EQUANS E&S UK LIMITED

Register to unlock more data on OkredoRegister

EQUANS E&S UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07736123

Incorporation date

10/08/2011

Size

Dormant

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 10/08/2011)
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 icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/10/2025
Confirmation statement made on 2025-09-18 with updates
dot icon06/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
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 S.A.S 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 icon03/01/2024
Certificate of change of name
dot icon21/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon07/06/2023
Termination of appointment of Vallee Stephane as a director on 2023-06-01
dot icon11/04/2023
Termination of appointment of Paul Andrew Cadman as a director on 2023-03-31
dot icon06/02/2023
Termination of appointment of Pierre Vanstoflegatte as a director on 2023-01-30
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 icon10/01/2023
Termination of appointment of Carole Ditty as a secretary on 2022-12-31
dot icon10/01/2023
Appointment of Miss Gemma Yvonne Vivers as a secretary on 2023-01-01
dot icon14/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon08/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/03/2022
Appointment of Mrs Karine Bibiane Renée Adam Gruson as a director on 2022-03-01
dot icon02/03/2022
Termination of appointment of Olivier Luc Marie Montfort as a director on 2022-02-28
dot icon03/02/2022
Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-31
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/09/2021
Appointment of Carole Ditty as a secretary on 2021-09-10
dot icon10/09/2021
Termination of appointment of Brian Clayton as a secretary on 2021-07-01
dot icon07/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon31/01/2020
Appointment of Pierre Vanstoflegatte as a director on 2020-01-02
dot icon31/01/2020
Termination of appointment of Olivier-Marie Racine as a director on 2020-01-02
dot icon06/09/2019
Director's details changed for Mr Jean-Luc Midena on 2019-09-01
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon23/07/2019
Full accounts made up to 2018-12-31
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 icon28/11/2018
Director's details changed for Mr Jean-Luc Luc Midena on 2018-11-27
dot icon27/11/2018
Director's details changed for Ms Fabienne Viala on 2018-11-27
dot icon15/11/2018
Appointment of Mr Vallee Stephane as a director on 2018-11-09
dot icon15/11/2018
Appointment of Ms Fabienne Viala as a director on 2018-11-09
dot icon15/11/2018
Appointment of Mr Jean Luc Midena as a director on 2018-11-09
dot icon15/11/2018
Termination of appointment of Serge Bordonnat as a director on 2018-11-09
dot icon15/11/2018
Termination of appointment of Thierry Serres as a director on 2018-11-09
dot icon15/11/2018
Termination of appointment of Carolle Madeleine Annick Foissaud as a director on 2018-11-09
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Appointment of Olivier-Marie Racine as a director on 2018-04-16
dot icon13/04/2018
Termination of appointment of Jean-Christophe Perraud as a director on 2018-04-13
dot icon13/02/2018
Appointment of Ms Carolle Madeleine Annick Foissaud as a director on 2018-02-05
dot icon31/10/2017
Termination of appointment of Bruno Albert Bodin as a director on 2017-10-31
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon30/06/2017
Appointment of Mr Olivier Luc Marie Montfort as a director on 2017-06-21
dot icon23/06/2017
Termination of appointment of Edward Michael Peeke as a director on 2017-06-02
dot icon23/06/2017
Termination of appointment of Stéphane Stoll as a director on 2017-06-02
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon03/02/2017
Director's details changed for Mr Serge Bordonnat on 2016-05-01
dot icon03/02/2017
Director's details changed for Mr Bruno Albert Bodin on 2016-05-01
dot icon03/02/2017
Secretary's details changed for Mr Xavier Alexander Plumley on 2016-05-01
dot icon03/02/2017
Director's details changed for Stéphane Stoll on 2016-05-01
dot icon03/02/2017
Director's details changed for Thierry Serres on 2016-05-01
dot icon28/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon13/05/2016
Full accounts made up to 2015-12-31
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 icon17/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon15/04/2015
Appointment of Jean-Christophe Perraud as a director on 2015-04-15
dot icon15/04/2015
Termination of appointment of Jean-Philippe Trin as a director on 2015-04-03
dot icon16/03/2015
Full accounts made up to 2014-12-31
dot icon18/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-08-15
dot icon05/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon15/04/2014
Appointment of Mr Edward Michael Peeke as a director
dot icon10/03/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Termination of appointment of Cyril Ferrand as a director
dot icon14/01/2014
Termination of appointment of Gino Gauthier as a director
dot icon14/01/2014
Termination of appointment of Philippe Chey as a director
dot icon13/09/2013
Director's details changed for Jean-Philippe Trin on 2013-09-13
dot icon06/09/2013
Director's details changed for Serge Bordonnat on 2013-09-06
dot icon03/09/2013
Annual return made up to 2013-08-15 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 icon15/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon02/08/2012
Director's details changed for Mr Bruno Albert Bodin on 2012-08-01
dot icon27/06/2012
Appointment of Philippe Chey as a director
dot icon27/06/2012
Termination of appointment of Jacques Marcel as a director
dot icon13/01/2012
Second filing of AP01 previously delivered to Companies House
dot icon13/01/2012
Second filing of AP01 previously delivered to Companies House
dot icon29/11/2011
Appointment of Serge Bordonnat as a director
dot icon29/11/2011
Appointment of Mr David John Carr as a director
dot icon29/11/2011
Appointment of Gino Gauthier as a director
dot icon29/11/2011
Appointment of Thierry Serres as a director
dot icon29/11/2011
Appointment of Cyril Max Alain Denis Ferrand as a director
dot icon29/11/2011
Appointment of Jacques Marcel as a director
dot icon29/11/2011
Appointment of Stéphane Stoll as a director
dot icon29/11/2011
Appointment of Jean-Philippe Trin as a director
dot icon29/11/2011
Appointment of Mr Xavier Alexander Plumley as a director
dot icon29/11/2011
Appointment of Paul Andrew Cadman as a director
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-08-10
dot icon17/08/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon10/08/2011
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
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, David John
Director
28/11/2011 - Present
41
Cadman, Paul Andrew
Director
28/11/2011 - 31/03/2023
10
Midena, Jean-Luc
Director
08/11/2018 - 29/01/2023
21
Vanstoflegatte, Pierre
Director
01/01/2020 - 29/01/2023
3
Ditty, Carole
Secretary
10/09/2021 - 31/12/2022
-

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 UK LIMITED

EQUANS E&S UK LIMITED is an(a) Active company incorporated on 10/08/2011 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 UK LIMITED?

toggle

EQUANS E&S UK LIMITED is currently Active. It was registered on 10/08/2011 .

Where is EQUANS E&S UK LIMITED located?

toggle

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

What does EQUANS E&S UK LIMITED do?

toggle

EQUANS E&S UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 25/01/2026: Register inspection address has been changed to Becket House 1 Lambeth Palace Road London SE1 7EU.