London
SE1 7EU
Director Name | Mr Lee Beard |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Secretary Name | Elodie Veronique Sellier |
---|---|
Status | Current |
Appointed | 10 September 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Philip Kane |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 September 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Luc Desplanques |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Bruno Albert Bodin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Pascal Minault |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Devereux Road London SW11 6JR |
Secretary Name | Geoffroy Romain Christian Renaud |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Canford Road Wandsworth London SW11 6PA |
Secretary Name | Philippe Jouy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | 27 Alfriston Road London SW11 6NS |
Director Name | Mr Lionel Marie Michel Christolomme |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 December 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 82 Kelmscott Road Battersea London SW11 6PT |
Secretary Name | Mr David William Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 August 2013) |
Role | Finance Director |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Dominique Lambrecht |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Simon David Phipps |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2013) |
Role | Head Of Corporate Quality |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Stephen Howard McDonald |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2018) |
Role | Group Strategic Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr David John Carr |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Mark John Griffiths |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 2012(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Arnaud Bekaert |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2012(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr John Paul Foy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Secretary Name | Mr Xavier Alexander Plumley |
---|---|
Status | Resigned |
Appointed | 07 August 2013(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Secretary Name | Mr Brian Clayton |
---|---|
Status | Resigned |
Appointed | 20 December 2018(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Jamin Patel |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 September 2021) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Gerald Farque |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 November 2023(18 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Website | bouygues-es.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89616773 |
Telephone region | London |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Bouygues E&s Fm Uk LTD 99.00% Ordinary |
---|---|
1 at £1 | Bouygues (Uk) LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,206,000 |
Current Liabilities | £948,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Termination of appointment of Arnaud Bekaert as a director on 31 May 2017 (1 page) |
16 June 2017 | Appointment of Mr Andrew Bowes as a director on 31 May 2017 (2 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 August 2016 | Confirmation statement made on 27 July 2016 with updates (24 pages) |
9 June 2016 | Director's details changed for Mr Stephen Howard Mcdonald on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Mark John Griffiths on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr John Paul Foy on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Arnaud Bekaert on 1 June 2016 (2 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 May 2016 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016 (1 page) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
16 March 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (6 pages) |
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 July 2014 | Appointment of Mr Xavier Alexander Plumley as a secretary on 7 August 2013 (2 pages) |
29 July 2014 | Appointment of Mr Xavier Alexander Plumley as a secretary on 7 August 2013 (2 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 September 2013 | Termination of appointment of David Pierce as a secretary (1 page) |
30 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 August 2013 | Auditor's resignation (1 page) |
22 August 2013 | Auditor's resignation (1 page) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
30 January 2013 | Appointment of Mr John Paul Foy as a director (2 pages) |
30 January 2013 | Termination of appointment of Simon Phipps as a director (1 page) |
25 September 2012 | Termination of appointment of Lionel Christolomme as a director (1 page) |
25 September 2012 | Appointment of Mr Arnaud Bekaert as a director (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Termination of appointment of David Carr as a director (1 page) |
25 June 2012 | Appointment of Mr Mark Griffiths as a director (2 pages) |
5 March 2012 | Appointment of Mr Stephen Howard Mcdonald as a director (2 pages) |
2 March 2012 | Appointment of Mr David John Carr as a director (2 pages) |
1 March 2012 | Termination of appointment of Bruno Bodin as a director (1 page) |
8 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Termination of appointment of Dominique Lambrecht as a director (1 page) |
21 April 2011 | Appointment of Mr Simon Phipps as a director (2 pages) |
29 October 2010 | Appointment of Mr Dominique Lambrecht as a director (2 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed (2 pages) |
24 July 2010 | Secretary's details changed for Mr David William Pierce on 26 June 2010 (1 page) |
24 July 2010 | Director's details changed for Mr Bruno Bodin on 26 June 2010 (2 pages) |
6 November 2009 | Auditor's resignation (2 pages) |
5 November 2009 | Auditor's resignation (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
22 April 2009 | Director's change of particulars / lionel christolomme / 22/04/2009 (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
19 May 2008 | Appointment terminated secretary philippe jouy (1 page) |
19 May 2008 | Secretary appointed mr david pierce (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 November 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
31 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
29 June 2005 | Incorporation (21 pages) |