EQUANS E&S INFRASTRUCTURE UK LIMITED

EQUANS E&S INFRASTRUCTURE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEQUANS E&S INFRASTRUCTURE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00707875
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUANS E&S INFRASTRUCTURE UK LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is EQUANS E&S INFRASTRUCTURE UK LIMITED located?

    Registered Office Address
    First Floor, Neon Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUANS E&S INFRASTRUCTURE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOUYGUES E&S INFRASTRUCTURE UK LIMITEDMar 01, 2013Mar 01, 2013
    ETDE INFRASTRUCTURE LIMITEDFeb 01, 2012Feb 01, 2012
    DAVID WEBSTER LIMITEDNov 13, 1961Nov 13, 1961

    What are the latest accounts for EQUANS E&S INFRASTRUCTURE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EQUANS E&S INFRASTRUCTURE UK LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2027
    Next Confirmation Statement DueFeb 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2026
    OverdueNo

    What are the latest filings for EQUANS E&S INFRASTRUCTURE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    43 pagesAA

    Register inspection address has been changed from Becket House 1 Lambeth Palace Road London SE1 7EU England to Becket House 1 Lambeth Palace Road London SE1 7EU

    1 pagesAD02

    Register inspection address has been changed from C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to Becket House 1 Lambeth Palace Road London SE1 7EU

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU

    1 pagesAD03

    Confirmation statement made on Jan 18, 2026 with no updates

    3 pagesCS01

    Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Dec 03, 2025

    1 pagesAD01

    Director's details changed for Mr James Peter Hamilton Graham on Feb 14, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Notification of Equans Holding Uk Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC02

    Cessation of Equans Group Uk Limited as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Notification of Equans Group Uk Limited as a person with significant control on Dec 21, 2023

    2 pagesPSC02

    Cessation of Equans Holding Uk Limited as a person with significant control on Dec 21, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 18, 2024 with updates

    4 pagesCS01

    Notification of Equans Holding Uk Limited as a person with significant control on Dec 21, 2023

    2 pagesPSC02

    Cessation of Bouygues Energies & Services Sas as a person with significant control on Dec 21, 2023

    1 pagesPSC07

    Termination of appointment of Amelle Mestari-Bull as a director on Jan 09, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed bouygues e&s infrastructure uk LIMITED\certificate issued on 03/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 03, 2024

    RES15

    Statement of capital following an allotment of shares on Dec 14, 2023

    • Capital: GBP 9,500,000
    3 pagesSH01

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Peter Hamilton Graham as a director on Apr 19, 2023

    2 pagesAP01

    Termination of appointment of Paul Andrew Cadman as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Jean Luc Midena as a director on Jan 30, 2023

    1 pagesTM01

    Termination of appointment of Fabienne Paule Viala as a director on Jan 30, 2023

    1 pagesTM01

    Who are the officers of EQUANS E&S INFRASTRUCTURE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VIVERS, Gemma Yvonne
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    Secretary
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    287157390001
    CARR, David John
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    Director
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    United KingdomBritish88508210001
    GRAHAM, James Peter Hamilton
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    Director
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    EnglandBritish285985120002
    CARR, David John
    Coralyn
    25 Balmoral Road
    GU12 5BB Ashvale
    Surrey
    Secretary
    Coralyn
    25 Balmoral Road
    GU12 5BB Ashvale
    Surrey
    British88508210001
    CLAYTON, Brian
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Secretary
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    253656840001
    ELLIS, Donald John
    31 Warren Way
    Digswell
    AL6 0DQ Welwyn
    Hertfordshire
    Secretary
    31 Warren Way
    Digswell
    AL6 0DQ Welwyn
    Hertfordshire
    British9852930001
    GODWARD, Graham Lewin
    2 Moat Lane
    Melbourn
    SG8 6EH Royston
    Hertfordshire
    Secretary
    2 Moat Lane
    Melbourn
    SG8 6EH Royston
    Hertfordshire
    British18266430001
    KOKOUGAN, Raphael
    Mountfort Terrace
    N1 1JJ London
    3
    England
    United Kingdom
    Secretary
    Mountfort Terrace
    N1 1JJ London
    3
    England
    United Kingdom
    French137225530002
    PEEKE, Edward
    Field House
    Station Approach
    CM20 2FB Harlow
    Essex
    Secretary
    Field House
    Station Approach
    CM20 2FB Harlow
    Essex
    152127790001
    PLUMLEY, Xavier Alexander
    Hatfield Business Park
    Frobisher Way
    AL10 9TQ Hatfield
    Belgrave House
    United Kingdom
    Secretary
    Hatfield Business Park
    Frobisher Way
    AL10 9TQ Hatfield
    Belgrave House
    United Kingdom
    164237910001
    RENAUD, Geoffroy-Romain Christian
    41 Bramfield Road
    Wandsworth
    SW11 6RA London
    Secretary
    41 Bramfield Road
    Wandsworth
    SW11 6RA London
    French108248960002
    SEWELL, Alan James
    16 The Avenue
    Bengeo
    SG14 3DR Hertford
    Hertfordshire
    Secretary
    16 The Avenue
    Bengeo
    SG14 3DR Hertford
    Hertfordshire
    British54180500001
    WOOD, Robert Miller
    47 Walton Road
    SG12 9PF Ware
    Hertfordshire
    Secretary
    47 Walton Road
    SG12 9PF Ware
    Hertfordshire
    Other60835570001
    BARKER, John
    Lanham House
    Silver Street Wethersfield
    CM7 4BP Brantree
    Essex
    Director
    Lanham House
    Silver Street Wethersfield
    CM7 4BP Brantree
    Essex
    Great BritainBritish112280380001
    BARKER, John
    Lanham House
    Silver Street Wethersfield
    CM7 4BP Brantree
    Essex
    Director
    Lanham House
    Silver Street Wethersfield
    CM7 4BP Brantree
    Essex
    Great BritainBritish112280380001
    BODIN, Bruno Albert
    Hatfield Business Park
    Frobisher Way
    AL10 9TQ Hatfield
    Belgrave House
    United Kingdom
    Director
    Hatfield Business Park
    Frobisher Way
    AL10 9TQ Hatfield
    Belgrave House
    United Kingdom
    FranceFrench62676630011
    CADMAN, Paul Andrew
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish118234200001
    COOPER, Neil
    The Thatch Butts Green
    Nr Clavering
    CB11 4RT Saffron Walden
    Essex
    Director
    The Thatch Butts Green
    Nr Clavering
    CB11 4RT Saffron Walden
    Essex
    British10873140001
    DERIPPE, Jean
    Rue De L'Aubepine
    78180 Montigny Le Bretonneux
    6
    France
    Director
    Rue De L'Aubepine
    78180 Montigny Le Bretonneux
    6
    France
    FranceFrench135837100001
    DESRULLES, Gaetan Henri Paul
    3 Rue Des Fontaines
    Sevres
    92310
    France
    Director
    3 Rue Des Fontaines
    Sevres
    92310
    France
    French106520090001
    ELLIS, Donald John
    31 Warren Way
    Digswell
    AL6 0DQ Welwyn
    Hertfordshire
    Director
    31 Warren Way
    Digswell
    AL6 0DQ Welwyn
    Hertfordshire
    British9852930001
    ENGLISH, Andrew Michael
    10 Main Street
    SG19 3HW Hatley St George
    Cambridgeshire
    Director
    10 Main Street
    SG19 3HW Hatley St George
    Cambridgeshire
    British84325620002
    EVEILLARD, Patrick
    Rue De Nemours
    35000 Rennes
    18
    France
    France
    Director
    Rue De Nemours
    35000 Rennes
    18
    France
    France
    FranceFrench130583230001
    GARDINER, Alan Edward
    Field House
    Station Approach
    CM20 2FB Harlow
    Essex
    Director
    Field House
    Station Approach
    CM20 2FB Harlow
    Essex
    EnglandBritish114689830001
    GARDNER, Terence Thomas
    36 Madingley Road
    CB3 0EX Cambridge
    Director
    36 Madingley Road
    CB3 0EX Cambridge
    EnglandBritish44705450001
    GILBERT, Roger Leslie
    Casa Verde
    8 East Park
    SG9 0NA Sawbridgeworth
    Hertfordshire
    Director
    Casa Verde
    8 East Park
    SG9 0NA Sawbridgeworth
    Hertfordshire
    British73336120002
    GODWARD, Graham Lewin
    2 Moat Lane
    Melbourn
    SG8 6EH Royston
    Hertfordshire
    Director
    2 Moat Lane
    Melbourn
    SG8 6EH Royston
    Hertfordshire
    British18266430001
    GREEN, John William
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    Director
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    United KingdomBritish60248760001
    GRIER, Timothy Nicholas
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish194595890002
    HALL, William Hemphill
    65 Monk Walk
    SG9 9DR Buntingford
    Hertfordshire
    Director
    65 Monk Walk
    SG9 9DR Buntingford
    Hertfordshire
    United KingdomBritish9981670001
    JORRO, Jean Paul
    2 Bis Rue Du Hazard
    Versailles
    78000
    France
    Director
    2 Bis Rue Du Hazard
    Versailles
    78000
    France
    French75488030002
    KOKOUGAN, Raphael
    Mountfort Terrace
    N1 1JJ London
    3
    England
    United Kingdom
    Director
    Mountfort Terrace
    N1 1JJ London
    3
    England
    United Kingdom
    United KingdomFrench137225530002
    LADOUGNE, Vincent
    Southway
    N20 2DE London
    89
    Director
    Southway
    N20 2DE London
    89
    Great BritainFrench106519780002
    LE HERISSIER, Jean-Marie
    Canford Road
    SW11 6NZ London
    16
    Director
    Canford Road
    SW11 6NZ London
    16
    United KingdomFrench135810590001
    LENNON, Martin Hugh
    38 Twentywell Road
    Bradway
    S17 4PW Sheffield
    South Yorkshire
    Director
    38 Twentywell Road
    Bradway
    S17 4PW Sheffield
    South Yorkshire
    British95748100001

    Who are the persons with significant control of EQUANS E&S INFRASTRUCTURE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Dec 22, 2023
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number08155362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Dec 21, 2023
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number03151861
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Dec 21, 2023
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number08155362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bouygues Energies & Services Sas
    19 Rue Stephenson Cs 20734
    78063 Saint-Quentin-En-Yvelines Cedex
    Australia
    France
    Apr 06, 2016
    19 Rue Stephenson Cs 20734
    78063 Saint-Quentin-En-Yvelines Cedex
    Australia
    France
    Yes
    Legal FormSimplified Joint Stock Company
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredVersailles France
    Registration Number775 664 873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0