Advanced company searchLink opens in new window

EQUANS GROUP UK LIMITED

Company number 03151861

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)
16 Apr 2024 AA Full accounts made up to 31 December 2022
This document is being processed and will be available in 10 days.
02 Feb 2024 AP01 Appointment of Stephane Stoll as a director on 1 February 2024
31 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
28 Nov 2023 PSC05 Change of details for Equans S.A.S. as a person with significant control on 12 September 2022
02 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
01 Feb 2023 TM01 Termination of appointment of Andrew Martin Pollins as a director on 31 January 2023
01 Feb 2023 AP01 Appointment of Mr Mark Gallacher as a director on 1 February 2023
30 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 November 2022
  • GBP 124,230,020
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 124,230,020
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2023.
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
06 Oct 2022 AA Full accounts made up to 31 December 2021
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • GBP 124,230,019
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 Gregory as a secretary on 15 July 2022
04 Apr 2022 CERTNM Company name changed engie uk holding (services) LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
07 Feb 2022 TM01 Termination of appointment of Sarah Jane Gregory as a director on 4 February 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with updates
31 Jan 2022 AP01 Appointment of Mrs Sarah Jane Gregory as a director on 31 January 2022
20 Jan 2022 RP04PSC07 Second filing for the cessation of Engie Energy Services International S A as a person with significant control
20 Jan 2022 RP04PSC02 Second filing for the notification of Equans S.A.S as a person with significant control
16 Nov 2021 PSC07 Cessation of Engie Energy Services International S.A. as a person with significant control on 5 November 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 20/01/2022.
15 Nov 2021 PSC02 Notification of Equans S.A.S. as a person with significant control on 5 November 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 20/01/2022.
21 Oct 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