Warning: file_put_contents(c/6049cceb9717429fed73fcdaaeb6339a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Equiniti Holdings Limited, KT13 0TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EQUINITI HOLDINGS LIMITED

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

This company is commonly known as Equiniti Holdings Limited. The company was founded 17 years ago and was given the registration number 06223360. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EQUINITI HOLDINGS LIMITED
Company Number:06223360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary26 August 2020Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director01 April 2021Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director01 August 2021Active
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

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

Secretary01 October 2007Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary20 September 2013Active
One South Place, London, EC2M 2WG

Corporate Secretary23 April 2007Active
Advent International, 111 Buckingham Palace Road, London, United Kingdom, SW1W 0SR

Director04 May 2007Active
129 Lincoln Street, Melrose, United States Of America,

Director09 May 2007Active
Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom, RH10 1UH

Director10 May 2013Active
C/O Advent International, 111 Buckingham Palace Road, London, United Kingdom, SW1W 0SR

Director06 May 2014Active
Elder House, St Georges Business Park, Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Director04 January 2021Active
Aspect House, Spencer Road, Lancing, BN99 6DA

Director12 November 2007Active
6 Shelly Lane, Westford, Usa,

Director09 May 2007Active
111, Buckingham Palace Road, London, England, SW1W 0SR

Director31 December 2010Active
C/O Caroline Hutton, Advent, International, 11 Buckingham Palace, Road, London, SW1W 0SR

Director04 May 2007Active
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA

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

Director10 May 2013Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director27 January 2014Active
One South Place, London, EC2M 2WG

Corporate Director23 April 2007Active

People with Significant Control

Equiniti Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sutherland House, Russell Way, West Sussex, United Kingdom, RH10 1UH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Mortgage

Mortgage charge part both with charge number.

Download
2024-02-28Mortgage

Mortgage charge part both with charge number.

Download
2024-02-28Mortgage

Mortgage charge part both with charge number.

Download
2024-02-28Mortgage

Mortgage charge part both with charge number.

Download
2024-02-28Mortgage

Mortgage charge part both with charge number.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Mortgage

Mortgage charge part both with charge number.

Download
2022-12-20Mortgage

Mortgage charge part both with charge number.

Download
2022-12-20Mortgage

Mortgage charge part both with charge number.

Download
2022-12-20Mortgage

Mortgage charge part both with charge number.

Download
2022-12-20Mortgage

Mortgage charge part both with charge number.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-08-22Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-06-02Address

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

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.