EQUINITI HOLDINGS LIMITED
Overview
| Company Name | EQUINITI HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06223360 |
| 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 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 Address | No |
What were the previous names of EQUINITI HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EQUINITI GROUP LIMITED | Jul 13, 2007 | Jul 13, 2007 |
| KNIGHT BIDCO LIMITED | May 04, 2007 | May 04, 2007 |
| WG&M SHELF COMPANY 119 LIMITED | Apr 23, 2007 | Apr 23, 2007 |
What are the latest accounts for EQUINITI HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2026 |
| Overdue | No |
What are the latest filings for EQUINITI HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 12, 2026 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 062233600006 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 062233600007 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 062233600008 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 062233600009 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 062233600010 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 062233600011 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 062233600012 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 062233600013 | 2 pages | MR05 | ||
Registration of charge 062233600014, created on Nov 20, 2025 | 74 pages | MR01 | ||
Appointment of Jacqueline Marks as a director on Oct 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Anthony Lynam as a director on Oct 20, 2025 | 1 pages | TM01 | ||
Appointment of Mr Daniel Geoffrey Kramer as a director on Oct 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Michael Peeler as a director on Oct 20, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Registration of charge 062233600013, created on Apr 30, 2025 | 70 pages | MR01 | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Equiniti Group Limited as a person with significant control on Dec 15, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Registration of charge 062233600012, created on Jul 19, 2024 | 70 pages | MR01 | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 062233600006 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 062233600007 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 062233600008 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 062233600009 | 1 pages | MR05 | ||
Who are the officers of EQUINITI HOLDINGS 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 | ||||||||||||||
| KRAMER, Daniel Geoffrey | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United States | American | 331596090001 | |||||||||||||
| MARKS, Jacqueline | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United States | American | 341604970001 | |||||||||||||
| CONG, Katherine | Secretary | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti Group Plc United Kingdom | 218191130001 | |||||||||||||||
| SWABEY, Peter Kenneth | Secretary | Aspect House Spencer Road BN99 6DA Lancing West Sussex | British | 125019910001 | ||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| WG&M SECRETARIES LIMITED | Secretary | One South Place EC2M 2WG London | 90830630001 | |||||||||||||||
| BROCKLEBANK, James Gerald Arthur | Director | 111 Buckingham Palace Road SW1W 0SR London Advent International United Kingdom | United Kingdom | British | 89317820006 | |||||||||||||
| HENNESSY, Janet Louise | Director | 129 Lincoln Street Melrose Ma 02176 United States Of America | United States | 72002910001 | ||||||||||||||
| HINDLEY, Martyn John | Director | Russell Way Crawley RH10 1UH West Sussex Sutherland House England And Wales United Kingdom | England | British | 134332760002 | |||||||||||||
| KYRIAKOPOULOS, Haris | Director | 111 Buckingham Palace Road SW1W 0SR London C/O Advent International United Kingdom | United Kingdom | Greek | 180322380001 | |||||||||||||
| LYNAM, Paul Anthony | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | Irish | 100755360001 | |||||||||||||
| MILLINGTON, Cheryl Joanne | Director | St Georges Business Park Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom | England | British | 275240030001 | |||||||||||||
| PADUCH, Jeffrey | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | Usa | United States | 126195730001 | |||||||||||||
| PEELER, Andrew Michael | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 87359710004 | |||||||||||||
| RISTAINO, Michael Joseph | Director | 6 Shelly Lane Westford Ma 01886 Usa | Usa | American | 150397250001 | |||||||||||||
| ROSE, Nick | Director | Buckingham Palace Road SW1W 0SR London 111 England | United Kingdom | British | 156746100001 | |||||||||||||
| RUTLAND, Peter | Director | C/O Caroline Hutton, Advent International, 11 Buckingham Palace SW1W 0SR Road, London | British | 121941960002 | ||||||||||||||
| STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | 199168290008 | |||||||||||||
| STORY, Wayne Andrew | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | 136069640001 | |||||||||||||
| WAKELEY, Guy Richard | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | 185107030003 | |||||||||||||
| WG&M NOMINEES LIMITED | Director | One South Place EC2M 2WG London | 90601110001 |
Who are the persons with significant control of EQUINITI HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equiniti Group Limited | Apr 06, 2016 | Russell Way Crawley RH10 1UH West Sussex Sutherland House England And Wales 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