EQUINITI ENTERPRISES LIMITED
Overview
| Company Name | EQUINITI ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06225912 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 ENTERPRISES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EQUINITI ENTERPRISES LIMITED located?
| Registered Office Address | 42-50 Hersham Road KT12 1RZ Walton-On-Thames Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUINITI ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EQUINITI HOLDINGS LIMITED | Jul 13, 2007 | Jul 13, 2007 |
| KNIGHT GROUP REGISTRARS LIMITED | May 04, 2007 | May 04, 2007 |
| WG&M SHELF COMPANY 123 LIMITED | Apr 25, 2007 | Apr 25, 2007 |
What are the latest accounts for EQUINITI ENTERPRISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for EQUINITI ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 23, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Haris Kyriakopoulos as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Beeston as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rodney Malcolm Aldridge as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Termination of appointment of Oliver Niedermaier as a director on Sep 21, 2015 | 3 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015 | 3 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Oliver Niedermaier as a director on Sep 21, 2015 | 3 pages | TM01 | ||||||||||
Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Stier on Sep 21, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Stier on Jun 19, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Douglas William Armour on Mar 20, 2015 | 1 pages | CH03 | ||||||||||
Appointment of Dr John Stier as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Director's details changed for Mr Guy Richard Wakeley on Nov 05, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Douglas William Armour on Mar 20, 2015 | 1 pages | CH03 | ||||||||||
Who are the officers of EQUINITI ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMOUR, Douglas William | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 193897660001 | |||||||
| STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | 199168290008 | |||||
| WAKELEY, Guy Richard | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | 185107030003 | |||||
| DOWNS, Gavin Dalziel | Secretary | Aspect House Spencer Road BN99 6DA Lancing West Sussex | British | 125103250001 | ||||||
| SWABEY, Peter Kenneth | Secretary | Aspect House Spencer Road BN99 6DA Lancing West Sussex | British | 125019910001 | ||||||
| WG&M SECRETARIES LIMITED | Secretary | One South Place EC2M 2WG London | 90830630001 | |||||||
| ALDRIDGE, Rodney Malcolm, Sir | Director | Buckingham Palace Road SW1W 0SR London 111 | United Kingdom | British | 161519150001 | |||||
| BAILEY, Jerome Henry | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | American | 133885660001 | ||||||
| BEESTON, Kevin | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | 162950750001 | |||||
| BROCKLEBANK, James Gerald Arthur | Director | 111 Buckingham Palace Road SW1W 0SR London Advent International United Kingdom | United Kingdom | British | 89317820006 | |||||
| DYE, William | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | American | 124513010002 | ||||||
| HENNESSY, Janet Louise | Director | 129 Lincoln Street Melrose Ma 02176 United States Of America | United States | 72002910001 | ||||||
| HINDLEY, Martyn John | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex England | England | British | 134332760002 | |||||
| KYRIAKOPOULOS, Haris | Director | 111 Buckingham Palace Road SW1W 0SR London C/O Advent International United Kingdom | United Kingdom | Greek | 180322380001 | |||||
| MATSON, Paul | Director | Aspect House Spencer Road Lancing Business Park BN99 6DA Lancing West Sussex | British | 125043810001 | ||||||
| NIEDERMAIER, Oliver | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | Usa | German | 125275780001 | |||||
| PADUCH, Jeffrey | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | Usa | United States | 126195730001 | |||||
| RISTAINO, Michael Joseph | Director | 6 Shelly Lane Westford Ma 01886 Usa | Usa | American | 150397250001 | |||||
| ROSE, Nick | Director | Aspect House Spencer Road Lancing BN99 6DA West Sussex | United Kingdom | British | 156746100001 | |||||
| RUTLAND, Peter | Director | C/O Caroline Hutton, Advent International, 11 Buckingham Palace SW1W 0SR Road, London | British | 121941960002 | ||||||
| SIMMS, Neville Ian, Sir | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex | England | British | 140662070001 | |||||
| STORY, Wayne Andrew | Director | Aspect House Spencer Road Lancing BN99 6DA West Sussex | United Kingdom | British | 136069640001 | |||||
| STORY, Wayne Andrew | Director | Spencer House BN99 6DA Lancing Aspect House West Sussex | United Kingdom | British | 136069640001 | |||||
| THIAN, Robert Peter | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex | British | 125044200001 | ||||||
| VASSANELLI, Marc | Director | Aspect House Spencer Road Lancing BN99 6DA West Sussex | England | American | 150847280001 | |||||
| WG&M NOMINEES LIMITED | Director | One South Place EC2M 2WG London | 90601110001 |
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