UKBizDB.co.uk

EQUALS CONNECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Equals Connect Limited. The company was founded 14 years ago and was given the registration number 07131446. The firm's registered office is in LONDON. You can find them at 3rd Floor 68 Upper Thames Street, Vintners Place, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EQUALS CONNECT LIMITED
Company Number:07131446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor 68 Upper Thames Street, Vintners Place, London, England, EC4V 3BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 68 Upper Thames Street, Vintners Place, London, England, EC4V 3BJ

Director09 July 2020Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director21 January 2021Active
3rd Floor, 68 Upper Thames Street, Vintners Place, London, England, EC4V 3BJ

Director09 July 2020Active
3rd Floor, 68 Upper Thames Street, Vintners Place, London, England, EC4V 3BJ

Director16 December 2021Active
3rd Floor, 68 Upper Thames Street, Vintners Place, London, England, EC4V 3BJ

Director18 November 2019Active
3rd Floor, 68 Upper Thames Street, Vintners Place, London, England, EC4V 3BJ

Director20 September 2013Active
55, Goswell Road, London, England, EC1V 7EN

Director27 May 2010Active
Trafalgar House, Grenville Place, Mill Hill, London, United Kingdom, NW7 3SA

Director31 March 2011Active
3rd Floor, 68 Upper Thames Street, Vintners Place, London, England, EC4V 3BJ

Director18 November 2019Active
3rd Floor, 68 Upper Thames Street, Vintners Place, London, England, EC4V 3BJ

Director18 November 2019Active
Concorde House, Grenville Place, London, NW7 3SA

Director20 January 2010Active

People with Significant Control

Equals Money Plc
Notified on:18 November 2019
Status:Active
Country of residence:England
Address:3rd Floor, 68 Upper Thames Street, London, England, EC4V 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Stephen Granger
Notified on:01 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:3rd Floor, 68 Upper Thames Street, London, England, EC4V 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Kane Granger
Notified on:01 July 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:3rd Floor, 68 Upper Thames Street, London, England, EC4V 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2021-04-03Capital

Capital alter shares subdivision.

Download
2021-03-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Change account reference date company previous shortened.

Download
2020-12-18Confirmation statement

Confirmation statement.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-01-16Capital

Capital name of class of shares.

Download
2020-01-16Capital

Capital variation of rights attached to shares.

Download
2020-01-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.