Equans Urban Energy Limited NEWCASTLE UPON TYNE


Equans Urban Energy started in year 1980 as Private Limited Company with registration number 01506399. The Equans Urban Energy company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Newcastle Upon Tyne at First Floor, Neon Q10 Quorum Business Park. Postal code: NE12 8BU. Since Monday 4th April 2022 Equans Urban Energy Limited is no longer carrying the name Engie Urban Energy.

Currently there are 3 directors in the the company, namely Mark R., David K. and Richard B.. In addition one secretary - James C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Equans Urban Energy Limited Address / Contact

Office Address First Floor, Neon Q10 Quorum Business Park
Office Address2 Benton Lane
Town Newcastle Upon Tyne
Post code NE12 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01506399
Date of Incorporation Mon, 7th Jul 1980
Industry Construction of other civil engineering projects n.e.c.
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Mark R.

Position: Director

Appointed: 31 December 2023

David K.

Position: Director

Appointed: 31 December 2023

Richard B.

Position: Director

Appointed: 31 December 2023

James C.

Position: Secretary

Appointed: 31 December 2023

Pieter M.

Position: Secretary

Appointed: 16 July 2022

Resigned: 31 December 2023

James G.

Position: Director

Appointed: 24 May 2022

Resigned: 31 December 2023

Jean-Philippe L.

Position: Director

Appointed: 01 March 2022

Resigned: 31 December 2023

Bilal L.

Position: Director

Appointed: 01 April 2020

Resigned: 30 June 2023

Samuel H.

Position: Director

Appointed: 01 April 2020

Resigned: 28 February 2022

Lee K.

Position: Director

Appointed: 01 January 2018

Resigned: 31 March 2020

Andrew H.

Position: Director

Appointed: 01 January 2018

Resigned: 31 March 2020

David S.

Position: Director

Appointed: 01 January 2018

Resigned: 30 September 2018

Simon P.

Position: Director

Appointed: 01 January 2016

Resigned: 09 January 2018

Sarah G.

Position: Secretary

Appointed: 01 May 2015

Resigned: 15 July 2022

Richard B.

Position: Director

Appointed: 16 December 2014

Resigned: 31 January 2016

Paul R.

Position: Director

Appointed: 16 December 2014

Resigned: 09 January 2018

Simone T.

Position: Secretary

Appointed: 31 March 2014

Resigned: 05 January 2015

Luke T.

Position: Director

Appointed: 18 June 2012

Resigned: 16 December 2014

Benjamin W.

Position: Director

Appointed: 18 June 2012

Resigned: 09 September 2014

Paul L.

Position: Director

Appointed: 18 June 2012

Resigned: 16 December 2014

Michael B.

Position: Secretary

Appointed: 15 November 2011

Resigned: 31 March 2014

Colin H.

Position: Director

Appointed: 24 November 2010

Resigned: 16 December 2014

Michael B.

Position: Director

Appointed: 24 November 2010

Resigned: 31 March 2014

Wilfrid P.

Position: Director

Appointed: 30 April 2010

Resigned: 24 November 2010

Richard D.

Position: Director

Appointed: 30 April 2010

Resigned: 14 November 2011

Paul R.

Position: Secretary

Appointed: 30 April 2010

Resigned: 15 November 2011

Paul R.

Position: Director

Appointed: 30 April 2010

Resigned: 18 July 2013

Marie-Sylvie B.

Position: Director

Appointed: 01 July 2009

Resigned: 30 April 2010

Nicola C.

Position: Secretary

Appointed: 03 April 2006

Resigned: 30 April 2010

Michael S.

Position: Director

Appointed: 01 April 2006

Resigned: 16 December 2014

Pierre D.

Position: Director

Appointed: 24 January 2005

Resigned: 25 September 2008

Geoffrey P.

Position: Secretary

Appointed: 21 November 2003

Resigned: 30 April 2010

Fernand B.

Position: Director

Appointed: 21 November 2003

Resigned: 24 January 2005

Simon W.

Position: Director

Appointed: 21 November 2003

Resigned: 30 June 2014

Geoffrey P.

Position: Director

Appointed: 21 November 2003

Resigned: 30 April 2010

Diana M.

Position: Director

Appointed: 16 July 1999

Resigned: 30 April 2010

David P.

Position: Secretary

Appointed: 30 September 1996

Resigned: 21 November 2003

Philippe T.

Position: Director

Appointed: 15 September 1994

Resigned: 23 October 1996

Pierre-Charles B.

Position: Director

Appointed: 24 November 1993

Resigned: 01 July 2009

Roger P.

Position: Secretary

Appointed: 29 December 1991

Resigned: 30 September 1996

Charles M.

Position: Director

Appointed: 29 December 1991

Resigned: 21 November 2003

Alain P.

Position: Director

Appointed: 29 December 1991

Resigned: 22 November 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Equans Urban Energy Group Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Equans Urban Energy Group Limited

First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04513466
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Engie Urban Energy April 4, 2022
Cofely District Energy February 29, 2016
Utilicom May 10, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 14th, January 2024
Free Download (45 pages)

Company search