EQT PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEQT PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06590781
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EQT PARTNERS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is EQT PARTNERS LIMITED located?

    Registered Office Address
    30 Broadwick Street
    W1F 8JB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EQT PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQT CREDIT PARTNERS LIMITEDNov 19, 2019Nov 19, 2019
    EQT PARTNERS UK LIMITEDJul 01, 2008Jul 01, 2008
    DEREHAMWOOD LIMITEDMay 13, 2008May 13, 2008

    What are the latest accounts for EQT PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EQT PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for EQT PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    67 pagesAA

    Termination of appointment of Bert Alfons Janssens as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Appointment of James Peter Stuart Golunski as a director on Jan 20, 2025

    2 pagesAP01

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Second filing for the termination of Dag Erik Johan Svanstrom as a director

    3 pagesRP04TM01

    Appointment of Mrs Simon David Griffiths as a director on Feb 07, 2023

    2 pagesAP01

    Appointment of Ms Christina Drews as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Dag Erik Johan Svanström as a director on Dec 19, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 14, 2023Clarification A second filed TM01 was registered on 14/02/2023.

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Termination of appointment of Robert Rackind as a director on Sep 17, 2021

    1 pagesTM01

    Appointment of Mr Bert Alfons Janssens as a director on Sep 17, 2021

    2 pagesAP01

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kristiaan Nieuwenburg as a director on Jun 11, 2021

    1 pagesTM01

    Appointment of Dag Erik Johan Svanström as a director on Jun 11, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Registered office address changed from 3rd Floor 30 Broadwick Street London W1F 8JB England to 30 Broadwick Street London W1F 8JB on May 11, 2021

    1 pagesAD01

    Registered office address changed from 3rd Floor Broadwick Street London W1F 8JB England to 3rd Floor 30 Broadwick Street London W1F 8JB on May 11, 2021

    1 pagesAD01

    Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to 3rd Floor Broadwick Street London W1F 8JB on May 11, 2021

    1 pagesAD01

    Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on Mar 19, 2021

    1 pagesTM02

    Secretary's details changed for F&L Cosec Limited on Nov 24, 2020

    1 pagesCH04

    Who are the officers of EQT PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREWS, Christina
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    Director
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    EnglandGerman,British251441730001
    GOLUNSKI, James Peter Stuart
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    Director
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    United KingdomBritish331630570001
    GRIFFITHS, Simon David
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    Director
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    EnglandBritish305362210001
    GUNNARSSON, Karl Erik Gunnar
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    Director
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    SwedenSwedish273601740001
    NOWEN WIRKKALA, Josefin
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    Director
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    SwedenSwedish254234310002
    CLIFFORD CHANCE SECRETARIES LIMITED
    Upper Bank Street
    E14 5JJ London
    10
    Secretary
    Upper Bank Street
    E14 5JJ London
    10
    130351450001
    F&L LEGAL LLP
    Lincoln's Inn Fields
    WC2A 3BP London
    8
    United Kingdom
    Secretary
    Lincoln's Inn Fields
    WC2A 3BP London
    8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC326877
    167947670001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ZEDRA COSEC (UK) LIMITED
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    Secretary
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number08603839
    180362070002
    ALMEFELT, Lena Maria
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    Director
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    SwedenSwedish175650260002
    ANDERSSON, Anders Jonas
    Lincoln's Inn Fields
    WC2A 3BP London
    8
    Director
    Lincoln's Inn Fields
    WC2A 3BP London
    8
    SwedenSwedish197680140002
    BYGGE, Claes Johan
    Lincoln's Inn Fields
    WC2A 3BP London
    8
    England
    Director
    Lincoln's Inn Fields
    WC2A 3BP London
    8
    England
    SwedenSwedish164242110002
    DE MUYNCK, Patrick Guy Francis
    Lincoln's Inn Fields
    WC2A 3BP London
    8
    England
    Director
    Lincoln's Inn Fields
    WC2A 3BP London
    8
    England
    SwedenBelgian175649890001
    DE ROME, Paul Richard
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    Director
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    EnglandBritish142540060002
    JANSSENS, Bert Alfons
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    Director
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    United KingdomBelgian287522010001
    JONSSON, Yngve Conni
    Tegnergatan 45
    FOREIGN Stockholm
    11161
    Sweden
    Director
    Tegnergatan 45
    FOREIGN Stockholm
    11161
    Sweden
    Swedish68889830001
    KONOPELSKI, Andrew David
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    Director
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    EnglandBritish237999510002
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    NIEUWENBURG, Kristiaan
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    Director
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    EnglandDutch103608400002
    NIEUWENBURG, Kristiaan
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    Director
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    EnglandDutch103608400002
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    RACKIND, Robert
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    Director
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    EnglandBritish261925160001
    RACKIND, Robert
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    Director
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    United KingdomBritish141909330001
    RAGNARSSON, Jonas Ragnar
    Luvetusvagen 19
    Bromma
    Sweden
    Director
    Luvetusvagen 19
    Bromma
    Sweden
    Swedish131655170001
    RAGNESJO, Hans Christian Henning
    Lincoln's Inn Fields
    WC2A 3BP London
    8
    England
    Director
    Lincoln's Inn Fields
    WC2A 3BP London
    8
    England
    SwedenSwedish138348980001
    STAHLBERG, Jan Inge
    Lincoln's Inn Fields
    WC2A 3BP London
    8
    England
    Director
    Lincoln's Inn Fields
    WC2A 3BP London
    8
    England
    SwedenSwedish172938920001
    SVANSTRÖM, Dag Erik Johan
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    Director
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    United KingdomSwedish284277890001
    ZEHENDNER, Maria
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    Director
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House, 4th Floor
    England
    SwedenSwedish222588630002

    Who are the persons with significant control of EQT PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eqt Ab
    Regeringsgatan
    11153 Stockholm
    25
    Sweden
    Sep 24, 2019
    Regeringsgatan
    11153 Stockholm
    25
    Sweden
    No
    Legal FormLimited Company
    Country RegisteredSweden
    Legal AuthoritySwedish
    Place RegisteredSwedish Companies Registration Office
    Registration Number556849-4180
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for EQT PARTNERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 13, 2017Sep 24, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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