EQUANS GROUP UK LIMITED
Overview
| Company Name | EQUANS GROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03151861 |
| 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 GROUP UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EQUANS GROUP UK 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 GROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGIE UK HOLDING (SERVICES) LIMITED | Feb 29, 2016 | Feb 29, 2016 |
| GDF SUEZ ENERGY SERVICES LIMITED | Dec 05, 2008 | Dec 05, 2008 |
| SUEZ ENERGY SERVICES LIMITED | Dec 01, 2005 | Dec 01, 2005 |
| SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED | May 17, 1996 | May 17, 1996 |
| PROMOTEPRINT LIMITED | Jan 29, 1996 | Jan 29, 1996 |
What are the latest accounts for EQUANS GROUP UK 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 GROUP UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for EQUANS GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephane Stoll as a director on Sep 29, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Thomas Jung as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||||||
Notification of Bouygues S.A. as a person with significant control on Oct 04, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Equans S.A.S. as a person with significant control on Oct 04, 2022 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||||||||||
Statement of capital on Jul 15, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Appointment of Stephane Stoll as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Equans S.A.S. as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew Martin Pollins as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gallacher as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 02, 2022
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 02, 2022
| 4 pages | SH01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 24, 2022
| 3 pages | SH01 | ||||||||||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||||||||||
Who are the officers of EQUANS GROUP UK 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 | 298426980001 | |||||||
| GALLACHER, Mark | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 205159280002 | |||||
| JUNG, Thomas | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | France | French | 341122470001 | |||||
| LOISEAU, Jean-Philippe Marc Vincent | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | France | French | 287793020001 | |||||
| BOOTH, Michael Andrew | Secretary | 16 Wimbushes Finchampstead RG40 4XG Wokingham Berkshire | British | 102365590004 | ||||||
| GREGORY, Sarah | Secretary | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | 197295900001 | |||||||
| TUDOR, Simone | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | 183805810001 | |||||||
| WEBSTER, Richard Mark | Secretary | 25 Megson Way HU17 8YA Walkington East Yorkshire | British | 47465860006 | ||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| BLUMBERGER, Richard John | Director | 85 Queen Victoria Street EC4V 4DP London Senator House England | England | British | 137120140004 | |||||
| BOOTH, Michael Andrew | Director | 16 Wimbushes Finchampstead RG40 4XG Wokingham Berkshire | England | British | 102365590004 | |||||
| BRYAN, Frederick James | Director | 7 Lexden Place Halstead Road CO3 5FD Colchester | British | 33484010003 | ||||||
| CASIER, Philippe | Director | 3-9771 Kasteeldreef Kruishoutem Belgium | Belgium | Belgian | 44499810003 | |||||
| CLAES, Bernard | Director | Molenweg 27 Willebroek 2830 Belgium | Belgian | 77722680001 | ||||||
| DE CROES, Paul Andre | Director | Avenue Kersbeek 67 Brussels B-1190 Belgium | Belgian | 47720250001 | ||||||
| DE SCHREVEL, Frederic | Director | Avenue Du Chant D'Oiseau, 111 FOREIGN Brussels 1150 Belgium | Belgian | 77676340001 | ||||||
| GARROD, Ronald Ernest | Director | 39 Windermere Road N10 2RD London | British | 14383470001 | ||||||
| GREGORY, Sarah Jane | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 182169520001 | |||||
| GRUTERING, Bernard | Director | Galgenstraat 11 Schilde 2970 Belgium | Belgian | 77551910001 | ||||||
| HALE, Colin Stephen | Director | c/o Michael Booth Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | United Kingdom | British | 45974890003 | |||||
| JACOLIN, Etienne | Director | Ses Tour Voltaire 1 Place Des Degres, 92059 Paris France | France | French | 116872810001 | |||||
| JONES, Graham Becket | Director | Hill House 1 Broomhills Road West Mersea CO5 8AP Colchester Essex | British | 13714800002 | ||||||
| LOVETT, Nicola Elizabeth Anne | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 189442450001 | |||||
| MATHONET, Georges Claude | Director | 9 Avenue Des Ericas Rhode St Genese 1640 Belgium | Belgian | 46079920001 | ||||||
| MCLAUGHLAN, James | Director | 12 Heath Close Horndean P08 9PS Waterlooville Hampshire | United Kingdom | British | 118930900001 | |||||
| MURRAY, David Eugene | Director | 15 Boleyn Gardens BR4 9NG West Wickham Kent | British | 59571280001 | ||||||
| OLEFFE, Etienne Emile Madeleine Ghislain | Director | 16 Avenue Reine Fabiola B1340 Ottignies B 1340 Belgium | Belgian | 84542590002 | ||||||
| PETRIE, Wilfrid John | Director | Rue Descamps 75116 Paris 2 France | France | French | 183879670001 | |||||
| PINNELL, Simon David | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 166336510001 | |||||
| POLLINS, Andrew Martin | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 288049950001 | |||||
| REYMANN, Jacques Andre | Director | Rue Robert Jones 58 B1180 Brussels Belgium | Belgian | 26568730007 | ||||||
| STOLL, Stephane | Director | Rue Louis Blanc 92400 Courbevoie 51 France | France | French | 318896810001 | |||||
| TALBOT, Peter John Campbell | Director | The Orchard 1 Grosvenor Road BR5 1QT Petts Wood Kent | England | British | 102347190001 | |||||
| WEBSTER, Richard Mark | Director | 25 Megson Way HU17 8YA Walkington East Yorkshire | England | British | 47465860006 | |||||
| WHEATLEY, Robert James | Director | 52 Eastworth Road KT16 8DP Chertsey Surrey | British | 35545130003 |
Who are the persons with significant control of EQUANS GROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bouygues S.A. | Oct 04, 2022 | Avenue Hoche 75008 Paris 32 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equans S.A.S. | Nov 08, 2021 | Rue Louis Blanc 92400 Courbevoie. 49-51 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Engie Energy Services International S.A. | Apr 06, 2016 | Rue Gatti De Gamond Brussels 1180 254 Belgium | Yes | ||||||||||
| |||||||||||||
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