EQUITON NOMINEE LIMITED

EQUITON NOMINEE LIMITED

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

    Company NameEQUITON NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04012435
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EQUITON NOMINEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EQUITON NOMINEE LIMITED located?

    Registered Office Address
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUITON NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1582 LIMITEDJun 12, 2000Jun 12, 2000

    What are the latest accounts for EQUITON NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EQUITON NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    6 pagesDS01

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

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

    8 pagesAA

    Termination of appointment of Philip Anthony Redding as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr Andrew John Pilsworth as a director on Jun 30, 2015

    2 pagesAP01

    Appointment of Mr Simon Christian Pursey as a director on Jun 30, 2015

    2 pagesAP01

    Appointment of Mrs Ann Octavia Peters as a director on Jun 30, 2015

    2 pagesAP01

    Annual return made up to May 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Simon Andrew Carlyon as a director on Jun 30, 2015

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Gareth John Osborn on Jan 20, 2014

    2 pagesCH01

    Director's details changed for Mr Gareth John Osborn on Nov 15, 2013

    2 pagesCH01

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

    7 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Philip Anthony Redding on Feb 06, 2013

    2 pagesCH01

    Termination of appointment of Alastair Hughes as a director

    1 pagesTM01

    Termination of appointment of Susan Clayton as a director

    1 pagesTM01

    Termination of appointment of Peter Cooper-Parry as a director

    1 pagesTM01

    Annual return made up to May 31, 2012 with full list of shareholders

    9 pagesAR01

    Who are the officers of EQUITON NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEASE, Elizabeth Ann
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Secretary
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Other132060350001
    HOLLAND, Alan Michael
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    United KingdomBritish167815240001
    OSBORN, Gareth John
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritish91257750004
    PETERS, Ann Octavia
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    EnglandBritish199465250001
    PILSWORTH, Andrew John
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    EnglandBritish155293090003
    PURSEY, Simon Christian
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    United KingdomBritish190915460001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    HOWELL, Richard
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    Secretary
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    British164790590001
    SILVER, Helen Frances
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    British120878580001
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Secretary
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    British6864530001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    YOUNG, Mark Lees
    30 Southway
    Totteridge
    N20 8DB London
    Secretary
    30 Southway
    Totteridge
    N20 8DB London
    British85330350001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    AGNEW, Julian Michael, Mr.
    2 Blythwood Road
    N4 4EU Stroud Green
    London
    Director
    2 Blythwood Road
    N4 4EU Stroud Green
    London
    EnglandBritish151724030001
    ANDREWS, Michael John
    Elm Grove Road
    Ealing
    W5 3JJ London
    14
    Director
    Elm Grove Road
    Ealing
    W5 3JJ London
    14
    British98009700001
    BRIDGES, David Crawford
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    United KingdomBritish94982860002
    CARLYON, Simon Andrew
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    United KingdomAustralian158659290001
    CLAYTON, Susan Vivien
    11 Patten Road
    SW18 3RH London
    Director
    11 Patten Road
    SW18 3RH London
    EnglandBritish98599620001
    COOPER-PARRY, Peter Roger
    76 Lambton Road
    West Wimbledon
    SW20 0LP London
    Director
    76 Lambton Road
    West Wimbledon
    SW20 0LP London
    British64390460001
    DAWSON, Peter Allan
    9 St James Close
    St Johns Wood
    NW8 7LG London
    Director
    9 St James Close
    St Johns Wood
    NW8 7LG London
    British64472530003
    HUGHES, Alastair
    42 Achilles Road
    NW6 1EA London
    Director
    42 Achilles Road
    NW6 1EA London
    British66863880001
    OWEN, Steven Jonathan
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritish29079190002
    REDDING, Philip Anthony
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    EnglandBritish126099150003
    RICH, Michael William
    Hillfield
    Gorse Hill, Farningham
    DA4 0JU Dartford
    Kent
    Director
    Hillfield
    Gorse Hill, Farningham
    DA4 0JU Dartford
    Kent
    British70341190001
    SIMMS, Vanessa Kate
    Bath Road
    234 Bath Road .
    SL1 4EE Slough
    234
    .
    England
    Director
    Bath Road
    234 Bath Road .
    SL1 4EE Slough
    234
    .
    England
    United KingdomBritish155054720002
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British62351120001

    Who are the persons with significant control of EQUITON NOMINEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Apr 06, 2016
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number3837119
    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.

    Does EQUITON NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement between,among others,the company and the agent (as defined)
    Created On Dec 06, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from each obligor (as defined) to each finance party (as defined) under each finance document (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02)

    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