UKBizDB.co.uk

EQUINITI GROUP PLC

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary03 August 2020Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director10 January 2022Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director01 April 2021Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director01 August 2021Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director10 January 2022Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Secretary31 December 2014Active
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary04 July 2016Active
Aspect House, Spencer Road, Lancing, Norway, BN99 6DA

Secretary28 October 2010Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director25 March 2010Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director01 September 2011Active
Advent International, 111 Buckingham Palace Road, London, United Kingdom, SW1W 0SR

Director08 December 2009Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director01 November 2018Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director01 April 2018Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director01 February 2015Active
One South Place, London, United Kingdom, EC2M 2WG

Director30 November 2009Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director01 August 2016Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director03 December 2012Active
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA

Director01 May 2014Active
111, Buckingham Palace Road, London, England, SW1W 0SR

Director01 August 2013Active
Sutherland House, Russell Way, Crawley, England, RH10 1UH

Director05 March 2010Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director01 February 2015Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director01 November 2018Active
Aspect House, Spencer Road, Lancing, BN99 6DA

Director25 March 2010Active
111, Buckingham Palace Road, Westminster, London, SW1W 0SR

Director08 December 2009Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director01 January 2014Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director01 December 2016Active
Sutherland House, Russell Way, Crawley, England, RH10 1UH

Director25 March 2010Active
111, Buckingham Palace Road, London, United Kingdom, SW1W 0SR

Director31 December 2010Active
Aspect House, Spencer Road, Lancing, BN99 6DA

Director25 March 2010Active
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA

Director19 June 2015Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director25 March 2010Active
Aspect House, Spencer Road, Lancing, BN99 6DA

Director25 March 2010Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director27 January 2014Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director03 July 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-16Accounts

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-08-16Other

Legacy.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-15Incorporation

Re registration memorandum articles.

Download
2021-12-15Change of name

Certificate re registration public limited company to private.

Download
2021-12-15Change of name

Reregistration public to private company.

Download
2021-12-10Miscellaneous

Court order.

Download
2021-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.