EQUINITI HOLDINGS LIMITED

EQUINITI HOLDINGS LIMITED

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

    Company NameEQUINITI HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06223360
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EQUINITI HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUINITI GROUP LIMITEDJul 13, 2007Jul 13, 2007
    KNIGHT BIDCO LIMITEDMay 04, 2007May 04, 2007
    WG&M SHELF COMPANY 119 LIMITEDApr 23, 2007Apr 23, 2007

    What are the latest accounts for EQUINITI HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2027
    Next Confirmation Statement DueMar 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2026
    OverdueNo

    What are the latest filings for EQUINITI HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 12, 2026 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 062233600006

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 062233600007

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 062233600008

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 062233600009

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 062233600010

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 062233600011

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 062233600012

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 062233600013

    2 pagesMR05

    Registration of charge 062233600014, created on Nov 20, 2025

    74 pagesMR01

    Appointment of Jacqueline Marks as a director on Oct 20, 2025

    2 pagesAP01

    Termination of appointment of Paul Anthony Lynam as a director on Oct 20, 2025

    1 pagesTM01

    Appointment of Mr Daniel Geoffrey Kramer as a director on Oct 20, 2025

    2 pagesAP01

    Termination of appointment of Andrew Michael Peeler as a director on Oct 20, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Registration of charge 062233600013, created on Apr 30, 2025

    70 pagesMR01

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Change of details for Equiniti Group Limited as a person with significant control on Dec 15, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Registration of charge 062233600012, created on Jul 19, 2024

    70 pagesMR01

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 062233600006

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 062233600007

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 062233600008

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 062233600009

    1 pagesMR05

    Who are the officers of EQUINITI HOLDINGS 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
    KRAMER, Daniel Geoffrey
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United StatesAmerican331596090001
    MARKS, Jacqueline
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United StatesAmerican341604970001
    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
    218191130001
    SWABEY, Peter Kenneth
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Secretary
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    British125019910001
    DAVID VENUS & COMPANY LLP
    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
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    WG&M SECRETARIES LIMITED
    One South Place
    EC2M 2WG London
    Secretary
    One South Place
    EC2M 2WG London
    90830630001
    BROCKLEBANK, James Gerald Arthur
    111 Buckingham Palace Road
    SW1W 0SR London
    Advent International
    United Kingdom
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Advent International
    United Kingdom
    United KingdomBritish89317820006
    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
    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
    KYRIAKOPOULOS, Haris
    111 Buckingham Palace Road
    SW1W 0SR London
    C/O Advent International
    United Kingdom
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    C/O Advent International
    United Kingdom
    United KingdomGreek180322380001
    LYNAM, Paul Anthony
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomIrish100755360001
    MILLINGTON, Cheryl Joanne
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Director
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    EnglandBritish275240030001
    PADUCH, Jeffrey
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    UsaUnited States126195730001
    PEELER, Andrew Michael
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish87359710004
    RISTAINO, Michael Joseph
    6 Shelly Lane
    Westford
    Ma 01886
    Usa
    Director
    6 Shelly Lane
    Westford
    Ma 01886
    Usa
    UsaAmerican150397250001
    ROSE, Nick
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    Director
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    United KingdomBritish156746100001
    RUTLAND, Peter
    C/O Caroline Hutton, Advent
    International, 11 Buckingham Palace
    SW1W 0SR Road, London
    Director
    C/O Caroline Hutton, Advent
    International, 11 Buckingham Palace
    SW1W 0SR Road, London
    British121941960002
    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
    STORY, Wayne Andrew
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    United KingdomBritish136069640001
    WAKELEY, Guy Richard
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    United KingdomBritish185107030003
    WG&M NOMINEES LIMITED
    One South Place
    EC2M 2WG London
    Director
    One South Place
    EC2M 2WG London
    90601110001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Russell Way
    Crawley
    RH10 1UH West Sussex
    Sutherland House
    England And Wales
    United Kingdom
    Apr 06, 2016
    Russell Way
    Crawley
    RH10 1UH West Sussex
    Sutherland House
    England And Wales
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07090427
    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