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)
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 7,730,007
17 May 2019 AP01 Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 17 May 2019
02 May 2019 TM01 Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019
26 Feb 2019 AP01 Appointment of Miss Rosanna Longobardi as a director on 26 February 2019
02 Jan 2019 TM01 Termination of appointment of Claude Turbet as a director on 31 December 2018
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 7,730,005
07 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
22 Mar 2018 AA Full accounts made up to 31 December 2017
21 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 July 2017
  • GBP 7,730,004
15 Aug 2017 AA Full accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 7,730,002
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2017.
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/21
11 Jan 2017 TM01 Termination of appointment of Judith Hartmann as a director on 11 January 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 AP01 Appointment of Dr. Judith Hartmann as a director on 1 June 2016
27 Sep 2016 TM01 Termination of appointment of Jerome Marie Georges Tolot as a director on 30 May 2016
01 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
12 May 2016 AP01 Appointment of Mr Simon David Pinnell as a director on 1 January 2016
12 May 2016 TM01 Termination of appointment of Etienne Jacques Andre Jacolin as a director on 1 April 2016
12 May 2016 AP01 Appointment of Claude Turbet as a director on 1 January 2016
12 May 2016 TM01 Termination of appointment of Yanick Bigaud as a director on 1 April 2016
29 Feb 2016 CERTNM Company name changed cofely uk LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
29 Feb 2016 CONNOT Change of name notice
29 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 July 2015