EQUANS E&S SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EQUANS E&S SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04243192

Incorporation date

28/06/2001

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 28/06/2001)
dot icon28/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon25/01/2026
Register inspection address has been changed to Becket House 1 Lambeth Palace Road London SE1 7EU
dot icon25/01/2026
Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London SE1 7EU
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 icon10/07/2025
Full accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
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 icon20/01/2024
Full accounts made up to 2022-12-31
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 icon17/01/2024
Cessation of Bouygues Energies & Services S.A.S as a person with significant control on 2023-12-21
dot icon03/01/2024
Certificate of change of name
dot icon28/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon02/05/2023
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 icon14/04/2023
Appointment of Mr Jean-Philippe Marc Vincent Loiseau as a director on 2023-04-03
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 icon05/08/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon03/02/2022
Director's details changed for Mr Jean Luc Midena on 2020-07-31
dot icon22/12/2021
Appointment of Mr Gregory Michel Pierre Allouis as a director on 2021-12-17
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 icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon15/07/2021
Termination of appointment of Brian Clayton as a secretary on 2021-07-01
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 icon03/12/2020
Termination of appointment of Keith Pedder as a director on 2020-11-25
dot icon25/09/2020
Director's details changed for Mr Jean-Luc Luc Midena on 2018-12-20
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon17/01/2020
Resolutions
dot icon17/01/2020
Change of name notice
dot icon13/12/2019
Appointment of Mr Timothy Nicholas Grier as a director on 2019-12-10
dot icon06/09/2019
Director's details changed for Mr Jean-Luc Midena on 2019-09-01
dot icon04/09/2019
Director's details changed for Glynn Newby on 2019-08-22
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon03/04/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
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 director on 2018-12-20
dot icon20/12/2018
Termination of appointment of Xavier Alexander Plumley as a secretary 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 icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon09/03/2018
Appointment of Glynn Newby as a director on 2018-03-05
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 icon05/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon05/07/2017
Notification of Bouygues Energies & Services S.A.S as a person with significant control on 2016-04-06
dot icon04/04/2017
Full accounts made up to 2016-12-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon03/05/2016
Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 2016-05-03
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 icon31/07/2015
Director's details changed for Mr Emmanuel Chautemps on 2015-06-01
dot icon01/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon28/05/2015
Resolutions
dot icon16/03/2015
Full accounts made up to 2014-12-31
dot icon02/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Termination of appointment of Cyril Ferrand as a director
dot icon18/12/2013
Director's details changed for Mr Emmanuel Chautemps on 2013-12-18
dot icon25/09/2013
Termination of appointment of Dean Murphy as a director
dot icon12/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon12/06/2013
Statement of company's objects
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Resolutions
dot icon01/03/2013
Certificate of change of name
dot icon01/03/2013
Change of name notice
dot icon25/09/2012
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 icon13/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon28/05/2012
Appointment of Dean Murphy as a director
dot icon16/02/2012
Appointment of Keith Pedder as a director
dot icon16/02/2012
Appointment of Emmanuel Chautemps as a director
dot icon01/02/2012
Certificate of change of name
dot icon01/02/2012
Change of name notice
dot icon08/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-06-28 with full list of shareholders
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2009
Registered office address changed from Mr Xavier Plumley Waterloo Centre Elizabeth House 39 York Road London SE17NQ on 2009-10-15
dot icon14/10/2009
Director's details changed for Mr Xavier Alexander Plumley on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Stephen Howard Mcdonald on 2009-10-14
dot icon14/10/2009
Director's details changed for Cyril Max Alain Denis Ferrand on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr David John Carr on 2009-10-14
dot icon14/10/2009
Director's details changed for Paul Andrew Cadman on 2009-10-14
dot icon14/10/2009
Director's details changed for Bruno Bodin on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Mr Xavier Alexander Plumley on 2009-10-14
dot icon20/07/2009
Director's change of particulars / bruno bodin / 21/02/2009
dot icon20/07/2009
Director's change of particulars / stephen mcdonald / 01/03/2008
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Registered office changed on 10/03/2009 from waterloo centre elizabeth house 39 york road london SE1 7NQ
dot icon17/11/2008
Secretary appointed xavier plumley
dot icon17/11/2008
Director appointed xavier plumley
dot icon17/11/2008
Appointment terminated secretary david carr
dot icon10/11/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Return made up to 28/06/08; full list of members
dot icon13/03/2008
Appointment terminated director simon holliday
dot icon03/01/2008
Ad 16/05/07--------- £ si 299000@1
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Director's particulars changed
dot icon22/08/2007
Return made up to 28/06/07; no change of members
dot icon22/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon11/10/2006
Return made up to 28/06/06; full list of members
dot icon10/08/2006
Director resigned
dot icon20/07/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon23/12/2005
Particulars of mortgage/charge
dot icon21/07/2005
Return made up to 28/06/05; full list of members
dot icon16/03/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Ad 22/11/04--------- £ si 2000000@1=2000000 £ ic 1000/2001000
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon02/08/2004
Return made up to 28/06/04; full list of members
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon23/03/2004
Full accounts made up to 2003-12-31
dot icon04/08/2003
Return made up to 28/06/03; full list of members
dot icon24/06/2003
Director's particulars changed
dot icon23/06/2003
Director's particulars changed
dot icon02/04/2003
New director appointed
dot icon18/03/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon16/10/2002
Auditor's resignation
dot icon04/10/2002
Return made up to 28/06/02; full list of members
dot icon26/09/2002
Full accounts made up to 2001-12-31
dot icon02/09/2002
New director appointed
dot icon04/08/2002
Director's particulars changed
dot icon04/08/2002
Secretary's particulars changed
dot icon04/08/2002
Director resigned
dot icon30/04/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon09/08/2001
Ad 18/07/01--------- £ si 999@1=999 £ ic 1/1000
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
£ nc 100/1000 18/07/01
dot icon03/08/2001
New director appointed
dot icon03/08/2001
New director appointed
dot icon03/08/2001
New director appointed
dot icon03/08/2001
New director appointed
dot icon24/07/2001
Memorandum and Articles of Association
dot icon20/07/2001
Secretary resigned
dot icon20/07/2001
Director resigned
dot icon20/07/2001
New secretary appointed
dot icon20/07/2001
New director appointed
dot icon20/07/2001
Registered office changed on 20/07/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon16/07/2001
Certificate of change of name
dot icon28/06/2001
Incorporation

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chautemps, Emmanuel Thierry Gilles
Director
02/02/2012 - Present
2
Graham, James Peter Hamilton
Director
19/04/2023 - Present
30
Loiseau, Jean-Philippe Marc Vincent
Director
03/04/2023 - Present
15
Carr, David John
Director
16/06/2006 - Present
41
Cadman, Paul Andrew
Director
01/01/2007 - 31/03/2023
10

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 SOLUTIONS LIMITED

EQUANS E&S SOLUTIONS LIMITED is an(a) Active company incorporated on 28/06/2001 with the registered office located at First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU. There are currently 8 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 SOLUTIONS LIMITED?

toggle

EQUANS E&S SOLUTIONS LIMITED is currently Active. It was registered on 28/06/2001 .

Where is EQUANS E&S SOLUTIONS LIMITED located?

toggle

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

What does EQUANS E&S SOLUTIONS LIMITED do?

toggle

EQUANS E&S SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-18 with no updates.