UKBizDB.co.uk

BOUYGUES E&S SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service 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 December 2021Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director16 June 2006Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director02 February 2012Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director19 April 2023Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director03 April 2023Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director01 February 2021Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director05 March 2018Active
Coralyn, 25 Balmoral Road, Ashvale, GU12 5BB

Secretary29 June 2001Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary20 December 2018Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary28 June 2001Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary06 November 2008Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director18 July 2001Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director01 January 2007Active
10 Allee Du Prieure, 76240 Bonsecours, France,

Director18 July 2001Active
3 Rue Des Fontaines, Sevres, France,

Director17 March 2003Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director28 June 2001Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director25 July 2002Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director10 December 2019Active
2 Flowerdale, Manor Road, Tatsfield, TN16 2NT

Director16 June 2006Active
19 Route Des Gatines, 91370 Verrieres Le Buisson, France,

Director18 July 2001Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director01 January 2007Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director20 December 2018Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director24 May 2012Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director02 February 2012Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director06 November 2008Active
181 Bis, Rue Lecourbe, 75015 Paris, France, FOREIGN

Director18 July 2001Active
33 Place Georges Pompidou, Levallois, France,

Director29 June 2001Active
24 Boulevard De La Porte Verte, 78000 Versailles, France,

Director18 July 2001Active
22 Rue Du Mont-Valerien, Saint-Cloud, France, 92210

Director18 July 2001Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director09 November 2018Active

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 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:
  • 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 (7 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
2024-02-27Persons 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
2024-01-20Accounts

Accounts with accounts type full.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Change of name

Certificate change of name company.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-14Officers

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
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Change person director company with change date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person secretary company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download
2021-05-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.