Advanced company searchLink opens in new window

EQUANS REGENERATION LIMITED

Company number 01738371

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 TM01 Termination of appointment of Martin Jon Smithurst as a director on 31 March 2024
26 Feb 2024 AA Full accounts made up to 31 December 2022
13 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
16 Nov 2023 PSC05 Change of details for Equans Regeneration Holdings Limited as a person with significant control on 10 October 2022
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
02 Feb 2023 TM01 Termination of appointment of Andrew Martin Pollins as a director on 31 January 2023
02 Feb 2023 AP01 Appointment of Mr Mark Gallacher as a director on 1 February 2023
12 Oct 2022 AD01 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 12 October 2022
27 Jul 2022 AP03 Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022
27 Jul 2022 TM02 Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022
13 Jul 2022 AA Full accounts made up to 31 December 2021
09 May 2022 PSC05 Change of details for Engie Regeneration Holdings Limited as a person with significant control on 4 April 2022
04 Apr 2022 CERTNM Company name changed engie regeneration LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
04 Apr 2022 MR01 Registration of charge 017383710014, created on 17 March 2022
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
07 Feb 2022 TM01 Termination of appointment of Sarah Jane Gregory as a director on 4 February 2022
31 Jan 2022 AP01 Appointment of Mrs Sarah Jane Gregory as a director on 31 January 2022
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 4,762,162
24 Nov 2021 AD02 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
07 Oct 2021 AA Full accounts made up to 31 December 2020
05 Oct 2021 AD02 Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
04 Oct 2021 AP01 Appointment of Jean-Philippe Marc Vincent Loiseau as a director on 27 September 2021
04 Oct 2021 TM01 Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 September 2021
15 Apr 2021 MR01 Registration of charge 017383710013, created on 26 March 2021
24 Feb 2021 AD02 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ