Advanced company searchLink opens in new window

EQUANS HOLDING UK LIMITED

Company number 08155362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2021 AD02 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor, 6 Bevis Marks London EC3A 7BA
18 Oct 2021 AP01 Appointment of Jean-Philippe Marc Vincent Loiseau as a director on 14 October 2021
07 Oct 2021 AA Full accounts made up to 31 December 2020
05 Oct 2021 AD02 Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
04 Oct 2021 AD03 Register(s) moved to registered inspection location Level 20 25 Canada Square London E14 5LQ
04 Oct 2021 TM01 Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 September 2021
29 Sep 2021 TM01 Termination of appointment of Jean-Philippe Marc Vincent Loiseau as a director on 27 September 2021
29 Sep 2021 AP01 Appointment of Jean-Philippe Marc Vincent Loiseau as a director on 27 September 2021
02 Sep 2021 AP01 Appointment of Mrs Sarah Jane Gregory as a director on 2 September 2021
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 7,730,020
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
22 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 July 2017
  • GBP 7,730,004
18 Dec 2020 AD02 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 7,730,016
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 7,730,014
13 Oct 2020 AA Full accounts made up to 31 December 2019
06 Aug 2020 MR01 Registration of charge 081553620002, created on 29 July 2020
05 Jun 2020 AP01 Appointment of Andrew Martin Pollins as a director on 4 June 2020
04 Jun 2020 TM01 Termination of appointment of Simon David Pinnell as a director on 4 June 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 7,730,012
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 7,730,011
17 Sep 2019 AA Full accounts made up to 31 December 2018
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 7,730,009
09 Aug 2019 MR01 Registration of charge 081553620001, created on 2 August 2019