EQUANS IN PARTNERSHIP LIMITED
Overview
| Company Name | EQUANS IN PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04136817 |
| 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 IN PARTNERSHIP LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is EQUANS IN PARTNERSHIP 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 IN PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGIE IN PARTNERSHIP LIMITED | Jul 27, 2017 | Jul 27, 2017 |
| KEEPMOAT IN PARTNERSHIP LIMITED | Aug 30, 2013 | Aug 30, 2013 |
| APOLLO IN PARTNERSHIP LIMITED | Jan 08, 2001 | Jan 08, 2001 |
What are the latest accounts for EQUANS IN PARTNERSHIP 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 IN PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for EQUANS IN PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 08, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Termination of appointment of Martin Jon Smithurst as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 08, 2023 with updates | 4 pages | CS01 | ||||||||||
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 | 29 pages | AA | ||||||||||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Jane Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||||||||||
Change of details for Engie Regeneration (Apollo) Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed engie in partnership LIMITED\certificate issued on 04/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 | 29 pages | AA | ||||||||||
Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Mark Gallacher on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Colin Macpherson as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel Hockman as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gallacher as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of EQUANS IN PARTNERSHIP 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 | 298447920001 | |||||||
| GALLACHER, Mark | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 205159280002 | |||||
| MACPHERSON, Colin | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 122753690001 | |||||
| ALLEN, Stephen John | Secretary | Orchardton 14 Deards End Lane SG3 6NL Knebworth Hertfordshire | British | 32727400003 | ||||||
| GREGORY, Sarah Jane | Secretary | Canada Square E14 5LQ London Level 20 England | 231119550001 | |||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| ALLEN, Stephen John | Director | Orchardton 14 Deards End Lane SG3 6NL Knebworth Hertfordshire | United Kingdom | British | 32727400003 | |||||
| ASH, Nicholas Peter | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront South Yorkshire England | England | British | 176711910001 | |||||
| BRIDGES, David | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront South Yorkshire England | England | British | 171856100001 | |||||
| COUCH, Gary Patrick | Director | 4 Hanyards Lane EN6 4AS Cuffley Hertfordshire | British | 12633060011 | ||||||
| CUTLER, Mark Lloyd | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront South Yorkshire | England | British | 185822570001 | |||||
| HOCKMAN, Samuel | Director | Quorum Business Park, Benton Lane, NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British | 244083050001 | |||||
| MCGREGOR, Robert Henry | Director | Harefield House House Lane Sandridge AL4 9EG St. Albans Herts | England | British | 163214170001 | |||||
| PETRIE, Wilfrid John | Director | Canada Square E14 5LQ London Level 20 England | England | British | 206362920001 | |||||
| PINNELL, Simon David | Director | Quorum Business Park, Benton Lane, NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British | 166336510001 | |||||
| POLLINS, Andrew Martin | Director | Quorum Business Park, Benton Lane, NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British | 288049950001 | |||||
| SCOTT, Martin Robert | Director | Gatehouse Farm Brightlingsea Road CO7 8LJ Thorrington Essex | United Kingdom | British | 74337590001 | |||||
| SHERIDAN, David | Director | Quorum Business Park, Benton Lane, NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British | 171856300001 | |||||
| SHERIDAN, David | Director | Clive Road Normandy TS6 0RS Middlesbrough 62 Cleveland | United Kingdom | British | 146944640001 | |||||
| SMITHURST, Martin Jon | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 131348540001 | |||||
| TAYLOR, William Roland | Director | Quorum Business Park, Benton Lane, NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British | 134011320001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| THOMSON, James Michael Douglas | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront South Yorkshire England | England | British | 71716020001 | |||||
| TIMMS, Ian | Director | Mornington Road Chingford E4 7DT London 35 | British | 17763130002 | ||||||
| WESTMORELAND, Daniel | Director | Quorum Business Park, Benton Lane, NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British | 231101830001 |
Who are the persons with significant control of EQUANS IN PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equans Regeneration (Apollo) Limited | Apr 06, 2016 | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre England | 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