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

EQUANS EV SOLUTIONS LIMITED

FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8BU,
Company Registration Number
07214557
Private Limited Company
Active

Company Overview

About Equans Ev Solutions Ltd
EQUANS EV SOLUTIONS LIMITED was founded on 2010-04-07 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Equans Ev Solutions 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 EV SOLUTIONS LIMITED
 
Legal Registered Office
FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK
BENTON LANE
NEWCASTLE UPON TYNE
NE12 8BU
Other companies in EC1Y
 
Previous Names
ENGIE EV SOLUTIONS LIMITED04/04/2022
CHARGEPOINT SERVICES LIMITED07/11/2019
Filing Information
Company Number 07214557
Company ID Number 07214557
Date formed 2010-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB987504280  
Last Datalog update: 2024-05-05 13:20:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUANS EV SOLUTIONS 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 EV SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER ROLF BAMBERG
Director 2010-04-30
GEOFFREY IAN AITKEN CHAPMAN
Director 2011-08-19
CHRISTOPHER GOODALL
Director 2017-10-01
DAVID CHARLES LITTLE
Director 2016-06-01
RICHARD PATRICK LITTLE
Director 2010-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP FREEDMAN
Director 2010-04-07 2010-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER ROLF BAMBERG ZERO EMISSION VEHICLES LIMITED Director 2003-07-23 CURRENT 2003-07-23 Active
GEOFFREY IAN AITKEN CHAPMAN FORM3 UK LIMITED Director 2017-09-15 CURRENT 2016-01-15 Active
GEOFFREY IAN AITKEN CHAPMAN 360 GIVING Director 2016-11-29 CURRENT 2015-07-02 Active
GEOFFREY IAN AITKEN CHAPMAN STANGROUND NOMINEES LIMITED Director 2003-07-15 CURRENT 2003-07-15 Active
GEOFFREY IAN AITKEN CHAPMAN MURRAWINGI LIMITED Director 1998-03-05 CURRENT 1998-02-13 Active
DAVID CHARLES LITTLE OTCX LTD Director 2017-10-26 CURRENT 2013-05-21 Active
DAVID CHARLES LITTLE HAWKLEY CORPORATION LIMITED Director 2001-04-20 CURRENT 2000-07-06 Dissolved 2016-12-13
RICHARD PATRICK LITTLE THOUGHT MACHINE GROUP LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
RICHARD PATRICK LITTLE CENTURY-TECH LIMITED Director 2015-04-07 CURRENT 2013-04-10 Active
RICHARD PATRICK LITTLE RPPTV LIMITED Director 2014-09-01 CURRENT 2004-03-01 Active
RICHARD PATRICK LITTLE NG ENERGY LTD Director 2013-04-05 CURRENT 2013-03-21 Liquidation
RICHARD PATRICK LITTLE OVO SOFTWARE SERVICES LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active
RICHARD PATRICK LITTLE HAWKLEY CORPORATION LIMITED Director 2002-07-20 CURRENT 2000-07-06 Dissolved 2016-12-13

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
2024-04-09CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES
2023-11-28Change of details for Equans Holding Uk Limited as a person with significant control on 2022-10-11
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/21
2023-07-05APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2023-04-12CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England
2022-07-25Termination of appointment of Sarah Jane Gregory on 2022-07-15
2022-07-25Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-25AP03Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-25TM02Termination of appointment of Sarah Jane Gregory on 2022-07-15
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-04-25PSC05Change of details for Engie Services Holding Uk Limited as a person with significant control on 2022-04-04
2022-04-04CERTNMCompany name changed engie ev solutions LIMITED\certificate issued on 04/04/22
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-03AP01DIRECTOR APPOINTED JAMES PETER HAMILTON GRAHAM
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2021-10-28AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-06AD03Registers moved to registered inspection location of 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-06AD02Register inspection address changed to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-06-10AP03Appointment of Sarah Jane Gregory as company secretary on 2021-06-09
2021-06-08MEM/ARTSARTICLES OF ASSOCIATION
2021-06-08RES01ADOPT ARTICLES 08/06/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2020-12-23AP01DIRECTOR APPOINTED MR BILAL HASHIM LALA
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR OLUBUKOLA ADEKEMI MARCINKOWSKI
2020-12-02SH0101/12/20 STATEMENT OF CAPITAL GBP 1326960
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-05-13AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACPHERSON
2019-11-07RES15CHANGE OF COMPANY NAME 07/11/19
2019-11-05AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-10-25AP01DIRECTOR APPOINTED OLUBUKOLA MARCINKOWSKI
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WELLS
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072145570003
2019-07-04SH0111/03/11 STATEMENT OF CAPITAL GBP 283333
2019-06-27RP04SH01Second filing of capital allotment of shares GBP632,108
2019-06-26RP04SH01Second filing of capital allotment of shares GBP340,333
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM The City Arc 89 Worship Street London EC2A 2BF
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANK WILLIAM GOODALL
2019-06-25SH0114/06/19 STATEMENT OF CAPITAL GBP 1326959
2019-06-25PSC02Notification of Engie Services Holding Uk Limited as a person with significant control on 2019-06-14
2019-06-25PSC07CESSATION OF IQ CAPITAL CUSTODIAN LTD. AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25AP01DIRECTOR APPOINTED COLIN MACPHERSON
2019-05-10PSC02Notification of Iq Capital Custodian Ltd. as a person with significant control on 2016-05-04
2019-05-10PSC07CESSATION OF ALEXANDER ROLF BAMBERG AS A PERSON OF SIGNIFICANT CONTROL
2019-05-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072145570005
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-01-09SH0107/12/18 STATEMENT OF CAPITAL GBP 1135886
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072145570004
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR CHRISTOPHER GOODALL
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072145570002
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 1009144
2018-02-09SH0115/01/18 STATEMENT OF CAPITAL GBP 1009144
2018-01-23SH0118/09/17 STATEMENT OF CAPITAL GBP 897693
2017-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-10RES13Resolutions passed:
  • This autority revokes and replaces all unexercised authorities previously granted to the directors 15/03/2017
  • Resolution of allotment of securities
2017-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-30AP01DIRECTOR APPOINTED MR DAVID CHARLES LITTLE
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 764049
2017-06-01SH0108/05/17 STATEMENT OF CAPITAL GBP 764049
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-07RP04SH01Second filing of capital allotment of shares GBP728,745
2017-04-07ANNOTATIONClarification
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 707774
2016-06-15SH0104/05/16 STATEMENT OF CAPITAL GBP 707774
2016-06-15SH0104/05/16 STATEMENT OF CAPITAL GBP 707774
2016-05-25RES01ADOPT ARTICLES 25/05/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 659542
2016-05-25AR0107/04/16 ANNUAL RETURN FULL LIST
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 072145570001
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 631441
2016-05-06SH0104/04/16 STATEMENT OF CAPITAL GBP 631441
2016-05-06SH0104/04/16 STATEMENT OF CAPITAL GBP 631441
2016-04-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-04-25RES01ADOPT ARTICLES 14/03/2016
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 631441
2016-03-10SH0124/12/15 STATEMENT OF CAPITAL GBP 631441
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 616092
2015-11-19SH0112/06/15 STATEMENT OF CAPITAL GBP 616092
2015-11-18SH0114/05/15 STATEMENT OF CAPITAL GBP 563665
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 6TH FLOOR 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-04-27AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 530333
2015-04-17AR0107/04/15 FULL LIST
2014-06-24AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-27AR0107/04/14 FULL LIST
2013-04-26AR0107/04/13 FULL LIST
2013-04-08AA30/09/12 TOTAL EXEMPTION FULL
2012-05-28SH0129/09/11 STATEMENT OF CAPITAL GBP 283333
2012-05-28AR0107/04/12 FULL LIST
2011-12-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-30AP01DIRECTOR APPOINTED MR GEOFF CHAPMAN
2011-08-11AA01CURREXT FROM 30/04/2011 TO 30/09/2011
2011-05-31AR0107/04/11 FULL LIST
2010-05-25AP01DIRECTOR APPOINTED ALEX BAMBERG
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP FREEDMAN
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM BEACON FARM BOLTER'S LANE SHEPTON MALLET SOMERSET BA4 4JU ENGLAND
2010-05-11AP01DIRECTOR APPOINTED RICHARD LITTLE
2010-04-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EQUANS EV SOLUTIONS 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 EV SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-05 Outstanding HAZEL RENEWABLE ENERGY VCT 1 PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUANS EV SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of EQUANS EV SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUANS EV SOLUTIONS LIMITED
Trademarks
We have not found any records of EQUANS EV SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUANS EV SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EQUANS EV SOLUTIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where EQUANS EV SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by EQUANS EV SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0185429000Parts of electronic integrated circuits, n.e.s.
2012-04-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUANS EV SOLUTIONS 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 EV SOLUTIONS 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.