EQUINITI PIKCO LIMITED

EQUINITI PIKCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEQUINITI PIKCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06225996
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUINITI PIKCO LIMITED?

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

    Where is EQUINITI PIKCO LIMITED located?

    Registered Office Address
    42-50 Hersham Road
    KT12 1RZ Walton-On-Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUINITI PIKCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    KNIGHT PIKCO LIMITEDMay 04, 2007May 04, 2007
    WG&M SHELF COMPANY 122 LIMITEDApr 25, 2007Apr 25, 2007

    What are the latest accounts for EQUINITI PIKCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for EQUINITI PIKCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1,000.0002
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 23, 2015

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Haris Kyriakopoulos as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015

    2 pagesTM01

    Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015

    1 pagesTM01

    Director's details changed for Mr John Stier on Sep 21, 2015

    2 pagesCH01

    Director's details changed for Mr John Stier on Jun 19, 2015

    2 pagesCH01

    Appointment of Mr John Stier as a director on Jun 19, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Director's details changed for Mr Guy Richard Wakeley on Nov 05, 2014

    2 pagesCH01

    Annual return made up to Apr 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 5,000,001
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on Mar 20, 2015

    1 pagesAD01

    Termination of appointment of Martyn John Hindley as a director on Feb 20, 2015

    1 pagesTM01

    Director's details changed for Mr James Gerald Arthur Brocklebank on Jan 02, 2015

    2 pagesCH01

    Director's details changed for Mr James Gerald Arthur Brocklebank on Dec 31, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Who are the officers of EQUINITI PIKCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    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
    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
    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
    PADUCH, Jeffrey
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    UsaUnited States126195730001
    RISTAINO, Michael Joseph
    6 Shelly Lane
    Westford
    Ma 01886
    Usa
    Director
    6 Shelly Lane
    Westford
    Ma 01886
    Usa
    UsaAmerican150397250001
    ROSE, Nick
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    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
    STORY, Wayne Andrew
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    United KingdomBritish136069640001
    WG&M NOMINEES LIMITED
    One South Place
    EC2M 2WG London
    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