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).
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 | : |
|
Registered Address | : | 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Secretary | 09 October 2014 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 26 January 2019 | Active |
Waen Isaf, Babell, Holywell, CH8 8PZ | Secretary | 25 February 2005 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX | Secretary | 04 November 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 25 February 2005 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX | Director | 25 February 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 25 February 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2019-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.