Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUINOR NEW ENERGY LIMITED
Company Information for

EQUINOR NEW ENERGY LIMITED

1 KINGDOM STREET, LONDON, W2 6BD,
Company Registration Number
06824625
Private Limited Company
Active

Company Overview

About Equinor New Energy Ltd
EQUINOR NEW ENERGY LIMITED was founded on 2009-02-19 and has its registered office in London. The organisation's status is listed as "Active". Equinor New Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQUINOR NEW ENERGY LIMITED
 
Legal Registered Office
1 KINGDOM STREET
LONDON
W2 6BD
Other companies in W2
 
Previous Names
STATOIL WIND LIMITED16/05/2018
STATOILHYDRO WIND LIMITED06/11/2009
Filing Information
Company Number 06824625
Company ID Number 06824625
Date formed 2009-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 08:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINOR NEW ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EQUINOR NEW ENERGY LIMITED
The following companies were found which have the same name as EQUINOR NEW ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUINOR NEW ENERGY AS Forusbeen 50 STAVANGER 4035 Active Company formed on the 1999-11-13

Company Officers of EQUINOR NEW ENERGY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH SAUL
Company Secretary 2009-02-19
STEPHEN MARTIN BULL
Director 2015-09-01
TRINE INGE BJOERG ULLA
Director 2017-08-25
JOYCE WONG
Director 2014-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
LARS JOHANNES NORDLI
Director 2015-01-16 2017-08-25
MARTIN ROBERT GOFF
Director 2016-10-01 2017-08-18
EVA MATILDA MACHACEK
Director 2014-06-30 2016-10-01
SIRI ESPEDAL KINDEM
Director 2015-01-16 2015-09-01
HALFDAN BRUSTAD
Director 2011-02-09 2015-01-16
PHILLIPA JANE LOUISE EVANS
Director 2009-02-19 2014-06-30
KJETIL JOHNSEN
Director 2012-02-20 2013-11-01
KJETIL JOHNSEN
Director 2011-01-01 2011-02-09
ANNE STROMMEN LYCKE
Director 2009-02-19 2011-02-09
HELGE LEIV HATLESTAD
Director 2009-02-19 2011-01-01
ANTHONY JOSEPH SAUL
Company Secretary 2009-02-19 2009-03-16
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-02-19 2009-02-19
CLIVE WESTON
Director 2009-02-19 2009-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH SAUL STATOIL UK HOLDINGS LIMITED Company Secretary 2009-02-23 CURRENT 2009-02-23 Active - Proposal to Strike off
ANTHONY JOSEPH SAUL STATOIL UK PROPERTIES LIMITED Company Secretary 2007-10-01 CURRENT 1965-03-17 Active
ANTHONY JOSEPH SAUL STATOIL GLOBAL EMPLOYMENT LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Active - Proposal to Strike off
ANTHONY JOSEPH SAUL ARAN ENERGY PLC Company Secretary 1997-10-31 CURRENT 1997-01-20 Active
ANTHONY JOSEPH SAUL EQUINOR UK LIMITED Company Secretary 1997-02-03 CURRENT 1976-11-10 Active
ANTHONY JOSEPH SAUL EQUINOR EXPLORATION UK LIMITED Company Secretary 1997-02-03 CURRENT 1980-06-09 Active - Proposal to Strike off
ANTHONY JOSEPH SAUL EQUINOR ENERGY TRADING LIMITED Company Secretary 1997-02-03 CURRENT 1996-02-20 Active
STEPHEN MARTIN BULL DOGGERBANK OFFSHORE WIND FARM PROJECT 2 PROJCO LIMITED Director 2017-08-30 CURRENT 2012-01-18 Active
STEPHEN MARTIN BULL DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED Director 2017-08-30 CURRENT 2011-09-29 Active
STEPHEN MARTIN BULL DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED Director 2017-08-30 CURRENT 2011-09-29 Active
STEPHEN MARTIN BULL DOGGERBANK OFFSHORE WIND FARM PROJECT 1 HOLDCO LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
STEPHEN MARTIN BULL DOGGERBANK OFFSHORE WIND FARM PROJECT 2 HOLDCO LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
STEPHEN MARTIN BULL DOGGERBANK OFFSHORE WIND FARM PROJECT 3 HOLDCO LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
JOYCE WONG DOGGERBANK PROJECT 1C STATOIL LIMITED Director 2017-08-30 CURRENT 2011-09-27 Active
JOYCE WONG DOGGERBANK PROJECT 2C STATOIL LIMITED Director 2017-08-30 CURRENT 2011-09-28 Active
JOYCE WONG DOGGERBANK PROJECT 4C STATOIL LIMITED Director 2017-08-30 CURRENT 2012-01-16 Active
JOYCE WONG DOGGERBANK PROJECT 1B STATOIL LIMITED Director 2017-08-24 CURRENT 2011-09-28 Active
JOYCE WONG DOGGERBANK PROJECT 1A STATOIL LIMITED Director 2017-08-24 CURRENT 2011-09-28 Active
JOYCE WONG DOGGERBANK PROJECT 4B STATOIL LIMITED Director 2017-08-24 CURRENT 2012-01-16 Active
JOYCE WONG DOGGERBANK PROJECT 5B STATOIL LIMITED Director 2017-08-24 CURRENT 2012-01-16 Active
JOYCE WONG DOGGERBANK PROJECT 2B STATOIL LIMITED Director 2017-08-24 CURRENT 2011-09-28 Active
JOYCE WONG DOGGERBANK PROJECT 5A STATOIL LIMITED Director 2017-08-24 CURRENT 2012-01-16 Active
JOYCE WONG DOGGERBANK PROJECT 6B STATOIL LIMITED Director 2017-08-24 CURRENT 2012-01-16 Active
JOYCE WONG DOGGERBANK PROJECT 4A STATOIL LIMITED Director 2017-08-24 CURRENT 2012-01-16 Active
JOYCE WONG DOGGERBANK PROJECT 2A STATOIL LIMITED Director 2017-08-24 CURRENT 2011-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-23DIRECTOR APPOINTED SOPHIE ELIZABETH ALICE BANHAM
2023-06-23APPOINTMENT TERMINATED, DIRECTOR TRINE BORUM BOJSEN
2023-06-23APPOINTMENT TERMINATED, DIRECTOR BEATE MYKING
2023-06-22DIRECTOR APPOINTED KAMALA HAJIYEVA
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20CH01Director's details changed for Trine Borum Bojsen on 2022-08-19
2022-05-18AP01DIRECTOR APPOINTED TRINE BORUM BOJSEN
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-03-03PSC02Notification of Equinor Asa as a person with significant control on 2016-04-06
2021-03-03PSC07CESSATION OF WIND POWER AS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BULL
2021-01-22CH01Director's details changed for Ms Beate Myking on 2020-01-20
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05AP04Appointment of Mitre Secretaries Limited as company secretary on 2020-08-03
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-01-23TM02Termination of appointment of Lina Balbuckaite on 2020-01-23
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28AP03Appointment of Ms Lina Balbuckaite as company secretary on 2019-06-28
2019-06-28TM02Termination of appointment of Anthony Joseph Saul on 2019-06-28
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED MS BEATE MYKING
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HARALD ELIASSEN
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-30AP01DIRECTOR APPOINTED MR HALFDAN BRUSTAD
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR TRINE INGE BJOERG ULLA
2018-05-16RES15CHANGE OF COMPANY NAME 16/05/18
2018-05-16CERTNMCOMPANY NAME CHANGED STATOIL WIND LIMITED CERTIFICATE ISSUED ON 16/05/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 718500000
2017-11-29SH0121/11/17 STATEMENT OF CAPITAL GBP 718500000
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT GOFF
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25AP01DIRECTOR APPOINTED MS TRINE INGEBJORG ULLA
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR LARS JOHANNES NORDLI
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 548500000
2017-05-02SH0102/05/17 STATEMENT OF CAPITAL GBP 548500000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-07SH0105/12/16 STATEMENT OF CAPITAL GBP 53500000
2016-10-20AP01DIRECTOR APPOINTED MR MARTIN ROBERT GOFF
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EVA MATILDA MACHACEK
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17SH0116/08/16 STATEMENT OF CAPITAL GBP 316500000
2016-02-25AR0119/02/16 ANNUAL RETURN FULL LIST
2016-01-06SH0118/12/15 STATEMENT OF CAPITAL GBP 155500000
2015-11-11AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BULL
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIRI KINDEM
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-10RP04SECOND FILING WITH MUD 19/02/15 FOR FORM AR01
2015-08-10ANNOTATIONClarification
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 121000000
2015-02-19AR0119/02/15 FULL LIST
2015-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOSEPH SAUL / 19/02/2015
2015-02-19LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 95500000
2015-02-19AR0119/02/15 FULL LIST
2015-02-11AP01DIRECTOR APPOINTED MR LARS JOHANNES NORDLI
2015-01-30AP01DIRECTOR APPOINTED MS SIRI ESPEDAL KINDEM
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR HALFDAN BRUSTAD
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23AP01DIRECTOR APPOINTED MS EVA MATILDA MACHACEK
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA EVANS
2014-03-06AP01DIRECTOR APPOINTED MRS JOYCE WONG
2014-02-19AR0119/02/14 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KJETIL JOHNSEN
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06SH0104/06/13 STATEMENT OF CAPITAL GBP 95000000
2013-06-03SH0121/03/13 STATEMENT OF CAPITAL GBP 85500001
2013-02-21AR0119/02/13 FULL LIST
2012-12-04SH0109/11/12 STATEMENT OF CAPITAL GBP 78000001
2012-11-08AUDAUDITOR'S RESIGNATION
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-29SH0129/02/12 STATEMENT OF CAPITAL GBP 18000001
2012-02-20AR0119/02/12 FULL LIST
2012-02-20AP01DIRECTOR APPOINTED MR KJETIL JOHNSEN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0119/02/11 FULL LIST
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KJETIL JOHNSEN
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LYCKE
2011-02-24AP01DIRECTOR APPOINTED HALFDAN BRUSTAD
2011-01-20AP01DIRECTOR APPOINTED KJETIL JOHNSEN
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HELGE HATLESTAD
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-24AR0119/02/10 FULL LIST
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-06RES15CHANGE OF NAME 19/10/2009
2009-11-06CERTNMCOMPANY NAME CHANGED STATOILHYDRO WIND LIMITED CERTIFICATE ISSUED ON 06/11/09
2009-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / HELGE HATLESTAD / 09/07/2009
2009-07-08225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM STATOIL HOUSE 11A REGENT STREET LONDON SW1Y 4ST
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR CLIVE WESTON
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2009-03-19288aSECRETARY APPOINTED ANTHONY JOSEPH SAUL LOGGED FORM
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2009-03-17288aSECRETARY APPOINTED ANTHONY JOSEPH SAUL
2009-03-13288aDIRECTOR APPOINTED ANNE STROMMEN LYCKE
2009-03-13288aDIRECTOR APPOINTED HELGE LEIV HATLESTAD
2009-03-13288aDIRECTOR APPOINTED PHILLIPPA JANE LOUISE EVANS
2009-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EQUINOR NEW ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUINOR NEW ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2012-03-22 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-22 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-22 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-22 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-22 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-22 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-15 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-15 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-15 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-15 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-15 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-15 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2009-12-23 Satisfied THE CROWN ESTATE COMMISSIONERS
Intangible Assets
Patents
We have not found any records of EQUINOR NEW ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINOR NEW ENERGY LIMITED
Trademarks
We have not found any records of EQUINOR NEW ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINOR NEW ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EQUINOR NEW ENERGY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EQUINOR NEW ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUINOR NEW ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUINOR NEW ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.