EQUANS E&S SOLUTIONS LIMITED

EQUANS E&S SOLUTIONS LIMITED

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

    Company NameEQUANS E&S SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04243192
    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 SOLUTIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EQUANS E&S SOLUTIONS 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 SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOUYGUES E&S SOLUTIONS LIMITEDJan 17, 2020Jan 17, 2020
    BOUYGUES E&S FM UK LIMITEDMar 01, 2013Mar 01, 2013
    ETDE FM LIMITEDFeb 01, 2012Feb 01, 2012
    ECOVERT FM LIMITEDJul 16, 2001Jul 16, 2001
    GOLDENWHISPER LIMITEDJun 28, 2001Jun 28, 2001

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2026 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London SE1 7EU

    1 pagesAD03

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

    1 pagesAD02

    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, 2024

    70 pagesAA

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    67 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

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    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 S.A.S as a person with significant control on Dec 21, 2023

    1 pagesPSC07

    Certificate of change of name

    Company name changed bouygues e&s solutions 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

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Appointment of Mr Jean-Philippe Marc Vincent Loiseau as a director on Apr 03, 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

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Who are the officers of EQUANS E&S SOLUTIONS 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
    287156910001
    ALLOUIS, Gregory Michel Pierre
    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
    EnglandFrench,British290816790001
    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
    CHAUTEMPS, Emmanuel Thierry Gilles
    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 KingdomEnglish152167300004
    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
    LOISEAU, Jean-Philippe Marc Vincent
    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
    FranceFrench307931360001
    MESTARI-BULL, Amelle
    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 KingdomFrench278395390002
    NEWBY, Glynn
    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 KingdomBritish148946140002
    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
    253657120001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    PLUMLEY, Xavier Alexander
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Secretary
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    British51554040002
    BODIN, Bruno Albert
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket 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
    COUFFRAND, Yves
    10 Allee Du Prieure
    76240 Bonsecours
    France
    Director
    10 Allee Du Prieure
    76240 Bonsecours
    France
    French127316790001
    DESRUELLES, Gaetan Paul Henri
    3 Rue Des Fontaines
    Sevres
    92310
    France
    Director
    3 Rue Des Fontaines
    Sevres
    92310
    France
    French88601430001
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    FERRAND, Cyril Max Alain Denis
    Elizabeth House
    39 York Road
    SE1 7NQ London
    Waterloo Centre
    United Kingdom
    Director
    Elizabeth House
    39 York Road
    SE1 7NQ London
    Waterloo Centre
    United Kingdom
    FranceFrench84050070001
    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
    HOLLIDAY, Simon Roger
    2 Flowerdale
    Manor Road
    TN16 2NT Tatsfield
    Kent
    Director
    2 Flowerdale
    Manor Road
    TN16 2NT Tatsfield
    Kent
    British95250510001
    MARIEN, Philippe
    19 Route Des Gatines
    91370 Verrieres Le Buisson
    France
    Director
    19 Route Des Gatines
    91370 Verrieres Le Buisson
    France
    French88334850001
    MCDONALD, Stephen Howard
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish135690430001
    MIDENA, Jean Luc
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomFrench250024180012
    MURPHY, Dean
    Elizabeth House
    39 York Road
    SE1 7NQ London
    Waterloo Centre
    United Kingdom
    Director
    Elizabeth House
    39 York Road
    SE1 7NQ London
    Waterloo Centre
    United Kingdom
    United KingdomBritish169482980001
    PEDDER, Keith
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish166778500002
    PLUMLEY, Xavier Alexander
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish51554040002
    RACINE, Olivier-Marie
    181 Bis
    Rue Lecourbe
    FOREIGN 75015 Paris
    France
    Director
    181 Bis
    Rue Lecourbe
    FOREIGN 75015 Paris
    France
    FranceFrench127317130001
    RICHARD, Betrand
    33 Place Georges Pompidou
    Levallois
    92300
    France
    Director
    33 Place Georges Pompidou
    Levallois
    92300
    France
    French77036330001
    RIGOUT, Daniel
    24 Boulevard De La Porte Verte
    78000 Versailles
    France
    Director
    24 Boulevard De La Porte Verte
    78000 Versailles
    France
    FranceFrench127317240001
    SCHERRER, Denis Francois Andre
    22 Rue Du Mont-Valerien
    92210 Saint-Cloud
    France
    Director
    22 Rue Du Mont-Valerien
    92210 Saint-Cloud
    France
    French52492760001
    VIALA, Fabienne Paule
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomFrench239743650001

    Who are the persons with significant control of EQUANS E&S SOLUTIONS 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 S.A.S
    19 Rue Stephenson
    Cs 20734 78063 Cedex
    78063 Saint-Quentin-En-Yvelines
    Australia
    France
    Apr 06, 2016
    19 Rue Stephenson
    Cs 20734 78063 Cedex
    78063 Saint-Quentin-En-Yvelines
    Australia
    France
    Yes
    Legal FormSociete Par Actions Simplifiee (Simplified Joint-Stock Company)
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredVersailles
    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