EQUINITI NEWCO 2 LIMITED
Overview
| Company Name | EQUINITI NEWCO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08542637 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUINITI NEWCO 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EQUINITI NEWCO 2 LIMITED located?
| Registered Office Address | 42-50 Hersham Road KT12 1RZ Walton-On-Thames Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUINITI NEWCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EQUINITI NEWCO 2 PLC | May 23, 2013 | May 23, 2013 |
What are the latest accounts for EQUINITI NEWCO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for EQUINITI NEWCO 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Guy Richard Wakeley as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 23, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Haris Kyriakopoulos as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 17 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Satisfaction of charge 085426370002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Stier on Sep 21, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Guy Richard Wakeley as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Stier on Jun 19, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr John Stier as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for David Venus & Company Llp on Mar 20, 2015 | 1 pages | CH04 | ||||||||||
Secretary's details changed for David Venus & Company Llp on Mar 20, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on Mar 20, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of EQUINITI NEWCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | 199168290008 | |||||||||||||
| WAKELEY, Guy Richard | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex | United Kingdom | British | 185107030003 | |||||||||||||
| DOWNS, Gavin | Secretary | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | 178510500001 | |||||||||||||||
| BROCKLEBANK, James Gerald Arthur | Director | 111 Buckingham Palace Road SW1W 0SR London Advent International United Kingdom | United Kingdom | British | 89317820006 | |||||||||||||
| HINDLEY, Martyn John | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex United Kingdom | England | British | 134332760002 | |||||||||||||
| KYRIAKOPOULOS, Haris | Director | 111 Buckingham Palace Road SW1W 0SR London C/O Advent International United Kingdom | United Kingdom | Greek | 180322380001 | |||||||||||||
| ROSE, Nick Simon | Director | 111 Buckingham Palace Road SW1W 0SR London Advent International United Kingdom | United Kingdom | British | 178216390001 | |||||||||||||
| STORY, Wayne Andrew | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | United Kingdom | British | 136069640001 |
Does EQUINITI NEWCO 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 18, 2013 Delivered On Jun 25, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 11, 2013 Delivered On Jun 14, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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