EQUITAS HOLDINGS LIMITED
Overview
| Company Name | EQUITAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03136296 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUITAS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EQUITAS HOLDINGS LIMITED located?
| Registered Office Address | 4th Floor, The St Botolph Building 138 Houndsditch EC3A 7AW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EQUITAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EQUITAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for EQUITAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor, 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on Dec 01, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Michael Eunan Mclarnon Deeny on Sep 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Brett Spooner on Sep 01, 2022 | 2 pages | CH01 | ||
Change of details for Mr Richard Brett Spooner as a person with significant control on Sep 01, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Glenn Edward Brace on Jul 01, 2016 | 2 pages | CH01 | ||
Director's details changed for Ms Christine Elaine Dandridge on Sep 12, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 53 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Amended group of companies' accounts made up to Mar 31, 2024 | 50 pages | AAMD | ||
Group of companies' accounts made up to Mar 31, 2024 | 50 pages | AA | ||
Appointment of Mr Charles Anthony Stapleton Franks as a director on Dec 11, 2023 | 2 pages | AP01 | ||
Appointment of Ms Sarah Margaret Wilton as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter David Spires as a director on Oct 19, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 52 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Colleen Martin as a secretary on Dec 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Andrew Wilson as a secretary on Dec 01, 2022 | 1 pages | TM02 | ||
Notification of Kees Van Der Klugt as a person with significant control on Jan 01, 2022 | 2 pages | PSC01 | ||
Cessation of Adam Nicholas Ridley as a person with significant control on Jun 30, 2022 | 1 pages | PSC07 | ||
Appointment of Ms Christine Elaine Dandridge as a director on Jul 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Adam Nicholas Ridley as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jane Victoria Barker as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 52 pages | AA | ||
Who are the officers of EQUITAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Colleen | Secretary | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | 302973820001 | |||||||
| BRACE, Glenn Edward | Director | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | United States | American | 140957750002 | |||||
| DANDRIDGE, Christine Elaine | Director | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | England | British | 301145750006 | |||||
| DEENY, Michael Eunan Mclarnon | Director | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | England | British | 45812470003 | |||||
| FRANKS, Charles Anthony Stapleton | Director | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | England | British | 62102380003 | |||||
| HEAP, Jeremy Wilfrid | Director | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | England | British | 88577650002 | |||||
| SHIPLEY, David Endon Stuart | Director | 18 Rothamsted Avenue AL5 2DJ Harpenden Hertfordshire | England | British | 40949920001 | |||||
| SPOONER, Richard Brett | Director | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | United Kingdom | British | 49851480002 | |||||
| VAN DER KLUGT, Kees | Director | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | England | British | 99441960001 | |||||
| WILTON, Sarah Margaret | Director | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | England | British | 70445400001 | |||||
| BARKER, Jane Victoria | Secretary | Farthings 6 Woodlands Close SL5 9HU Ascot Berkshire | British | 4552270001 | ||||||
| BRITT, Stephen John | Secretary | 24 Ravensbourne Gardens W13 8EW London | Australian | 37275770003 | ||||||
| GLEDHILL, Gisela Maria Aloisia, Dr | Secretary | 21 Saint Leonards Terrace SW3 4QG London | Austrian | 75492560001 | ||||||
| HARDY, Paul Arthur | Secretary | Fenchurch Place EC3M 4AJ London 4th Floor, 8 England | British | 145984540001 | ||||||
| ROBERTSON, William Patrick | Secretary | Fenchurch Place 4th Floor EC3M 4AJ London 8 England | 235640760001 | |||||||
| WILSON, Andrew | Secretary | Fenchurch Place EC3M 4AJ London 4th Floor, 8 England | 256417610001 | |||||||
| AGNEW, Ian Charles | Director | 22 Redesdale Street SW3 4BJ London | British | 6418620009 | ||||||
| BARFIELD, Richard Arthur | Director | South Persie Bridge Of Cally PH10 7LQ Blairgowrie Perthshire | United Kingdom | British | 53292090001 | |||||
| BARKER, Jane Victoria | Director | Flat 701 65 Hopton Street SE1 9GZ London | England | British | 4552270002 | |||||
| BRACE, Glenn Edward | Director | Simons Walk TW20 9SJ Englefield Green 11 Surrey Uk | United Kingdom | American | 140957750001 | |||||
| CATLIN, Stephen John Oakley | Director | Chartfield House Pastens Road Limpsfield Chart RH8 0RE Oxted Surrey | England | British | 13448350003 | |||||
| COLLINS, Jonathan Andrew | Director | 15 Iveagh Road GU2 7PU Guildford Surrey | British | 70519120001 | ||||||
| COPPELL, Andrew Nicholson | Director | Kynance High Pastures Little Baddow CM3 4TS Chelmsford | England | British | 49321260001 | |||||
| CRALL, Michael John | Director | 84 Saddlebow Road Bell Canyon California Ca 91307 U S A | American | 46802080006 | ||||||
| DEENY, Michael Eunan Mclarnon | Director | Shepherds Close Upper Woodford SP4 6PA Salisbury Wiltshire | England | British | 45812470003 | |||||
| HEAP, Jeremy Wilfrid | Director | Lakeside House 45 Home Park Road Wimbledon SW19 7HS London | England | British | 88577650002 | |||||
| JARDINE, Paul Andrew | Director | 2 The Crosspath WD7 8HN Radlett Hertfordshire | England | British | 62337170003 | |||||
| JOLL, James Anthony Boyd | Director | 26 Kensington Park Gardens W11 2QS London | United Kingdom | British | 9322990001 | |||||
| MCGOVERN, Sean Gerard | Director | Oakwood Gosmore SG4 9AN Hitchin Hertfordshire | United Kingdom | British | 119179250001 | |||||
| MOSER, Scott Peter | Director | Kili 5 Courtney Place Sandy Lane KT11 2BE Cobham Surrey | United States | 52957620002 | ||||||
| NEVILLE, Roger Albert Gartside, Sir | Director | Possingworth Manor Blackboys TN22 5HE Uckfield East Sussex | British | 34832940002 | ||||||
| NEWBIGGING, David Kennedy, Sir | Director | 119 Old Church Street Chelsea SW3 6EA London | England | British | 50153040001 | |||||
| NICHOLSON, Bryan Hubert, Sir | Director | Flat 21 192 Emery Hill St SW1P 1PN London | United Kingdom | British | 111468240001 | |||||
| PARRY, John David | Director | Fenchurch Place EC3M 4AJ London 4th Floor, 8 England | United Kingdom | British | 209464780001 | |||||
| POLLARD, Alan Craig | Director | 2 Tarrant Gardens RG27 8NE Hartley Wintney Hampshire | England | British | 49421440002 |
Who are the persons with significant control of EQUITAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kees Van Der Klugt | Jan 01, 2022 | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Adam Nicholas Ridley | Dec 05, 2016 | Fenchurch Place EC3M 4AJ London 4th Floor, 8 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Eunan Mclarnon Deeny | Dec 05, 2016 | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Brett Spooner | Dec 05, 2016 | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Endon Stuart Shipley | Dec 05, 2016 | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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