UKBizDB.co.uk

BOUYGUES E&S UK LIMITED

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

This company is commonly known as Bouygues E&s Uk Limited. The company was founded 12 years ago and was given the registration number 07736123. 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 70100 - Activities of head offices.

Company Information

Name:BOUYGUES E&S UK LIMITED
Company Number:07736123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary01 January 2023Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director01 March 2022Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director28 November 2011Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary20 December 2018Active
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

Secretary10 August 2011Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director10 August 2011Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director28 November 2011Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director28 November 2011Active
Waterloo Centre, Elizabeth House, 39 York Road, London, England, SE1 7NQ

Director11 June 2012Active
Waterloo Centre, Elizabeth House, 39 York Road, London, England, SE1 7NQ

Director28 November 2011Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director05 February 2018Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director28 November 2011Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director28 November 2011Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director09 November 2018Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director21 June 2017Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director05 March 2014Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director15 April 2015Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director28 November 2011Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director16 April 2018Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director28 November 2011Active
25, Chemin Des Passiflores, Gi Sur Yvette, France, 91190

Director09 November 2018Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director28 November 2011Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director28 November 2011Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director02 January 2020Active
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, CS20734
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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
2024-02-27Persons 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
2024-01-03Change of name

Certificate change of name company.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-04-11Officers

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
2023-02-07Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person secretary company with name date.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Change person director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-09-10Officers

Appoint person secretary company with name date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.