EQUINITI GLOBAL PAYMENTS LIMITED
Overview
Company Name | EQUINITI GLOBAL PAYMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06135586 |
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 GLOBAL PAYMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is EQUINITI GLOBAL PAYMENTS 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 GLOBAL PAYMENTS LIMITED?
Company Name | From | Until |
---|---|---|
TRANSGLOBAL PAYMENT SOLUTIONS LIMITED | Mar 02, 2007 | Mar 02, 2007 |
What are the latest accounts for EQUINITI GLOBAL PAYMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EQUINITI GLOBAL PAYMENTS LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for EQUINITI GLOBAL PAYMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Ian Denis Cox as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stuart John Allin as a director on Dec 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Termination of appointment of Simon Andrew Wadey as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Appointment of Susannah Elizabeth Bowen as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Gregg Yates as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stuart John Allin as a director on Feb 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Steven Robert Johnson as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard James Pearson as a director on Oct 11, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Appointment of Mr Steven Robert Johnson as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Aaron Wyn Hughes as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neville Jonathon Fell as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Change of details for Equiniti Holdings Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||
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 Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Aaron Wyn Hughes as a director on Jan 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Guy Richard Wakeley as a director on Jan 04, 2021 | 1 pages | TM01 | ||
Appointment of Mr Neville Jonathon Fell as a director on Nov 18, 2020 | 2 pages | AP01 | ||
Who are the officers of EQUINITI GLOBAL PAYMENTS 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 | ||||||||||
BOWEN, Susannah Elizabeth | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Finance Director | 285850290001 | ||||||||
COX, Ian Denis | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Managing Director | 296917290001 | ||||||||
PEARSON, Richard James | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Director | 217371090002 | ||||||||
YATES, David Gregg | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | Irish | Director | 157010180003 | ||||||||
CONG, Katherine | Secretary | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti Group Plc United Kingdom | 237156870001 | |||||||||||
DOYLE, Helen Kay | Secretary | 37 Empingham Road PE9 2RJ Stamford Lincolnshire | British | 119207750001 | ||||||||||
KINNON, Neil | Secretary | Vernon Road SW14 8NU London 41 England | British | Operations Director | 127450140002 | |||||||||
DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey England |
| 131429630001 | ||||||||||
ALLIN, Stuart John | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Managing Director | 321040000001 | ||||||||
CAYLEY, Harshna | Director | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti United Kingdom | United Kingdom | British | Managing Director | 291116100001 | ||||||||
CRANFIELD, Ian | Director | Hersham Road KT12 1RZ Walton-On-Thames 45-50 Surrey England | England | British | Company Director | 185200540001 | ||||||||
FELL, Neville Jonathon | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | British | Finance Director | 167172620002 | ||||||||
FORTUNE, Peter Stanley | Director | Gashes Lane Whitchurch Hill RG8 7PY Reading The Glen England | England | British | Chairman | 130256660002 | ||||||||
HUGHES, Aaron Wyn | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Director | 194016540002 | ||||||||
JOHNSON, Steven Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | British | Chartered Accountant | 185196470002 | ||||||||
JONES, Gareth David | Director | Hillhouse Farm Misbrooks Green Road Beare Green RH5 4QQ Dorking Surrey | England | British | Company Director | 121914730001 | ||||||||
KINNON, Neil | Director | 20 Primrose Street EC2A 2EW London 6th Floor Broadgate Tower United Kingdom | United Kingdom | British | Operations Director | 127450140003 | ||||||||
MCGRATH, Liam Scott Forrest | Director | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | England | British | Director | 147644620001 | ||||||||
MILLAM, Jonathan | Director | 20 Primrose Street EC2A 2EW London 6th Floor Broadgate Tower United Kingdom | England | British | Accountant | 247768300001 | ||||||||
PRINS, Thera Roeline | Director | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti Group Plc United Kingdom | England | Dutch | Director | 238186690001 | ||||||||
SANGAR, Seema | Director | Broadgate Tower Primrose Street EC2A 2EW London Level 6 United Kingdom | England | British | Finance Director | 191972430004 | ||||||||
TAYLOR, Mark Damon | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | United Kingdom | British | Company Director | 150628110004 | ||||||||
WADEY, Simon Andrew | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Compliance Director | 203573790001 | ||||||||
WAKELEY, Guy Richard | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | Director | 185107030003 | ||||||||
WHEELER, Ian Raymond | Director | 5 Dawpool Farm Station Road CH61 0HR Thurstaston Merseyside | United Kingdom | British | Sales Director | 127448920001 | ||||||||
WHYTE, Warren Andrew | Director | Wharf Road PE9 2EB Stamford 32 Lincolnshire United Kingdom | United Kingdom | New Zealander | Managing Director | 119207740002 |
Who are the persons with significant control of EQUINITI GLOBAL PAYMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equiniti Holdings 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