Company NameEquans Developments Holdings UK Limited
Company StatusActive
Company Number12750155
CategoryPrivate Limited Company
Incorporation Date17 July 2020(3 years, 9 months ago)
Previous NameEngie Developments Holdings UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Peter Hamilton Graham
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month
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
Appointed01 March 2022(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month
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(1 year, 12 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 Simon Mark Jeffery
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(3 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Bilal Hashim Lala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NameSarah Jane Gregory
StatusResigned
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Jeremiah Joseph Moloney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Simon Mark Jeffery
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU

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

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
5 July 2023Appointment of Mr Simon Mark Jeffery as a director on 1 July 2023 (2 pages)
4 July 2023Termination of appointment of Bilal Hashim Lala as a director on 30 June 2023 (1 page)
12 October 2022Registered office address changed from Shared Services Centre Q3 Office Benton Lane Newcastle upon Tyne NE12 8EX United Kingdom to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page)
25 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
19 July 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
19 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
19 May 2022Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages)
27 April 2022Full accounts made up to 31 December 2021 (16 pages)
4 April 2022Company name changed engie developments holdings uk 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 2022Appointment of James Peter Hamilton Graham as a director on 1 March 2022 (2 pages)
3 March 2022Termination of appointment of Samuel Hockman as a director on 28 February 2022 (1 page)
3 March 2022Termination of appointment of Jeremiah Joseph Moloney as a director on 28 February 2022 (1 page)
3 March 2022Appointment of Jean-Philippe Marc Vincent Loiseau as a director on 1 March 2022 (2 pages)
28 October 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)
6 October 2021Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
6 October 2021Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
26 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
18 March 2021Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
15 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 102
(3 pages)
11 August 2020Appointment of Mr Jeremiah Joseph Moloney as a director on 11 August 2020 (2 pages)
17 July 2020Incorporation
Statement of capital on 2020-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)