This company is commonly known as Bouygues E&s Solutions Limited. The company was founded 22 years ago and was given the registration number 04243192. 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 82990 - Other business support service activities n.e.c..
Name | : | BOUYGUES E&S SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04243192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 10 September 2021 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 17 December 2021 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 16 June 2006 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 02 February 2012 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 19 April 2023 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 03 April 2023 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 01 February 2021 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 05 March 2018 | Active |
Coralyn, 25 Balmoral Road, Ashvale, GU12 5BB | Secretary | 29 June 2001 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 20 December 2018 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 28 June 2001 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 06 November 2008 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 18 July 2001 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 01 January 2007 | Active |
10 Allee Du Prieure, 76240 Bonsecours, France, | Director | 18 July 2001 | Active |
3 Rue Des Fontaines, Sevres, France, | Director | 17 March 2003 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 28 June 2001 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 25 July 2002 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 10 December 2019 | Active |
2 Flowerdale, Manor Road, Tatsfield, TN16 2NT | Director | 16 June 2006 | Active |
19 Route Des Gatines, 91370 Verrieres Le Buisson, France, | Director | 18 July 2001 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 01 January 2007 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 20 December 2018 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 24 May 2012 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 02 February 2012 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 06 November 2008 | Active |
181 Bis, Rue Lecourbe, 75015 Paris, France, FOREIGN | Director | 18 July 2001 | Active |
33 Place Georges Pompidou, Levallois, France, | Director | 29 June 2001 | Active |
24 Boulevard De La Porte Verte, 78000 Versailles, France, | Director | 18 July 2001 | Active |
22 Rue Du Mont-Valerien, Saint-Cloud, France, 92210 | Director | 18 July 2001 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 09 November 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Bouygues Energies & Services S.A.S | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Australia, 19 Rue Stephenson, Saint-Quentin-En-Yvelines, France, 78063 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-20 | Accounts | Accounts with accounts type full. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-03 | Change of name | Certificate change of name company. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Appoint person secretary company with name date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Officers | Termination secretary company with name termination date. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.