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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 062260880009, created on Nov 20, 2025 | 74 pages | MR01 | ||||||||||
Termination of appointment of Adam Charles Green as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Geoffrey Kramer as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ronald Bates as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Anthony Lynam as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Michael Peeler as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Jacqueline Marks as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
| BATES, Ronald | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 340975490001 | |||||||||
| 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 | |||||||||
| PRINS, Thera Roeline | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | Dutch | 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 | 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 | 139565880001 | |||||||||
| BAILEY, Jerome Henry | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | American | 133885660001 | ||||||||||
| BETTS, Toni | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | England | British | 167762580001 | |||||||||
| BROCKLEBANK, James Gerald Arthur | Director | Advent International 111 Buckingham Palace Road SW1W 0SR London C/O Caroline Hutton | United Kingdom | British | 89317820006 | |||||||||
| DYE, William | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | American | 124513010002 | ||||||||||
| ELLEN, Stuart John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | 147442170002 | |||||||||
| GREEN, Adam Charles | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 172834470003 | |||||||||
| 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 | |||||||||
| JOHNSON, Steven Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 185196470001 | |||||||||
| LYNAM, Paul Anthony | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | Irish | 100755360001 | |||||||||
| MARGETTS, Elaine | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | England | British | 154613570001 | |||||||||
| MATSON, Paul | Director | Aspect House Spencer Road Lancing Business Park BN99 6DA Lancing West Sussex | British | 125043810001 | ||||||||||
| MATTHEWS, Paul Charles | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | 216759150001 | |||||||||
| MURPHY, Clancy | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | United Kingdom | British | 135416790001 | |||||||||
| MURPHY, Clancy | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | United Kingdom | British | 135416790001 | |||||||||
| PADUCH, Jeffrey | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | Usa | United States | 126195730001 | |||||||||
| PALMER, Joanne | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | British | 125112460001 | ||||||||||
| PARKER, John | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | United Kingdom | British | 184894040001 | |||||||||
| 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 | |||||||||
| ROWLAND, Phillip David | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | British | 133885690001 | ||||||||||
| 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 | |||||||||
| VASSANELLI, Marc | Director | Aspect House Spencer Road BN99 6DA Lancing West Sussex | England | American | 150847280001 |
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