EQUINITI LIMITED
Overview
Company Name | EQUINITI LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06226088 |
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 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EQUINITI 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 LIMITED?
Company Name | From | Until |
---|---|---|
KNIGHT UNREGULATED LIMITED | May 04, 2007 | May 04, 2007 |
WG&M SHELF COMPANY 124 LIMITED | Apr 25, 2007 | Apr 25, 2007 |
What are the latest accounts for EQUINITI LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EQUINITI LIMITED?
Last Confirmation Statement Made Up To | Mar 12, 2026 |
---|---|
Next Confirmation Statement Due | Mar 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 12, 2025 |
Overdue | No |
What are the latest filings for EQUINITI LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Registration of charge 062260880007, created on Jul 19, 2024 | 70 pages | MR01 | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 14, 2019 | 3 pages | RP04CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Michael Peeler on Nov 29, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Appointment of Ms Thera Roeline Prins as a director on Jun 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Charles Matthews as a director on May 27, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Adam Charles Green as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Michael Peeler as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 062260880005, created on Mar 03, 2022 | 9 pages | MR01 | ||||||||||
Registration of charge 062260880006, created on Mar 03, 2022 | 30 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Appointment of Mr Paul Anthony Lynam as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Stier as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Robert Johnson as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||||||||||
Change of details for Equiniti Holdings Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of EQUINITI 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 | ||||||||||
GREEN, Adam Charles | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Chief Risk Officer | 172834470003 | ||||||||
LYNAM, Paul Anthony | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | Irish | Company Director | 100755360001 | ||||||||
PEELER, Andrew Michael | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Chief Financial Officer | 87359710004 | ||||||||
PRINS, Thera Roeline | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | Dutch | Director | 238186690001 | ||||||||
ARMOUR, Douglas William | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 183823450001 | |||||||||||
CONG, Katherine | Secretary | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti Group Plc United Kingdom | 210336700001 | |||||||||||
SWABEY, Peter Kenneth | Secretary | Aspect House Spencer Road BN99 6DA Lancing West Sussex | British | Senior Manager | 125019910001 | |||||||||
WG&M SECRETARIES LIMITED | Secretary | One South Place EC2M 2WG London | 90830630001 | |||||||||||
AINSLEY, Philip Michael | Director | Spencer Road Lancing BN99 6DA West Sussex Aspect House England | United Kingdom | British | Company Director | 139565880001 | ||||||||
BAILEY, Jerome Henry | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | American | Company Director | 133885660001 | |||||||||
BETTS, Toni | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | England | British | Company Director | 167762580001 | ||||||||
BROCKLEBANK, James Gerald Arthur | Director | Advent International 111 Buckingham Palace Road SW1W 0SR London C/O Caroline Hutton | United Kingdom | British | Private Equity Investor | 89317820006 | ||||||||
DYE, William | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | American | Company Director | 124513010002 | |||||||||
ELLEN, Stuart John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | Company Director | 147442170002 | ||||||||
HENNESSY, Janet Louise | Director | 129 Lincoln Street Melrose Ma 02176 United States Of America | United States | Investor | 72002910001 | |||||||||
HINDLEY, Martyn John | Director | Russell Way Crawley RH10 1UH West Sussex Sutherland House England And Wales United Kingdom | England | British | Finance Director | 134332760002 | ||||||||
JOHNSON, Steven Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 185196470001 | ||||||||
MARGETTS, Elaine | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | England | British | Company Director | 154613570001 | ||||||||
MATSON, Paul | Director | Aspect House Spencer Road Lancing Business Park BN99 6DA Lancing West Sussex | British | Director | 125043810001 | |||||||||
MATTHEWS, Paul Charles | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | Company Director | 216759150001 | ||||||||
MURPHY, Clancy | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | United Kingdom | British | Company Director | 135416790001 | ||||||||
MURPHY, Clancy | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | United Kingdom | British | Company Director | 135416790001 | ||||||||
PADUCH, Jeffrey | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | Usa | United States | Director | 126195730001 | ||||||||
PALMER, Joanne | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | British | Company Director | 125112460001 | |||||||||
PARKER, John | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | United Kingdom | British | Director | 184894040001 | ||||||||
RISTAINO, Michael Joseph | Director | 6 Shelly Lane Westford Ma 01886 Usa | Usa | American | Investor | 150397250001 | ||||||||
ROWLAND, Phillip David | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | British | Company Director | 133885690001 | |||||||||
RUTLAND, Peter | Director | C/O Caroline Hutton, Advent International, 11 Buckingham Palace SW1W 0SR Road, London | British | Investor | 121941960002 | |||||||||
STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | Chief Financial Officer | 199168290008 | ||||||||
STORY, Wayne Andrew | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | Company Director | 136069640001 | ||||||||
VASSANELLI, Marc | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | England | American | Chief Financial Officer | 150847280001 | ||||||||
WAKELEY, Guy Richard | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | Director | 185107030003 | ||||||||
WALLER, Susan | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | British | Director | 125406460001 | |||||||||
WG&M NOMINEES LIMITED | Director | One South Place EC2M 2WG London | 90601110001 |
Who are the persons with significant control of EQUINITI LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equiniti Holdings Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex 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