Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr James Peter Hamilton Graham |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Phillip Freedman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Farm Bolter's Lane Shepton Mallet Somerset BA4 4JU |
Director Name | Mr Alexander Rolf Bamberg |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Farm Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH |
Director Name | Mr Richard Patrick Little |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkley House Hawkley Liss Hampshire GU33 6NF |
Director Name | Mr Geoffrey Ian Aitken Chapman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The City Arc 89 Worship Street London EC2A 2BF |
Director Name | Mr David Charles Little |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The City Arc 89 Worship Street London EC2A 2BF |
Director Name | Mr Christopher Frank William Goodall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2019) |
Role | Technical Author/Consultant |
Country of Residence | England |
Correspondence Address | The City Arc 89 Worship Street London EC2A 2BF |
Director Name | Mr Colin Macpherson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Robert John Wells |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Olubukola Adekemi Marcinkowski |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Samuel Hockman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Bilal Hashim Lala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 09 June 2021(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Website | www.chargepointservices.com |
---|
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
33.3k at £1 | Alex Bamberg 6.29% Ordinary |
---|---|
122.5k at £1 | Peter Little 23.10% Ordinary |
122.5k at £1 | Richard Little 23.10% Ordinary |
97.5k at £1 | Ges Whitmore 18.38% Ordinary |
93.3k at £1 | G.i. Chapman 17.58% Ordinary |
61.3k at £1 | Graham Coxell 11.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £979,955 |
Gross Profit | £291,847 |
Net Worth | £183,090 |
Cash | £188,414 |
Current Liabilities | £721,741 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (1 month ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 2 weeks from now) |
8 April 2019 | Delivered on: 16 April 2019 Persons entitled: Richard Little Classification: A registered charge Particulars: Present and future patents, trade marks, service marks, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how. Outstanding |
---|---|
20 December 2018 | Delivered on: 7 January 2019 Persons entitled: Sinclair Christopher Seymour Beecham Classification: A registered charge Particulars: Present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how. Outstanding |
20 December 2018 | Delivered on: 7 January 2019 Persons entitled: Richard Patrick Little Classification: A registered charge Particulars: Present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how. Outstanding |
1 February 2018 | Delivered on: 20 February 2018 Persons entitled: Richard Patrick Little Classification: A registered charge Particulars: Present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge. Outstanding |
5 May 2016 | Delivered on: 12 May 2016 Persons entitled: Hazel Renewable Energy Vct 2 PLC Hazel Renewable Energy Vct 1 PLC Classification: A registered charge Particulars: Present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how. Outstanding |
9 April 2024 | Confirmation statement made on 7 April 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Change of details for Equans Holding Uk Limited as a person with significant control on 11 October 2022 (2 pages) |
1 August 2023 | Full accounts made up to 31 December 2021 (36 pages) |
5 July 2023 | Termination of appointment of Bilal Hashim Lala as a director on 30 June 2023 (1 page) |
12 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
11 October 2022 | Registered office address changed from 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 11 October 2022 (1 page) |
25 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page) |
8 July 2022 | Full accounts made up to 31 December 2020 (36 pages) |
26 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
25 April 2022 | Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages) |
4 April 2022 | Company name changed engie ev solutions LIMITED\certificate issued on 04/04/22
|
11 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Appointment of James Peter Hamilton Graham as a director on 1 March 2022 (2 pages) |
3 March 2022 | Termination of appointment of Samuel Hockman as a director on 28 February 2022 (1 page) |
28 October 2021 | 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 page) |
6 October 2021 | Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
6 October 2021 | Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
22 June 2021 | Full accounts made up to 31 December 2019 (38 pages) |
10 June 2021 | Appointment of Sarah Jane Gregory as a secretary on 9 June 2021 (2 pages) |
8 June 2021 | Memorandum and Articles of Association (13 pages) |
8 June 2021 | Resolutions
|
9 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
23 December 2020 | Termination of appointment of Olubukola Adekemi Marcinkowski as a director on 16 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Bilal Hashim Lala as a director on 17 December 2020 (2 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
13 May 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
13 May 2020 | Appointment of Mr Samuel Hockman as a director on 20 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Colin Macpherson as a director on 20 January 2020 (1 page) |
7 November 2019 | Resolutions
|
5 November 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
25 October 2019 | Appointment of Olubukola Marcinkowski as a director on 25 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Robert John Wells as a director on 25 October 2019 (1 page) |
10 July 2019 | Satisfaction of charge 072145570003 in full (4 pages) |
10 July 2019 | Satisfaction of charge 072145570004 in full (4 pages) |
10 July 2019 | Satisfaction of charge 072145570001 in full (4 pages) |
10 July 2019 | Satisfaction of charge 072145570005 in full (4 pages) |
10 July 2019 | Satisfaction of charge 072145570002 in full (4 pages) |
4 July 2019 | Statement of capital following an allotment of shares on 11 March 2011
|
4 July 2019 | Statement of capital following an allotment of shares on 21 December 2012
|
4 July 2019 | Statement of capital following an allotment of shares on 14 April 2010
|
27 June 2019 | Second filing of a statement of capital following an allotment of shares on 24 December 2015
|
27 June 2019 | Second filing of a statement of capital following an allotment of shares on 12 June 2015
|
27 June 2019 | Second filing of a statement of capital following an allotment of shares on 4 May 2016
|
26 June 2019 | Registered office address changed from The City Arc 89 Worship Street London EC2A 2BF to Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 26 June 2019 (1 page) |
26 June 2019 | Second filing of a statement of capital following an allotment of shares on 29 September 2011
|
25 June 2019 | Termination of appointment of David Charles Little as a director on 14 June 2019 (1 page) |
25 June 2019 | Termination of appointment of Christopher Frank William Goodall as a director on 14 June 2019 (1 page) |
25 June 2019 | Cessation of Iq Capital Custodian Ltd. as a person with significant control on 14 June 2019 (1 page) |
25 June 2019 | Termination of appointment of Alexander Rolf Bamberg as a director on 14 June 2019 (1 page) |
25 June 2019 | Appointment of Mr Robert John Wells as a director on 14 June 2019 (2 pages) |
25 June 2019 | Notification of Engie Services Holding Uk Limited as a person with significant control on 14 June 2019 (2 pages) |
25 June 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
25 June 2019 | Appointment of Paul Anthony Roberts as a director on 14 June 2019 (2 pages) |
25 June 2019 | Appointment of Colin Macpherson as a director on 14 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Richard Patrick Little as a director on 14 June 2019 (1 page) |
25 June 2019 | Termination of appointment of Geoffrey Ian Aitken Chapman as a director on 14 June 2019 (1 page) |
10 May 2019 | Notification of Iq Capital Custodian Ltd. as a person with significant control on 4 May 2016 (2 pages) |
10 May 2019 | Cessation of Richard Patrick Little as a person with significant control on 10 May 2019 (1 page) |
10 May 2019 | Cessation of Alexander Rolf Bamberg as a person with significant control on 10 May 2019 (1 page) |
8 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
16 April 2019 | Registration of charge 072145570005, created on 8 April 2019 (48 pages) |
12 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 7 December 2018
|
7 January 2019 | Registration of charge 072145570003, created on 20 December 2018 (47 pages) |
7 January 2019 | Registration of charge 072145570004, created on 20 December 2018 (47 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
21 May 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
12 April 2018 | Appointment of Mr Christopher Goodall as a director on 1 October 2017 (2 pages) |
20 February 2018 | Registration of charge 072145570002, created on 1 February 2018 (47 pages) |
9 February 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
23 January 2018 | Statement of capital following an allotment of shares on 18 September 2017
|
7 December 2017 | Resolutions
|
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
30 June 2017 | Appointment of Mr David Charles Little as a director on 1 June 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Appointment of Mr David Charles Little as a director on 1 June 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (8 pages) |
7 April 2017 | Second filing of a statement of capital following an allotment of shares on 4 May 2016
|
7 April 2017 | Second filing of a statement of capital following an allotment of shares on 4 May 2016
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
25 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 May 2016 | Registration of charge 072145570001, created on 5 May 2016 (49 pages) |
12 May 2016 | Registration of charge 072145570001, created on 5 May 2016 (49 pages) |
6 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
10 March 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
10 March 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
28 April 2015 | Registered office address changed from 6Th Floor 3 Bunhill Row London EC1Y 8YZ to The City Arc 89 Worship Street London EC2A 2BF on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 6Th Floor 3 Bunhill Row London EC1Y 8YZ to The City Arc 89 Worship Street London EC2A 2BF on 28 April 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
8 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Statement of capital following an allotment of shares on 29 September 2011
|
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Statement of capital following an allotment of shares on 29 September 2011
|
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 August 2011 | Appointment of Mr Geoff Chapman as a director (2 pages) |
30 August 2011 | Appointment of Mr Geoff Chapman as a director (2 pages) |
11 August 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
11 August 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
31 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Appointment of Alex Bamberg as a director (3 pages) |
25 May 2010 | Appointment of Alex Bamberg as a director (3 pages) |
12 May 2010 | Registered office address changed from Beacon Farm Bolter's Lane Shepton Mallet Somerset BA4 4JU England on 12 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Phillip Freedman as a director (2 pages) |
12 May 2010 | Termination of appointment of Phillip Freedman as a director (2 pages) |
12 May 2010 | Registered office address changed from Beacon Farm Bolter's Lane Shepton Mallet Somerset BA4 4JU England on 12 May 2010 (2 pages) |
11 May 2010 | Appointment of Richard Little as a director (3 pages) |
11 May 2010 | Appointment of Richard Little as a director (3 pages) |
7 April 2010 | Incorporation
|
7 April 2010 | Incorporation
|