Background WavePink WaveYellow Wave

EQUANS E&S UK LIMITED (07736123)

EQUANS E&S UK LIMITED (07736123) is an active UK company. incorporated on 10 August 2011. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EQUANS E&S UK LIMITED has been registered for 14 years. Current directors include ADAM GRUSON, Karine Bibiane Renée, CARR, David John.

Company Number
07736123
Status
active
Type
ltd
Incorporated
10 August 2011
Age
14 years
Address
First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADAM GRUSON, Karine Bibiane Renée, CARR, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUANS E&S UK LIMITED

EQUANS E&S UK LIMITED is an active company incorporated on 10 August 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EQUANS E&S UK LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07736123

LTD Company

Age

14 Years

Incorporated 10 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

BOUYGUES E&S UK LIMITED
From: 1 March 2013To: 3 January 2024
ETDE UK LIMITED
From: 10 August 2011To: 1 March 2013
Contact
Address

First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom
From: 3 May 2016To: 3 December 2025
Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ
From: 10 August 2011To: 3 May 2016
Timeline

46 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Jun 23
Owner Exit
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
1
Funding
41
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

VIVERS, Gemma Yvonne

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 01 Jan 2023

ADAM GRUSON, Karine Bibiane Renée

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born May 1971
Director
Appointed 01 Mar 2022

CARR, David John

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born February 1969
Director
Appointed 28 Nov 2011

CLAYTON, Brian

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 20 Dec 2018
Resigned 01 Jul 2021

DITTY, Carole

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 10 Sept 2021
Resigned 31 Dec 2022

PLUMLEY, Xavier Alexander

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 10 Aug 2011
Resigned 20 Dec 2018

BODIN, Bruno Albert

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born May 1952
Director
Appointed 10 Aug 2011
Resigned 31 Oct 2017

BORDONNAT, Serge

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born February 1964
Director
Appointed 28 Nov 2011
Resigned 09 Nov 2018

CADMAN, Paul Andrew

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born April 1962
Director
Appointed 28 Nov 2011
Resigned 31 Mar 2023

CHEY, Philippe

Resigned
Elizabeth House, LondonSE1 7NQ
Born November 1955
Director
Appointed 11 Jun 2012
Resigned 13 Jan 2014

FERRAND, Cyril Max Alain Denis

Resigned
Elizabeth House, LondonSE1 7NQ
Born September 1959
Director
Appointed 28 Nov 2011
Resigned 13 Jan 2014

FOISSAUD, Carolle Madeleine Annick

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1966
Director
Appointed 05 Feb 2018
Resigned 09 Nov 2018

GAUTHIER, Gino

Resigned
Elizabeth House, LondonSE1 7NQ
Born September 1966
Director
Appointed 28 Nov 2011
Resigned 13 Jan 2014

MARCEL, Jacques

Resigned
Elizabeth House, LondonSE1 7NQ
Born August 1958
Director
Appointed 28 Nov 2011
Resigned 11 Jun 2012

MIDENA, Jean Luc

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1969
Director
Appointed 09 Nov 2018
Resigned 30 Jan 2023

MONTFORT, Olivier Luc Marie

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1958
Director
Appointed 21 Jun 2017
Resigned 28 Feb 2022

PEEKE, Edward Michael

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born August 1974
Director
Appointed 05 Mar 2014
Resigned 02 Jun 2017

PERRAUD, Jean-Christophe

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born October 1969
Director
Appointed 15 Apr 2015
Resigned 13 Apr 2018

PLUMLEY, Xavier Alexander

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1959
Director
Appointed 28 Nov 2011
Resigned 20 Dec 2018

RACINE, Olivier-Marie Henri

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born October 1958
Director
Appointed 16 Apr 2018
Resigned 02 Jan 2020

SERRES, Thierry

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born June 1956
Director
Appointed 28 Nov 2011
Resigned 09 Nov 2018

STEPHANE, Vallee

Resigned
Chemin Des Passiflores, Gi Sur Yvette91190
Born June 1964
Director
Appointed 09 Nov 2018
Resigned 01 Jun 2023

STOLL, Stéphane

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born June 1970
Director
Appointed 28 Nov 2011
Resigned 02 Jun 2017

TRIN, Jean-Philippe

Resigned
Elizabeth House, LondonSE1 7NQ
Born June 1962
Director
Appointed 28 Nov 2011
Resigned 03 Apr 2015

VANSTOFLEGATTE, Pierre

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born April 1968
Director
Appointed 02 Jan 2020
Resigned 30 Jan 2023

VIALA, Fabienne Paule

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born August 1962
Director
Appointed 09 Nov 2018
Resigned 30 Jan 2023

Persons with significant control

4

1 Active
3 Ceased
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023
Ceased 22 Dec 2023
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2023
Ceased 21 Dec 2023
19 Rue Stephenson, Saint-Quentin-En-YvelinesCS20734

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

106

Move Registers To Sail Company With New Address
25 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Second Filing Of Form With Form Type
13 January 2012
RP04RP04
Second Filing Of Form With Form Type
13 January 2012
RP04RP04
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2011
NEWINCIncorporation