EQUINITI SERVICES LIMITED

EQUINITI SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEQUINITI SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00756582
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUINITI SERVICES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EQUINITI SERVICES LIMITED located?

    Registered Office Address
    Highdown House
    Yeoman Way
    BN99 3HH Worthing
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUINITI SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    XAFINITY LIMITEDJul 11, 2005Jul 11, 2005
    HOGG ROBINSON SERVICES LIMITEDMar 19, 1999Mar 19, 1999
    AIR FARE BUREAU LIMITED.(THE)Oct 24, 1985Oct 24, 1985
    AIR FARE BUREAU LIMITEDAug 20, 1985Aug 20, 1985
    HOME COUNTIES SECURITIES LIMITEDApr 05, 1963Apr 05, 1963

    What are the latest accounts for EQUINITI SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EQUINITI SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for EQUINITI SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul Anthony Lynam as a director on Oct 17, 2025

    1 pagesTM01

    Appointment of Mr Daniel Geoffrey Kramer as a director on Oct 17, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    29 pagesAA

    legacy

    121 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Equiniti Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Director's details changed for Mr Robert David Bloor on Sep 18, 2025

    2 pagesCH01

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    29 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    34 pagesAA

    legacy

    96 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    34 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of EQUINITI SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    BLOOR, Robert David
    Russell Way
    Crawley
    RH10 1UH West Sussex
    Sutherland House
    England And Wales
    United Kingdom
    Director
    Russell Way
    Crawley
    RH10 1UH West Sussex
    Sutherland House
    England And Wales
    United Kingdom
    United KingdomBritish169661800011
    KRAMER, Daniel Geoffrey
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United StatesAmerican331596090001
    ATHERTON, Sharon Anne
    Loddon House
    Old House Lane
    TN22 5TN Ridgewood Uckfield
    East Sussex
    Secretary
    Loddon House
    Old House Lane
    TN22 5TN Ridgewood Uckfield
    East Sussex
    British31847070001
    BELL, Nigel
    48 Ringford Road
    Wandsworth
    SW18 1RR London
    Secretary
    48 Ringford Road
    Wandsworth
    SW18 1RR London
    British761790001
    BELL, Nigel
    48 Ringford Road
    Wandsworth
    SW18 1RR London
    Secretary
    48 Ringford Road
    Wandsworth
    SW18 1RR London
    British761790001
    BURGESS, Keith John
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    Secretary
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    British7009790002
    CONG, Katherine
    Level 6, Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Equiniti Group Plc
    United Kingdom
    Secretary
    Level 6, Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Equiniti Group Plc
    United Kingdom
    232763130001
    SALTER, James Anthony
    1 Lightfoot Grove
    RG21 3HU Basingstoke
    Hampshire
    Secretary
    1 Lightfoot Grove
    RG21 3HU Basingstoke
    Hampshire
    British106647240001
    STAHELIN, Peter Charles
    112 Ember Lane
    KT10 8EL Esher
    Surrey
    Secretary
    112 Ember Lane
    KT10 8EL Esher
    Surrey
    British56442720001
    SWABEY, Peter Kenneth
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    Secretary
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    180479410001
    WORKMAN, Janet Mary
    11 Little Riding Oriental Road
    GU22 7AH Woking
    Surrey
    Secretary
    11 Little Riding Oriental Road
    GU22 7AH Woking
    Surrey
    British41168110002
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    BARKER, Ronald Ernest
    136 Canterbury Road
    CT6 5RX Herne Bay
    Kent
    Director
    136 Canterbury Road
    CT6 5RX Herne Bay
    Kent
    EnglandBritish32517810001
    BINGHAM, Paul Brian
    Church House
    Temple Grafton
    B49 6NU Alcester
    Warwickshire
    Director
    Church House
    Temple Grafton
    B49 6NU Alcester
    Warwickshire
    EnglandBritish68928170003
    BIRMINGHAM, Robert James
    17 Broadwater Close
    Woodham
    GU21 5TW Woking
    Surrey
    Director
    17 Broadwater Close
    Woodham
    GU21 5TW Woking
    Surrey
    EnglandBritish12957260001
    BROWN, Christopher Campbell
    Flat 10 68 Holland Park
    W11 3SJ London
    Director
    Flat 10 68 Holland Park
    W11 3SJ London
    British1386600001
    DAWE, Anthony Peter
    Heron Lodge Hurst Drive
    KT20 7QT Walton-On-The-Hill
    Surrey
    Director
    Heron Lodge Hurst Drive
    KT20 7QT Walton-On-The-Hill
    Surrey
    British69866260002
    HINDLEY, Martyn John
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    England
    Director
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    England
    EnglandBritish134332760002
    HOLMES, Clive Campbell
    9 Danehurst Place
    Locks Heath
    SO31 6PP Southampton
    Hampshire
    Director
    9 Danehurst Place
    Locks Heath
    SO31 6PP Southampton
    Hampshire
    United KingdomBritish83443250002
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    HUTCHISON, Michael John
    Copperfields
    Dilly Lane
    RG27 8EQ Hartley Wintney
    Hampshire
    Director
    Copperfields
    Dilly Lane
    RG27 8EQ Hartley Wintney
    Hampshire
    United KingdomBritish43031180006
    JONES, Frank Stevenson
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    Director
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    United KingdomBritish11021040001
    LYNAM, Paul Anthony
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomIrish100755360001
    MARNOCH, Alasdair
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    Director
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    UnitedkingdomBritish81076080003
    MEADES, Derek Leslie
    8 Wellswood
    London Road
    SL5 7EA Ascot
    Berkshire
    Director
    8 Wellswood
    London Road
    SL5 7EA Ascot
    Berkshire
    EnglandBritish105163650001
    ROBINSON, Timothy Michael
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    Director
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    EnglandBritish154155330001
    RUFFLES, Kevin Andrew
    23 Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    Director
    23 Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    British59702530003
    STIER, John
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    EnglandBritish199168290008
    STORY, Wayne Andrew
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    United KingdomBritish169652690001
    WAKELEY, Guy Richard
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    United KingdomBritish185107030003
    WESTWOOD, Roger Malcolm
    Durham House
    Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    Director
    Durham House
    Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    British12680340007

    Who are the persons with significant control of EQUINITI SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06226088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0