Company NameEquans Regeneration Holdings Limited
Company StatusActive
Company Number08514907
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameJean-Philippe Marc Vincent Loiseau
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed27 September 2021(8 years, 5 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(9 years, 2 months 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(9 years, 9 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 NameMiss Victoria Jane Rankmore
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat The Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr David Anthony Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(3 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed30 April 2017(3 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Director NameMr Martin Jon Smithurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(6 years 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
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
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(6 years, 11 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 NameMrs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(8 years, 9 months after company formation)
Appointment Duration4 days (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed02 May 2013(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed02 May 2013(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitekeepmoat.com
Telephone01302 346600
Telephone regionDoncaster

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

1000 at £1Keepmoat LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,020,000
Current Liabilities£241,141,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Charges

28 November 2014Delivered on: 8 December 2014
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
12 July 2013Delivered on: 16 July 2013
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

10 May 2023Confirmation statement made on 2 May 2023 with updates (4 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 31 January 2023 (1 page)
12 October 2022Registered 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 (1 page)
6 October 2022Full accounts made up to 31 December 2021 (30 pages)
10 August 2022Statement of capital following an allotment of shares on 24 June 2022
  • GBP 1,000.003
(3 pages)
27 July 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
27 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
18 May 2022Change of details for Equans Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages)
18 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
9 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 regeneration holdings LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
(3 pages)
7 February 2022Termination of appointment of Sarah Jane Gregory as a director on 4 February 2022 (1 page)
31 January 2022Appointment of Mrs Sarah Jane Gregory as a director on 31 January 2022 (2 pages)
24 November 2021Register 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)
7 October 2021Full accounts made up to 31 December 2020 (27 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 2021Appointment of Jean-Philippe Marc Vincent Loiseau as a director on 27 September 2021 (2 pages)
4 October 2021Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 September 2021 (1 page)
10 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (26 pages)
13 May 2020Confirmation statement made on 2 May 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)
23 January 2020Appointment of Mr Colin Macpherson as a director on 20 January 2020 (2 pages)
23 January 2020Termination of appointment of Samuel Hockman as a director on 20 January 2020 (1 page)
17 September 2019Full accounts made up to 31 December 2018 (22 pages)
26 June 2019Appointment of Mr Samuel Hockman as a director on 24 June 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 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)
15 February 2019Appointment of Mr Martin Jon Smithurst as a director on 14 February 2019 (2 pages)
1 October 2018Termination of appointment of David Anthony Sheridan as a director on 30 September 2018 (1 page)
10 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
6 July 2018Full accounts made up to 30 September 2017 (22 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
28 July 2017Registered office address changed from Keepmoat the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Keepmoat the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
27 July 2017Change of name notice (2 pages)
27 July 2017Change of name notice (2 pages)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
3 July 2017Register inspection address has been changed to Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
3 July 2017Register(s) moved to registered inspection location Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
3 July 2017Register inspection address has been changed from Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register(s) moved to registered inspection location Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
3 July 2017Register inspection address has been changed from Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register(s) moved to registered inspection location Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
3 July 2017Register inspection address has been changed to Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
3 July 2017Register(s) moved to registered inspection location Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
16 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
15 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
15 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr Simon David Pinnell as a director on 30 April 2017 (2 pages)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr Simon David Pinnell as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
3 May 2017Satisfaction of charge 085149070002 in full (1 page)
3 May 2017Satisfaction of charge 085149070002 in full (1 page)
21 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,000,002
(8 pages)
21 April 2017Sub-division of shares on 27 March 2017 (6 pages)
21 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,000,002
(8 pages)
21 April 2017Sub-division of shares on 27 March 2017 (6 pages)
30 August 2016Full accounts made up to 31 March 2016 (18 pages)
30 August 2016Full accounts made up to 31 March 2016 (18 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
20 October 2015Full accounts made up to 31 March 2015 (16 pages)
20 October 2015Full accounts made up to 31 March 2015 (16 pages)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(3 pages)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(3 pages)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(3 pages)
9 January 2015Satisfaction of charge 085149070001 in full (4 pages)
9 January 2015Satisfaction of charge 085149070001 in full (4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 December 2014Registration of charge 085149070002, created on 28 November 2014 (43 pages)
8 December 2014Registration of charge 085149070002, created on 28 November 2014 (43 pages)
12 November 2014Full accounts made up to 31 March 2014 (17 pages)
12 November 2014Full accounts made up to 31 March 2014 (17 pages)
8 October 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
8 October 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(3 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(3 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(3 pages)
16 July 2013Memorandum and Articles of Association (13 pages)
16 July 2013Registration of charge 085149070001 (14 pages)
16 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000.00
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000.00
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000.00
(4 pages)
16 July 2013Registration of charge 085149070001 (14 pages)
16 July 2013Memorandum and Articles of Association (13 pages)
10 July 2013Change of name notice (2 pages)
10 July 2013Company name changed keepmoat regeneration 2 LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(4 pages)
10 July 2013Company name changed keepmoat regeneration 2 LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(4 pages)
10 July 2013Change of name notice (2 pages)
26 June 2013Appointment of Mr David Sheridan as a director (2 pages)
26 June 2013Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
26 June 2013Termination of appointment of Victoria Rankmore as a director (1 page)
26 June 2013Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
26 June 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
26 June 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
26 June 2013Appointment of Mr David Sheridan as a director (2 pages)
26 June 2013Termination of appointment of Victoria Rankmore as a director (1 page)
26 June 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
26 June 2013Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
26 June 2013Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 26 June 2013 (1 page)
26 June 2013Company name changed alnery no. 3102 LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
26 June 2013Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
26 June 2013Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 26 June 2013 (1 page)
26 June 2013Company name changed alnery no. 3102 LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Incorporation (24 pages)
2 May 2013Incorporation (24 pages)