UKBizDB.co.uk

EQUINITI PMS LIMITED

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

This company is commonly known as Equiniti Pms Limited. The company was founded 25 years ago and was given the registration number 03613039. 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 62090 - Other information technology service activities.

Company Information

Name:EQUINITI PMS LIMITED
Company Number:03613039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

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

Corporate Secretary16 September 2020Active
Sutherland House, Russell Way, Crawley, England, RH10 1UH

Director27 March 2023Active
Landmark House, Station Road, Cheadle, United Kingdom, SK8 7BS

Director01 February 2019Active
Level 6, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Secretary31 October 2018Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary11 August 1998Active
Aquila House, 35 London Road, Redhill, RH1 1NJ

Secretary18 February 2010Active
Applegate 6 Crutchfield Lane, Walton On Thames, KT12 2QZ

Secretary04 February 2005Active
Chatham Court, Lesbourne Road, Reigate, RH2 7LD

Secretary24 August 1998Active
Sutherland House, Russell Way, Crawley, England, RH10 1UH

Director24 August 1998Active
Piccards Wood, Sandy Lane, Guildford, GU3 1HF

Director27 June 2000Active
Sutherland House, Russell Way, Crawley, England, RH10 1UH

Director31 October 2018Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director11 August 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director11 August 1998Active
Tinkers, 4 Underhill Park Road, Reigate, RH2 9LX

Director30 November 1998Active
Aquila House, 35 London Road, Redhill, RH1 1NJ

Director10 April 2013Active
8 The Park, Hampstead, London, NW11 7SU

Director28 November 2003Active
Nantucket, Quarry Road, Oxted, RH8 9HE

Director30 November 1998Active
Kiln House Old Pottery Close, Reigate, RH2 8AL

Director27 April 2001Active
Sutherland House, Russell Way, Crawley, England, RH10 1UH

Director24 August 1998Active
Willow Cottage, 145a Guildford Road, West End, GU24 9LS

Director27 June 2000Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director31 October 2018Active
Aquila House, 35 London Road, Redhill, RH1 1NJ

Director11 January 2016Active
Sutherland House, Russell Way, Crawley, England, RH10 1UH

Director31 October 2018Active
Aquila House, 35 London Road, Redhill, RH1 1NJ

Director10 April 2013Active
The Geldings, Knowle Road, Brockenhurst, SO42 7SN

Director30 November 1998Active

People with Significant Control

Paymaster (1836) Limited
Notified on:31 October 2018
Status:Active
Country of residence:England
Address:Sutherland House, Russell Way, Crawley, England, RH10 1UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aquilaheywood Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aquila House, 35 London Road, Redhill, England, RH1 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Edward Ackroyd
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Aquila House, Redhill, RH1 1NJ
Nature of control:
  • Significant influence or control
Mr Finlay John Maclennan Ross
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Aquila House, Redhill, RH1 1NJ
Nature of control:
  • Significant influence or control

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 (8 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
2024-03-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-05Accounts

Legacy.

Download
2021-10-05Other

Legacy.

Download
2021-10-05Other

Legacy.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-05Accounts

Legacy.

Download
2020-10-05Other

Legacy.

Download
2020-10-05Other

Legacy.

Download
2020-09-17Officers

Termination secretary company with name termination date.

Download
2020-09-17Officers

Appoint corporate secretary company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.