UKBizDB.co.uk

EQUIMED EUROPE LIMITED

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

This company is commonly known as Equimed Europe Limited. The company was founded 19 years ago and was given the registration number 05376066. The firm's registered office is in CHESTER. You can find them at 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:EQUIMED EUROPE LIMITED
Company Number:05376066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Secretary09 October 2014Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director26 January 2019Active
Waen Isaf, Babell, Holywell, CH8 8PZ

Secretary25 February 2005Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Secretary04 November 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary25 February 2005Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director25 February 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director25 February 2005Active

People with Significant Control

Mrs Teguh Supriyati Thomas
Notified on:26 January 2019
Status:Active
Date of birth:February 1975
Nationality:Indonesian
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Vaughan Thomas
Notified on:25 February 2017
Status:Active
Date of birth:March 1947
Nationality:British
Address:2, Hilliards Court, Chester, CH4 9PX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Address

Change registered office address company with date old address new address.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.