EQUANS E&S INFRASTRUCTURE UK LIMITED
Overview
| Company Name | EQUANS E&S INFRASTRUCTURE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00707875 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EQUANS E&S INFRASTRUCTURE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOUYGUES E&S INFRASTRUCTURE UK LIMITED | Mar 01, 2013 | Mar 01, 2013 |
| ETDE INFRASTRUCTURE LIMITED | Feb 01, 2012 | Feb 01, 2012 |
| DAVID WEBSTER LIMITED | Nov 13, 1961 | Nov 13, 1961 |
What are the latest accounts for EQUANS E&S INFRASTRUCTURE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EQUANS E&S INFRASTRUCTURE UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for EQUANS E&S INFRASTRUCTURE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU | 1 pages | AD03 | ||||||||||
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr James Peter Hamilton Graham on Feb 14, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Notification of Equans Holding Uk Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Equans Group Uk Limited as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Equans Group Uk Limited as a person with significant control on Dec 21, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Equans Holding Uk Limited as a person with significant control on Dec 21, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Equans Holding Uk Limited as a person with significant control on Dec 21, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Bouygues Energies & Services Sas as a person with significant control on Dec 21, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Amelle Mestari-Bull as a director on Jan 09, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed bouygues e&s infrastructure uk LIMITED\certificate issued on 03/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Peter Hamilton Graham as a director on Apr 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Andrew Cadman as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean Luc Midena as a director on Jan 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fabienne Paule Viala as a director on Jan 30, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of EQUANS E&S INFRASTRUCTURE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VIVERS, Gemma Yvonne | Secretary | Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon Q10 Quorum Business Park England | 287157390001 | |||||||
| CARR, David John | Director | Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon Q10 Quorum Business Park England | United Kingdom | British | 88508210001 | |||||
| GRAHAM, James Peter Hamilton | Director | Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon Q10 Quorum Business Park England | England | British | 285985120002 | |||||
| CARR, David John | Secretary | Coralyn 25 Balmoral Road GU12 5BB Ashvale Surrey | British | 88508210001 | ||||||
| CLAYTON, Brian | Secretary | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | 253656840001 | |||||||
| ELLIS, Donald John | Secretary | 31 Warren Way Digswell AL6 0DQ Welwyn Hertfordshire | British | 9852930001 | ||||||
| GODWARD, Graham Lewin | Secretary | 2 Moat Lane Melbourn SG8 6EH Royston Hertfordshire | British | 18266430001 | ||||||
| KOKOUGAN, Raphael | Secretary | Mountfort Terrace N1 1JJ London 3 England United Kingdom | French | 137225530002 | ||||||
| PEEKE, Edward | Secretary | Field House Station Approach CM20 2FB Harlow Essex | 152127790001 | |||||||
| PLUMLEY, Xavier Alexander | Secretary | Hatfield Business Park Frobisher Way AL10 9TQ Hatfield Belgrave House United Kingdom | 164237910001 | |||||||
| RENAUD, Geoffroy-Romain Christian | Secretary | 41 Bramfield Road Wandsworth SW11 6RA London | French | 108248960002 | ||||||
| SEWELL, Alan James | Secretary | 16 The Avenue Bengeo SG14 3DR Hertford Hertfordshire | British | 54180500001 | ||||||
| WOOD, Robert Miller | Secretary | 47 Walton Road SG12 9PF Ware Hertfordshire | Other | 60835570001 | ||||||
| BARKER, John | Director | Lanham House Silver Street Wethersfield CM7 4BP Brantree Essex | Great Britain | British | 112280380001 | |||||
| BARKER, John | Director | Lanham House Silver Street Wethersfield CM7 4BP Brantree Essex | Great Britain | British | 112280380001 | |||||
| BODIN, Bruno Albert | Director | Hatfield Business Park Frobisher Way AL10 9TQ Hatfield Belgrave House United Kingdom | France | French | 62676630011 | |||||
| CADMAN, Paul Andrew | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | British | 118234200001 | |||||
| COOPER, Neil | Director | The Thatch Butts Green Nr Clavering CB11 4RT Saffron Walden Essex | British | 10873140001 | ||||||
| DERIPPE, Jean | Director | Rue De L'Aubepine 78180 Montigny Le Bretonneux 6 France | France | French | 135837100001 | |||||
| DESRULLES, Gaetan Henri Paul | Director | 3 Rue Des Fontaines Sevres 92310 France | French | 106520090001 | ||||||
| ELLIS, Donald John | Director | 31 Warren Way Digswell AL6 0DQ Welwyn Hertfordshire | British | 9852930001 | ||||||
| ENGLISH, Andrew Michael | Director | 10 Main Street SG19 3HW Hatley St George Cambridgeshire | British | 84325620002 | ||||||
| EVEILLARD, Patrick | Director | Rue De Nemours 35000 Rennes 18 France France | France | French | 130583230001 | |||||
| GARDINER, Alan Edward | Director | Field House Station Approach CM20 2FB Harlow Essex | England | British | 114689830001 | |||||
| GARDNER, Terence Thomas | Director | 36 Madingley Road CB3 0EX Cambridge | England | British | 44705450001 | |||||
| GILBERT, Roger Leslie | Director | Casa Verde 8 East Park SG9 0NA Sawbridgeworth Hertfordshire | British | 73336120002 | ||||||
| GODWARD, Graham Lewin | Director | 2 Moat Lane Melbourn SG8 6EH Royston Hertfordshire | British | 18266430001 | ||||||
| GREEN, John William | Director | Ashlea Church Street Wistow PE28 2QE Huntingdon Cambridgeshire | United Kingdom | British | 60248760001 | |||||
| GRIER, Timothy Nicholas | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | British | 194595890002 | |||||
| HALL, William Hemphill | Director | 65 Monk Walk SG9 9DR Buntingford Hertfordshire | United Kingdom | British | 9981670001 | |||||
| JORRO, Jean Paul | Director | 2 Bis Rue Du Hazard Versailles 78000 France | French | 75488030002 | ||||||
| KOKOUGAN, Raphael | Director | Mountfort Terrace N1 1JJ London 3 England United Kingdom | United Kingdom | French | 137225530002 | |||||
| LADOUGNE, Vincent | Director | Southway N20 2DE London 89 | Great Britain | French | 106519780002 | |||||
| LE HERISSIER, Jean-Marie | Director | Canford Road SW11 6NZ London 16 | United Kingdom | French | 135810590001 | |||||
| LENNON, Martin Hugh | Director | 38 Twentywell Road Bradway S17 4PW Sheffield South Yorkshire | British | 95748100001 |
Who are the persons with significant control of EQUANS E&S INFRASTRUCTURE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equans Holding Uk Limited | Dec 22, 2023 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equans Group Uk Limited | Dec 21, 2023 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equans Holding Uk Limited | Dec 21, 2023 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bouygues Energies & Services Sas | Apr 06, 2016 | 19 Rue Stephenson Cs 20734 78063 Saint-Quentin-En-Yvelines Cedex Australia France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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