EQUANS SERVICES LIMITED

EQUANS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEQUANS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00598379
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUANS SERVICES LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is EQUANS SERVICES LIMITED located?

    Registered Office Address
    First Floor, Neon Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUANS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGIE SERVICES LIMITEDFeb 29, 2016Feb 29, 2016
    COFELY WORKPLACE LIMITEDDec 16, 2013Dec 16, 2013
    BALFOUR BEATTY WORKPLACE LIMITEDNov 14, 2008Nov 14, 2008
    HADEN BUILDING MANAGEMENT LIMITEDJan 27, 1998Jan 27, 1998
    HADEN MAINTENANCE LIMITEDDec 31, 1981Dec 31, 1981
    TROUGHTON & YOUNG LIMITEDFeb 04, 1958Feb 04, 1958

    What are the latest accounts for EQUANS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EQUANS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for EQUANS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    77 pagesAA

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    76 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    71 pagesAA

    Change of details for Equans Holding Uk Limited as a person with significant control on Oct 11, 2022

    2 pagesPSC05

    Confirmation statement made on May 23, 2023 with updates

    4 pagesCS01

    Termination of appointment of Andrew Martin Pollins as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Rosanna Longobardi as a director on Feb 01, 2023

    1 pagesTM01

    Appointment of David John Carr as a director on Feb 02, 2023

    2 pagesAP01

    Appointment of Mr Mark Gallacher as a director on Feb 02, 2023

    2 pagesAP01

    Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 12, 2022

    1 pagesAD01

    Statement of capital following an allotment of shares on Jun 24, 2022

    • Capital: GBP 10,000,001
    3 pagesSH01

    Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022

    1 pagesTM02

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03

    Full accounts made up to Dec 31, 2021

    71 pagesAA

    Confirmation statement made on May 23, 2022 with updates

    4 pagesCS01

    Change of details for Engie Services Holding Uk Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed engie services LIMITED\certificate issued on 04/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2022

    RES15

    Appointment of Miss Rosanna Longobardi as a director on Mar 14, 2022

    2 pagesAP01

    Termination of appointment of Samuel Hockman as a director on Feb 28, 2022

    1 pagesTM01

    Termination of appointment of Sarah Jane Gregory as a director on Feb 04, 2022

    1 pagesTM01

    Appointment of Mrs Sarah Jane Gregory as a director on Jan 31, 2022

    2 pagesAP01

    Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD02

    Full accounts made up to Dec 31, 2020

    67 pagesAA

    Who are the officers of EQUANS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOENS, Pieter Marie Gustaaf
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Secretary
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    298378750001
    CARR, David John
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish305042480001
    GALLACHER, Mark
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish205159280002
    LOISEAU, Jean-Philippe Marc Vincent
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    FranceFrench287793020001
    MACPHERSON, Colin
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish122753690001
    ALLAN, Melanie
    West Block 1
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor
    United Kingdom
    Secretary
    West Block 1
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor
    United Kingdom
    166700450001
    BURN, Edward
    Barton Pines Lewes Road
    RH19 3UE East Grinstead
    West Sussex
    Secretary
    Barton Pines Lewes Road
    RH19 3UE East Grinstead
    West Sussex
    British37989790002
    ELLIOTT, Cyril William
    32 St Jamess Avenue
    BR3 4HG Beckenham
    Kent
    Secretary
    32 St Jamess Avenue
    BR3 4HG Beckenham
    Kent
    British54271500001
    GLADWELL, Lynn
    8 Appleby Close
    ME1 2BS Rochester
    Kent
    Secretary
    8 Appleby Close
    ME1 2BS Rochester
    Kent
    British72805410001
    GREGORY, Sarah
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Secretary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    197293250001
    MILTON, Michael John Colin
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    Secretary
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    British4506610001
    SUSSAMS, David Harry
    16 Honeypot Close
    ME2 3DU Rochester
    Kent
    Secretary
    16 Honeypot Close
    ME2 3DU Rochester
    Kent
    British68703870001
    TIERNEY, Declan John
    27 Huron Road
    SW17 8RE London
    Secretary
    27 Huron Road
    SW17 8RE London
    British112817670001
    TUDOR, Simone
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    Secretary
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    183877480001
    WARGENT, Nicholas James
    West Block 1
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor
    United Kingdom
    Secretary
    West Block 1
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor
    United Kingdom
    162918600001
    WATERHOUSE, Steven Alexander
    Lark Rise
    Chalk Lane
    HP6 5SA Hyde Heath
    Buckinghamshire
    Secretary
    Lark Rise
    Chalk Lane
    HP6 5SA Hyde Heath
    Buckinghamshire
    British73787140001
    WYLIE, Arthur Cameron
    2 Lochside 45 Drymen Road
    Bearsden
    G69 8DH Glasgow
    Lanarkshire
    Secretary
    2 Lochside 45 Drymen Road
    Bearsden
    G69 8DH Glasgow
    Lanarkshire
    British60779870001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish137120140004
    BURN, Edward
    Barton Pines Lewes Road
    RH19 3UE East Grinstead
    West Sussex
    Director
    Barton Pines Lewes Road
    RH19 3UE East Grinstead
    West Sussex
    British37989790002
    CONNOLLY, Patrick Christopher
    Wayside 33 Parsonage Lane
    North Cray
    DA14 5EZ Sidcup
    Kent
    Director
    Wayside 33 Parsonage Lane
    North Cray
    DA14 5EZ Sidcup
    Kent
    British45566910001
    CRAVEN, Kevin David
    West Block 1
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor
    United Kingdom
    Director
    West Block 1
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor
    United Kingdom
    EnglandBritish117866820001
    DAGGER, Christopher John Hilary
    Moatside
    23 Moat Farm
    TN2 5XG Tunbridge Wells
    Kent
    Director
    Moatside
    23 Moat Farm
    TN2 5XG Tunbridge Wells
    Kent
    British49605490002
    DAWE, Colin Kenneth
    46 New Lane Hill
    Tilehurst
    RG30 4JP Reading
    Berkshire
    Director
    46 New Lane Hill
    Tilehurst
    RG30 4JP Reading
    Berkshire
    British57109560001
    ELLIOTT, Cyril William
    32 St Jamess Avenue
    BR3 4HG Beckenham
    Kent
    Director
    32 St Jamess Avenue
    BR3 4HG Beckenham
    Kent
    British54271500001
    FELLOWES, Michael
    Guilsborough Road
    West Haddon
    NN6 7AD Northampton
    Inglenook
    Northants
    Director
    Guilsborough Road
    West Haddon
    NN6 7AD Northampton
    Inglenook
    Northants
    EnglandBritish156342030001
    GILLINGHAM, Derek Sydney
    Wood Rising
    HP9 2QH Seer Green
    Bucks
    Director
    Wood Rising
    HP9 2QH Seer Green
    Bucks
    British143020001
    GREGORY, Sarah Jane
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish182169520001
    HOBART, Andrew Hampden
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    Director
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    EnglandBritish157864050001
    HOCKMAN, Samuel
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish244083050001
    JAGO, John Michael
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish251740370001
    LESTER, Paul John
    3 Osborne Gardens
    Little Heath
    EN6 1RS Potters Bar
    Hertfordshire
    Director
    3 Osborne Gardens
    Little Heath
    EN6 1RS Potters Bar
    Hertfordshire
    British39100210004
    LONGOBARDI, Rosanna
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish181348430001
    LOVETT, Nicola Elizabeth Anne
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish189442450001
    MARLOR, John Stanley
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    Director
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    United KingdomBritish50328280001
    PETRIE, Wilfrid John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    FranceFrench183879670001

    Who are the persons with significant control of EQUANS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Apr 06, 2017
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08155362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0