DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Equans E&S Solutions Limited

Adresa
Becket House
1 Lambeth Palace Road
London
SE1 7EU
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
17. duben 2019
Company No. 04243192 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)82990 Other business support service activities n.e.c.
Company Register Statusactive
Previous Names
  • Bouygues E&S UK Limited
  • Bouygues E&S Solutions Limited
  • Bouygues E&S FM UK Limited
  • Etde FM Limited
  • Ecovert FM Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Equans Holding Uk Limited Status: Active Notified: 22/12/2023 Companies House Number: 08155362 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Bouygues Energies & Services S.A.S Status: Ceased Notified: 06/04/2016 Ceased: 21/12/2023 Companies House Number: 00000775 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Equans Group Uk Limited Status: Ceased Notified: 21/12/2023 Ceased: 22/12/2023 Companies House Number: 03151861 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Equans Holding Uk Limited Status: Ceased Notified: 21/12/2023 Ceased: 21/12/2023 Companies House Number: 08155362 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (9)

    Source: Companies House
    Allouis, Gregory Michel Pierre London, United Kingdom Status: Active Notified: 17/12/2021 Date of Birth: 01/1976 Occupation: Energy Solutions Director Role: Director Country of Residence: England Nationality: French,British
    Carr, David John London, United Kingdom Status: Active Notified: 16/06/2006 Date of Birth: 02/1969 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Chautemps, Emmanuel Thierry Gilles London, United Kingdom Status: Active Notified: 02/02/2012 Date of Birth: 07/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: English
    Graham, James Peter Hamilton London, United Kingdom Status: Active Notified: 19/04/2023 Date of Birth: 05/1986 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Loiseau, Jean-Philippe Marc Vincent London, United Kingdom Status: Active Notified: 03/04/2023 Date of Birth: 05/1968 Occupation: Director Role: Director Country of Residence: France Nationality: French
    Mestari-Bull, Amelle London, United Kingdom Status: Active Notified: 01/02/2021 Date of Birth: 06/1976 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: French
    Newby, Glynn London, United Kingdom Status: Active Notified: 05/03/2018 Date of Birth: 01/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Vivers, Gemma Yvonne London, United Kingdom Status: Active Notified: 10/09/2021 Role: Secretary
    Viala, Fabienne Paule London, United Kingdom Status: Ceased Notified: 09/11/2018 Ceased: 30/01/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: French

    Companies Controlled by This Company (10)

    gb-flag GB Barnet Hospital Project Limited Status: Active Notified: 06/04/2016 Companies House Number: 03677627 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Central Middlesex Hospital Project Limited Status: Active Notified: 06/04/2016 Companies House Number: 04691615 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Ecovert FM Limited Status: Active Notified: 06/04/2016 Companies House Number: 07916679 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Europland Limited Status: Active Notified: 06/04/2016 Companies House Number: 03459155 Nature of Control
  • Significant influence or control
  • gb-flag GB Icel Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 01303691 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Lewisham Schools Project Limited Status: Active Notified: 06/04/2016 Companies House Number: 05785529 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB North Middlesex Hospital Project Limited Status: Active Notified: 06/04/2016 Companies House Number: 06236059 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Peterborough Schools Project Limited Status: Active Notified: 06/04/2016 Companies House Number: 05723458 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Thermal Transfer Engineering Limited Status: Active Notified: 06/04/2016 Companies House Number: 07334732 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB West Middlesex Hospital Project Limited Status: Active Notified: 06/04/2016 Companies House Number: 04077676 Nature of Control
  • Ownership of shares - 75% or more