EQUINITI BENEFACTOR LIMITED

EQUINITI BENEFACTOR LIMITED

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

    Company NameEQUINITI BENEFACTOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04403677
    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 BENEFACTOR LIMITED?

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

    Where is EQUINITI BENEFACTOR 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 BENEFACTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID VENUS (HEALTH & SAFETY) LIMITEDJan 05, 2005Jan 05, 2005
    DAVID VENUS & COMPANY HEALTH AND SAFETY CONSULTANTSLIMITEDMar 26, 2002Mar 26, 2002

    What are the latest accounts for EQUINITI BENEFACTOR 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 BENEFACTOR LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for EQUINITI BENEFACTOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert David Bloor on Mar 11, 2025

    2 pagesCH01

    Termination of appointment of Helen Margaret Hiscox as a director on Feb 18, 2025

    1 pagesTM01

    Appointment of Deborah Janet Escott-Watson as a director on Feb 14, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jan 14, 2019

    3 pagesRP04CS01

    Appointment of Edward Robert Downing as a director on Oct 05, 2023

    2 pagesAP01

    Termination of appointment of Cesar Andres Reyes-Torres as a director on Oct 03, 2023

    1 pagesTM01

    Appointment of Cesar Andres Reyes-Torres as a director on Oct 02, 2023

    2 pagesAP01

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

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    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 Mar 12, 2022 with no updates

    3 pagesCS01

    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

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

    1 pagesAA

    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

    Secretary's details changed for Prism Cosec Limited on May 26, 2021

    1 pagesCH04

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Who are the officers of EQUINITI BENEFACTOR 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
    ESCOTT-WATSON, Deborah Janet
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomSouth African332374890001
    BRUCE, Martha Blanche Waymark
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    British71698110001
    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
    221575120001
    HOLLOWELL, Sara
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    170714830001
    SWABEY, Peter Kenneth
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    Secretary
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    177160870001
    ARMOUR, Douglas William
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Director
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    United KingdomBritish274571980001
    BALICAO, Marla
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomBritish167762610002
    BETTS, Toni
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    Director
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    EnglandBritish167762580001
    BRUCE, Martha Blanche Waymark
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomBritish71698110001
    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
    HISCOX, Helen Margaret
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish247587600001
    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
    MILLAR, Kelly Anne
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomIrish,British170715140001
    REYES-TORRES, Cesar Andres
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish314278240001
    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
    SWABEY, Peter Kenneth
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    Director
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    United KingdomBritish147451570001
    VENUS, David Anthony
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomBritish38563740001
    WALLACE, Susan Margaret
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    EnglandBritish95024880002
    WILLIAMS, Kerin
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Director
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    EnglandBritish130722790002

    Who are the persons with significant control of EQUINITI BENEFACTOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    May 15, 2018
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06226088
    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.
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Apr 06, 2016
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6351754
    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