Company NameEquans Buildings Limited
Company StatusActive
Company Number03810466
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Previous Names6

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJean-Philippe Marc Vincent Loiseau
Date of BirthMay 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed27 September 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(23 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Edward Michael Peeke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(23 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameAndrew Boden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 November 2001)
RoleAssistant Company Secretary
Correspondence Address86 Sedley Close
Parkwood
Rainham
Kent
ME8 9QY
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Arterberry Road
London
SW20 8AG
Secretary NamePaul John Tipple
NationalityBritish
StatusResigned
Appointed14 January 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys Ridgway Road
Pyrford
Woking
Surrey
GU22 8PR
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed17 May 2005(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Peter Richard Eatough
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Myton Road
Warwick
Warwickshire
CV34 6PS
Director NameDeclan Gillespie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 Horns Lodge Farm
Horns Lodge Lane
Tonbridge
Kent
TN11 9NJ
Director NameClaire Lowe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2007)
RoleOperations Director
Correspondence AddressDowns Farmhouse
Yalding Hill Yalding
Maidstone
Kent
ME18 6AL
Director NameMr David Alan Powling
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AH
Director NameJohn David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2007)
RoleChief Financial Officer
Correspondence AddressFlat 3
11 Milton Road Highgate
London
N6 5QD
Director NameStephen Nightingale
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr David John Lewis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed25 November 2010(11 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 October 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Michael Paskin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Stewart Chalmers Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(13 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Joanna McGovern
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2014(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2014(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameMiss Simone Tudor
StatusResigned
Appointed06 July 2014(14 years, 11 months after company formation)
Appointment Duration6 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameSarah Gregory
StatusResigned
Appointed01 May 2015(15 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMiss Rosanna Longobardi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(22 years, 6 months after company formation)
Appointment Duration1 day (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMrs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(22 years, 6 months after company formation)
Appointment Duration4 days (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Bilal Hashim Lala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(14 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 2014)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cofely Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£122,777,000
Gross Profit£7,523,000
Net Worth-£28,594,000
Cash£7,086,000
Current Liabilities£37,393,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
2 May 2023Appointment of Mr Edward Michael Peeke as a director on 1 May 2023 (2 pages)
2 May 2023Termination of appointment of Bilal Hashim Lala as a director on 30 April 2023 (1 page)
23 February 2023Second filing for the termination of Andrew Martin Pollins as a director (5 pages)
2 February 2023Appointment of Mr Mark Gallacher as a director on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of Andrew Martin Pollins as a director on 1 February 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2023
(2 pages)
23 November 2022Full accounts made up to 31 December 2021 (53 pages)
11 October 2022Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022 (1 page)
26 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
20 July 2022Termination of appointment of Sarah Gregory as a secretary on 15 July 2022 (1 page)
20 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
17 May 2022Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Company name changed engie buildings LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
(3 pages)
3 March 2022Termination of appointment of Samuel Hockman as a director on 28 February 2022 (1 page)
3 March 2022Appointment of Bilal Hashim Lala as a director on 1 March 2022 (2 pages)
7 February 2022Termination of appointment of Sarah Jane Gregory as a director on 4 February 2022 (1 page)
31 January 2022Termination of appointment of Rosanna Longobardi as a director on 28 January 2022 (1 page)
31 January 2022Appointment of Mrs Sarah Jane Gregory as a director on 31 January 2022 (2 pages)
27 January 2022Appointment of Miss Rosanna Longobardi as a director on 27 January 2022 (2 pages)
27 October 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF United Kingdom to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
7 October 2021Full accounts made up to 31 December 2020 (50 pages)
5 October 2021Register 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 page)
4 October 2021Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 September 2021 (1 page)
4 October 2021Appointment of Jean-Philippe Marc Vincent Loiseau as a director on 27 September 2021 (2 pages)
4 October 2021Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
26 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (50 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (42 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
25 June 2019Appointment of Mr Samuel Hockman as a director on 24 June 2019 (2 pages)
2 May 2019Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page)
1 May 2019Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages)
1 October 2018Termination of appointment of David Anthony Sheridan as a director on 30 September 2018 (1 page)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
18 July 2018Full accounts made up to 31 December 2017 (33 pages)
15 January 2018Appointment of Mr David Anthony Sheridan as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 10 January 2018 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (32 pages)
9 October 2017Full accounts made up to 31 December 2016 (32 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (35 pages)
13 October 2016Full accounts made up to 31 December 2015 (35 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 June 2016Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages)
2 June 2016Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages)
29 February 2016Company name changed cofely fm LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed cofely fm LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
29 February 2016Change of name notice (2 pages)
12 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
12 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
19 January 2016Full accounts made up to 31 December 2014 (38 pages)
19 January 2016Full accounts made up to 31 December 2014 (38 pages)
5 October 2015Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4DP England to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4DP England to Level 19 25 Canada Square London E14 5LQ (1 page)
2 October 2015Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4DP (1 page)
2 October 2015Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4DP (1 page)
12 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
12 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
15 June 2015Section 519 (1 page)
15 June 2015Section 519 (1 page)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
23 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
23 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
15 December 2014Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
28 July 2014Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4DP (1 page)
28 July 2014Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4DP (1 page)
17 July 2014Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 6 July 2014 (2 pages)
17 July 2014Termination of appointment of Keith Thomas Shields as a director on 6 July 2014 (1 page)
17 July 2014Termination of appointment of Joanna Mcgovern as a director on 6 July 2014 (1 page)
17 July 2014Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 6 July 2014 (2 pages)
17 July 2014Appointment of Mr Wilfrid John Petrie as a director on 6 July 2014 (2 pages)
17 July 2014Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 6 July 2014 (2 pages)
17 July 2014Appointment of Miss Simone Tudor as a secretary on 6 July 2014 (2 pages)
17 July 2014Appointment of Mr Wilfrid John Petrie as a director on 6 July 2014 (2 pages)
17 July 2014Termination of appointment of Mark Boor as a director on 6 July 2014 (1 page)
17 July 2014Appointment of Mr Wilfrid John Petrie as a director on 6 July 2014 (2 pages)
17 July 2014Termination of appointment of Keith Thomas Shields as a director on 6 July 2014 (1 page)
17 July 2014Appointment of Mr Richard John Blumberger as a director on 6 July 2014 (2 pages)
17 July 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 6 July 2014 (1 page)
17 July 2014Termination of appointment of Keith Thomas Shields as a director on 6 July 2014 (1 page)
17 July 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 6 July 2014 (1 page)
17 July 2014Termination of appointment of Joanna Mcgovern as a director on 6 July 2014 (1 page)
17 July 2014Appointment of Miss Simone Tudor as a secretary on 6 July 2014 (2 pages)
17 July 2014Appointment of Miss Simone Tudor as a secretary on 6 July 2014 (2 pages)
17 July 2014Termination of appointment of Joanna Mcgovern as a director on 6 July 2014 (1 page)
17 July 2014Appointment of Mr Richard John Blumberger as a director on 6 July 2014 (2 pages)
17 July 2014Termination of appointment of Mark Boor as a director on 6 July 2014 (1 page)
17 July 2014Termination of appointment of Mark Boor as a director on 6 July 2014 (1 page)
17 July 2014Appointment of Mr Richard John Blumberger as a director on 6 July 2014 (2 pages)
17 July 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 6 July 2014 (1 page)
16 July 2014Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England to Senator House 85 Queen Victoria Street London EC4V 4DP on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England to Senator House 85 Queen Victoria Street London EC4V 4DP on 16 July 2014 (1 page)
14 July 2014Amended full accounts made up to 30 June 2013 (25 pages)
14 July 2014Amended full accounts made up to 30 June 2013 (25 pages)
8 July 2014Company name changed lend lease facilities management (emea) LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-06
(3 pages)
8 July 2014Change of name notice (2 pages)
8 July 2014Change of name notice (2 pages)
8 July 2014Company name changed lend lease facilities management (emea) LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-06
(3 pages)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
3 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
11 September 2013Full accounts made up to 30 June 2013 (23 pages)
11 September 2013Full accounts made up to 30 June 2013 (23 pages)
2 September 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
2 September 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
13 May 2013Appointment of Joanna Mcgovern as a director (2 pages)
13 May 2013Appointment of Joanna Mcgovern as a director (2 pages)
13 May 2013Termination of appointment of Stewart Grant as a director (1 page)
13 May 2013Termination of appointment of Stewart Grant as a director (1 page)
4 April 2013Full accounts made up to 30 June 2012 (25 pages)
4 April 2013Full accounts made up to 30 June 2012 (25 pages)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
6 August 2012Termination of appointment of Stephen Nightingale as a director (1 page)
6 August 2012Termination of appointment of Stephen Nightingale as a director (1 page)
3 August 2012Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
3 August 2012Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (25 pages)
3 April 2012Full accounts made up to 30 June 2011 (25 pages)
2 April 2012Termination of appointment of Michael Paskin as a director (1 page)
2 April 2012Termination of appointment of Michael Paskin as a director (1 page)
10 November 2011Appointment of Keith Thomas Shields as a director (2 pages)
10 November 2011Appointment of Keith Thomas Shields as a director (2 pages)
9 November 2011Appointment of Mark Boor as a director (2 pages)
9 November 2011Appointment of Mark Boor as a director (2 pages)
8 November 2011Termination of appointment of Glenn Kondo as a director (1 page)
8 November 2011Termination of appointment of Glenn Kondo as a director (1 page)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
26 August 2011Memorandum and Articles of Association (7 pages)
26 August 2011Memorandum and Articles of Association (7 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 June 2011Termination of appointment of Alastair Watson as a director (1 page)
30 June 2011Termination of appointment of Alastair Watson as a director (1 page)
14 June 2011Appointment of Mr Michael Paskin as a director (2 pages)
14 June 2011Appointment of Mr Michael Paskin as a director (2 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2011Memorandum and Articles of Association (6 pages)
22 March 2011Memorandum and Articles of Association (6 pages)
11 March 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page)
11 March 2011Company name changed vita lend lease LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2011Company name changed vita lend lease LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Full accounts made up to 30 June 2010 (25 pages)
1 March 2011Full accounts made up to 30 June 2010 (25 pages)
28 January 2011Termination of appointment of Gary Taylor as a director (1 page)
28 January 2011Termination of appointment of Gary Taylor as a director (1 page)
25 November 2010Appointment of Mr Glenn Kondo as a director (2 pages)
25 November 2010Appointment of Mr Glenn Kondo as a director (2 pages)
14 October 2010Termination of appointment of David Lewis as a director (1 page)
14 October 2010Termination of appointment of David Lewis as a director (1 page)
21 July 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
21 July 2010Director's details changed for Mr Gary Douglas Taylor on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Stephen Nightingale on 1 January 2010 (2 pages)
21 July 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr Alastair Watson on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
21 July 2010Director's details changed for Mr Alastair Watson on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Stephen Nightingale on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr Gary Douglas Taylor on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr David John Lewis on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr David John Lewis on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr Alastair Watson on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr Gary Douglas Taylor on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr David John Lewis on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Stephen Nightingale on 1 January 2010 (2 pages)
2 December 2009Full accounts made up to 30 June 2009 (25 pages)
2 December 2009Full accounts made up to 30 June 2009 (25 pages)
30 September 2009Director appointed alastair james watson (1 page)
30 September 2009Director appointed alastair james watson (1 page)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
6 April 2009Director appointed david john lewis (1 page)
6 April 2009Director appointed david john lewis (1 page)
4 March 2009Appointment terminated director courtenay smith (1 page)
4 March 2009Appointment terminated director courtenay smith (1 page)
24 February 2009Full accounts made up to 30 June 2008 (23 pages)
24 February 2009Full accounts made up to 30 June 2008 (23 pages)
10 October 2008Appointment terminated director david powling (1 page)
10 October 2008Appointment terminated director david powling (1 page)
10 September 2008Director appointed courtenay naomi smith (1 page)
10 September 2008Director appointed courtenay naomi smith (1 page)
10 September 2008Director appointed gary douglas taylor (1 page)
10 September 2008Director appointed gary douglas taylor (1 page)
29 July 2008Return made up to 20/07/08; full list of members (3 pages)
29 July 2008Return made up to 20/07/08; full list of members (3 pages)
28 April 2008Full accounts made up to 30 June 2007 (25 pages)
28 April 2008Full accounts made up to 30 June 2007 (25 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 July 2007Return made up to 20/07/07; full list of members (3 pages)
27 July 2007Return made up to 20/07/07; full list of members (3 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
20 December 2006Full accounts made up to 30 June 2006 (19 pages)
20 December 2006Full accounts made up to 30 June 2006 (19 pages)
7 August 2006Return made up to 20/07/06; full list of members (3 pages)
7 August 2006Return made up to 20/07/06; full list of members (3 pages)
2 December 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
2 December 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
15 November 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
20 July 2005Return made up to 20/07/05; full list of members (2 pages)
20 July 2005Return made up to 20/07/05; full list of members (2 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 June 2005Company name changed modac.com LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed modac.com LIMITED\certificate issued on 06/06/05 (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (3 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (3 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 August 2004Return made up to 20/07/04; no change of members (4 pages)
17 August 2004Return made up to 20/07/04; no change of members (4 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 July 2003Return made up to 20/07/03; full list of members (5 pages)
30 July 2003Return made up to 20/07/03; full list of members (5 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
21 January 2003New director appointed (2 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 October 2002Return made up to 20/07/02; full list of members (7 pages)
14 October 2002Return made up to 20/07/02; full list of members (7 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (3 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001New director appointed (3 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
21 August 2001Return made up to 20/07/01; full list of members (6 pages)
21 August 2001Return made up to 20/07/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 March 2001 (4 pages)
1 May 2001Full accounts made up to 31 March 2001 (4 pages)
10 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
30 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
24 October 2000Full accounts made up to 31 July 2000 (3 pages)
24 October 2000Full accounts made up to 31 July 2000 (3 pages)
4 October 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
4 October 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
30 August 2000Return made up to 20/07/00; full list of members (6 pages)
30 August 2000Return made up to 20/07/00; full list of members (6 pages)
6 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 August 1999Company name changed intercede 1455 LIMITED\certificate issued on 13/08/99 (2 pages)
13 August 1999Company name changed intercede 1455 LIMITED\certificate issued on 13/08/99 (2 pages)
20 July 1999Incorporation (27 pages)
20 July 1999Incorporation (27 pages)