Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUANS E&S INFRASTRUCTURE UK LIMITED
Company Information for

EQUANS E&S INFRASTRUCTURE UK LIMITED

BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU,
Company Registration Number
00707875
Private Limited Company
Active

Company Overview

About Equans E&s Infrastructure Uk Ltd
EQUANS E&S INFRASTRUCTURE UK LIMITED was founded on 1961-11-13 and has its registered office in London. The organisation's status is listed as "Active". Equans E&s Infrastructure Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQUANS E&S INFRASTRUCTURE UK LIMITED
 
Legal Registered Office
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU
Other companies in AL10
 
Previous Names
BOUYGUES E&S INFRASTRUCTURE UK LIMITED03/01/2024
ETDE INFRASTRUCTURE LIMITED01/03/2013
DAVID WEBSTER LIMITED01/02/2012
Filing Information
Company Number 00707875
Company ID Number 00707875
Date formed 1961-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:20:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUANS E&S INFRASTRUCTURE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EQUANS E&S INFRASTRUCTURE UK LIMITED

Current Directors
Officer Role Date Appointed
XAVIER ALEXANDER PLUMLEY
Company Secretary 2011-10-24
PAUL ANDREW CADMAN
Director 2011-10-24
DAVID JOHN CARR
Director 2015-03-17
TIMOTHY NICHOLAS GRIER
Director 2016-11-14
KEITH PEDDER
Director 2012-02-22
XAVIER ALEXANDER PLUMLEY
Director 2011-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRUNO ALBERT BODIN
Director 2010-02-11 2017-10-31
JOHN BARKER
Director 2006-03-23 2014-03-28
EDWARD PEEKE
Company Secretary 2010-06-21 2011-10-24
ALAN EDWARD GARDINER
Director 2010-06-15 2011-10-06
RAPHAEL KOKOUGAN
Company Secretary 2009-02-09 2010-06-28
RAPHAEL KOKOUGAN
Director 2009-02-09 2010-06-28
JEAN DERIPPE
Director 2008-01-08 2010-05-28
PATRICK EVEILLARD
Director 2008-05-01 2010-05-28
JEAN-MARIE LE HERISSIER
Director 2009-01-08 2010-05-07
VINCENT LADOUGNE
Director 2005-06-01 2010-01-29
GEOFFROY-ROMAIN CHRISTIAN RENAUD
Company Secretary 2005-09-09 2009-01-22
JEAN PAUL JORRO
Director 2005-06-01 2009-01-08
DAVID JOHN CARR
Company Secretary 2005-06-01 2007-11-21
GAETAN HENRI PAUL DESRULLES
Director 2005-06-01 2007-02-06
ROGER LESLIE GILBERT
Director 2000-10-01 2006-04-30
ROBERT MILLER WOOD
Company Secretary 2002-06-01 2005-06-01
JOHN WILLIAM GREEN
Director 1998-09-02 2005-06-01
JOHN BARKER
Director 2002-09-02 2004-02-16
ANDREW MICHAEL ENGLISH
Director 2002-09-02 2004-02-16
MARTIN HUGH LENNON
Director 2002-01-21 2003-02-28
GRAHAM LEWIN GODWARD
Company Secretary 1997-11-13 2002-05-31
GRAHAM LEWIN GODWARD
Director 1995-04-03 2002-05-31
ALAN JAMES MARCHBANK
Director 2001-05-14 2001-12-31
TERENCE THOMAS GARDNER
Director 1995-09-04 2001-09-24
WILLIAM HEMPHILL HALL
Director 1991-05-31 2001-07-19
DONALD JOHN ELLIS
Director 1991-05-31 1998-09-30
DONALD JOHN ELLIS
Company Secretary 1992-08-21 1997-11-13
NEIL COOPER
Director 1991-05-31 1997-06-30
ALAN JAMES SEWELL
Company Secretary 1991-05-31 1992-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW CADMAN BOUYGUES E&S CONTRACTING UK LIMITED Director 2014-12-08 CURRENT 1984-03-16 Active
PAUL ANDREW CADMAN AXIONE UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
PAUL ANDREW CADMAN EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
PAUL ANDREW CADMAN EQUANS E&S SOLUTIONS LIMITED Director 2007-01-01 CURRENT 2001-06-28 Active
DAVID JOHN CARR DAVID WEBSTER LIMITED Director 2017-06-01 CURRENT 1968-03-12 Active
DAVID JOHN CARR ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
DAVID JOHN CARR D W PROJECTS LIMITED Director 2017-06-01 CURRENT 1993-10-19 Active
DAVID JOHN CARR ICEL GROUP LIMITED Director 2017-06-01 CURRENT 1977-03-21 Active
DAVID JOHN CARR I.C.E.L. POWER SYSTEMS LIMITED Director 2017-06-01 CURRENT 2000-02-17 Active
DAVID JOHN CARR AXIONE UK LIMITED Director 2017-05-31 CURRENT 2013-03-07 Active
DAVID JOHN CARR BYES SOLAR UK LIMITED Director 2017-05-31 CURRENT 2014-05-14 Active
DAVID JOHN CARR BOUYGUES E&S CONTRACTING UK LIMITED Director 2015-03-19 CURRENT 1984-03-16 Active
DAVID JOHN CARR BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED Director 2012-05-31 CURRENT 2005-10-25 Active
DAVID JOHN CARR EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
DAVID JOHN CARR BYHOME LIMITED Director 2008-12-17 CURRENT 2000-12-01 Active
DAVID JOHN CARR EUROPLAND LIMITED Director 2008-12-17 CURRENT 1997-11-03 Active
DAVID JOHN CARR BYCENTRAL LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BYCENTRAL HOLDINGS LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED Director 2006-07-27 CURRENT 2006-03-02 Active
DAVID JOHN CARR EQUANS E&S SOLUTIONS LIMITED Director 2006-06-16 CURRENT 2001-06-28 Active
DAVID JOHN CARR AGP HOLDINGS (1) LIMITED Director 2003-03-23 CURRENT 2001-02-01 Active
DAVID JOHN CARR ANNES GATE PROPERTY PLC Director 2003-03-12 CURRENT 2001-01-31 Active
DAVID JOHN CARR AGP (2) LIMITED Director 2003-03-12 CURRENT 2001-02-05 Active
TIMOTHY NICHOLAS GRIER RUBBER DUCKIEE LTD Director 2016-01-20 CURRENT 2008-07-09 Active
TIMOTHY NICHOLAS GRIER NAVIGO POLITICAL ADVOCATES LIMITED Director 2016-01-20 CURRENT 2015-02-23 Active - Proposal to Strike off
TIMOTHY NICHOLAS GRIER THE ADVOCACY GROUP LIMITED Director 2016-01-20 CURRENT 2011-09-06 Active
TIMOTHY NICHOLAS GRIER CRATUS REGIONAL LIMITED Director 2016-01-20 CURRENT 2011-09-07 Active
TIMOTHY NICHOLAS GRIER PETERBOROUGH SCHOOLS PROJECT LIMITED Director 2015-01-30 CURRENT 2006-02-27 Active
KEITH PEDDER BYES SOLAR UK LIMITED Director 2017-05-31 CURRENT 2014-05-14 Active
KEITH PEDDER EUROPLAND LIMITED Director 2013-11-18 CURRENT 1997-11-03 Active
KEITH PEDDER WEST MIDDLESEX HOSPITAL PROJECT LIMITED Director 2012-11-01 CURRENT 2000-09-25 Active
KEITH PEDDER EQUANS E&S SOLUTIONS LIMITED Director 2012-02-02 CURRENT 2001-06-28 Active
XAVIER ALEXANDER PLUMLEY DAVID WEBSTER LIMITED Director 2017-06-01 CURRENT 1968-03-12 Active
XAVIER ALEXANDER PLUMLEY ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
XAVIER ALEXANDER PLUMLEY THERMAL TRANSFER ENGINEERING LIMITED Director 2017-06-01 CURRENT 2010-08-03 Active
XAVIER ALEXANDER PLUMLEY D W PROJECTS LIMITED Director 2017-06-01 CURRENT 1993-10-19 Active
XAVIER ALEXANDER PLUMLEY I.C.E.L. POWER SYSTEMS LIMITED Director 2017-06-01 CURRENT 2000-02-17 Active
XAVIER ALEXANDER PLUMLEY TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) Director 2015-05-19 CURRENT 1956-02-11 Active
XAVIER ALEXANDER PLUMLEY BYES SOLAR UK LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES E&S CONTRACTING UK LIMITED Director 2013-11-20 CURRENT 1984-03-16 Active
XAVIER ALEXANDER PLUMLEY AXIONE UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED Director 2012-05-31 CURRENT 2005-10-25 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
XAVIER ALEXANDER PLUMLEY ICEL GROUP LIMITED Director 2008-11-06 CURRENT 1977-03-21 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S SOLUTIONS LIMITED Director 2008-11-06 CURRENT 2001-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-18AAFULL ACCOUNTS MADE UP TO 31/12/22
2024-02-27CESSATION OF EQUANS HOLDING UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27Notification of Equans Group Uk Limited as a person with significant control on 2023-12-21
2024-02-27CESSATION OF EQUANS GROUP UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27Notification of Equans Holding Uk Limited as a person with significant control on 2023-12-22
2024-02-27PSC02Notification of Equans Group Uk Limited as a person with significant control on 2023-12-21
2024-02-27PSC07CESSATION OF EQUANS HOLDING UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2024-01-18PSC02Notification of Equans Holding Uk Limited as a person with significant control on 2023-12-21
2024-01-18PSC07CESSATION OF BOUYGUES ENERGIES & SERVICES SAS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-16TM01APPOINTMENT TERMINATED, DIRECTOR AMELLE MESTARI-BULL
2024-01-03Company name changed bouygues e&s infrastructure uk LIMITED\certificate issued on 03/01/24
2024-01-03CERTNMCompany name changed bouygues e&s infrastructure uk LIMITED\certificate issued on 03/01/24
2023-12-19SH0114/12/23 STATEMENT OF CAPITAL GBP 9500000
2023-06-20CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-04-26DIRECTOR APPOINTED MR JAMES PETER HAMILTON GRAHAM
2023-04-26AP01DIRECTOR APPOINTED MR JAMES PETER HAMILTON GRAHAM
2023-04-14APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW CADMAN
2023-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW CADMAN
2023-02-07APPOINTMENT TERMINATED, DIRECTOR FABIENNE PAULE VIALA
2023-02-07APPOINTMENT TERMINATED, DIRECTOR JEAN LUC MIDENA
2023-02-07TM01APPOINTMENT TERMINATED, DIRECTOR FABIENNE PAULE VIALA
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-02-03Director's details changed for Mr Jean Luc Midena on 2020-07-31
2022-02-03CH01Director's details changed for Mr Jean Luc Midena on 2020-07-31
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-10AP03Appointment of Gemma Yvonne Vivers as company secretary on 2021-09-10
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS GRIER
2021-07-15TM02Termination of appointment of Brian Clayton on 2021-07-01
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-05-04CH01Director's details changed for Amelle Mestari-Bull on 2021-04-15
2021-02-08AP01DIRECTOR APPOINTED AMELLE MESTARI-BULL
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR AMELLE MESTARI-BULL
2021-01-11AP01DIRECTOR APPOINTED AMELLE MESTARI-BULL
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEDDER
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25CH01Director's details changed for Mr Jean-Luc Luc Midena on 2018-12-20
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ
2019-09-06CH01Director's details changed for Mr Jean-Luc Midena on 2019-09-01
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2018-12-20AP01DIRECTOR APPOINTED MR JEAN LUC MIDENA
2018-12-20AP03Appointment of Mr Brian Clayton as company secretary on 2018-12-20
2018-12-20TM02Termination of appointment of Xavier Alexander Plumley on 2018-12-20
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ALEXANDER PLUMLEY
2018-11-27CH01Director's details changed for Ms Fabienne Viala on 2018-11-27
2018-11-13AP01DIRECTOR APPOINTED MS FABIENNE VIALA
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 7000000
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD MCDONALD
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO ALBERT BODIN
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL PEEKE
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 7000000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL WHITEHOUSE
2016-11-18AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS GRIER
2016-08-26CH01Director's details changed for Simon Paul Whitehouse on 2016-05-01
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 7000000
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 7000000
2016-06-06AR0129/05/16 FULL LIST
2016-06-06AR0129/05/16 FULL LIST
2016-06-01AD02SAIL ADDRESS CHANGED FROM: C/O ETDE UK LTD WATERLOO CENTRE, ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ UNITED KINGDOM
2016-06-01AD02SAIL ADDRESS CHANGED FROM: C/O ETDE UK LTD WATERLOO CENTRE, ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ UNITED KINGDOM
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-17CH01Director's details changed for Mr Keith Pedder on 2015-08-14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 7000000
2015-05-29AR0129/05/15 ANNUAL RETURN FULL LIST
2015-05-28RES13Resolutions passed:
  • Company business 24/04/2015
2015-03-20AP01DIRECTOR APPOINTED MR DAVID JOHN CARR
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 7000000
2014-06-10AR0129/05/14 FULL LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 22
2014-02-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 21
2014-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 20
2014-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 23
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MURPHY
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL PEEKE / 06/09/2013
2013-06-11AR0129/05/13 FULL LIST
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01RES15CHANGE OF NAME 19/02/2013
2013-03-01CERTNMCOMPANY NAME CHANGED ETDE INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 01/03/13
2013-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM BELGRAVE HOUSE FROBISHER WAY HATFIELD BUSINESS PARK HATFIELD AL10 9TQ UNITED KINGDOM
2013-01-04RES01ADOPT ARTICLES 19/12/2012
2013-01-04CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2FB
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO ALBERT BODIN / 01/08/2012
2012-08-02AD02SAIL ADDRESS CHANGED FROM: FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2FB ENGLAND
2012-06-18AR0129/05/12 FULL LIST
2012-05-28AP01DIRECTOR APPOINTED DEAN MURPHY
2012-03-06AP01DIRECTOR APPOINTED MR STEPHEN HOWARD MCDONALD
2012-03-06AP01DIRECTOR APPOINTED KEITH PEDDER
2012-02-01RES15CHANGE OF NAME 26/01/2012
2012-02-01CERTNMCOMPANY NAME CHANGED DAVID WEBSTER LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-02AP01DIRECTOR APPOINTED SIMON PAUL WHITEHOUSE
2011-11-02AP03SECRETARY APPOINTED MR XAVIER ALEXANDER PLUMLEY
2011-11-02AP01DIRECTOR APPOINTED MR XAVIER ALEXANDER PLUMLEY
2011-11-02AP01DIRECTOR APPOINTED PAUL ANDREW CADMAN
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY EDWARD PEEKE
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GARDINER
2011-06-22AR0129/05/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06SH0110/12/10 STATEMENT OF CAPITAL GBP 1764000
2011-01-05SH0110/12/10 STATEMENT OF CAPITAL GBP 300000
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KOKOUGAN
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY RAPHAEL KOKOUGAN
2010-06-23AP01APPOINT PERSON AS DIRECTOR
2010-06-21AP03SECRETARY APPOINTED MR EDWARD PEEKE
2010-06-16AR0129/05/10 FULL LIST
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2010-06-16AP01DIRECTOR APPOINTED MR EDWARD PEEKE
2010-06-15AD02SAIL ADDRESS CREATED
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL KOKOUGAN / 01/10/2009
2010-06-15AP01DIRECTOR APPOINTED MR ALAN EDWARD GARDINER
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DERIPPE
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EVEILLARD
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARIE LE HERISSIER
2010-02-23AP01DIRECTOR APPOINTED BRUNO ALBERT BODIN
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT LADOUGNE
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE QUEYRANNE
2009-09-05AUDAUDITOR'S RESIGNATION
2009-08-25AUDAUDITOR'S RESIGNATION
2009-08-25MISCSECTION 519
2009-08-25AUDAUDITOR'S RESIGNATION
2009-08-25MISCSECTION 519
2009-08-25AUDAUDITOR'S RESIGNATION
2009-08-25MISCSECTION 519
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0204485 Active Licenced property: DAWSONS WHARF UNIT 18 VULCAN STREET MIDDLESBROUGH VULCAN STREET GB TS2 1JR. Correspondance address: HATFIELD BUSINESS PARK BELGRAVE HOUSE FROBISHER WAY HATFIELD FROBISHER WAY GB AL10 9TQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1132775 Active Licenced property: HATFIELD BUSINESS PARK BELGRAVE HOUSE FROBISHER WAY HATFIELD FROBISHER WAY GB AL10 9TQ.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0204892 Active Licenced property: SYMMONDS DRIVE PLOT 2 ADELAIDE DOCKS EUROLINK SITTINGBOURNE KENT EUROLINK GB ME10 3SY. Correspondance address: HATFIELD BUSINESS PARK BELGRAVE HOUSE FROBISHER WAY HATFIELD FROBISHER WAY GB AL10 9TQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUANS E&S INFRASTRUCTURE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2007-08-15 Satisfied ALLIED IRISH BANKS PLC (THE SECURITY TRUSTEE)
MORTGAGE OF SHARES 2006-04-21 Satisfied ALLIED IRISH BANKS PLC (THE SECURITY TRUSTEE)
MORTGAGE OF SHARES 2006-04-21 Satisfied ALLIED IRISH BANKS PLC (THE SECURITY TRUSTEE)
MORTGAGE OF SHARES 2005-11-10 Satisfied BARCLAYS BANK PLC 'THE SECURITY TRUSTEE'
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE 2004-09-23 Satisfied SECONDSITE PROPERTY HOLDINGS LIMITED
MORTGAGE OF SHARES 1998-12-01 Satisfied SOCIETE GENERALE
FIXED CHARGE 1998-01-02 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1997-08-28 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1997-06-25 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL MORTGAGE 1994-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER WITH ENDORSEMENT 1992-03-19 Satisfied BRECKLAND DISTRICT COUNCIL
LEGAL CHARGE 1991-04-29 Satisfied BARRY DANIEL BRIDGEMAN
LEGAL CHARGE 1990-12-05 Satisfied NATWEST INVESTMENT BANK LIMITED
CHATTEL MORTGAGE. 1989-10-06 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE. 1989-04-19 Satisfied LOMBARD NORTH CENTRAL PLC.
LEGAL MORTGAGE 1988-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-12-15 Satisfied COUNTY BANK LIMITED
SUPPLEMENTAL DEBENTURE 1983-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1975-03-27 Satisfied COUNTY BANK LTD
MORTGAGE DEBENTURE 1971-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1970-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUANS E&S INFRASTRUCTURE UK LIMITED

Intangible Assets
Patents
We have not found any records of EQUANS E&S INFRASTRUCTURE UK LIMITED registering or being granted any patents
Domain Names

EQUANS E&S INFRASTRUCTURE UK LIMITED owns 1 domain names.

dwprojects.co.uk  

Trademarks
We have not found any records of EQUANS E&S INFRASTRUCTURE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EQUANS E&S INFRASTRUCTURE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mid Sussex District Council 2016-1 GBP £560 RM Car Parks
London Borough of Enfield 2015-10 GBP £935 Equipment Purchase
London Borough of Enfield 2015-9 GBP £1,444 Equipment Purchase
London Borough of Enfield 2015-8 GBP £1,222 Equipment Purchase
Mid Sussex District Council 2015-6 GBP £6,028 RM Car Parks
Mid Sussex District Council 2015-5 GBP £1,707 RM Civils
Mid Sussex District Council 2015-4 GBP £914 RM Car Parks
London Borough of Enfield 2015-4 GBP £421 CCTV Camera Maintenance
London Borough of Enfield 2015-3 GBP £866 CCTV Camera Maintenance
Mid Sussex District Council 2015-2 GBP £4,007 RM Car Parks
Stockton-On-Tees Borough Council 2015-1 GBP £105,115
London Borough of Enfield 2014-12 GBP £645 CCTV Camera Maintenance
Stockton-On-Tees Borough Council 2014-11 GBP £132,321
London Borough of Enfield 2014-11 GBP £2,219 CCTV Camera Maintenance
Stockton-On-Tees Borough Council 2014-10 GBP £50,049
London Borough Of Enfield 2014-9 GBP £2,264
Middlesbrough Council 2014-8 GBP £10,692
Stockton-On-Tees Borough Council 2014-7 GBP £8,987
London Borough Of Enfield 2014-7 GBP £3,421
Middlesbrough Council 2014-7 GBP £57,627
London Borough Of Enfield 2014-6 GBP £2,128
London Borough of Brent 2014-6 GBP £9,736
Middlesbrough Council 2014-6 GBP £76,199
Middlesbrough Council 2014-5 GBP £119,211
Stockton-On-Tees Borough Council 2014-5 GBP £578,831
London Borough of Brent 2014-4 GBP £23,319
Middlesbrough Council 2014-4 GBP £86,425
London Borough Of Enfield 2014-4 GBP £1,155
London Borough of Hammersmith and Fulham 2014-4 GBP £114,427
Stockton-On-Tees Borough Council 2014-3 GBP £238,136
London Borough of Hammersmith and Fulham 2014-3 GBP £434,002
Middlesbrough Council 2014-3 GBP £83,651
London Borough of Brent 2014-3 GBP £1,533
Middlesbrough Council 2014-2 GBP £183,947
London Borough of Hammersmith and Fulham 2014-2 GBP £81,468
London Borough of Bexley 2014-1 GBP £11,079
London Borough of Hammersmith and Fulham 2014-1 GBP £65,493
Middlesbrough Council 2014-1 GBP £311,537
London Borough of Hammersmith and Fulham 2013-12 GBP £458,519
Stockton-On-Tees Borough Council 2013-12 GBP £228,193
Middlesbrough Council 2013-11 GBP £137,594
London Borough of Hammersmith and Fulham 2013-11 GBP £597,313
Stockton-On-Tees Borough Council 2013-10 GBP £414,177
London Borough of Hammersmith and Fulham 2013-10 GBP £453,312
Middlesbrough Council 2013-10 GBP £52,779
Middlesbrough Council 2013-9 GBP £87,273
Middlesbrough Council 2013-8 GBP £128,981
Stockton-On-Tees Borough Council 2013-8 GBP £723,224
London Borough of Hammersmith and Fulham 2013-8 GBP £108,527
London Borough of Hammersmith and Fulham 2013-7 GBP £78,349
Middlesbrough Council 2013-7 GBP £12,709
Stockton-On-Tees Borough Council 2013-6 GBP £147,990
Middlesbrough Council 2013-6 GBP £270,659
London Borough of Hammersmith and Fulham 2013-6 GBP £10,556
London Borough of Hammersmith and Fulham 2013-5 GBP £29,530
Stockton-On-Tees Borough Council 2013-4 GBP £500,881
Middlesbrough Council 2013-4 GBP £34,499
London Borough of Hammersmith and Fulham 2013-4 GBP £224,424
Stockton-On-Tees Borough Council 2013-3 GBP £80,419
London Borough of Hammersmith and Fulham 2013-3 GBP £181,772
Middlesbrough Council 2013-3 GBP £1,041,066
London Borough of Hammersmith and Fulham 2013-2 GBP £63,246
Stockton-On-Tees Borough Council 2013-2 GBP £179,285
London Borough of Hammersmith and Fulham 2013-1 GBP £23,100

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Merseytravel Construction work 2013/10/16 GBP 400,000,000

Merseytravel is seeking expressions of interest from suitable contractors to enter into Mechanical & Electrical Framework for a four year period. 5 contractors have been selected to be entered onto the framework.

Outgoings
Business Rates/Property Tax
No properties were found where EQUANS E&S INFRASTRUCTURE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EQUANS E&S INFRASTRUCTURE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-11-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-11-0085371098
2018-11-0085371098
2018-07-0085371098
2018-07-0085371098
2018-07-0085392290Filament lamps of a power <= 200 W and for a voltage > 100 V (excl. tungsten halogen lamps, reflector lamps and ultraviolet or infra-red lamps)
2018-07-0085392290Filament lamps of a power <= 200 W and for a voltage > 100 V (excl. tungsten halogen lamps, reflector lamps and ultraviolet or infra-red lamps)
2018-06-0085369001Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V
2018-06-0085369001Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V
2018-06-0085371098
2018-06-0085371098
2018-06-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2018-06-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2018-02-0085129090Parts of electrical lighting or signalling equipment, windscreen wipers, defrosters and demisters of a kind used for motor vehicles, n.e.s. (excl. of burglar alarms for motor vehicles)
2018-02-0085129090Parts of electrical lighting or signalling equipment, windscreen wipers, defrosters and demisters of a kind used for motor vehicles, n.e.s. (excl. of burglar alarms for motor vehicles)
2018-02-0085371010Numerical control panels with built-in automatic data-processing machines
2018-02-0085371010Numerical control panels with built-in automatic data-processing machines
2016-11-0085371010Numerical control panels with built-in automatic data-processing machines
2016-11-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-11-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-11-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2016-11-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2016-11-0094059110Glass parts for electrical lighting fittings (excl. searchlights and spotlights)
2016-10-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-10-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-10-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-09-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2016-09-0090321081Non-electronic thermostats, automatic regulating or controlling, with electrical triggering device
2016-09-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2016-09-0094059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2016-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-08-0085363030Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 16 A but <= 125 A (excl. fuses and automatic circuit breakers)
2016-08-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-08-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-07-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-07-0084759000Parts of machines for assembling electric or electronic lamps, tubes or valves or flashbulbs, in glass envelopes and of machines for manufacturing or hot working glass or glassware, n.e.s.
2016-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-07-0085363090Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers)
2016-07-0085367000Connectors for optical fibres, optical fibre bundles or cables
2016-07-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-07-0085419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2016-06-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-06-0085419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2016-06-0085429000Parts of electronic integrated circuits, n.e.s.
2016-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-06-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-06-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2016-05-0084732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2016-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-05-0085312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2016-05-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-05-0085399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2016-05-0085414010Light-emitting diodes, incl. laser diodes
2016-05-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-05-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-05-0090139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2016-05-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2016-04-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-04-0085389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2016-04-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2016-04-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2016-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-03-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-03-0085392290Filament lamps of a power <= 200 W and for a voltage > 100 V (excl. tungsten halogen lamps, reflector lamps and ultraviolet or infra-red lamps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUANS E&S INFRASTRUCTURE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUANS E&S INFRASTRUCTURE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.