EQUANS REGENERATION (APOLLO) LIMITED

EQUANS REGENERATION (APOLLO) LIMITED

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

    Company NameEQUANS REGENERATION (APOLLO) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01243933
    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 REGENERATION (APOLLO) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is EQUANS REGENERATION (APOLLO) 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 REGENERATION (APOLLO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGIE REGENERATION (APOLLO) LIMITEDJul 27, 2017Jul 27, 2017
    KEEPMOAT REGENERATION (APOLLO) LIMITEDAug 30, 2013Aug 30, 2013
    APOLLO PROPERTY SERVICES GROUP LIMITEDNov 02, 2007Nov 02, 2007
    APOLLO LONDON LIMITEDNov 11, 1986Nov 11, 1986
    APOLLO ROOFING & SCREEDING CO. LIMITEDFeb 11, 1976Feb 11, 1976

    What are the latest accounts for EQUANS REGENERATION (APOLLO) 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 REGENERATION (APOLLO) LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for EQUANS REGENERATION (APOLLO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Termination of appointment of Martin Jon Smithurst as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Feb 10, 2023 with updates

    4 pagesCS01

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

    1 pagesAD01

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

    2 pagesAP03

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

    1 pagesTM02

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

    2 pagesPSC05

    Certificate of change of name

    Company name changed engie regeneration (apollo) 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

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    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

    Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF

    1 pagesAD02

    Director's details changed for Mr Mark Gallacher on Jul 01, 2021

    2 pagesCH01

    Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr Mark Gallacher as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Nicola Elizabeth Anne Lovett as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ

    1 pagesAD02

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Appointment of Andrew Martin Pollins as a director on Apr 01, 2020

    2 pagesAP01

    Who are the officers of EQUANS REGENERATION (APOLLO) 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
    298449070001
    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
    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
    ALLEN, Stephen John
    Orchardton
    14 Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    Secretary
    Orchardton
    14 Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    British32727400003
    COUCH, Gary Patrick
    Holly Cottage
    34 Baldwins Hill
    IG10 1SD Loughton
    Essex
    Secretary
    Holly Cottage
    34 Baldwins Hill
    IG10 1SD Loughton
    Essex
    British12633060001
    GREGORY, Sarah Jane
    Canada Square
    E14 5LQ London
    Level 20
    England
    Secretary
    Canada Square
    E14 5LQ London
    Level 20
    England
    231122670001
    ALLEN, Stephen John
    Orchardton
    14 Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    Director
    Orchardton
    14 Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    United KingdomBritish32727400003
    ASH, Nicholas Peter
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    EnglandBritish176711910001
    ASH, Nicholas
    7 Penyvale
    Longthorpe
    PE3 6RY Peterborough
    Director
    7 Penyvale
    Longthorpe
    PE3 6RY Peterborough
    United KingdomBritish114848280001
    BRIDGES, David
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    EnglandBritish171856100001
    COUCH, Aiden
    745 South Mashta Drive
    FOREIGN Key Biscayne
    Miami Florida 33149
    Usa
    Director
    745 South Mashta Drive
    FOREIGN Key Biscayne
    Miami Florida 33149
    Usa
    British96918180001
    COUCH, Aiden
    Drummonds
    27 Woodbury Hill
    IG10 1JF Loughton
    Essex
    Director
    Drummonds
    27 Woodbury Hill
    IG10 1JF Loughton
    Essex
    British24500490001
    COUCH, Gary Patrick
    4 Hanyards Lane
    EN6 4AS Cuffley
    Hertfordshire
    Director
    4 Hanyards Lane
    EN6 4AS Cuffley
    Hertfordshire
    British12633060011
    CUTLER, Mark Lloyd
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    EnglandBritish185822570001
    DOYLE, Chris
    14 Beningfield Drive Napsbury Park
    London Colney
    AL2 1UJ St Albans
    Hertfordshire
    Director
    14 Beningfield Drive Napsbury Park
    London Colney
    AL2 1UJ St Albans
    Hertfordshire
    EnglandBritish171833530001
    DRURY, Trevor
    1 The Boulevard
    St Augustine Park Lymington Road
    CT8 8EP Westgate On Sea
    Kent
    Director
    1 The Boulevard
    St Augustine Park Lymington Road
    CT8 8EP Westgate On Sea
    Kent
    British114848770001
    DRURY, Trevor Neil
    19 Garrard Avenue
    CT9 5PY Margate
    Kent
    Director
    19 Garrard Avenue
    CT9 5PY Margate
    Kent
    British69524500001
    HOCKMAN, Samuel
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    Director
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish244083050001
    JOHNSON, Paul Murray
    2 Ranelagh Road
    RH1 6BJ Redhill
    Ranelagh House
    Surrey
    England
    Director
    2 Ranelagh Road
    RH1 6BJ Redhill
    Ranelagh House
    Surrey
    England
    EnglandBritish115607320001
    JONES, Graham Leslie
    18a St Johns Green
    Writtle
    CM1 3DZ Chelmsford
    Director
    18a St Johns Green
    Writtle
    CM1 3DZ Chelmsford
    British32727410002
    LACEY, Simon Anthony
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    EnglandBritish114848560001
    LOVETT, Nicola Elizabeth Anne
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    Director
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish189442450001
    MCGREGOR, Robert Henry
    Harefield House
    House Lane Sandridge
    AL4 9EG St. Albans
    Herts
    Director
    Harefield House
    House Lane Sandridge
    AL4 9EG St. Albans
    Herts
    EnglandBritish163214170001
    MEAGHER, Russell
    Kenilworth 54 Carnoustie Drive
    Biddenham
    MK40 4FF Bedfordshire
    Director
    Kenilworth 54 Carnoustie Drive
    Biddenham
    MK40 4FF Bedfordshire
    British69524520002
    MOSELEY, Daren
    3 Braundton Avenue
    DA15 8EN Sidcup
    Kent
    Director
    3 Braundton Avenue
    DA15 8EN Sidcup
    Kent
    British114848870001
    PETRIE, Wilfrid John
    Canada Square
    E14 5LQ London
    Level 20
    England
    Director
    Canada Square
    E14 5LQ London
    Level 20
    England
    EnglandBritish206362920001
    PINNELL, Simon David
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    Director
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish166336510001
    POLLINS, Andrew Martin
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    Director
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish288049950001
    SCOTT, Martin Robert
    Gatehouse Farm
    Brightlingsea Road
    CO7 8LJ Thorrington
    Essex
    Director
    Gatehouse Farm
    Brightlingsea Road
    CO7 8LJ Thorrington
    Essex
    United KingdomBritish74337590001
    SHELDRAKE, Shaun Robert
    Teys
    The Street Toppesfield
    CO9 4DJ Halstead
    Essex
    Director
    Teys
    The Street Toppesfield
    CO9 4DJ Halstead
    Essex
    EnglandBritish114848420001
    SHERIDAN, David Anthony
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    Director
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    United KingdomBritish146944640003
    SMITHURST, Martin Jon
    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
    EnglandBritish131348540001
    STONE, Martin
    Cavalletto
    23 Harvest Way Heybridge
    CM9 4PS Maldon
    Essex
    Director
    Cavalletto
    23 Harvest Way Heybridge
    CM9 4PS Maldon
    Essex
    British114848340001
    TAYLOR, William Roland
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    Director
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish134011320001
    THOMSON, James Michael Douglas
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    EnglandBritish71716020001

    Who are the persons with significant control of EQUANS REGENERATION (APOLLO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre
    England
    Apr 06, 2016
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number01738371
    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