EQUANS IN PARTNERSHIP LIMITED

EQUANS IN PARTNERSHIP LIMITED

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

    Company NameEQUANS IN PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04136817
    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 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 AddressNo

    What were the previous names of EQUANS IN PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGIE IN PARTNERSHIP LIMITEDJul 27, 2017Jul 27, 2017
    KEEPMOAT IN PARTNERSHIP LIMITEDAug 30, 2013Aug 30, 2013
    APOLLO IN PARTNERSHIP LIMITEDJan 08, 2001Jan 08, 2001

    What are the latest accounts for EQUANS IN PARTNERSHIP 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 IN PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2027
    Next Confirmation Statement DueJan 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2026
    OverdueNo

    What are the latest filings for EQUANS IN PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 08, 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

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    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 (Apollo) Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed engie in partnership 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 Jan 08, 2022 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF

    1 pagesAD03

    Register inspection address has been changed 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

    Appointment of Mr Colin Macpherson as a director on Jul 01, 2021

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Samuel Hockman as a director on Jun 30, 2021

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Who are the officers of EQUANS IN PARTNERSHIP 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
    298447920001
    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
    GREGORY, Sarah Jane
    Canada Square
    E14 5LQ London
    Level 20
    England
    Secretary
    Canada Square
    E14 5LQ London
    Level 20
    England
    231119550001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    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
    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, 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
    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
    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
    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
    SHERIDAN, 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
    EnglandBritish171856300001
    SHERIDAN, David
    Clive Road
    Normandy
    TS6 0RS Middlesbrough
    62
    Cleveland
    Director
    Clive Road
    Normandy
    TS6 0RS Middlesbrough
    62
    Cleveland
    United KingdomBritish146944640001
    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
    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
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    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
    TIMMS, Ian
    Mornington Road
    Chingford
    E4 7DT London
    35
    Director
    Mornington Road
    Chingford
    E4 7DT London
    35
    British17763130002
    WESTMORELAND, Daniel
    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
    EnglandBritish231101830001

    Who are the persons with significant control of EQUANS IN PARTNERSHIP 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 AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01243933
    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