EQUINITI CORPORATE NOMINEES LIMITED
Overview
| Company Name | EQUINITI CORPORATE NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03793370 |
| 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 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 Address | No |
What were the previous names of EQUINITI CORPORATE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB REGISTRARS CORPORATE NOMINEE LIMITED | Mar 20, 2008 | Mar 20, 2008 |
| EQUINITI CORPORATE NOMINEES LIMITED | Mar 19, 2008 | Mar 19, 2008 |
| LLOYDS TSB REGISTRARS CORPORATE NOMINEE LIMITED | Jun 17, 1999 | Jun 17, 1999 |
What are the latest accounts for EQUINITI CORPORATE NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EQUINITI CORPORATE NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2027 |
|---|---|
| Next Confirmation Statement Due | May 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2026 |
| Overdue | No |
What are the latest filings for EQUINITI CORPORATE NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 30, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert David Bloor on Apr 16, 2025 | 2 pages | CH01 | ||
Change of details for Equiniti Financial Services Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||
Change of details for Equiniti Financial Services Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Edward Robert Downing on Apr 08, 2024 | 2 pages | CH01 | ||
Termination of appointment of Richard James Pearson as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Appointment of Edward Robert Downing as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven Robert Johnson as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Director's details changed for Mr Steven Robert Johnson on Aug 22, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Robert Johnson as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Thera Roeline Prins as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert David Bloor as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Stier as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Thera Roeline Prins on Jun 30, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
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 pages | AD01 | ||
Who are the officers of EQUINITI CORPORATE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||||||
| BLOOR, Robert David | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 169661800011 | |||||||||||||
| DOWNING, Edward Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 313951800002 | |||||||||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||||||||||
| CONG, Katherine | Secretary | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti Group Plc United Kingdom | 221575180001 | |||||||||||||||
| GARRARD, Sharon Anne | Secretary | 25 Gresham Street EC2V 7HN London | British | 83358620003 | ||||||||||||||
| HOPKINS, Stephen John | Secretary | 29 South Street CO11 1BG Manningtree Essex | British | 39632020001 | ||||||||||||||
| SWABEY, Peter Kenneth | Secretary | Aspect House Spencer Road BN99 6DA Lancing West Sussex | British | 125019910001 | ||||||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| BAILEY, Jerome Henry | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | American | 133885660001 | ||||||||||||||
| BETTS, Toni | Director | Spencer Road Lancing BN99 6DA West Sussex Aspect House England | England | British | 167762580001 | |||||||||||||
| CRANFIELD, Ian | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | British | 185200540001 | |||||||||||||
| DAVIES, Simon John Treharne | Director | 26 Bushby Avenue Rustington BN16 2BY West Sussex | British | 64711270001 | ||||||||||||||
| DOWNS, Gavin Dalziel | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | England | British | 125103250001 | |||||||||||||
| HINDLEY, Martyn John | Director | Russell Way Crawley RH10 1UH West Sussex Sutherland House England And Wales United Kingdom | England | British | 134332760002 | |||||||||||||
| JOHNSON, Steven Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | British | 185196470002 | |||||||||||||
| MARGETTS, Elaine | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex | England | British | 154613570001 | |||||||||||||
| MATSON, Paul | Director | Aspect House Spencer Road Lancing Business Park BN99 6DA Lancing West Sussex | British | 125043810001 | ||||||||||||||
| PALMER, Joanne | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | British | 125112460001 | ||||||||||||||
| PARKER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex | England | English | 148156860001 | |||||||||||||
| PARKER, John | Director | 25 Gresham Street EC2V 7HN London | British | 59257260001 | ||||||||||||||
| PEARSON, Richard James | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 217371090002 | |||||||||||||
| PFAUDLER, Jakob, Dr | Director | 25 Gresham Street EC2V 7HN London | United Kingdom | Austrian | 252310460001 | |||||||||||||
| PRINS, Thera Roeline | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | Dutch | 238186690001 | |||||||||||||
| SPICKETT, Brian John | Director | Gresham Street EC2V 7HN London 25 | British | 79473570002 | ||||||||||||||
| STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | 199168290008 | |||||||||||||
| STORY, Wayne Andrew | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | 136069640001 | |||||||||||||
| TAYLOR, Graham Roy | Director | The Mill Gadmore Lane, Hastoe HP23 6QS Tring Hertfordshire | United Kingdom | British | 66292080001 | |||||||||||||
| TAYLOR, Mark Damon | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | 150628110004 | |||||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of EQUINITI CORPORATE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equiniti Financial Services Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
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