EQUANS REGENERATION HOLDINGS LIMITED
Overview
| Company Name | EQUANS REGENERATION HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08514907 |
| 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 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 Address | No |
What were the previous names of EQUANS REGENERATION HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGIE REGENERATION HOLDINGS LIMITED | Jul 27, 2017 | Jul 27, 2017 |
| KEEPMOAT REGENERATION HOLDINGS LIMITED | Jul 10, 2013 | Jul 10, 2013 |
| KEEPMOAT REGENERATION 2 LIMITED | Jun 26, 2013 | Jun 26, 2013 |
| ALNERY NO. 3102 LIMITED | May 02, 2013 | May 02, 2013 |
What are the latest accounts for EQUANS REGENERATION HOLDINGS 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 REGENERATION HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for EQUANS REGENERATION HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on May 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 09, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Termination of appointment of Martin Jon Smithurst as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew Martin Pollins as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gallacher as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
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 | 30 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 24, 2022
| 3 pages | SH01 | ||||||||||
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 | ||||||||||
Confirmation statement made on May 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Equans Services Holding Uk Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for Engie Services Holding Uk Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed engie regeneration holdings LIMITED\certificate issued on 04/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Sarah Jane Gregory as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Jane Gregory as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||
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 | 27 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Jean-Philippe Marc Vincent Loiseau as a director on Sep 27, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of EQUANS REGENERATION HOLDINGS 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 | 298452590001 | |||||||||||
| GALLACHER, Mark | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 205159280002 | |||||||||
| LOISEAU, Jean-Philippe Marc Vincent | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | France | French | 287793020001 | |||||||||
| MACPHERSON, Colin | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 122753690001 | |||||||||
| GREGORY, Sarah Jane | Secretary | Canada Square E14 5LQ London Level 20 England | 231400860001 | |||||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| GREGORY, Sarah Jane | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 182169520001 | |||||||||
| HOCKMAN, Samuel | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 244083050001 | |||||||||
| LOVETT, Nicola Elizabeth Anne | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 189442450001 | |||||||||
| PETRIE, Wilfrid John | Director | Canada Square E14 5LQ London Level 20 England | England | British | 206362920001 | |||||||||
| PINNELL, Simon David | Director | Canada Square E14 5LQ London Level 20 England | England | British | 166336510001 | |||||||||
| POLLINS, Andrew Martin | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 288049950001 | |||||||||
| RANKMORE, Victoria Jane | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 168651500001 | |||||||||
| SHERIDAN, David Anthony | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | United Kingdom | British | 179353300001 | |||||||||
| SMITHURST, Martin Jon | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 131348540001 | |||||||||
| THOMSON, James Michael Douglas | Director | Lakeside Boulevard DN4 5PL Doncaster Keepmoat The Waterfront South Yorkshire England | United Kingdom | British | 71716020003 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Who are the persons with significant control of EQUANS REGENERATION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equans Holding Uk Limited | Apr 30, 2017 | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Q3 Office Quorum United Kingdom | 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