EQUANS EV SOLUTIONS LIMITED

First Floor, Neon Q10 Quorum Business Park First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England
StatusACTIVE
Company No.07214557
CategoryPrivate Limited Company
Incorporated07 Apr 2010
Age14 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

EQUANS EV SOLUTIONS LIMITED is an active private limited company with number 07214557. It was incorporated 14 years, 2 months, 9 days ago, on 07 April 2010. The company address is First Floor, Neon Q10 Quorum Business Park First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-11

Psc name: Equans Holding Uk Limited

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Bilal Hashim Lala

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

New address: First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU

Old address: Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England

Change date: 2022-10-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pieter Marie Gustaaf Moens

Appointment date: 2022-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-15

Officer name: Sarah Jane Gregory

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Engie Services Holding Uk Limited

Change date: 2022-04-04

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed engie ev solutions LIMITED\certificate issued on 04/04/22

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: James Peter Hamilton Graham

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Samuel Hockman

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Oct 2021

Category: Address

Type: AD02

Old address: 4th Floor, 6 Bevis Marks London EC3A 7AF England

New address: 4th Floor 6 Bevis Marks London EC3A 7BA

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Oct 2021

Category: Address

Type: AD03

New address: 4th Floor, 6 Bevis Marks London EC3A 7AF

Documents

View document PDF

Change sail address company with new address

Date: 06 Oct 2021

Category: Address

Type: AD02

New address: 4th Floor, 6 Bevis Marks London EC3A 7AF

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-09

Officer name: Sarah Jane Gregory

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Mr Bilal Hashim Lala

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olubukola Adekemi Marcinkowski

Termination date: 2020-12-16

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-01

Capital : 1,326,960 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Hockman

Appointment date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-20

Officer name: Colin Macpherson

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-25

Officer name: Olubukola Marcinkowski

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Wells

Termination date: 2019-10-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072145570001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072145570005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072145570002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072145570004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072145570003

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 14 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-14

Capital : 45,833 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 11 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-11

Capital : 283,333 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 21 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-21

Capital : 390,333 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jun 2019

Action Date: 12 Jun 2015

Category: Capital

Type: RP04SH01

Date: 2015-06-12

Capital : 616,720 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jun 2019

Action Date: 24 Dec 2015

Category: Capital

Type: RP04SH01

Capital : 632,108 GBP

Date: 2015-12-24

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jun 2019

Action Date: 04 May 2016

Category: Capital

Type: RP04SH01

Date: 2016-05-04

Capital : 728,745 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jun 2019

Action Date: 29 Sep 2011

Category: Capital

Type: RP04SH01

Date: 2011-09-29

Capital : 340,333 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Old address: The City Arc 89 Worship Street London EC2A 2BF

New address: Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX

Change date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Patrick Little

Termination date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Ian Aitken Chapman

Termination date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Little

Termination date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: Christopher Frank William Goodall

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Rolf Bamberg

Termination date: 2019-06-14

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Capital

Type: SH01

Capital : 1,326,959 GBP

Date: 2019-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-14

Psc name: Engie Services Holding Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iq Capital Custodian Ltd.

Cessation date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr Robert John Wells

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Anthony Roberts

Appointment date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Macpherson

Appointment date: 2019-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2019

Action Date: 04 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-04

Psc name: Iq Capital Custodian Ltd.

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-10

Psc name: Richard Patrick Little

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-10

Psc name: Alexander Rolf Bamberg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2019

Action Date: 08 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072145570005

Charge creation date: 2019-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2019

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Capital : 1,135,886 GBP

Date: 2018-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072145570003

Charge creation date: 2018-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-20

Charge number: 072145570004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Goodall

Appointment date: 2017-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-01

Charge number: 072145570002

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Capital : 1,009,144 GBP

Date: 2018-01-15

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-18

Capital : 897,693 GBP

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Little

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2017

Action Date: 08 May 2017

Category: Capital

Type: SH01

Date: 2017-05-08

Capital : 764,049 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Apr 2017

Action Date: 04 May 2016

Category: Capital

Type: RP04SH01

Capital : 728,745 GBP

Date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 04 May 2016

Category: Capital

Type: SH01

Capital : 707,774 GBP

Date: 2016-05-04

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2016

Action Date: 05 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-05

Charge number: 072145570001

Documents

View document PDF

Capital allotment shares

Date: 06 May 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Capital : 631,441 GBP

Date: 2016-04-04

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 24 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-24

Capital : 631,441 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 12 Jun 2015

Category: Capital

Type: SH01

Capital : 616,092 GBP

Date: 2015-06-12

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 14 May 2015

Category: Capital

Type: SH01

Date: 2015-05-14

Capital : 563,665 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

New address: The City Arc 89 Worship Street London EC2A 2BF

Old address: 6Th Floor 3 Bunhill Row London EC1Y 8YZ

Change date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 28 May 2012

Action Date: 29 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-29

Capital : 283,333 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF


Some Companies

4 NORTHUMBERLAND TERRACE LIMITED

5 NORTHUMBERLAND TERRACE,NORTH SHIELDS,NE30 4BA

Number:03384161
Status:ACTIVE
Category:Private Limited Company

BROMAS CONSULTING LIMITED

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:08329888
Status:ACTIVE
Category:Private Limited Company

CLASSICAL EDUCATION TRUST

156A BURNT OAK BROADWAY,EDGWARE,HA8 0AX

Number:07650602
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DAVID OWEN DEVELOPMENTS LIMITED

1 PERYTON WAY,GRIMSBY,DN37 9TL

Number:04562183
Status:ACTIVE
Category:Private Limited Company

MRIT PROPERTIES LTD

TREE TOPS,CLITHEROE,BB7 9HA

Number:09520659
Status:ACTIVE
Category:Private Limited Company

OASIS C.C. LIMITED

76 ALTAGARRON ROAD,CLAUDY,BT47 4ES

Number:NI613221
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source