This company is commonly known as Equiniti Group Plc. The company was founded 14 years ago and was given the registration number 07090427. The firm's registered office is in CRAWLEY. You can find them at Sutherland House, Russell Way, Crawley, West Sussex. This company's SIC code is 70100 - Activities of head offices.
Name | : | EQUINITI GROUP PLC |
---|---|---|
Company Number | : | 07090427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 03 August 2020 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 10 January 2022 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 01 April 2021 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 01 August 2021 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 10 January 2022 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Secretary | 31 December 2014 | Active |
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Secretary | 04 July 2016 | Active |
Aspect House, Spencer Road, Lancing, Norway, BN99 6DA | Secretary | 28 October 2010 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 25 March 2010 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 01 September 2011 | Active |
Advent International, 111 Buckingham Palace Road, London, United Kingdom, SW1W 0SR | Director | 08 December 2009 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 01 November 2018 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 01 April 2018 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 01 February 2015 | Active |
One South Place, London, United Kingdom, EC2M 2WG | Director | 30 November 2009 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 01 August 2016 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 03 December 2012 | Active |
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA | Director | 01 May 2014 | Active |
111, Buckingham Palace Road, London, England, SW1W 0SR | Director | 01 August 2013 | Active |
Sutherland House, Russell Way, Crawley, England, RH10 1UH | Director | 05 March 2010 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 01 February 2015 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 01 November 2018 | Active |
Aspect House, Spencer Road, Lancing, BN99 6DA | Director | 25 March 2010 | Active |
111, Buckingham Palace Road, Westminster, London, SW1W 0SR | Director | 08 December 2009 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 01 January 2014 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 01 December 2016 | Active |
Sutherland House, Russell Way, Crawley, England, RH10 1UH | Director | 25 March 2010 | Active |
111, Buckingham Palace Road, London, United Kingdom, SW1W 0SR | Director | 31 December 2010 | Active |
Aspect House, Spencer Road, Lancing, BN99 6DA | Director | 25 March 2010 | Active |
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA | Director | 19 June 2015 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 25 March 2010 | Active |
Aspect House, Spencer Road, Lancing, BN99 6DA | Director | 25 March 2010 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 27 January 2014 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 03 July 2017 | Active |
Earth Private Holdings Ltd | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-16 | Accounts | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-09-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-24 | Accounts | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Resolution | Resolution. | Download |
2021-12-15 | Resolution | Resolution. | Download |
2021-12-15 | Incorporation | Re registration memorandum articles. | Download |
2021-12-15 | Change of name | Certificate re registration public limited company to private. | Download |
2021-12-15 | Change of name | Reregistration public to private company. | Download |
2021-12-10 | Miscellaneous | Court order. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.