UKBizDB.co.uk

BOUYGUES E&S INFRASTRUCTURE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bouygues E&s Infrastructure Uk Limited. The company was founded 62 years ago and was given the registration number 00707875. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BOUYGUES E&S INFRASTRUCTURE UK LIMITED
Company Number:00707875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary10 September 2021Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director17 March 2015Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director19 April 2023Active
Coralyn, 25 Balmoral Road, Ashvale, GU12 5BB

Secretary01 June 2005Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary20 December 2018Active
31 Warren Way, Digswell, Welwyn, AL6 0DQ

Secretary21 August 1992Active
2 Moat Lane, Melbourn, Royston, SG8 6EH

Secretary13 November 1997Active
3, Mountfort Terrace, London, United Kingdom, N1 1JJ

Secretary09 February 2009Active
Field House, Station Approach, Harlow, CM20 2FB

Secretary21 June 2010Active
Belgrave House, Hatfield Business Park, Frobisher Way, Hatfield, United Kingdom, AL10 9TQ

Secretary24 October 2011Active
41 Bramfield Road, Wandsworth, London, SW11 6RA

Secretary09 September 2005Active
16 The Avenue, Bengeo, Hertford, SG14 3DR

Secretary-Active
47 Walton Road, Ware, SG12 9PF

Secretary01 June 2002Active
Lanham House, Silver Street Wethersfield, Brantree, CM7 4BP

Director23 March 2006Active
Lanham House, Silver Street Wethersfield, Brantree, CM7 4BP

Director02 September 2002Active
Belgrave House, Hatfield Business Park, Frobisher Way, Hatfield, United Kingdom, AL10 9TQ

Director11 February 2010Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director24 October 2011Active
The Thatch Butts Green, Nr Clavering, Saffron Walden, CB11 4RT

Director-Active
6, Rue De L'Aubepine, Montigny Le Bretonneux, France, 78180

Director08 January 2008Active
3 Rue Des Fontaines, Sevres, France,

Director01 June 2005Active
31 Warren Way, Digswell, Welwyn, AL6 0DQ

Director-Active
10 Main Street, Hatley St George, SG19 3HW

Director02 September 2002Active
18, Rue De Nemours, Rennes, France, 35000

Director01 May 2008Active
Field House, Station Approach, Harlow, CM20 2FB

Director15 June 2010Active
36 Madingley Road, Cambridge, CB3 0EX

Director04 September 1995Active
Casa Verde, 8 East Park, Sawbridgeworth, SG9 0NA

Director01 October 2000Active
2 Moat Lane, Melbourn, Royston, SG8 6EH

Director03 April 1995Active
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE

Director02 September 1998Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director14 November 2016Active
65 Monk Walk, Buntingford, SG9 9DR

Director-Active
2 Bis Rue Du Hazard, Versailles, France,

Director01 June 2005Active
3, Mountfort Terrace, London, United Kingdom, N1 1JJ

Director09 February 2009Active
89, Southway, London, N20 2DE

Director01 June 2005Active
16, Canford Road, London, SW11 6NZ

Director08 January 2009Active
38 Twentywell Road, Bradway, Sheffield, S17 4PW

Director21 January 2002Active

People with Significant Control

Equans Holding Uk Limited
Notified on:22 December 2023
Status:Active
Country of residence:England
Address:First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Equans Group Uk Limited
Notified on:21 December 2023
Status:Active
Country of residence:England
Address:First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Equans Holding Uk Limited
Notified on:21 December 2023
Status:Active
Country of residence:United Kingdom
Address:First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Bouygues Energies & Services Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Australia, 19 Rue Stephenson Cs 20734, Saint-Quentin-En-Yvelines Cedex, France, 78063
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type full.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-03Change of name

Certificate change of name company.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-10Officers

Appoint person secretary company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.