EQUANS HOLDING UK LIMITED

EQUANS HOLDING UK LIMITED

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

    Company NameEQUANS HOLDING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08155362
    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 HOLDING UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EQUANS HOLDING 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 HOLDING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGIE SERVICES HOLDING UK LIMITEDFeb 29, 2016Feb 29, 2016
    COFELY UK LIMITEDJul 24, 2012Jul 24, 2012

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

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for EQUANS HOLDING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 29, 2025

    • Capital: GBP 7,732,022
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    47 pagesAA

    Statement of capital following an allotment of shares on May 13, 2025

    • Capital: GBP 7,731,022
    3 pagesSH01

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Statement of capital on Jul 15, 2024

    • Capital: GBP 7,730,022
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 09/07/2024
    RES13

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Feb 26, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 7,730,022
    3 pagesSH01

    Change of details for Equans Group Uk Limited as a person with significant control on Oct 12, 2022

    2 pagesPSC05

    Confirmation statement made on Feb 26, 2023 with updates

    4 pagesCS01

    Termination of appointment of Andrew Martin Pollins as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Rosanna Longobardi as a director on Feb 01, 2023

    1 pagesTM01

    Appointment of David John Carr as a director on Feb 02, 2023

    2 pagesAP01

    Appointment of Mr Mark Gallacher as a director on Feb 02, 2023

    2 pagesAP01

    Registered office address changed from Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX 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

    40 pagesAA

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

    • Capital: GBP 7,730,021
    3 pagesSH01

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

    2 pagesAP03

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

    1 pagesTM02

    Change of details for Engie Uk Holding (Services) Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed engie services holding uk 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

    Who are the officers of EQUANS HOLDING 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
    298223580001
    CARR, David John
    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
    EnglandBritish305042480001
    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
    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
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    170885600001
    GREGORY, Sarah
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    197292680001
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    183806690001
    BIGAUD, Yanick
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    FranceFrench193473600001
    BOOTH, Michael Andrew
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    EnglandBritish102365590004
    GREGORY, Sarah Jane
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    EnglandBritish182169520001
    GREGORY, Sarah Jane
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    EnglandBritish182169520001
    HALE, Colin Stephen
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritish45974890003
    HARTMANN, Judith, Dr.
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    FranceAustrian195883710002
    JACOLIN, Etienne Jacques Andre
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    FranceFrench163494270001
    LOISEAU, Jean-Philippe Marc Vincent
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    FranceFrench287793020001
    LONGOBARDI, Rosanna
    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
    EnglandBritish181348430001
    LOVETT, Nicola Elizabeth Anne
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    EnglandBritish189442450001
    MANIER, Vincent Andre
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    FranceFrench183519640001
    PETRIE, Wilfrid John
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    FranceFrench183879670001
    PINNELL, Simon David
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    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
    TOLOT, Jerome Marie Georges
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    FranceFrench163494260001
    TURBET, Claude
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office
    FranceFrench208081720001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Apr 06, 2016
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03151861
    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