EQUINITI CORPORATE NOMINEES LIMITED

EQUINITI CORPORATE NOMINEES LIMITED

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

    Company NameEQUINITI CORPORATE NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03793370
    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 CORPORATE NOMINEES LIMITED?

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

    Where is EQUINITI CORPORATE NOMINEES 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 CORPORATE NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB REGISTRARS CORPORATE NOMINEE LIMITEDMar 20, 2008Mar 20, 2008
    EQUINITI CORPORATE NOMINEES LIMITEDMar 19, 2008Mar 19, 2008
    LLOYDS TSB REGISTRARS CORPORATE NOMINEE LIMITEDJun 17, 1999Jun 17, 1999

    What are the latest accounts for EQUINITI CORPORATE NOMINEES 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 CORPORATE NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2027
    Next Confirmation Statement DueMay 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2026
    OverdueNo

    What are the latest filings for EQUINITI CORPORATE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert David Bloor on Apr 16, 2025

    2 pagesCH01

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

    2 pagesPSC05

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

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Edward Robert Downing on Apr 08, 2024

    2 pagesCH01

    Termination of appointment of Richard James Pearson as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Edward Robert Downing as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of Steven Robert Johnson as a director on Sep 30, 2023

    1 pagesTM01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Director's details changed for Mr Steven Robert Johnson on Aug 22, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven Robert Johnson as a director on Apr 26, 2022

    2 pagesAP01

    Termination of appointment of Thera Roeline Prins as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Mr Robert David Bloor as a director on Aug 31, 2021

    2 pagesAP01

    Termination of appointment of John Stier as a director on Aug 01, 2021

    1 pagesTM01

    Director's details changed for Ms Thera Roeline Prins on Jun 30, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Jun 02, 2021

    1 pagesAD01

    Who are the officers of EQUINITI CORPORATE NOMINEES 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
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish169661800011
    DOWNING, Edward Robert
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish313951800002
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    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
    221575180001
    GARRARD, Sharon Anne
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    British83358620003
    HOPKINS, Stephen John
    29 South Street
    CO11 1BG Manningtree
    Essex
    Secretary
    29 South Street
    CO11 1BG Manningtree
    Essex
    British39632020001
    SWABEY, Peter Kenneth
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Secretary
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    British125019910001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    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
    BAILEY, Jerome Henry
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    American133885660001
    BETTS, Toni
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    Director
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    EnglandBritish167762580001
    CRANFIELD, Ian
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    EnglandBritish185200540001
    DAVIES, Simon John Treharne
    26 Bushby Avenue
    Rustington
    BN16 2BY West Sussex
    Director
    26 Bushby Avenue
    Rustington
    BN16 2BY West Sussex
    British64711270001
    DOWNS, Gavin Dalziel
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    EnglandBritish125103250001
    HINDLEY, Martyn John
    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
    EnglandBritish134332760002
    JOHNSON, Steven Robert
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    EnglandBritish185196470002
    MARGETTS, Elaine
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    EnglandBritish154613570001
    MATSON, Paul
    Aspect House Spencer Road
    Lancing Business Park
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House Spencer Road
    Lancing Business Park
    BN99 6DA Lancing
    West Sussex
    British125043810001
    PALMER, Joanne
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    British125112460001
    PARKER, John
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    EnglandEnglish148156860001
    PARKER, John
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    British59257260001
    PEARSON, Richard James
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish217371090002
    PFAUDLER, Jakob, Dr
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    United KingdomAustrian252310460001
    PRINS, Thera Roeline
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    EnglandDutch238186690001
    SPICKETT, Brian John
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    British79473570002
    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
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    United KingdomBritish136069640001
    TAYLOR, Graham Roy
    The Mill
    Gadmore Lane, Hastoe
    HP23 6QS Tring
    Hertfordshire
    Director
    The Mill
    Gadmore Lane, Hastoe
    HP23 6QS Tring
    Hertfordshire
    United KingdomBritish66292080001
    TAYLOR, Mark Damon
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    United KingdomBritish150628110004
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of EQUINITI CORPORATE NOMINEES 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 RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06208699
    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