Background WavePink WaveYellow Wave

EQUANS DEVELOPMENTS HOLDINGS UK LIMITED (12750155)

EQUANS DEVELOPMENTS HOLDINGS UK LIMITED (12750155) is an active UK company. incorporated on 17 July 2020. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EQUANS DEVELOPMENTS HOLDINGS UK LIMITED has been registered for 5 years. Current directors include GRAHAM, James Peter Hamilton, JEFFERY, Simon Mark, LOISEAU, Jean-Philippe Marc Vincent.

Company Number
12750155
Status
active
Type
ltd
Incorporated
17 July 2020
Age
5 years
Address
First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAHAM, James Peter Hamilton, JEFFERY, Simon Mark, LOISEAU, Jean-Philippe Marc Vincent
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUANS DEVELOPMENTS HOLDINGS UK LIMITED

EQUANS DEVELOPMENTS HOLDINGS UK LIMITED is an active company incorporated on 17 July 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EQUANS DEVELOPMENTS HOLDINGS UK LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12750155

LTD Company

Age

5 Years

Incorporated 17 July 2020

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 28 August 2025 (7 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

ENGIE DEVELOPMENTS HOLDINGS UK LIMITED
From: 17 July 2020To: 4 April 2022
Contact
Address

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

Previous Addresses

Shared Services Centre Q3 Office Benton Lane Newcastle upon Tyne NE12 8EX United Kingdom
From: 17 July 2020To: 12 October 2022
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Aug 20
Funding Round
Dec 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Joined
Apr 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MOENS, Pieter Marie Gustaaf

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

GRAHAM, James Peter Hamilton

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born May 1986
Director
Appointed 01 Mar 2022

JEFFERY, Simon Mark

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born December 1983
Director
Appointed 23 Mar 2024

LOISEAU, Jean-Philippe Marc Vincent

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born May 1968
Director
Appointed 01 Mar 2022

GREGORY, Sarah Jane

Resigned
Q3 Office, Newcastle Upon TyneNE12 8EX
Secretary
Appointed 17 Jul 2020
Resigned 15 Jul 2022

HOCKMAN, Samuel

Resigned
Q3 Office, Newcastle Upon TyneNE12 8EX
Born September 1982
Director
Appointed 17 Jul 2020
Resigned 28 Feb 2022

JEFFERY, Simon Mark

Resigned
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born December 1983
Director
Appointed 01 Jul 2023
Resigned 31 Jan 2024

LALA, Bilal Hashim

Resigned
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born June 1963
Director
Appointed 17 Jul 2020
Resigned 30 Jun 2023

MOLONEY, Jeremiah Joseph

Resigned
Q3 Office, Newcastle Upon TyneNE12 8EX
Born January 1966
Director
Appointed 11 Aug 2020
Resigned 28 Feb 2022

Persons with significant control

1

Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 July 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 October 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Incorporation Company
17 July 2020
NEWINCIncorporation