EQUANS REGENERATION HOLDINGS LIMITED

EQUANS REGENERATION HOLDINGS LIMITED

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

    Company NameEQUANS REGENERATION HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08514907
    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 REGENERATION HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EQUANS REGENERATION HOLDINGS 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 REGENERATION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGIE REGENERATION HOLDINGS LIMITEDJul 27, 2017Jul 27, 2017
    KEEPMOAT REGENERATION HOLDINGS LIMITEDJul 10, 2013Jul 10, 2013
    KEEPMOAT REGENERATION 2 LIMITEDJun 26, 2013Jun 26, 2013
    ALNERY NO. 3102 LIMITEDMay 02, 2013May 02, 2013

    What are the latest accounts for EQUANS REGENERATION HOLDINGS 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 REGENERATION HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for EQUANS REGENERATION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on May 02, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Statement of capital following an allotment of shares on Jul 09, 2024

    • Capital: GBP 1,000.004
    3 pagesSH01

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

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

    1 pagesTM01

    Confirmation statement made on May 02, 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

    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

    30 pagesAA

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

    • Capital: GBP 1,000.003
    3 pagesSH01

    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

    Confirmation statement made on May 02, 2022 with updates

    4 pagesCS01

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

    2 pagesPSC05

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

    2 pagesPSC05

    Certificate of change of name

    Company name changed engie regeneration holdings 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

    Termination of appointment of Sarah Jane Gregory as a director on Feb 04, 2022

    1 pagesTM01

    Appointment of Mrs Sarah Jane Gregory as a director on Jan 31, 2022

    2 pagesAP01

    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

    27 pagesAA

    Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF

    1 pagesAD02

    Appointment of Jean-Philippe Marc Vincent Loiseau as a director on Sep 27, 2021

    2 pagesAP01

    Who are the officers of EQUANS REGENERATION HOLDINGS 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
    298452590001
    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
    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
    GREGORY, Sarah Jane
    Canada Square
    E14 5LQ London
    Level 20
    England
    Secretary
    Canada Square
    E14 5LQ London
    Level 20
    England
    231400860001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Secretary
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    GREGORY, Sarah Jane
    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
    EnglandBritish182169520001
    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
    LOVETT, Nicola Elizabeth Anne
    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
    EnglandBritish189442450001
    PETRIE, Wilfrid John
    Canada Square
    E14 5LQ London
    Level 20
    England
    Director
    Canada Square
    E14 5LQ London
    Level 20
    England
    EnglandBritish206362920001
    PINNELL, Simon David
    Canada Square
    E14 5LQ London
    Level 20
    England
    Director
    Canada Square
    E14 5LQ London
    Level 20
    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
    RANKMORE, Victoria Jane
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritish168651500001
    SHERIDAN, David Anthony
    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
    United KingdomBritish179353300001
    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
    THOMSON, James Michael Douglas
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat The Waterfront
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat The Waterfront
    South Yorkshire
    England
    United KingdomBritish71716020003
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Who are the persons with significant control of EQUANS REGENERATION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office Quorum
    United Kingdom
    Apr 30, 2017
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office Quorum
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08155362
    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