Background WavePink WaveYellow Wave

EQUANS REGENERATION HOLDINGS LIMITED (08514907)

EQUANS REGENERATION HOLDINGS LIMITED (08514907) is an active UK company. incorporated on 2 May 2013. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EQUANS REGENERATION HOLDINGS LIMITED has been registered for 12 years. Current directors include GALLACHER, Mark, LOISEAU, Jean-Philippe Marc Vincent, MACPHERSON, Colin.

Company Number
08514907
Status
active
Type
ltd
Incorporated
2 May 2013
Age
12 years
Address
First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GALLACHER, Mark, LOISEAU, Jean-Philippe Marc Vincent, MACPHERSON, Colin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUANS REGENERATION HOLDINGS LIMITED

EQUANS REGENERATION HOLDINGS LIMITED is an active company incorporated on 2 May 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EQUANS REGENERATION HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08514907

LTD Company

Age

12 Years

Incorporated 2 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ENGIE REGENERATION HOLDINGS LIMITED
From: 27 July 2017To: 4 April 2022
KEEPMOAT REGENERATION HOLDINGS LIMITED
From: 10 July 2013To: 27 July 2017
KEEPMOAT REGENERATION 2 LIMITED
From: 26 June 2013To: 10 July 2013
ALNERY NO. 3102 LIMITED
From: 2 May 2013To: 26 June 2013
Contact
Address

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

Previous Addresses

Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England
From: 28 July 2017To: 12 October 2022
Keepmoat the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL
From: 26 June 2013To: 28 July 2017
One Bishops Square London E1 6AD United Kingdom
From: 2 May 2013To: 26 June 2013
Timeline

34 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Funding Round
Jul 13
Loan Secured
Jul 13
Loan Secured
Dec 14
Loan Cleared
Jan 15
Funding Round
Apr 17
Share Issue
Apr 17
Loan Cleared
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Feb 22
Funding Round
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Apr 24
Funding Round
Jul 24
5
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MOENS, Pieter Marie Gustaaf

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 16 Jul 2022

GALLACHER, Mark

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born November 1979
Director
Appointed 01 Feb 2023

LOISEAU, Jean-Philippe Marc Vincent

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born May 1968
Director
Appointed 27 Sept 2021

MACPHERSON, Colin

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born January 1965
Director
Appointed 20 Jan 2020

GREGORY, Sarah Jane

Resigned
Canada Square, LondonE14 5LQ
Secretary
Appointed 30 Apr 2017
Resigned 15 Jul 2022

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 02 May 2013
Resigned 26 Jun 2013

GREGORY, Sarah Jane

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born June 1965
Director
Appointed 31 Jan 2022
Resigned 04 Feb 2022

HOCKMAN, Samuel

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born September 1982
Director
Appointed 24 Jun 2019
Resigned 20 Jan 2020

LOVETT, Nicola Elizabeth Anne

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born September 1969
Director
Appointed 01 May 2019
Resigned 30 Sept 2021

PETRIE, Wilfrid John

Resigned
Canada Square, LondonE14 5LQ
Born October 1965
Director
Appointed 30 Apr 2017
Resigned 01 May 2019

PINNELL, Simon David

Resigned
Canada Square, LondonE14 5LQ
Born June 1964
Director
Appointed 30 Apr 2017
Resigned 31 Mar 2020

POLLINS, Andrew Martin

Resigned
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born October 1967
Director
Appointed 01 Apr 2020
Resigned 31 Jan 2023

RANKMORE, Victoria Jane

Resigned
LondonE1 6AD
Born March 1980
Director
Appointed 02 May 2013
Resigned 26 Jun 2013

SHERIDAN, David Anthony

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born December 1962
Director
Appointed 26 Jun 2013
Resigned 30 Sept 2018

SMITHURST, Martin Jon

Resigned
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born April 1971
Director
Appointed 14 Feb 2019
Resigned 31 Mar 2024

THOMSON, James Michael Douglas

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born September 1966
Director
Appointed 26 Jun 2013
Resigned 30 Apr 2017

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 02 May 2013
Resigned 26 Jun 2013

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 02 May 2013
Resigned 26 Jun 2013

Persons with significant control

1

Quorum Business Park, Benton Lane, Newcastle Upon TyneNE12 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
24 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Resolution
27 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 July 2017
CONNOTConfirmation Statement Notification
Change Sail Address Company With Old Address New Address
3 July 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
3 July 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 July 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 April 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Resolution
16 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Memorandum Articles
16 July 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Certificate Change Of Name Company
10 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 July 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
26 June 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Incorporation Company
2 May 2013
NEWINCIncorporation