Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUANS BUILDINGS LIMITED
Company Information for

EQUANS BUILDINGS LIMITED

FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8BU,
Company Registration Number
03810466
Private Limited Company
Active

Company Overview

About Equans Buildings Ltd
EQUANS BUILDINGS LIMITED was founded on 1999-07-20 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Equans Buildings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQUANS BUILDINGS LIMITED
 
Legal Registered Office
FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK
BENTON LANE
NEWCASTLE UPON TYNE
NE12 8BU
Other companies in EC4V
 
Previous Names
ENGIE BUILDINGS LIMITED04/04/2022
COFELY FM LIMITED29/02/2016
LEND LEASE FACILITIES MANAGEMENT (EMEA) LIMITED08/07/2014
VITA LEND LEASE LIMITED11/03/2011
MODAC.COM LIMITED06/06/2005
Filing Information
Company Number 03810466
Company ID Number 03810466
Date formed 1999-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2024-08-05 09:28:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUANS BUILDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EQUANS BUILDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
WILFRID JOHN PETRIE
Director 2014-07-06
SIMON DAVID PINNELL
Director 2016-01-01
DAVID ANTHONY SHERIDAN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ELIZABETH ANNE LOVETT
Director 2014-07-06 2018-01-10
RICHARD JOHN BLUMBERGER
Director 2014-07-06 2016-01-31
SIMONE TUDOR
Company Secretary 2014-07-06 2015-01-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2014-07-06
MARK BOOR
Director 2011-08-30 2014-07-06
JOANNA MCGOVERN
Director 2013-05-10 2014-07-06
KEITH THOMAS SHIELDS
Director 2011-11-09 2014-07-06
THANALAKSHMI JANANDRAN
Company Secretary 2005-05-17 2013-08-16
STEWART CHALMERS GRANT
Director 2012-07-25 2013-05-10
STEPHEN KENNETH GRIST
Director 2011-08-26 2013-01-16
STEPHEN NIGHTINGALE
Director 2008-01-15 2012-07-30
MICHAEL PASKIN
Director 2011-06-09 2012-03-31
GLENN KONDO
Director 2010-11-25 2011-10-04
ALASTAIR WATSON
Director 2009-09-30 2011-05-31
GARY DOUGLAS TAYLOR
Director 2008-09-02 2011-01-27
DAVID JOHN LEWIS
Director 2009-03-04 2010-10-01
COURTENAY NAOMI SMITH
Director 2008-09-02 2009-03-03
DAVID ALAN POWLING
Director 2005-10-27 2008-10-03
PETER RICHARD EATOUGH
Director 2005-05-18 2008-01-31
JOHN DAVID CLARK
Director 2005-10-27 2007-10-05
DECLAN GILLESPIE
Director 2005-05-18 2007-09-24
CLAIRE LOWE
Director 2005-05-18 2007-06-22
STEPHEN HOCKADAY
Director 2003-01-14 2005-05-19
PAUL JOHN TIPPLE
Company Secretary 2003-01-14 2005-05-17
MITRE SECRETARIES LIMITED
Nominated Secretary 1999-07-20 2003-01-14
RICHARD STEPHEN PRICE
Director 2001-11-12 2003-01-14
MICHAEL WILLIAM RICH
Nominated Director 1999-07-20 2003-01-14
ANDREW BODEN
Director 2001-11-12 2001-11-12
WILLIAM WARNER
Director 1999-07-20 2001-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILFRID JOHN PETRIE ENGIE SUPPLY HOLDING UK LIMITED Director 2016-01-01 CURRENT 1992-04-13 Active
WILFRID JOHN PETRIE EQUANS FM LIMITED Director 2014-04-28 CURRENT 1960-07-21 Active
WILFRID JOHN PETRIE EQUANS SERVICES LIMITED Director 2013-12-12 CURRENT 1958-02-04 Active
WILFRID JOHN PETRIE EQUANS HOLDING UK LIMITED Director 2013-10-25 CURRENT 2012-07-24 Active
WILFRID JOHN PETRIE ENGIE INTERNATIONAL FM LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
WILFRID JOHN PETRIE EQUANS GROUP UK LIMITED Director 2008-07-08 CURRENT 1996-01-29 Active
WILFRID JOHN PETRIE EAST LONDON ENERGY LIMITED Director 2007-07-10 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL IPM HOLDINGS (UK) LIMITED Director 2018-05-08 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL DELTEC MAINTENANCE COMPANY LIMITED Director 2018-01-01 CURRENT 1991-10-24 Liquidation
SIMON DAVID PINNELL COFATHEC UK LIMITED Director 2018-01-01 CURRENT 1998-12-23 Active
SIMON DAVID PINNELL GOWER STREET HEAT AND POWER LIMITED Director 2018-01-01 CURRENT 2000-09-13 Liquidation
SIMON DAVID PINNELL EWP TECHNICAL SERVICES LIMITED Director 2018-01-01 CURRENT 2002-03-04 Active
SIMON DAVID PINNELL COVION HOLDINGS LIMITED Director 2018-01-01 CURRENT 2005-03-11 Liquidation
SIMON DAVID PINNELL RESOURCE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-01 CURRENT 1992-09-03 Active
SIMON DAVID PINNELL M.D.P. (ENGINEERING) LIMITED Director 2018-01-01 CURRENT 1990-11-15 Liquidation
SIMON DAVID PINNELL EQUANS ENGINEERING SERVICES LIMITED Director 2018-01-01 CURRENT 1986-11-04 Active
SIMON DAVID PINNELL AXIMA FM LIMITED Director 2018-01-01 CURRENT 1994-05-06 Active
SIMON DAVID PINNELL INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED Director 2018-01-01 CURRENT 1997-11-11 Liquidation
SIMON DAVID PINNELL NEW START VENTURES LIMITED Director 2018-01-01 CURRENT 2004-03-15 Liquidation
SIMON DAVID PINNELL COFATHEC ENERGY LIMITED Director 2018-01-01 CURRENT 2005-06-06 Liquidation
SIMON DAVID PINNELL EQUANS LEEDS PFI LIMITED Director 2018-01-01 CURRENT 2012-11-29 Active
SIMON DAVID PINNELL FWA WEST LTD Director 2018-01-01 CURRENT 1970-04-14 Active
SIMON DAVID PINNELL EQUANS REGENERATION (FHM) LIMITED Director 2018-01-01 CURRENT 1959-06-02 Active
SIMON DAVID PINNELL EQUANS REGENERATION (APOLLO) LIMITED Director 2018-01-01 CURRENT 1976-02-11 Active
SIMON DAVID PINNELL EQUANS REGENERATION (BRAMALL) LIMITED Director 2018-01-01 CURRENT 1979-12-17 Active
SIMON DAVID PINNELL EQUANS REGENERATION LIMITED Director 2018-01-01 CURRENT 1983-07-11 Active
SIMON DAVID PINNELL COFATHEC HEATSAVE LIMITED Director 2018-01-01 CURRENT 1978-08-04 Active
SIMON DAVID PINNELL AXIMA FM HOLDING LIMITED Director 2018-01-01 CURRENT 1998-11-26 Active
SIMON DAVID PINNELL EQUANS IN PARTNERSHIP LIMITED Director 2018-01-01 CURRENT 2001-01-08 Active
SIMON DAVID PINNELL EQUANS PROPERTY SERVICES LIMITED Director 2018-01-01 CURRENT 2007-03-23 Active
SIMON DAVID PINNELL INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Director 2017-06-05 CURRENT 2008-05-01 Active
SIMON DAVID PINNELL EQUANS REGENERATION HOLDINGS LIMITED Director 2017-04-30 CURRENT 2013-05-02 Active
SIMON DAVID PINNELL NORMANBRIGHT (UK CO 5) LIMITED Director 2017-04-01 CURRENT 2004-09-17 Active
SIMON DAVID PINNELL IPM PEACOCK LIMITED Director 2017-04-01 CURRENT 2015-09-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LTD. Director 2017-04-01 CURRENT 1989-04-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Director 2017-04-01 CURRENT 2003-10-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (FAWKES) Director 2017-04-01 CURRENT 2003-11-27 Active
SIMON DAVID PINNELL NORMANFRAME (UK CO 6) LIMITED Director 2017-04-01 CURRENT 2004-10-05 Active
SIMON DAVID PINNELL NATIONAL POWER LIMITED Director 2017-03-31 CURRENT 1999-09-30 Active - Proposal to Strike off
SIMON DAVID PINNELL INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Director 2017-03-31 CURRENT 2003-10-29 Active
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1976-04-15 Liquidation
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED Director 2017-03-31 CURRENT 1985-12-23 Dissolved 2018-04-17
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED Director 2017-03-31 CURRENT 1986-09-01 Dissolved 2018-04-17
SIMON DAVID PINNELL BEI LIMITED Director 2017-03-31 CURRENT 1989-04-14 Liquidation
SIMON DAVID PINNELL IPM ENERGY SERVICES B.V. Director 2017-03-31 CURRENT 2007-11-09 Active
SIMON DAVID PINNELL PONAMA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2007-11-16 Active
SIMON DAVID PINNELL IPOWER LIMITED Director 2017-03-31 CURRENT 2000-04-13 Dissolved 2018-06-19
SIMON DAVID PINNELL AL KAMIL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2000-06-14 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.4) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IP KARUGAMO HOLDINGS (UK) LIMITED Director 2017-03-31 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (ZEBRA) LIMITED Director 2017-03-31 CURRENT 2010-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED Director 2017-03-31 CURRENT 1992-10-19 Active
SIMON DAVID PINNELL NATIONAL POWER INTERNATIONAL HOLDINGS Director 2017-03-31 CURRENT 1992-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (UCH) SERVICES LIMITED Director 2017-03-31 CURRENT 1995-12-27 Active
SIMON DAVID PINNELL NATIONAL POWER (KOT ADDU) LIMITED Director 2017-03-31 CURRENT 1996-04-10 Active
SIMON DAVID PINNELL INTERNATIONAL POWER HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-04-03 Active
SIMON DAVID PINNELL NATIONAL POWER AL KAMIL INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE Director 2017-03-31 CURRENT 2003-03-11 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (GENCO) LIMITED Director 2017-03-31 CURRENT 2003-12-15 Active
SIMON DAVID PINNELL INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Director 2017-03-31 CURRENT 2006-08-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (SHUWEIHAT) LIMITED Director 2017-03-31 CURRENT 2000-04-26 Active
SIMON DAVID PINNELL NATIONAL POWER OMAN INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL SWINDON POWER TECHNICAL SERVICES LIMITED Director 2017-03-31 CURRENT 2003-12-02 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.3) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.1) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.2) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED Director 2017-03-27 CURRENT 2006-05-24 Active
SIMON DAVID PINNELL IPM DEL CARIBE Director 2017-03-27 CURRENT 2015-01-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (JERSEY) LIMITED Director 2017-03-27 CURRENT 2003-07-17 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (IMPALA) Director 2017-03-17 CURRENT 2004-07-22 Active
SIMON DAVID PINNELL IMPALA KOOKABURRA LIMITED Director 2017-02-27 CURRENT 2004-11-10 Converted / Closed
SIMON DAVID PINNELL IMPALA MAGPIE LIMITED Director 2017-02-27 CURRENT 2004-10-13 Converted / Closed
SIMON DAVID PINNELL ENGIE SHOTTON LIMITED Director 2016-04-13 CURRENT 2004-10-15 Liquidation
SIMON DAVID PINNELL EAST LONDON ENERGY LIMITED Director 2016-01-01 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
SIMON DAVID PINNELL EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
SIMON DAVID PINNELL EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
SIMON DAVID PINNELL EQUANS HOLDING UK LIMITED Director 2016-01-01 CURRENT 2012-07-24 Active
SIMON DAVID PINNELL GDF SUEZ TEESSIDE LIMITED Director 2016-01-01 CURRENT 1990-01-26 Active
SIMON DAVID PINNELL EQUANS GROUP UK LIMITED Director 2016-01-01 CURRENT 1996-01-29 Active
SIMON DAVID PINNELL ELYO FALCON LIMITED Director 2016-01-01 CURRENT 1956-12-13 Active
SIMON DAVID PINNELL INDUSTRIAL ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1983-06-20 Active
SIMON DAVID PINNELL ENGIE INTERNATIONAL FM LIMITED Director 2016-01-01 CURRENT 2013-02-26 Active
SIMON DAVID PINNELL ENGIE DEVELOPMENTS UK LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
SIMON DAVID PINNELL ENGIE RENEWABLES HOLDING UK LIMITED Director 2014-03-24 CURRENT 2014-03-19 Active
SIMON DAVID PINNELL SCOTIA WIND (CRAIGENGELT) LIMITED Director 2013-11-05 CURRENT 2004-11-08 Active
SIMON DAVID PINNELL ENGIE SUPPLY HOLDING UK LIMITED Director 2013-11-04 CURRENT 1992-04-13 Active
SIMON DAVID PINNELL TEESSIDE ENERGY TRADING LIMITED Director 2013-11-04 CURRENT 2004-12-08 Active - Proposal to Strike off
SIMON DAVID PINNELL IPM ENERGY RETAIL LIMITED Director 2013-11-04 CURRENT 2007-01-16 Active
SIMON DAVID PINNELL HAYABUSA LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 1) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 2) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL BLANTYRE MUIR WIND ENERGY LIMITED Director 2012-05-30 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL BARLOCKHART MOOR WIND ENERGY LIMITED Director 2012-05-22 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIONAIG POWER LIMITED Director 2012-03-23 CURRENT 2009-01-09 Liquidation
SIMON DAVID PINNELL BEINN MHOR POWER LIMITED Director 2012-03-23 CURRENT 2003-01-17 Liquidation
SIMON DAVID PINNELL CARSINGTON WIND ENERGY LIMITED Director 2012-02-23 CURRENT 2004-09-24 Active
SIMON DAVID PINNELL SOBER HILL WIND FARM LIMITED Director 2012-02-08 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL IPM (BORELLI) LIMITED Director 2012-01-31 CURRENT 2004-12-09 Liquidation
SIMON DAVID PINNELL INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2012-01-31 CURRENT 1999-10-22 Active
SIMON DAVID PINNELL FLIMBY WIND ENERGY LIMITED Director 2012-01-13 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIMP WIND POWER LIMITED Director 2011-09-05 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED Director 2008-10-16 CURRENT 2007-08-17 Active
SIMON DAVID PINNELL ENGIE RETAIL INVESTMENT UK LIMITED Director 2008-08-04 CURRENT 2006-05-03 Active
SIMON DAVID PINNELL RUGELEY POWER GENERATION LIMITED Director 2007-08-08 CURRENT 1997-01-10 Active
SIMON DAVID PINNELL RUGELEY POWER LIMITED Director 2007-08-08 CURRENT 2001-05-08 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED Director 2006-10-23 CURRENT 2005-09-08 Active
SIMON DAVID PINNELL IPM EAGLE SERVICES LIMITED Director 2005-01-10 CURRENT 1992-03-30 Dissolved 2014-05-19
SIMON DAVID PINNELL RAPID ENERGY LIMITED Director 2005-01-10 CURRENT 1995-03-29 Dissolved 2017-07-06
SIMON DAVID PINNELL FIRST HYDRO COMPANY Director 2005-01-10 CURRENT 1989-11-17 Active
SIMON DAVID PINNELL IPM HYDRO (UK) LIMITED Director 2005-01-10 CURRENT 1995-11-07 Dissolved 2018-04-14
SIMON DAVID PINNELL IPM ENERGY LIMITED Director 2005-01-10 CURRENT 1992-04-01 Active
SIMON DAVID PINNELL IPM ENERGY COMPANY (UK) LIMITED Director 2005-01-10 CURRENT 1990-05-10 Active
SIMON DAVID PINNELL FIRST HYDRO FINANCE PLC Director 2005-01-10 CURRENT 1995-07-31 Active
SIMON DAVID PINNELL IPM OPERATIONS AND MAINTENANCE LIMITED Director 2005-01-10 CURRENT 1995-12-18 Liquidation
SIMON DAVID PINNELL FIRST HYDRO HOLDINGS COMPANY Director 2005-01-10 CURRENT 1995-12-15 Active
SIMON DAVID PINNELL IPM MARKETING AND SERVICES LIMITED Director 2005-01-10 CURRENT 1999-04-08 Liquidation
SIMON DAVID PINNELL FHH NO.1 LIMITED Director 2005-01-10 CURRENT 2003-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-25CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2024-03-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-28Change of details for Equans Holding Uk Limited as a person with significant control on 2022-10-11
2023-07-24CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-05-02DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE
2023-05-02APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2023-02-23Second filing for the termination of Andrew Martin Pollins
2023-02-02DIRECTOR APPOINTED MR MARK GALLACHER
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-20AP03Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-20TM02Termination of appointment of Sarah Gregory on 2022-07-15
2022-05-17PSC05Change of details for Engie Services Holding Uk Limited as a person with significant control on 2022-04-04
2022-04-04CERTNMCompany name changed engie buildings LIMITED\certificate issued on 04/04/22
2022-03-03AP01DIRECTOR APPOINTED BILAL HASHIM LALA
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2022-02-07APPOINTMENT TERMINATED, DIRECTOR SARAH JANE GREGORY
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE GREGORY
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ROSANNA LONGOBARDI
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ROSANNA LONGOBARDI
2022-01-31DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2022-01-31DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2022-01-31AP01DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNA LONGOBARDI
2022-01-27DIRECTOR APPOINTED MISS ROSANNA LONGOBARDI
2022-01-27AP01DIRECTOR APPOINTED MISS ROSANNA LONGOBARDI
2021-10-27AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF United Kingdom to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05AD02Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-04AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2021-10-04AP01DIRECTOR APPOINTED JEAN-PHILIPPE MARC VINCENT LOISEAU
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-06-25AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID JOHN PETRIE
2019-05-01AP01DIRECTOR APPOINTED MS NICOLA ELIZABETH ANNE LOVETT
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY SHERIDAN
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-15AP01DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-02AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2016-02-29RES15CHANGE OF NAME 19/02/2016
2016-02-29CERTNMCompany name changed cofely fm LIMITED\certificate issued on 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2016-01-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05AD02Register inspection address changed from Senator House 85 Queen Victoria Street London EC4V 4DP England to Level 19 25 Canada Square London E14 5LQ
2015-10-02AD03Registers moved to registered inspection location of Senator House 85 Queen Victoria Street London EC4V 4DP
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-12AR0120/07/15 ANNUAL RETURN FULL LIST
2015-06-15MISCSection 519
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Senator House 85 Queen Victoria Street London EC4V 4DP
2015-05-01AP03Appointment of Sarah Gregory as company secretary on 2015-05-01
2015-01-05TM02Termination of appointment of Simone Tudor on 2015-01-05
2014-12-23AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 15/12/2014
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0120/07/14 FULL LIST
2014-07-28AD02SAIL ADDRESS CHANGED FROM: 40 DUKES PLACE LONDON EC3A 7NH UNITED KINGDOM
2014-07-17AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2014-07-17AP01DIRECTOR APPOINTED MRS NICOLA ELIZABETH ANNE LOVETT
2014-07-17AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2014-07-17AP01DIRECTOR APPOINTED MR WILFRID JOHN PETRIE
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SHIELDS
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MCGOVERN
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOOR
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF ENGLAND
2014-07-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/13
2014-07-08RES15CHANGE OF NAME 06/07/2014
2014-07-08CERTNMCOMPANY NAME CHANGED LEND LEASE FACILITIES MANAGEMENT (EMEA) LIMITED CERTIFICATE ISSUED ON 08/07/14
2014-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-20AD02SAIL ADDRESS CREATED
2014-03-07AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2013-10-03AR0120/07/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART GRANT
2013-05-13AP01DIRECTOR APPOINTED JOANNA MCGOVERN
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIGHTINGALE
2012-08-03AP01DIRECTOR APPOINTED MR STEWART CHALMERS GRANT
2012-07-23AR0120/07/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASKIN
2011-11-10AP01DIRECTOR APPOINTED KEITH THOMAS SHIELDS
2011-11-09AP01DIRECTOR APPOINTED MARK BOOR
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO
2011-08-30AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2011-08-26MEM/ARTSARTICLES OF ASSOCIATION
2011-07-26AR0120/07/11 FULL LIST
2011-07-12RES01ALTER ARTICLES 28/06/2011
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WATSON
2011-06-14AP01DIRECTOR APPOINTED MR MICHAEL PASKIN
2011-05-10RES01ALTER ARTICLES 17/03/2011
2011-03-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-03-11RES15CHANGE OF NAME 07/03/2011
2011-03-11CERTNMCOMPANY NAME CHANGED VITA LEND LEASE LIMITED CERTIFICATE ISSUED ON 11/03/11
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2010-11-25AP01DIRECTOR APPOINTED MR GLENN KONDO
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2010-07-21AR0120/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WATSON / 01/01/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGLAS TAYLOR / 01/01/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NIGHTINGALE / 01/01/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEWIS / 01/01/2010
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/01/2010
2009-12-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-30288aDIRECTOR APPOINTED ALASTAIR JAMES WATSON
2009-07-21363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-04-06288aDIRECTOR APPOINTED DAVID JOHN LEWIS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR COURTENAY SMITH
2009-02-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID POWLING
2008-09-10288aDIRECTOR APPOINTED COURTENAY NAOMI SMITH
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EQUANS BUILDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUANS BUILDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUANS BUILDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of EQUANS BUILDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUANS BUILDINGS LIMITED
Trademarks
We have not found any records of EQUANS BUILDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EQUANS BUILDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-08-10 GBP £14,512 Supplies & Services
Birmingham City Council 2014-12-17 GBP £57,468
Birmingham City Council 2014-12-17 GBP £25,923
Birmingham City Council 2014-12-17 GBP £37,208
Birmingham City Council 2014-12-17 GBP £44,388
Birmingham City Council 2014-12-17 GBP £57,983
Birmingham City Council 2014-12-17 GBP £58,800
Birmingham City Council 2014-11-21 GBP £25,923
Birmingham City Council 2014-11-21 GBP £37,208
Birmingham City Council 2014-11-21 GBP £44,388
Birmingham City Council 2014-11-21 GBP £57,468
Birmingham City Council 2014-11-05 GBP £37,208
Birmingham City Council 2014-11-03 GBP £1,786
Birmingham City Council 2014-10-27 GBP £25,923
Birmingham City Council 2014-10-27 GBP £44,388
Birmingham City Council 2014-10-27 GBP £57,468
Birmingham City Council 2014-10-27 GBP £57,983
Birmingham City Council 2014-10-27 GBP £57,983
Birmingham City Council 2014-10-27 GBP £58,800
Birmingham City Council 2014-10-27 GBP £58,800
Birmingham City Council 2014-10-24 GBP £817
Birmingham City Council 2014-10-24 GBP £948
Birmingham City Council 2014-10-24 GBP £5,410
Birmingham City Council 2014-10-24 GBP £7,389
Birmingham City Council 2014-09-08 GBP £1,963
Birmingham City Council 2014-09-08 GBP £2,754

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EQUANS BUILDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUANS BUILDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUANS BUILDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.