EQUANS GROUP UK LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

EQUANS GROUP UK LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
EQUANS GROUP UK LIMITED was incorporated 28 years ago on 29/01/1996 and has the registered number: 03151861. The accounts status is FULL and accounts are next due on 31/12/2023.

EQUANS GROUP UK LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8BU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ENGIE UK HOLDING (SERVICES) LIMITED (until 04/04/2022)
GDF SUEZ ENERGY SERVICES LIMITED (until 29/02/2016)
SUEZ ENERGY SERVICES LIMITED (until 05/12/2008)

Confirmation Statements

Last Statement Next Statement Due
29/01/2024 12/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PIETER MARIE GUSTAAF MOENS Secretary 2022-07-16 CURRENT
JEAN-PHILIPPE MARC VINCENT LOISEAU May 1968 French Director 2021-09-27 CURRENT
MR MARK GALLACHER Nov 1979 British Director 2023-02-01 CURRENT
MR PETER JOHN CAMPBELL TALBOT Apr 1953 British Director 2008-07-08 UNTIL 2010-02-12 RESIGNED
MR RICHARD MARK WEBSTER Aug 1966 British Director 2001-08-01 UNTIL 2006-05-31 RESIGNED
GRAHAM BECKET JONES Feb 1943 British Director 2001-06-27 UNTIL 2001-08-01 RESIGNED
ANDREW MARTIN POLLINS Oct 1967 British Director 2020-04-01 UNTIL 2023-01-31 RESIGNED
MR SIMON DAVID PINNELL Jun 1964 British Director 2016-01-01 UNTIL 2020-03-31 RESIGNED
MR JACQUES ANDRE REYMANN Sep 1937 Belgian Director 2001-06-27 UNTIL 2003-06-30 RESIGNED
ETIENNE EMILE MADELEINE GHISLAIN OLEFFE Aug 1945 Belgian Director 2003-11-21 UNTIL 2008-07-08 RESIGNED
DAVID EUGENE MURRAY Sep 1961 British Director 2001-06-27 UNTIL 2001-08-01 RESIGNED
MR JAMES MCLAUGHLAN Apr 1950 British Director 2003-11-21 UNTIL 2006-06-22 RESIGNED
GEORGES CLAUDE MATHONET Jan 1940 Belgian Director 1996-03-14 UNTIL 2001-06-27 RESIGNED
MR WILFRID JOHN PETRIE Oct 1965 French Director 2008-07-08 UNTIL 2019-05-01 RESIGNED
MR RICHARD MARK WEBSTER Aug 1966 British Secretary 1996-03-14 UNTIL 2006-05-31 RESIGNED
SARAH GREGORY Secretary 2015-05-01 UNTIL 2022-07-15 RESIGNED
MISS SIMONE TUDOR Secretary 2013-12-09 UNTIL 2015-01-05 RESIGNED
MR MICHAEL ANDREW BOOTH Sep 1974 British Secretary 2006-05-31 UNTIL 2013-12-09 RESIGNED
MR ROBERT JAMES WHEATLEY Aug 1943 British Director 2001-06-27 UNTIL 2001-08-01 RESIGNED
JL NOMINEES ONE LIMITED Corporate Nominee Director 1996-01-29 UNTIL 1996-03-14 RESIGNED
MRS NICOLA ELIZABETH ANNE LOVETT Sep 1969 British Director 2019-05-01 UNTIL 2021-09-30 RESIGNED
BERNARD GRUTERING Aug 1954 Belgian Director 2001-08-01 UNTIL 2004-06-30 RESIGNED
ETIENNE JACOLIN Oct 1961 French Director 2006-10-03 UNTIL 2016-04-01 RESIGNED
MR COLIN STEPHEN HALE Nov 1956 British Director 2012-08-22 UNTIL 2013-12-09 RESIGNED
MS SARAH JANE GREGORY Jun 1965 British Director 2022-01-31 UNTIL 2022-02-04 RESIGNED
MR RONALD ERNEST GARROD Nov 1943 British Director 2001-08-01 UNTIL 2003-11-24 RESIGNED
FREDERIC DE SCHREVEL Dec 1956 Belgian Director 2001-08-01 UNTIL 2005-04-30 RESIGNED
PAUL ANDRE DE CROES Aug 1937 Belgian Director 1996-05-07 UNTIL 2001-06-27 RESIGNED
BERNARD CLAES Jun 1948 Belgian Director 2001-08-01 UNTIL 2004-06-30 RESIGNED
PHILIPPE CASIER Jun 1944 Belgian Director 2001-06-27 UNTIL 2006-10-03 RESIGNED
MR FREDERICK JAMES BRYAN Feb 1951 British Director 2001-06-27 UNTIL 2001-08-01 RESIGNED
MR MICHAEL ANDREW BOOTH Sep 1974 British Director 2006-06-22 UNTIL 2014-03-31 RESIGNED
MR RICHARD JOHN BLUMBERGER Jan 1975 British Director 2014-12-15 UNTIL 2016-01-31 RESIGNED
JL NOMINEES TWO LIMITED Corporate Nominee Secretary 1996-01-29 UNTIL 1996-03-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Equans S.A.S. 2021-11-08 92400 Courbevoie.   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Engie Energy Services International S.A. 2016-04-06 - 2021-11-08 Brussels 1180   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUANS SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 81100 - Combined facilities support activities
EQUANS FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active GROUP 35220 - Distribution of gaseous fuels through mains
BRING ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 33200 - Installation of industrial machinery and equipment
EQUANS REGENERATION LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings
BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED LANGLEY UNITED KINGDOM Active DORMANT 41201 - Construction of commercial buildings
BALFOUR BEATTY LIVING PLACES LIMITED LANGLEY UNITED KINGDOM Active DORMANT 41201 - Construction of commercial buildings
EQUANS ENGINEERING SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 99999 - Dormant Company
BRING ENERGY CONCESSIONS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED DERBY Active DORMANT 33170 - Repair and maintenance of other transport equipment n.e.c.
AXIMA FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 70100 - Activities of head offices
AXIMA FM HOLDING LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
EQUANS BUILDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41100 - Development of building projects
BRING ENERGY SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
EAST LONDON ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
EQUANS HOLDING UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
EQUANS REGENERATION HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
VIVO DEFENCE SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings
EQUANS DEVELOPMENTS HOLDINGS UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
BALFOUR BEATTY INVESTMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 41201 - Construction of commercial buildings
AXIMA FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 70100 - Activities of head offices
EDUCATION INVESTMENTS HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BALFOUR BEATTY WORKSMART LIMITED NEWCASTLE UPON TYNE Active DORMANT 82990 - Other business support service activities n.e.c.
BALFOUR BEATTY OFTO HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 70100 - Activities of head offices
BBI HOLDINGS AUSTRALIA LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.