EQUANS E&S SOLUTIONS LIMITED
Overview
| Company Name | EQUANS E&S SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04243192 |
| 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 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 Address | No |
What were the previous names of EQUANS E&S SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOUYGUES E&S SOLUTIONS LIMITED | Jan 17, 2020 | Jan 17, 2020 |
| BOUYGUES E&S FM UK LIMITED | Mar 01, 2013 | Mar 01, 2013 |
| ETDE FM LIMITED | Feb 01, 2012 | Feb 01, 2012 |
| ECOVERT FM LIMITED | Jul 16, 2001 | Jul 16, 2001 |
| GOLDENWHISPER LIMITED | Jun 28, 2001 | Jun 28, 2001 |
What are the latest accounts for EQUANS E&S SOLUTIONS 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 SOLUTIONS 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 SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London SE1 7EU | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Becket House 1 Lambeth Palace Road London SE1 7EU | 1 pages | AD02 | ||||||||||
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, 2024 | 70 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 67 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 | ||||||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||
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 S.A.S as a person with significant control on Dec 21, 2023 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed bouygues e&s solutions LIMITED\certificate issued on 03/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Peter Hamilton Graham as a director on Apr 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jean-Philippe Marc Vincent Loiseau as a director on Apr 03, 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 | ||||||||||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of EQUANS E&S SOLUTIONS 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 | 287156910001 | |||||||
| ALLOUIS, Gregory Michel Pierre | Director | Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon Q10 Quorum Business Park England | England | French,British | 290816790001 | |||||
| CARR, David John | Director | Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon Q10 Quorum Business Park England | United Kingdom | British | 88508210001 | |||||
| CHAUTEMPS, Emmanuel Thierry Gilles | Director | Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon Q10 Quorum Business Park England | United Kingdom | English | 152167300004 | |||||
| GRAHAM, James Peter Hamilton | Director | Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon Q10 Quorum Business Park England | England | British | 285985120002 | |||||
| LOISEAU, Jean-Philippe Marc Vincent | Director | Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon Q10 Quorum Business Park England | France | French | 307931360001 | |||||
| MESTARI-BULL, Amelle | Director | Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon Q10 Quorum Business Park England | United Kingdom | French | 278395390002 | |||||
| NEWBY, Glynn | Director | Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon Q10 Quorum Business Park England | United Kingdom | British | 148946140002 | |||||
| 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 | 253657120001 | |||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| PLUMLEY, Xavier Alexander | Secretary | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | British | 51554040002 | ||||||
| BODIN, Bruno Albert | Director | 1 Lambeth Palace Road SE1 7EU London Becket 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 | |||||
| COUFFRAND, Yves | Director | 10 Allee Du Prieure 76240 Bonsecours France | French | 127316790001 | ||||||
| DESRUELLES, Gaetan Paul Henri | Director | 3 Rue Des Fontaines Sevres 92310 France | French | 88601430001 | ||||||
| DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
| FERRAND, Cyril Max Alain Denis | Director | Elizabeth House 39 York Road SE1 7NQ London Waterloo Centre United Kingdom | France | French | 84050070001 | |||||
| GRIER, Timothy Nicholas | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | British | 194595890002 | |||||
| HOLLIDAY, Simon Roger | Director | 2 Flowerdale Manor Road TN16 2NT Tatsfield Kent | British | 95250510001 | ||||||
| MARIEN, Philippe | Director | 19 Route Des Gatines 91370 Verrieres Le Buisson France | French | 88334850001 | ||||||
| MCDONALD, Stephen Howard | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | British | 135690430001 | |||||
| MIDENA, Jean Luc | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | French | 250024180012 | |||||
| MURPHY, Dean | Director | Elizabeth House 39 York Road SE1 7NQ London Waterloo Centre United Kingdom | United Kingdom | British | 169482980001 | |||||
| PEDDER, Keith | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | British | 166778500002 | |||||
| PLUMLEY, Xavier Alexander | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | British | 51554040002 | |||||
| RACINE, Olivier-Marie | Director | 181 Bis Rue Lecourbe FOREIGN 75015 Paris France | France | French | 127317130001 | |||||
| RICHARD, Betrand | Director | 33 Place Georges Pompidou Levallois 92300 France | French | 77036330001 | ||||||
| RIGOUT, Daniel | Director | 24 Boulevard De La Porte Verte 78000 Versailles France | France | French | 127317240001 | |||||
| SCHERRER, Denis Francois Andre | Director | 22 Rue Du Mont-Valerien 92210 Saint-Cloud France | French | 52492760001 | ||||||
| VIALA, Fabienne Paule | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | French | 239743650001 |
Who are the persons with significant control of EQUANS E&S SOLUTIONS 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 S.A.S | Apr 06, 2016 | 19 Rue Stephenson Cs 20734 78063 Cedex 78063 Saint-Quentin-En-Yvelines 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