EQUANS E&S INFRASTRUCTURE UK LIMITED

Register to unlock more data on OkredoRegister

EQUANS E&S INFRASTRUCTURE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00707875

Incorporation date

13/11/1961

Size

Full

Contacts

Registered address

Registered address

First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1961)
dot icon13/02/2026
Full accounts made up to 2024-12-31
dot icon25/01/2026
Register inspection address has been changed from C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to Becket House 1 Lambeth Palace Road London SE1 7EU
dot icon25/01/2026
Register inspection address has been changed from Becket House 1 Lambeth Palace Road London SE1 7EU England to Becket House 1 Lambeth Palace Road London SE1 7EU
dot icon22/01/2026
Register(s) moved to registered inspection location C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU
dot icon20/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon03/12/2025
Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2025-12-03
dot icon19/08/2025
Director's details changed for Mr James Peter Hamilton Graham on 2025-02-14
dot icon01/05/2025
Full accounts made up to 2023-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon18/04/2024
Full accounts made up to 2022-12-31
dot icon27/02/2024
Cessation of Equans Holding Uk Limited as a person with significant control on 2023-12-21
dot icon27/02/2024
Notification of Equans Group Uk Limited as a person with significant control on 2023-12-21
dot icon27/02/2024
Cessation of Equans Group Uk Limited as a person with significant control on 2023-12-22
dot icon27/02/2024
Notification of Equans Holding Uk Limited as a person with significant control on 2023-12-22
dot icon18/01/2024
Cessation of Bouygues Energies & Services Sas as a person with significant control on 2023-12-21
dot icon18/01/2024
Notification of Equans Holding Uk Limited as a person with significant control on 2023-12-21
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon16/01/2024
Termination of appointment of Amelle Mestari-Bull as a director on 2024-01-09
dot icon03/01/2024
Certificate of change of name
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon20/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon26/04/2023
Appointment of Mr James Peter Hamilton Graham as a director on 2023-04-19
dot icon14/04/2023
Termination of appointment of Paul Andrew Cadman as a director on 2023-03-31
dot icon06/02/2023
Termination of appointment of Fabienne Paule Viala as a director on 2023-01-30
dot icon06/02/2023
Termination of appointment of Jean Luc Midena as a director on 2023-01-30
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon03/02/2022
Director's details changed for Mr Jean Luc Midena on 2020-07-31
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon10/09/2021
Appointment of Gemma Yvonne Vivers as a secretary on 2021-09-10
dot icon20/07/2021
Termination of appointment of Timothy Nicholas Grier as a director on 2021-06-30
dot icon15/07/2021
Termination of appointment of Brian Clayton as a secretary on 2021-07-01
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon04/05/2021
Director's details changed for Amelle Mestari-Bull on 2021-04-15
dot icon08/02/2021
Appointment of Amelle Mestari-Bull as a director on 2021-02-01
dot icon11/01/2021
Termination of appointment of Amelle Mestari-Bull as a director on 2020-12-15
dot icon11/01/2021
Appointment of Amelle Mestari-Bull as a director on 2020-12-15
dot icon03/12/2020
Termination of appointment of Keith Pedder as a director on 2020-11-25
dot icon01/12/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Director's details changed for Mr Jean-Luc Luc Midena on 2018-12-20
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon15/01/2020
Registered office address changed from Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 2020-01-15
dot icon06/09/2019
Director's details changed for Mr Jean-Luc Midena on 2019-09-01
dot icon06/06/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon20/12/2018
Appointment of Mr Jean Luc Midena as a director on 2018-12-20
dot icon20/12/2018
Appointment of Mr Brian Clayton as a secretary on 2018-12-20
dot icon20/12/2018
Termination of appointment of Xavier Alexander Plumley as a secretary on 2018-12-20
dot icon20/12/2018
Termination of appointment of Xavier Alexander Plumley as a director on 2018-12-20
dot icon27/11/2018
Director's details changed for Ms Fabienne Viala on 2018-11-27
dot icon13/11/2018
Appointment of Ms Fabienne Viala as a director on 2018-11-09
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Termination of appointment of Stephen Howard Mcdonald as a director on 2018-02-28
dot icon31/10/2017
Termination of appointment of Bruno Albert Bodin as a director on 2017-10-31
dot icon16/06/2017
Termination of appointment of Edward Michael Peeke as a director on 2017-06-02
dot icon15/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon06/04/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Termination of appointment of Simon Paul Whitehouse as a director on 2017-01-31
dot icon18/11/2016
Appointment of Mr Timothy Nicholas Grier as a director on 2016-11-14
dot icon26/08/2016
Director's details changed for Simon Paul Whitehouse on 2016-05-01
dot icon06/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon01/06/2016
Register inspection address has been changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU
dot icon15/04/2016
Full accounts made up to 2015-12-31
dot icon17/09/2015
Director's details changed for Mr Keith Pedder on 2015-08-14
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon28/05/2015
Resolutions
dot icon20/03/2015
Appointment of Mr David John Carr as a director on 2015-03-17
dot icon16/03/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Satisfaction of charge 23 in full
dot icon13/10/2014
Satisfaction of charge 20 in full
dot icon13/10/2014
Satisfaction of charge 21 in full
dot icon13/10/2014
Satisfaction of charge 22 in full
dot icon10/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon07/04/2014
Termination of appointment of John Barker as a director
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon22/02/2014
All of the property or undertaking has been released and no longer forms part of charge 21
dot icon22/02/2014
All of the property or undertaking has been released and no longer forms part of charge 22
dot icon22/01/2014
All of the property or undertaking has been released and no longer forms part of charge 20
dot icon22/01/2014
All of the property or undertaking has been released and no longer forms part of charge 23
dot icon25/09/2013
Termination of appointment of Dean Murphy as a director
dot icon06/09/2013
Director's details changed for Mr Edward Michael Peeke on 2013-09-06
dot icon11/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon31/05/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Certificate of change of name
dot icon01/03/2013
Change of name notice
dot icon14/01/2013
Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 2013-01-14
dot icon04/01/2013
Statement of company's objects
dot icon04/01/2013
Resolutions
dot icon05/11/2012
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 2012-11-05
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Director's details changed for Mr Bruno Albert Bodin on 2012-08-01
dot icon02/08/2012
Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England
dot icon18/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon28/05/2012
Appointment of Dean Murphy as a director
dot icon06/03/2012
Appointment of Mr Stephen Howard Mcdonald as a director
dot icon06/03/2012
Appointment of Keith Pedder as a director
dot icon01/02/2012
Certificate of change of name
dot icon01/02/2012
Change of name notice
dot icon02/11/2011
Appointment of Simon Paul Whitehouse as a director
dot icon02/11/2011
Appointment of Paul Andrew Cadman as a director
dot icon02/11/2011
Appointment of Mr Xavier Alexander Plumley as a director
dot icon02/11/2011
Termination of appointment of Alan Gardiner as a director
dot icon02/11/2011
Appointment of Mr Xavier Alexander Plumley as a secretary
dot icon02/11/2011
Termination of appointment of Edward Peeke as a secretary
dot icon22/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-10
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-10
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Termination of appointment of Raphael Kokougan as a director
dot icon28/06/2010
Termination of appointment of Raphael Kokougan as a secretary
dot icon23/06/2010
Appointment of a director
dot icon21/06/2010
Appointment of Mr Edward Peeke as a secretary
dot icon16/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Appointment of Mr Edward Peeke as a director
dot icon15/06/2010
Director's details changed for Mr Raphael Kokougan on 2009-10-01
dot icon15/06/2010
Register inspection address has been changed
dot icon15/06/2010
Appointment of Mr Alan Edward Gardiner as a director
dot icon08/06/2010
Termination of appointment of Jean Derippe as a director
dot icon08/06/2010
Termination of appointment of Patrick Eveillard as a director
dot icon27/05/2010
Termination of appointment of Jean-Marie Le Herissier as a director
dot icon23/02/2010
Appointment of Bruno Albert Bodin as a director
dot icon23/02/2010
Termination of appointment of Vincent Ladougne as a director
dot icon23/02/2010
Termination of appointment of Claude Queyranne as a director
dot icon05/09/2009
Auditor's resignation
dot icon25/08/2009
Auditor's resignation
dot icon25/08/2009
Miscellaneous
dot icon25/08/2009
Auditor's resignation
dot icon25/08/2009
Miscellaneous
dot icon25/08/2009
Auditor's resignation
dot icon25/08/2009
Miscellaneous
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Resolutions
dot icon03/06/2009
Return made up to 29/05/09; full list of members
dot icon02/06/2009
Director's change of particulars / vincent ladougne / 29/05/2009
dot icon02/06/2009
Director and secretary's change of particulars / raphael kokougan / 01/06/2009
dot icon01/05/2009
Director appointed mr claude queyranne
dot icon25/03/2009
Director appointed mr raphael kokougan
dot icon25/03/2009
Appointment terminated director bertrand richard
dot icon25/03/2009
Appointment terminated director geoffroy-romain renaud
dot icon12/02/2009
Secretary appointed mr raphael kokougan
dot icon22/01/2009
Appointment terminated secretary geoffroy-romain renaud
dot icon22/01/2009
Director appointed mr jean derippe
dot icon21/01/2009
Director appointed mr jean-marie le herissier
dot icon21/01/2009
Appointment terminated director jean jorro
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 31/05/08; full list of members
dot icon27/05/2008
Director appointed patrick jean eveillard
dot icon09/05/2008
Appointment terminated director gerard perceau
dot icon27/12/2007
Director resigned
dot icon26/11/2007
Secretary resigned
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon24/08/2007
Particulars of mortgage/charge
dot icon11/06/2007
Return made up to 31/05/07; full list of members
dot icon22/02/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Director's particulars changed
dot icon26/06/2006
Return made up to 31/05/06; full list of members
dot icon26/06/2006
Secretary's particulars changed
dot icon23/06/2006
Director resigned
dot icon23/06/2006
New director appointed
dot icon02/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
Particulars of mortgage/charge
dot icon20/04/2006
New director appointed
dot icon18/04/2006
Registered office changed on 18/04/06 from: netherfield lane stansted abbotts nr. Ware herts.
dot icon20/12/2005
New director appointed
dot icon29/11/2005
Particulars of mortgage/charge
dot icon14/10/2005
New secretary appointed
dot icon14/09/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon05/09/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon21/07/2005
Return made up to 31/05/05; full list of members
dot icon21/07/2005
New director appointed
dot icon21/07/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Director resigned
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
New secretary appointed
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Director's particulars changed
dot icon27/04/2005
Declaration of mortgage charge released/ceased
dot icon27/04/2005
Declaration of mortgage charge released/ceased
dot icon27/04/2005
Declaration of mortgage charge released/ceased
dot icon27/04/2005
Declaration of mortgage charge released/ceased
dot icon27/04/2005
Declaration of mortgage charge released/ceased
dot icon27/04/2005
Declaration of mortgage charge released/ceased
dot icon13/04/2005
Full accounts made up to 2004-09-30
dot icon25/09/2004
Particulars of mortgage/charge
dot icon01/07/2004
Return made up to 31/05/04; full list of members
dot icon13/03/2004
Director resigned
dot icon13/03/2004
Director resigned
dot icon04/03/2004
Full accounts made up to 2003-09-30
dot icon06/06/2003
Return made up to 31/05/03; full list of members
dot icon02/04/2003
Director resigned
dot icon14/03/2003
Full accounts made up to 2002-09-30
dot icon20/02/2003
Director's particulars changed
dot icon10/02/2003
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon11/07/2002
Secretary resigned;director resigned
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New secretary appointed
dot icon10/06/2002
Return made up to 31/05/02; full list of members
dot icon22/05/2002
Full accounts made up to 2001-09-30
dot icon07/02/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon09/11/2001
Director resigned
dot icon27/10/2001
New director appointed
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon12/09/2001
Full accounts made up to 2000-09-30
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon05/06/2001
Return made up to 31/05/01; full list of members
dot icon10/12/2000
New director appointed
dot icon21/06/2000
Full accounts made up to 1999-09-30
dot icon06/06/2000
Return made up to 31/05/00; full list of members
dot icon10/06/1999
Return made up to 31/05/99; full list of members
dot icon27/05/1999
Full accounts made up to 1998-09-30
dot icon05/12/1998
Declaration of mortgage charge released/ceased
dot icon05/12/1998
Particulars of mortgage/charge
dot icon20/10/1998
Director resigned
dot icon11/09/1998
New director appointed
dot icon25/06/1998
Return made up to 31/05/98; full list of members
dot icon18/06/1998
Full accounts made up to 1997-09-30
dot icon03/01/1998
Particulars of mortgage/charge
dot icon28/11/1997
Secretary resigned
dot icon28/11/1997
New secretary appointed
dot icon12/10/1997
Location of register of members
dot icon07/10/1997
Auditor's resignation
dot icon19/09/1997
Director resigned
dot icon29/08/1997
Particulars of mortgage/charge
dot icon01/07/1997
Full accounts made up to 1996-09-30
dot icon26/06/1997
Particulars of mortgage/charge
dot icon16/06/1997
Return made up to 31/05/97; full list of members
dot icon10/07/1996
Full accounts made up to 1995-09-30
dot icon07/07/1996
Return made up to 31/05/96; no change of members
dot icon22/09/1995
Director resigned
dot icon22/09/1995
New director appointed
dot icon14/07/1995
Return made up to 31/05/95; no change of members
dot icon18/04/1995
New director appointed
dot icon30/03/1995
Director resigned
dot icon17/03/1995
Director resigned
dot icon03/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/06/1994
Declaration of satisfaction of mortgage/charge
dot icon09/06/1994
Return made up to 31/05/94; full list of members
dot icon19/04/1994
Particulars of mortgage/charge
dot icon26/02/1994
Full accounts made up to 1993-09-30
dot icon29/10/1993
Declaration of satisfaction of mortgage/charge
dot icon29/10/1993
Declaration of satisfaction of mortgage/charge
dot icon29/10/1993
Declaration of satisfaction of mortgage/charge
dot icon29/10/1993
Declaration of satisfaction of mortgage/charge
dot icon18/08/1993
Particulars of mortgage/charge
dot icon24/06/1993
Return made up to 31/05/93; no change of members
dot icon26/02/1993
Full accounts made up to 1992-09-30
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon29/06/1992
Return made up to 31/05/92; no change of members
dot icon27/03/1992
Full accounts made up to 1991-09-30
dot icon25/03/1992
Particulars of mortgage/charge
dot icon07/11/1991
New director appointed
dot icon07/11/1991
Director resigned
dot icon13/06/1991
Return made up to 31/05/91; full list of members
dot icon10/06/1991
Full accounts made up to 1990-09-30
dot icon29/05/1991
New director appointed
dot icon01/05/1991
Particulars of mortgage/charge
dot icon12/12/1990
Particulars of mortgage/charge
dot icon06/07/1990
Full accounts made up to 1989-09-30
dot icon06/07/1990
Return made up to 31/05/90; full list of members
dot icon10/10/1989
Particulars of mortgage/charge
dot icon28/09/1989
Director resigned
dot icon06/07/1989
Return made up to 30/06/89; full list of members
dot icon06/07/1989
Full group accounts made up to 1988-09-30
dot icon22/04/1989
Particulars of mortgage/charge
dot icon11/04/1989
New director appointed
dot icon11/04/1989
New director appointed
dot icon30/09/1988
Director resigned
dot icon20/07/1988
Return made up to 30/06/88; full list of members
dot icon20/07/1988
Accounts made up to 1987-09-30
dot icon20/07/1988
Full group accounts made up to 1987-09-30
dot icon28/03/1988
Particulars of mortgage/charge
dot icon12/10/1987
Accounts made up to 1986-09-30
dot icon12/10/1987
Full accounts made up to 1986-09-30
dot icon12/10/1987
Return made up to 25/08/87; no change of members
dot icon05/01/1987
Return made up to 04/08/86; full list of members
dot icon22/09/1986
Full accounts made up to 1985-09-30
dot icon17/01/1984
Memorandum and Articles of Association
dot icon13/11/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peeke, Edward Michael
Director
15/06/2010 - 02/06/2017
22
Mcdonald, Stephen Howard
Director
22/02/2012 - 28/02/2018
15
Cadman, Paul Andrew
Director
24/10/2011 - 31/03/2023
10
Desrulles, Gaetan Henri Paul
Director
01/06/2005 - 06/02/2007
-
Queyranne, Claude
Director
17/03/2009 - 29/01/2010
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUANS E&S INFRASTRUCTURE UK LIMITED

EQUANS E&S INFRASTRUCTURE UK LIMITED is an(a) Active company incorporated on 13/11/1961 with the registered office located at First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQUANS E&S INFRASTRUCTURE UK LIMITED?

toggle

EQUANS E&S INFRASTRUCTURE UK LIMITED is currently Active. It was registered on 13/11/1961 .

Where is EQUANS E&S INFRASTRUCTURE UK LIMITED located?

toggle

EQUANS E&S INFRASTRUCTURE UK LIMITED is registered at First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU.

What does EQUANS E&S INFRASTRUCTURE UK LIMITED do?

toggle

EQUANS E&S INFRASTRUCTURE UK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for EQUANS E&S INFRASTRUCTURE UK LIMITED?

toggle

The latest filing was on 13/02/2026: Full accounts made up to 2024-12-31.