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..
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 | : |
|
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 | 16 September 2020 | Active |
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH | Director | 31 August 2021 | Active |
Landmark House, Station Road, Cheadle, United Kingdom, SK8 7BS | Director | 01 February 2019 | Active |
Loddon House, Old House Lane, Ridgewood Uckfield, TN22 5TN | Secretary | 02 April 2008 | Active |
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Secretary | 18 August 2017 | Active |
6 Hook Hill Park, Hook Heath, Woking, GU22 0PX | Secretary | 18 December 2007 | Active |
Autumn House, 62 Westwater Way, Didcot, OX11 7TY | Secretary | 05 March 2003 | Active |
Stonechats, Faringdon Road, Southmoor, Abingdon, OX13 5BH | Secretary | 30 March 2001 | Active |
Priors Court, Churchmere Road, Sutton Courtenay, OX14 4AQ | Secretary | 18 March 1997 | Active |
The Brambles, Thurning, Peterborough, PE8 5RB | Secretary | 23 September 2005 | Active |
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH | Secretary | 01 August 2013 | Active |
Willow Cottage, Hill End Twyning, Tewkesbury, GL20 6DW | Secretary | 14 August 2006 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 20 September 2013 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 18 March 1997 | Active |
Church House, Temple Grafton, Alcester, B49 6NU | Director | 25 September 2008 | Active |
17 Broadwater Close, Woodham, Woking, GU21 5TW | Director | 25 September 2008 | Active |
Breedons Court, Breedons Hill, Pangbourne, RG8 7AT | Director | 01 March 2002 | Active |
Manor Farmhouse, High Street, Blunsdon Swindon, SN26 7AF | Director | 01 March 2002 | Active |
Marrick Park, Marrick, Richmond, DL11 7LH | Director | 31 July 2006 | Active |
Marrick Park, Marrick, Richmond, DL11 7LH | Director | 18 March 1997 | Active |
34 Trinity Street, London, Britain, SE1 4JG | Director | 01 March 2002 | Active |
Powder Hill House, Boars Hill, OX1 5HD | Director | 18 March 1997 | Active |
2 Audley Park Road, Bath, BA1 2XJ | Director | 18 August 2006 | Active |
2 Audley Park Road, Bath, BA1 2XJ | Director | 01 March 2002 | Active |
Ashe Aprk, Steventon, RG25 3AZ | Director | 18 March 1997 | Active |
Sutherland House, Russell Way, Crawley, England, RH10 1UH | Director | 03 December 2012 | Active |
Tregarth All Saints Lane, Clevedon, BS21 6AU | Director | 01 March 2002 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 02 April 2008 | Active |
South Lodge, 128 Banbury Road, Oxford, OX2 7BP | Director | 01 March 2002 | Active |
Mulberry House, 122 The Street, Capel, RH5 5JY | Director | 01 June 2006 | Active |
Wells Farmhouse, Little Milton, OX44 7PP | Director | 02 April 2008 | Active |
The White House, Wanborough Common Compton, Guildford, GU3 1DX | Director | 16 January 2003 | Active |
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH | Director | 14 February 2014 | 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 December 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-13 | Accounts | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Persons with significant control | Change to a person with significant control. | 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 |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-04 | Capital | Legacy. | Download |
2021-01-04 | Insolvency | Legacy. | Download |
2021-01-04 | Resolution | Resolution. | Download |
2020-12-29 | Capital | Capital allotment shares. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-17 | Officers | Termination secretary company with name termination date. | Download |
2020-09-17 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.