UKBizDB.co.uk

EQUINITI SOLUTIONS LIMITED

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

This company is commonly known as Equiniti Solutions Limited. The company was founded 27 years ago and was given the registration number 03335560. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:EQUINITI SOLUTIONS LIMITED
Company Number:03335560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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 Secretary16 September 2020Active
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH

Director31 August 2021Active
Landmark House, Station Road, Cheadle, United Kingdom, SK8 7BS

Director01 February 2019Active
Loddon House, Old House Lane, Ridgewood Uckfield, TN22 5TN

Secretary02 April 2008Active
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary18 August 2017Active
6 Hook Hill Park, Hook Heath, Woking, GU22 0PX

Secretary18 December 2007Active
Autumn House, 62 Westwater Way, Didcot, OX11 7TY

Secretary05 March 2003Active
Stonechats, Faringdon Road, Southmoor, Abingdon, OX13 5BH

Secretary30 March 2001Active
Priors Court, Churchmere Road, Sutton Courtenay, OX14 4AQ

Secretary18 March 1997Active
The Brambles, Thurning, Peterborough, PE8 5RB

Secretary23 September 2005Active
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH

Secretary01 August 2013Active
Willow Cottage, Hill End Twyning, Tewkesbury, GL20 6DW

Secretary14 August 2006Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary20 September 2013Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary18 March 1997Active
Church House, Temple Grafton, Alcester, B49 6NU

Director25 September 2008Active
17 Broadwater Close, Woodham, Woking, GU21 5TW

Director25 September 2008Active
Breedons Court, Breedons Hill, Pangbourne, RG8 7AT

Director01 March 2002Active
Manor Farmhouse, High Street, Blunsdon Swindon, SN26 7AF

Director01 March 2002Active
Marrick Park, Marrick, Richmond, DL11 7LH

Director31 July 2006Active
Marrick Park, Marrick, Richmond, DL11 7LH

Director18 March 1997Active
34 Trinity Street, London, Britain, SE1 4JG

Director01 March 2002Active
Powder Hill House, Boars Hill, OX1 5HD

Director18 March 1997Active
2 Audley Park Road, Bath, BA1 2XJ

Director18 August 2006Active
2 Audley Park Road, Bath, BA1 2XJ

Director01 March 2002Active
Ashe Aprk, Steventon, RG25 3AZ

Director18 March 1997Active
Sutherland House, Russell Way, Crawley, England, RH10 1UH

Director03 December 2012Active
Tregarth All Saints Lane, Clevedon, BS21 6AU

Director01 March 2002Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director02 April 2008Active
South Lodge, 128 Banbury Road, Oxford, OX2 7BP

Director01 March 2002Active
Mulberry House, 122 The Street, Capel, RH5 5JY

Director01 June 2006Active
Wells Farmhouse, Little Milton, OX44 7PP

Director02 April 2008Active
The White House, Wanborough Common Compton, Guildford, GU3 1DX

Director16 January 2003Active
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH

Director14 February 2014Active
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA

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

Director10 December 2012Active

People with Significant Control

Equiniti Holdings Limited
Notified on:06 April 2016
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

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
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-04Capital

Capital statement capital company with date currency figure.

Download
2021-01-04Capital

Legacy.

Download
2021-01-04Insolvency

Legacy.

Download
2021-01-04Resolution

Resolution.

Download
2020-12-29Capital

Capital allotment shares.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-09-17Officers

Termination secretary company with name termination date.

Download
2020-09-17Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.