings) Limited
Mutual People: Luc Desplanques
Active
12 By Chelmer Plc
Mutual People: Luc Desplanques
Active
13 By Nom Limited
Mutual People: Luc Desplanques
Active
14 Bynorth (Holdings) Limited
Mutual People: Luc Desplanques
Active
15 Bynorth Limited
Mutual People: Luc Desplanques
Active
16 By Education (Lewisham) Limited
Mutual People: Luc Desplanques
Active
17 By Education (Lewisham) Holdings Limited
Mutual People: Luc Desplanques
Active
18 Metier Healthcare Limited
Mutual People: Lee Beard
Active
19 Metier Holdings Limited
Mutual People: Lee Beard
Active