EQUANS GROUP UK LIMITED

EQUANS GROUP UK LIMITED

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

    Company NameEQUANS GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03151861
    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 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 AddressNo

    What were the previous names of EQUANS GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGIE UK HOLDING (SERVICES) LIMITEDFeb 29, 2016Feb 29, 2016
    GDF SUEZ ENERGY SERVICES LIMITEDDec 05, 2008Dec 05, 2008
    SUEZ ENERGY SERVICES LIMITEDDec 01, 2005Dec 01, 2005
    SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITEDMay 17, 1996May 17, 1996
    PROMOTEPRINT LIMITEDJan 29, 1996Jan 29, 1996

    What are the latest accounts for EQUANS GROUP UK 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 GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2027
    Next Confirmation Statement DueFeb 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2026
    OverdueNo

    What are the latest filings for EQUANS GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Stephane Stoll as a director on Sep 29, 2025

    1 pagesTM01

    Appointment of Thomas Jung as a director on Sep 23, 2025

    2 pagesAP01

    Notification of Bouygues S.A. as a person with significant control on Oct 04, 2022

    2 pagesPSC02

    Cessation of Equans S.A.S. as a person with significant control on Oct 04, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2024

    43 pagesAA

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Statement of capital on Jul 15, 2024

    • Capital: GBP 124,230,020
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 09/07/2024
    RES13

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Appointment of Stephane Stoll as a director on Feb 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Change of details for Equans S.A.S. as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 29, 2023 with updates

    4 pagesCS01

    Termination of appointment of Andrew Martin Pollins as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr Mark Gallacher as a director on Feb 01, 2023

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Nov 02, 2022

    • Capital: GBP 124,230,020
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Nov 02, 2022

    • Capital: GBP 124,230,020
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 30, 2023Clarification A second filed SH01 was registered on 30/01/2023.

    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

    Full accounts made up to Dec 31, 2021

    35 pagesAA

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

    • Capital: GBP 124,230,019
    3 pagesSH01

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

    2 pagesAP03

    Who are the officers of EQUANS GROUP UK 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
    298426980001
    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
    JUNG, Thomas
    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
    FranceFrench341122470001
    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
    BOOTH, Michael Andrew
    16 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    Secretary
    16 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    British102365590004
    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
    197295900001
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    183805810001
    WEBSTER, Richard Mark
    25 Megson Way
    HU17 8YA Walkington
    East Yorkshire
    Secretary
    25 Megson Way
    HU17 8YA Walkington
    East Yorkshire
    British47465860006
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BLUMBERGER, Richard John
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    EnglandBritish137120140004
    BOOTH, Michael Andrew
    16 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    Director
    16 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    EnglandBritish102365590004
    BRYAN, Frederick James
    7 Lexden Place
    Halstead Road
    CO3 5FD Colchester
    Director
    7 Lexden Place
    Halstead Road
    CO3 5FD Colchester
    British33484010003
    CASIER, Philippe
    3-9771 Kasteeldreef
    Kruishoutem
    Belgium
    Director
    3-9771 Kasteeldreef
    Kruishoutem
    Belgium
    BelgiumBelgian44499810003
    CLAES, Bernard
    Molenweg 27
    Willebroek
    2830
    Belgium
    Director
    Molenweg 27
    Willebroek
    2830
    Belgium
    Belgian77722680001
    DE CROES, Paul Andre
    Avenue Kersbeek 67
    Brussels
    B-1190
    Belgium
    Director
    Avenue Kersbeek 67
    Brussels
    B-1190
    Belgium
    Belgian47720250001
    DE SCHREVEL, Frederic
    Avenue Du Chant D'Oiseau, 111
    FOREIGN Brussels
    1150
    Belgium
    Director
    Avenue Du Chant D'Oiseau, 111
    FOREIGN Brussels
    1150
    Belgium
    Belgian77676340001
    GARROD, Ronald Ernest
    39 Windermere Road
    N10 2RD London
    Director
    39 Windermere Road
    N10 2RD London
    British14383470001
    GREGORY, Sarah Jane
    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
    EnglandBritish182169520001
    GRUTERING, Bernard
    Galgenstraat 11
    Schilde
    2970
    Belgium
    Director
    Galgenstraat 11
    Schilde
    2970
    Belgium
    Belgian77551910001
    HALE, Colin Stephen
    c/o Michael Booth
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    c/o Michael Booth
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritish45974890003
    JACOLIN, Etienne
    Ses Tour Voltaire
    1 Place Des Degres, 92059
    Paris
    France
    Director
    Ses Tour Voltaire
    1 Place Des Degres, 92059
    Paris
    France
    FranceFrench116872810001
    JONES, Graham Becket
    Hill House 1 Broomhills Road
    West Mersea
    CO5 8AP Colchester
    Essex
    Director
    Hill House 1 Broomhills Road
    West Mersea
    CO5 8AP Colchester
    Essex
    British13714800002
    LOVETT, Nicola Elizabeth Anne
    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
    EnglandBritish189442450001
    MATHONET, Georges Claude
    9 Avenue Des Ericas
    Rhode St Genese
    1640
    Belgium
    Director
    9 Avenue Des Ericas
    Rhode St Genese
    1640
    Belgium
    Belgian46079920001
    MCLAUGHLAN, James
    12 Heath Close
    Horndean
    P08 9PS Waterlooville
    Hampshire
    Director
    12 Heath Close
    Horndean
    P08 9PS Waterlooville
    Hampshire
    United KingdomBritish118930900001
    MURRAY, David Eugene
    15 Boleyn Gardens
    BR4 9NG West Wickham
    Kent
    Director
    15 Boleyn Gardens
    BR4 9NG West Wickham
    Kent
    British59571280001
    OLEFFE, Etienne Emile Madeleine Ghislain
    16 Avenue Reine Fabiola
    B1340 Ottignies
    B 1340
    Belgium
    Director
    16 Avenue Reine Fabiola
    B1340 Ottignies
    B 1340
    Belgium
    Belgian84542590002
    PETRIE, Wilfrid John
    Rue Descamps
    75116 Paris
    2
    France
    Director
    Rue Descamps
    75116 Paris
    2
    France
    FranceFrench183879670001
    PINNELL, Simon David
    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
    EnglandBritish166336510001
    POLLINS, Andrew Martin
    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
    EnglandBritish288049950001
    REYMANN, Jacques Andre
    Rue Robert Jones 58
    B1180 Brussels
    Belgium
    Director
    Rue Robert Jones 58
    B1180 Brussels
    Belgium
    Belgian26568730007
    STOLL, Stephane
    Rue Louis Blanc
    92400 Courbevoie
    51
    France
    Director
    Rue Louis Blanc
    92400 Courbevoie
    51
    France
    FranceFrench318896810001
    TALBOT, Peter John Campbell
    The Orchard 1 Grosvenor Road
    BR5 1QT Petts Wood
    Kent
    Director
    The Orchard 1 Grosvenor Road
    BR5 1QT Petts Wood
    Kent
    EnglandBritish102347190001
    WEBSTER, Richard Mark
    25 Megson Way
    HU17 8YA Walkington
    East Yorkshire
    Director
    25 Megson Way
    HU17 8YA Walkington
    East Yorkshire
    EnglandBritish47465860006
    WHEATLEY, Robert James
    52 Eastworth Road
    KT16 8DP Chertsey
    Surrey
    Director
    52 Eastworth Road
    KT16 8DP Chertsey
    Surrey
    British35545130003

    Who are the persons with significant control of EQUANS GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bouygues S.A.
    Avenue Hoche
    75008 Paris
    32
    France
    Oct 04, 2022
    Avenue Hoche
    75008 Paris
    32
    France
    No
    Legal FormPublic Limited Company
    Country RegisteredFrance
    Legal AuthorityFrench Company Law
    Place RegisteredParis Trade And Companies Register
    Registration Number572 015 246
    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.
    Equans S.A.S.
    Rue Louis Blanc
    92400 Courbevoie.
    49-51
    France
    Nov 08, 2021
    Rue Louis Blanc
    92400 Courbevoie.
    49-51
    France
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredFrance
    Legal AuthorityFrench Company Law
    Place RegisteredFrench Registry
    Registration Number892318312
    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.
    Engie Energy Services International S.A.
    Rue Gatti De Gamond
    Brussels 1180
    254
    Belgium
    Apr 06, 2016
    Rue Gatti De Gamond
    Brussels 1180
    254
    Belgium
    Yes
    Legal FormLimited Liability Company
    Country RegisteredBelgium
    Legal AuthorityBelgian Companies Act
    Place RegisteredBelgium Registry
    Registration NumberBe0403.108.145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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