EQUITY TRUSTEES (UK) LIMITED

EQUITY TRUSTEES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEQUITY TRUSTEES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03297798
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EQUITY TRUSTEES (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EQUITY TRUSTEES (UK) LIMITED located?

    Registered Office Address
    6 St Andrew Street
    EC4A 3AE London
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUITY TRUSTEES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSINGER TRUSTEES (UK) LIMITEDJun 22, 1998Jun 22, 1998
    INTEGRO TRUSTEES (UK) LIMITEDDec 23, 1996Dec 23, 1996

    What are the latest accounts for EQUITY TRUSTEES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for EQUITY TRUSTEES (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EQUITY TRUSTEES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Jonathan Alan Jennings on Jan 01, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 2
    SH01

    Appointment of Jonathan Jennings as a director on Nov 28, 2014

    2 pagesAP01

    Appointment of Miroslav Gruna as a director on Nov 28, 2014

    2 pagesAP01

    Termination of appointment of James Andrew Ramsden as a director on Nov 28, 2014

    1 pagesTM01

    Termination of appointment of Paul Anthony Fauvel as a director on Nov 28, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 2
    SH01

    Appointment of Paul Anthony Fauvel as a director

    2 pagesAP01

    Appointment of James Andrew Ramsden as a director

    2 pagesAP01

    Termination of appointment of Howard Scarborough as a director

    1 pagesTM01

    Appointment of Michael Charles Adams as a director

    2 pagesAP01

    Annual return made up to Dec 23, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Termination of appointment of Iain Johns as a director

    1 pagesTM01

    Annual return made up to Dec 23, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Termination of appointment of Nicholas Hayes as a director

    1 pagesTM01

    Annual return made up to Dec 23, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of EQUITY TRUSTEES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E Q SECRETARIES JERSEY LIMITED
    The Parade
    546
    JE4 8XY Jersey
    28-30
    Great Britain
    Channel Islands
    Secretary
    The Parade
    546
    JE4 8XY Jersey
    28-30
    Great Britain
    Channel Islands
    Identification TypeEuropean Economic Area
    Registration Number43477
    72427310003
    ADAMS, Michael Charles
    St Andrew Street
    EC4A 3AE London
    6
    Director
    St Andrew Street
    EC4A 3AE London
    6
    United KingdomBritish175923400001
    GRUNA, Miroslav
    St Andrew Street
    EC4A 3AE London
    6
    Director
    St Andrew Street
    EC4A 3AE London
    6
    JerseyBritish186719150001
    JENNINGS, Jonathan Alan
    St Andrew Street
    EC4A 3AE London
    6
    Director
    St Andrew Street
    EC4A 3AE London
    6
    LuxembourgBritish159697350003
    ALLEN, Sophie Marie
    49 Ravensdale Avenue
    Finchley
    N12 9HR London
    Secretary
    49 Ravensdale Avenue
    Finchley
    N12 9HR London
    British82929960001
    FORDES, Sophie Louisa Dorothea
    22 Amies Street
    SW11 2JN London
    Secretary
    22 Amies Street
    SW11 2JN London
    British74011580001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRADLEY, Nigel Charles
    Beaulieu
    14 Coniston Close
    NG2 6ND Gamston
    Nottinghamshire
    Director
    Beaulieu
    14 Coniston Close
    NG2 6ND Gamston
    Nottinghamshire
    British110978640003
    BROMLEY, Penelope
    1 Les Marroniers Chestnut Farm
    La Grande Route De Mont A Labbe
    JE2 3HA St Helier
    Jersey
    Director
    1 Les Marroniers Chestnut Farm
    La Grande Route De Mont A Labbe
    JE2 3HA St Helier
    Jersey
    British86808040001
    CHORN, Amanda
    22 Courtleigh Gardens
    Golders Green
    NW11 9JX London
    Director
    22 Courtleigh Gardens
    Golders Green
    NW11 9JX London
    South African75364240003
    CRESPEL, Martyn David
    2 Le Coin Court
    JE3 1HA St Lawrence
    Jersey Channel Islands
    Director
    2 Le Coin Court
    JE3 1HA St Lawrence
    Jersey Channel Islands
    British26946290001
    FAUVEL, Paul Anthony
    The Parade
    JE1 1EQ St Helier
    28-30
    Jersey
    Director
    The Parade
    JE1 1EQ St Helier
    28-30
    Jersey
    JerseyBritish245793330001
    FOSTER POWELL, John Sidney Hardcastle
    The Oast House Tinley Lodge Farm
    Hildenborough Road, Shipbourne
    TN11 9QB Tonbridge
    Kent
    Director
    The Oast House Tinley Lodge Farm
    Hildenborough Road, Shipbourne
    TN11 9QB Tonbridge
    Kent
    British78407670002
    HAYES, Nicholas John Gardner
    St Andrew Street
    EC4A 3AE London
    6
    Director
    St Andrew Street
    EC4A 3AE London
    6
    United KingdomBritish87572040001
    HENWOOD, Timothy Richard
    Bellevue House Rue De La Boultrie
    Victoria Village
    JE3 5HQ Trinity
    Jersey
    Director
    Bellevue House Rue De La Boultrie
    Victoria Village
    JE3 5HQ Trinity
    Jersey
    Irish85772120001
    HUTCHINSON, Nicholas Mark
    La Sauline
    Rue De La Presse
    JE3 7YG St Peter
    Jersey
    Chanel Islands
    Director
    La Sauline
    Rue De La Presse
    JE3 7YG St Peter
    Jersey
    Chanel Islands
    British86309650001
    JOHNS, Iain David
    St Andrew Street
    EC4A 3AE London
    6
    Director
    St Andrew Street
    EC4A 3AE London
    6
    JerseyBritish130739230001
    KALMAN, Melvyn
    White Gables Beauport Estate
    La Route De Genets
    JE3 8DG St Brelades
    Jersey
    Director
    White Gables Beauport Estate
    La Route De Genets
    JE3 8DG St Brelades
    Jersey
    JerseyBritish37290620001
    KENDAL, Jonathan
    72 Woodside Avenue
    Muswell Hill
    N10 3HY London
    Director
    72 Woodside Avenue
    Muswell Hill
    N10 3HY London
    British75680380001
    LANDOR, Nicholas Robert
    Pres Du Moulin
    La Rue Du Moulin
    JE3 6AH St Martin
    Jersey Channel Islands
    Director
    Pres Du Moulin
    La Rue Du Moulin
    JE3 6AH St Martin
    Jersey Channel Islands
    United KingdomBritish75364430001
    LOWE, Christopher John
    51 Birch Lane
    CM4 9NA Stock
    Ingatestone
    Director
    51 Birch Lane
    CM4 9NA Stock
    Ingatestone
    British94414220001
    MURDOCH, Louise Kim
    98 Disraeli Road
    SW15 2DX Putney
    London
    Director
    98 Disraeli Road
    SW15 2DX Putney
    London
    British50862150005
    PERKINS, John Henry
    Colgrain La Longue Rue
    St Martin
    JE3 6ED Jersey
    Director
    Colgrain La Longue Rue
    St Martin
    JE3 6ED Jersey
    British74341530003
    RAINE, Janet Ann
    Olten Villa
    Pontac Coast Road St Clement
    JE2 6FW Jersey
    Channel Islands
    Director
    Olten Villa
    Pontac Coast Road St Clement
    JE2 6FW Jersey
    Channel Islands
    British110318330001
    RAMSDEN, James Andrew
    The Parade
    JE1 1EQ St Helier
    28-30
    Jersey
    Director
    The Parade
    JE1 1EQ St Helier
    28-30
    Jersey
    JerseyBritish201957550001
    SCARBOROUGH, Howard
    St Andrew Street
    EC4A 3AE London
    6
    Director
    St Andrew Street
    EC4A 3AE London
    6
    United KingdomBritish114297650001
    WHEELER, Lorraine Fay
    L'Ailette
    La Rue Des Vignes St Peter
    JE3 7YL Jersey
    Director
    L'Ailette
    La Rue Des Vignes St Peter
    JE3 7YL Jersey
    Channel IslandsBritish100921140001
    ZARMAKOUPIS, Anthony
    203 Indiana Building
    Deals Gateway
    SE13 7QD London
    Director
    203 Indiana Building
    Deals Gateway
    SE13 7QD London
    Greek89389050001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    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