EQUANS SERVICES LIMITED
Overview
| Company Name | EQUANS SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00598379 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EQUANS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGIE SERVICES LIMITED | Feb 29, 2016 | Feb 29, 2016 |
| COFELY WORKPLACE LIMITED | Dec 16, 2013 | Dec 16, 2013 |
| BALFOUR BEATTY WORKPLACE LIMITED | Nov 14, 2008 | Nov 14, 2008 |
| HADEN BUILDING MANAGEMENT LIMITED | Jan 27, 1998 | Jan 27, 1998 |
| HADEN MAINTENANCE LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| TROUGHTON & YOUNG LIMITED | Feb 04, 1958 | Feb 04, 1958 |
What are the latest accounts for EQUANS SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EQUANS SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for EQUANS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 77 pages | AA | ||||||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 76 pages | AA | ||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 71 pages | AA | ||||||||||
Change of details for Equans Holding Uk Limited as a person with significant control on Oct 11, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew Martin Pollins as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rosanna Longobardi as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of David John Carr as a director on Feb 02, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Gallacher as a director on Feb 02, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jun 24, 2022
| 3 pages | SH01 | ||||||||||
Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2021 | 71 pages | AA | ||||||||||
Confirmation statement made on May 23, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Engie Services Holding Uk Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed engie services LIMITED\certificate issued on 04/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Miss Rosanna Longobardi as a director on Mar 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samuel Hockman as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Jane Gregory as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Jane Gregory as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 67 pages | AA | ||||||||||
Who are the officers of EQUANS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOENS, Pieter Marie Gustaaf | Secretary | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | 298378750001 | |||||||
| CARR, David John | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 305042480001 | |||||
| GALLACHER, Mark | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 205159280002 | |||||
| LOISEAU, Jean-Philippe Marc Vincent | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | France | French | 287793020001 | |||||
| MACPHERSON, Colin | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 122753690001 | |||||
| ALLAN, Melanie | Secretary | West Block 1 Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor United Kingdom | 166700450001 | |||||||
| BURN, Edward | Secretary | Barton Pines Lewes Road RH19 3UE East Grinstead West Sussex | British | 37989790002 | ||||||
| ELLIOTT, Cyril William | Secretary | 32 St Jamess Avenue BR3 4HG Beckenham Kent | British | 54271500001 | ||||||
| GLADWELL, Lynn | Secretary | 8 Appleby Close ME1 2BS Rochester Kent | British | 72805410001 | ||||||
| GREGORY, Sarah | Secretary | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | 197293250001 | |||||||
| MILTON, Michael John Colin | Secretary | 5 Hurst Way CR2 7AP South Croydon Surrey | British | 4506610001 | ||||||
| SUSSAMS, David Harry | Secretary | 16 Honeypot Close ME2 3DU Rochester Kent | British | 68703870001 | ||||||
| TIERNEY, Declan John | Secretary | 27 Huron Road SW17 8RE London | British | 112817670001 | ||||||
| TUDOR, Simone | Secretary | 85 Queen Victoria Street EC4V 4DP London Senator House England | 183877480001 | |||||||
| WARGENT, Nicholas James | Secretary | West Block 1 Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor United Kingdom | 162918600001 | |||||||
| WATERHOUSE, Steven Alexander | Secretary | Lark Rise Chalk Lane HP6 5SA Hyde Heath Buckinghamshire | British | 73787140001 | ||||||
| WYLIE, Arthur Cameron | Secretary | 2 Lochside 45 Drymen Road Bearsden G69 8DH Glasgow Lanarkshire | British | 60779870001 | ||||||
| BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 137120140004 | |||||
| BURN, Edward | Director | Barton Pines Lewes Road RH19 3UE East Grinstead West Sussex | British | 37989790002 | ||||||
| CONNOLLY, Patrick Christopher | Director | Wayside 33 Parsonage Lane North Cray DA14 5EZ Sidcup Kent | British | 45566910001 | ||||||
| CRAVEN, Kevin David | Director | West Block 1 Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor United Kingdom | England | British | 117866820001 | |||||
| DAGGER, Christopher John Hilary | Director | Moatside 23 Moat Farm TN2 5XG Tunbridge Wells Kent | British | 49605490002 | ||||||
| DAWE, Colin Kenneth | Director | 46 New Lane Hill Tilehurst RG30 4JP Reading Berkshire | British | 57109560001 | ||||||
| ELLIOTT, Cyril William | Director | 32 St Jamess Avenue BR3 4HG Beckenham Kent | British | 54271500001 | ||||||
| FELLOWES, Michael | Director | Guilsborough Road West Haddon NN6 7AD Northampton Inglenook Northants | England | British | 156342030001 | |||||
| GILLINGHAM, Derek Sydney | Director | Wood Rising HP9 2QH Seer Green Bucks | British | 143020001 | ||||||
| GREGORY, Sarah Jane | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 182169520001 | |||||
| HOBART, Andrew Hampden | Director | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 | England | British | 157864050001 | |||||
| HOCKMAN, Samuel | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 244083050001 | |||||
| JAGO, John Michael | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 251740370001 | |||||
| LESTER, Paul John | Director | 3 Osborne Gardens Little Heath EN6 1RS Potters Bar Hertfordshire | British | 39100210004 | ||||||
| LONGOBARDI, Rosanna | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 181348430001 | |||||
| LOVETT, Nicola Elizabeth Anne | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 189442450001 | |||||
| MARLOR, John Stanley | Director | 8 Beechwood Avenue Hartford CW8 3AR Northwich Cheshire | United Kingdom | British | 50328280001 | |||||
| PETRIE, Wilfrid John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | France | French | 183879670001 |
Who are the persons with significant control of EQUANS SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equans Holding Uk Limited | Apr 06, 2017 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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