EQUINITI BENEFACTOR LIMITED
Overview
| Company Name | EQUINITI BENEFACTOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04403677 |
| 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 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 Address | No |
What were the previous names of EQUINITI BENEFACTOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVID VENUS (HEALTH & SAFETY) LIMITED | Jan 05, 2005 | Jan 05, 2005 |
| DAVID VENUS & COMPANY HEALTH AND SAFETY CONSULTANTSLIMITED | Mar 26, 2002 | Mar 26, 2002 |
What are the latest accounts for EQUINITI BENEFACTOR 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 BENEFACTOR LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for EQUINITI BENEFACTOR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Director's details changed for Mr Robert David Bloor on Apr 16, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert David Bloor on Mar 11, 2025 | 2 pages | CH01 | ||
Termination of appointment of Helen Margaret Hiscox as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Appointment of Deborah Janet Escott-Watson as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Director's details changed for Edward Robert Downing on Apr 08, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Jan 14, 2019 | 3 pages | RP04CS01 | ||
Appointment of Edward Robert Downing as a director on Oct 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Cesar Andres Reyes-Torres as a director on Oct 03, 2023 | 1 pages | TM01 | ||
Appointment of Cesar Andres Reyes-Torres as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven Robert Johnson as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
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 Mar 12, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
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 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of EQUINITI BENEFACTOR 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 | |||||||||
| ESCOTT-WATSON, Deborah Janet | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | South African | 332374890001 | |||||||||
| BRUCE, Martha Blanche Waymark | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 71698110001 | ||||||||||
| CONG, Katherine | Secretary | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti Group Plc United Kingdom | 221575120001 | |||||||||||
| HOLLOWELL, Sara | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | 170714830001 | |||||||||||
| SWABEY, Peter Kenneth | Secretary | Spencer Road Lancing BN99 6DA West Sussex Aspect House England | 177160870001 | |||||||||||
| ARMOUR, Douglas William | Director | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | United Kingdom | British | 274571980001 | |||||||||
| BALICAO, Marla | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | 167762610002 | |||||||||
| BETTS, Toni | Director | Spencer Road Lancing BN99 6DA West Sussex Aspect House England | England | British | 167762580001 | |||||||||
| BRUCE, Martha Blanche Waymark | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | 71698110001 | |||||||||
| HINDLEY, Martyn John | Director | Russell Way Crawley RH10 1UH West Sussex Sutherland House England And Wales United Kingdom | England | British | 134332760002 | |||||||||
| HISCOX, Helen Margaret | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 247587600001 | |||||||||
| JOHNSON, Steven Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | British | 185196470002 | |||||||||
| MILLAR, Kelly Anne | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | Irish,British | 170715140001 | |||||||||
| REYES-TORRES, Cesar Andres | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 314278240001 | |||||||||
| STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | 199168290008 | |||||||||
| SWABEY, Peter Kenneth | Director | Spencer Road Lancing BN99 6DA West Sussex Aspect House England | United Kingdom | British | 147451570001 | |||||||||
| VENUS, David Anthony | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | 38563740001 | |||||||||
| WALLACE, Susan Margaret | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | England | British | 95024880002 | |||||||||
| WILLIAMS, Kerin | Director | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | England | British | 130722790002 |
Who are the persons with significant control of EQUINITI BENEFACTOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equiniti Limited | May 15, 2018 | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equiniti David Venus Limited | Apr 06, 2016 | St Georges Business Park Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
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