EQUINITI FINANCIAL SERVICES LIMITED

EQUINITI FINANCIAL SERVICES LIMITED

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

    Company NameEQUINITI FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06208699
    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 FINANCIAL SERVICES LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is EQUINITI FINANCIAL SERVICES 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 FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KNIGHT REGULATED LIMITEDMay 04, 2007May 04, 2007
    WG&M SHELF COMPANY 117 LIMITEDApr 11, 2007Apr 11, 2007

    What are the latest accounts for EQUINITI FINANCIAL SERVICES 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 FINANCIAL SERVICES 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 FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew John French as a director on Nov 26, 2025

    1 pagesTM01

    Appointment of Kit Atkinson as a director on Nov 10, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Miss Rosanna Burr on Mar 11, 2025

    2 pagesCH01

    Director's details changed for Miss Rosanna Burr on Feb 28, 2025

    2 pagesCH01

    Registered office address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Feb 28, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

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

    2 pagesCH01

    Termination of appointment of Mark Neil Husker as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Rosanna Burr on May 20, 2021

    2 pagesCH01

    Second filing of Confirmation Statement dated Mar 12, 2021

    3 pagesRP04CS01

    Termination of appointment of Adam Charles Green as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Richard James Pearson as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Timothy John Miller as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Mrs Linda Elizabeth Roberts as a director on Oct 23, 2023

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

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

    1 pagesTM01

    Appointment of Edward Robert Downing as a director on Sep 22, 2023

    2 pagesAP01

    Appointment of Mr Kevin Anthony Hayes as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Mark Joseph Lund as a director on Jul 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    38 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

    Who are the officers of EQUINITI FINANCIAL SERVICES 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
    ATKINSON, Kit
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish342708180001
    BURR, Rosanna Dawn
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    EnglandBritish318979520001
    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
    HAYES, Kevin Anthony
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    EnglandBritish136999420001
    ROBERTS, Linda Elizabeth
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish244563080001
    ARMOUR, Douglas William
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    183823470001
    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
    215428860001
    SWABEY, Peter Kenneth
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Secretary
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    British125019910001
    WG&M SECRETARIES LIMITED
    One South Place
    EC2M 2WG London
    Secretary
    One South Place
    EC2M 2WG London
    90830630001
    BAILEY, Jerome Henry
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    American133885660001
    BETTS, Toni
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    EnglandBritish167762580001
    BROCKLEBANK, James Gerald Arthur
    2 Pelham Crescent
    SW7 2NP London
    Director
    2 Pelham Crescent
    SW7 2NP London
    United KingdomBritish89317820001
    CRANFIELD, Ian
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    EnglandBritish185200540001
    DONEGAN, Richard Michael
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    EnglandIrish135981080001
    DOWNS, Gavin Dalziel
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    EnglandBritish125103250001
    DYE, William
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    American124513010002
    ELLEN, Stuart John
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    United KingdomBritish147442170002
    FRENCH, Andrew John
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish199745580001
    GREEN, Adam Charles
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    United KingdomBritish172834470003
    HENNESSY, Janet Louise
    129 Lincoln Street
    Melrose
    Ma 02176
    United States Of America
    Director
    129 Lincoln Street
    Melrose
    Ma 02176
    United States Of America
    United States72002910001
    HUSKER, Mark Neil
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    EnglandBritish286151170001
    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
    LUND, Mark Joseph
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    EnglandBritish74519810001
    MARGETTS, Elaine
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    EnglandBritish154613570001
    MARNOCH, Alasdair
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    United Kingdom
    Director
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    United Kingdom
    UnitedkingdomBritish81076080003
    MASON, Nigel
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    British125019970001
    MATSON, Paul
    Aspect House Spencer Road
    Lancing Business Park
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House Spencer Road
    Lancing Business Park
    BN99 6DA Lancing
    West Sussex
    British125043810001
    MATTHEWS, Paul Charles
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    EnglandBritish165913330001
    MILLAM, Jonathan
    20 Primrose Street
    EC2A 2EW London
    6th Floor Broadgate Tower
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    6th Floor Broadgate Tower
    United Kingdom
    EnglandBritish247768300001
    MILLER, Timothy John
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    EnglandBritish141455680005
    MURPHY, Clancy
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    United KingdomBritish135416790001
    PALMER, Joanne
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    British125112460001
    PARKER, John
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    United KingdomBritish184894040001
    PEARSON, Richard James
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    United KingdomBritish217371090002

    Who are the persons with significant control of EQUINITI FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6223360
    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