Equans Buildings Limited NEWCASTLE UPON TYNE


Founded in 1999, Equans Buildings, classified under reg no. 03810466 is an active company. Currently registered at First Floor, Neon Q10 Quorum Business Park NE12 8BU, Newcastle Upon Tyne the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 4th April 2022 Equans Buildings Limited is no longer carrying the name Engie Buildings.

At the moment there are 3 directors in the the firm, namely Edward P., Mark G. and Jean-Philippe L.. In addition one secretary - Pieter M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Equans Buildings 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 03810466
Date of Incorporation Tue, 20th Jul 1999
Industry Development of building projects
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Edward P.

Position: Director

Appointed: 01 May 2023

Mark G.

Position: Director

Appointed: 01 February 2023

Pieter M.

Position: Secretary

Appointed: 16 July 2022

Jean-Philippe L.

Position: Director

Appointed: 27 September 2021

Bilal L.

Position: Director

Appointed: 01 March 2022

Resigned: 30 April 2023

Sarah G.

Position: Director

Appointed: 31 January 2022

Resigned: 04 February 2022

Rosanna L.

Position: Director

Appointed: 27 January 2022

Resigned: 28 January 2022

Andrew P.

Position: Director

Appointed: 01 April 2020

Resigned: 31 January 2023

Samuel H.

Position: Director

Appointed: 24 June 2019

Resigned: 28 February 2022

Nicola L.

Position: Director

Appointed: 01 May 2019

Resigned: 30 September 2021

David S.

Position: Director

Appointed: 01 January 2018

Resigned: 30 September 2018

Simon P.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2020

Sarah G.

Position: Secretary

Appointed: 01 May 2015

Resigned: 15 July 2022

Richard B.

Position: Director

Appointed: 06 July 2014

Resigned: 31 January 2016

Nicola L.

Position: Director

Appointed: 06 July 2014

Resigned: 10 January 2018

Simone T.

Position: Secretary

Appointed: 06 July 2014

Resigned: 05 January 2015

Wilfrid P.

Position: Director

Appointed: 06 July 2014

Resigned: 01 May 2019

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 01 September 2013

Resigned: 06 July 2014

Joanna M.

Position: Director

Appointed: 10 May 2013

Resigned: 06 July 2014

Stewart G.

Position: Director

Appointed: 25 July 2012

Resigned: 10 May 2013

Keith S.

Position: Director

Appointed: 09 November 2011

Resigned: 06 July 2014

Mark B.

Position: Director

Appointed: 30 August 2011

Resigned: 06 July 2014

Stephen G.

Position: Director

Appointed: 26 August 2011

Resigned: 16 January 2013

Michael P.

Position: Director

Appointed: 09 June 2011

Resigned: 31 March 2012

Glenn K.

Position: Director

Appointed: 25 November 2010

Resigned: 04 October 2011

Alastair W.

Position: Director

Appointed: 30 September 2009

Resigned: 31 May 2011

David L.

Position: Director

Appointed: 04 March 2009

Resigned: 01 October 2010

Courtenay S.

Position: Director

Appointed: 02 September 2008

Resigned: 03 March 2009

Gary T.

Position: Director

Appointed: 02 September 2008

Resigned: 27 January 2011

Stephen N.

Position: Director

Appointed: 15 January 2008

Resigned: 30 July 2012

David P.

Position: Director

Appointed: 27 October 2005

Resigned: 03 October 2008

John C.

Position: Director

Appointed: 27 October 2005

Resigned: 05 October 2007

Claire L.

Position: Director

Appointed: 18 May 2005

Resigned: 22 June 2007

Peter E.

Position: Director

Appointed: 18 May 2005

Resigned: 31 January 2008

Declan G.

Position: Director

Appointed: 18 May 2005

Resigned: 24 September 2007

Thanalakshmi J.

Position: Secretary

Appointed: 17 May 2005

Resigned: 16 August 2013

Paul T.

Position: Secretary

Appointed: 14 January 2003

Resigned: 17 May 2005

Stephen H.

Position: Director

Appointed: 14 January 2003

Resigned: 19 May 2005

Richard P.

Position: Director

Appointed: 12 November 2001

Resigned: 14 January 2003

Andrew B.

Position: Director

Appointed: 12 November 2001

Resigned: 12 November 2001

William W.

Position: Director

Appointed: 20 July 1999

Resigned: 12 November 2001

Michael R.

Position: Nominee Director

Appointed: 20 July 1999

Resigned: 14 January 2003

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1999

Resigned: 14 January 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Equans Holding Uk 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 Holding Uk 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 08155362
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Engie Buildings April 4, 2022
Cofely Fm February 29, 2016
Lend Lease Facilities Management (emea) July 8, 2014
Vita Lend Lease March 11, 2011
Modac June 6, 2005
Intercede 1455 August 13, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 23rd, November 2022
Free Download (53 pages)

Company search