EQUIMED EUROPE LTD

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

    Company NameEQUIMED EUROPE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05376066
    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 EQUIMED EUROPE LTD?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EQUIMED EUROPE LTD located?

    Registered Office Address
    First Floor, The Foundation Herons Way
    Chester Business Park
    CH4 9GB Chester
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUIMED EUROPE LTD?

    Previous Company Names
    Company NameFromUntil
    EQUIMED EUROPE LIMITEDFeb 25, 2005Feb 25, 2005

    What are the latest accounts for EQUIMED EUROPE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 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 EQUIMED EUROPE LTD?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for EQUIMED EUROPE LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from First Floor, the Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB England to First Floor, the Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on Jul 14, 2025

    1 pagesAD01

    Change of details for Mrs Teguh Supriyati Thomas as a person with significant control on Jul 04, 2025

    2 pagesPSC04

    Secretary's details changed for Mrs Teguh Supriyati Thomas on Jul 04, 2025

    1 pagesCH03

    Director's details changed for Mrs Teguh Supriyati Thomas on Jul 04, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to First Floor, the Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on Jun 20, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed equimed europe LIMITED\certificate issued on 02/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2025

    RES15

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Teguh Supriyati Thomas on Feb 22, 2024

    2 pagesCH01

    Change of details for Mrs Teguh Supriyati Thomas as a person with significant control on Feb 22, 2024

    2 pagesPSC04

    Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on Feb 28, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Director's details changed for Mrs Teguh Supriyati Thomas on Feb 22, 2019

    2 pagesCH01

    Change of details for Mrs Teguh Supriyati Thomas as a person with significant control on Feb 22, 2019

    2 pagesPSC04

    Who are the officers of EQUIMED EUROPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Teguh Supriyati
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    First Floor, The Foundation
    Cheshire
    United Kingdom
    Secretary
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    First Floor, The Foundation
    Cheshire
    United Kingdom
    191683200001
    THOMAS, Teguh Supriyati
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    First Floor, The Foundation
    Cheshire
    United Kingdom
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    First Floor, The Foundation
    Cheshire
    United Kingdom
    GermanyIndonesian255615870001
    BIRKL, Astrid
    Waen Isaf
    Babell
    CH8 8PZ Holywell
    Clwyd
    Secretary
    Waen Isaf
    Babell
    CH8 8PZ Holywell
    Clwyd
    British104227080002
    VAUGHAN-JONES, Lyndsey
    Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    2
    Cheshire
    United Kingdom
    Secretary
    Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    2
    Cheshire
    United Kingdom
    British134442210001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    THOMAS, Raymond Vaughan
    Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    2
    Cheshire
    United Kingdom
    Director
    Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    2
    Cheshire
    United Kingdom
    GermanyBritish104227070003
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of EQUIMED EUROPE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Teguh Supriyati Thomas
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    First Floor, The Foundation
    Cheshire
    United Kingdom
    Jan 26, 2019
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    First Floor, The Foundation
    Cheshire
    United Kingdom
    No
    Nationality: Indonesian
    Country of Residence: Germany
    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.
    Mr Raymond Vaughan Thomas
    Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    2
    Cheshire
    Feb 25, 2017
    Hilliards Court
    Chester Business Park
    CH4 9PX Chester
    2
    Cheshire
    Yes
    Nationality: British
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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