EQUINITI NEWCO 2 LIMITED

EQUINITI NEWCO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEQUINITI NEWCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08542637
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of EQUINITI NEWCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUINITI NEWCO 2 PLCMay 23, 2013May 23, 2013

    What are the latest accounts for EQUINITI NEWCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for EQUINITI NEWCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 10
    SH01

    Appointment of Guy Richard Wakeley as a director on Jun 19, 2015

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 22, 2016Clarification This document is a duplicate of AP01 registered on 21/09/2015

    legacy

    1 pagesSH20

    Statement of capital on Dec 23, 2015

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Haris Kyriakopoulos as a director on Dec 17, 2015

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    17 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Satisfaction of charge 085426370002 in full

    1 pagesMR04

    Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015

    1 pagesTM01

    Director's details changed for Mr John Stier on Sep 21, 2015

    2 pagesCH01

    Appointment of Guy Richard Wakeley as a director on Jun 19, 2015

    2 pagesAP01

    Director's details changed for Mr John Stier on Jun 19, 2015

    2 pagesCH01

    Appointment of Mr John Stier as a director on Jun 19, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 50,000
    SH01

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    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 pagesAD01

    Who are the officers of EQUINITI NEWCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    STIER, John
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    EnglandBritish199168290008
    WAKELEY, Guy Richard
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United KingdomBritish185107030003
    DOWNS, Gavin
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Secretary
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    178510500001
    BROCKLEBANK, James Gerald Arthur
    111 Buckingham Palace Road
    SW1W 0SR London
    Advent International
    United Kingdom
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Advent International
    United Kingdom
    United KingdomBritish89317820006
    HINDLEY, Martyn John
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    United Kingdom
    Director
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    United Kingdom
    EnglandBritish134332760002
    KYRIAKOPOULOS, Haris
    111 Buckingham Palace Road
    SW1W 0SR London
    C/O Advent International
    United Kingdom
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    C/O Advent International
    United Kingdom
    United KingdomGreek180322380001
    ROSE, Nick Simon
    111 Buckingham Palace Road
    SW1W 0SR London
    Advent International
    United Kingdom
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Advent International
    United Kingdom
    United KingdomBritish178216390001
    STORY, Wayne Andrew
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    United KingdomBritish136069640001

    Does EQUINITI NEWCO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC (The "Security Agent")
    Transactions
    • Jun 25, 2013Registration of a charge (MR01)
    • Nov 10, 2015Satisfaction of a charge (MR04)
    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
    • Citibank N.a London Branch
    Transactions
    • Jun 14, 2013Registration of a charge (MR01)
    • Jun 27, 2013Satisfaction of a charge (MR04)

    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