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, 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 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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Registration of charge 062260880008, created on Apr 30, 2025 | 70 pages | MR01 | ||||||||||
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 | ||||||||||
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