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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 26 August 2020 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 01 April 2021 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 01 August 2021 | Active |
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Secretary | 04 November 2016 | Active |
Aspect House, Spencer Road, Lancing, BN99 6DA | Secretary | 01 October 2007 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 20 September 2013 | Active |
One South Place, London, EC2M 2WG | Corporate Secretary | 23 April 2007 | Active |
Advent International, 111 Buckingham Palace Road, London, United Kingdom, SW1W 0SR | Director | 04 May 2007 | Active |
129 Lincoln Street, Melrose, United States Of America, | Director | 09 May 2007 | Active |
Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom, RH10 1UH | Director | 10 May 2013 | Active |
C/O Advent International, 111 Buckingham Palace Road, London, United Kingdom, SW1W 0SR | Director | 06 May 2014 | Active |
Elder House, St Georges Business Park, Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Director | 04 January 2021 | Active |
Aspect House, Spencer Road, Lancing, BN99 6DA | Director | 12 November 2007 | Active |
6 Shelly Lane, Westford, Usa, | Director | 09 May 2007 | Active |
111, Buckingham Palace Road, London, England, SW1W 0SR | Director | 31 December 2010 | Active |
C/O Caroline Hutton, Advent, International, 11 Buckingham Palace, Road, London, SW1W 0SR | Director | 04 May 2007 | Active |
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA | Director | 19 June 2015 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 10 May 2013 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 27 January 2014 | Active |
One South Place, London, EC2M 2WG | Corporate Director | 23 April 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-02-28 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-02-28 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-02-28 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-02-28 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-24 | Resolution | Resolution. | Download |
2022-03-24 | Incorporation | Memorandum articles. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.