UKBizDB.co.uk

EQUINOX GLOBAL LIMITED

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

This company is commonly known as Equinox Global Limited. The company was founded 14 years ago and was given the registration number 07067241. The firm's registered office is in LONDON. You can find them at The Hallmark Building, 52 Leadenhall Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:EQUINOX GLOBAL LIMITED
Company Number:07067241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Hallmark Building, 52 Leadenhall Street, London, England, EC3A 2EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hallmark Building, 52 Leadenhall Street, London, England, EC3A 2EB

Secretary10 September 2019Active
The Hallmark Building, 52 Leadenhall Street, London, England, EC3A 2EB

Director18 September 2017Active
The Hallmark Building, 52 Leadenhall Street, London, England, EC3A 2EB

Director18 September 2017Active
The Hallmark Building, 52 Leadenhall Street, London, England, EC3A 2EB

Director01 August 2017Active
The Hallmark Building, 52 Leadenhall Street, London, England, EC3A 2EB

Director29 July 2022Active
The Hallmark Building, 52 Leadenhall Street, London, England, EC3A 2EB

Director01 August 2017Active
150, Leadenhall Street, London, England, EC3V 4QT

Secretary01 August 2017Active
20-22, Bedford Row, London, WC1R 4JS

Secretary17 December 2009Active
8, Boganisvej, Rungsted Kyst Dk 2960, Denmark,

Secretary05 November 2009Active
150, Leadenhall Street, London, England, EC3V 4QT

Director01 August 2017Active
The Hallmark Building, 52 Leadenhall Street, London, England, EC3A 2EB

Director10 November 2015Active
The Hallmark Building, 52 Leadenhall Street, London, England, EC3A 2EB

Director11 May 2015Active
20-22, Bedford Row, London, WC1R 4JS

Director17 December 2009Active
20-22, Bedford Row, London, United Kingdom, WC1R 4JS

Director01 June 2012Active
The Hallmark Building, 52 Leadenhall Street, London, England, EC3A 2EB

Director18 September 2018Active
8, Boganisvej, Rungsted Kyst Dk 2960, Denmark,

Director05 November 2009Active
20-22, Bedford Row, London, United Kingdom, WC1R 4JS

Director01 February 2012Active
The Hallmark Building, 52 Leadenhall Street, London, England, EC3A 2EB

Director21 November 2017Active
The Hallmark Building, 52 Leadenhall Street, London, England, EC3A 2EB

Director17 July 2019Active
The Hallmark Building, 52 Leadenhall Street, London, England, EC3A 2EB

Director01 April 2018Active
20-22, Bedford Row, London, WC1R 4JS

Director17 December 2009Active

People with Significant Control

Nexus Underwriting Management Limited
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:52-56, Leadenhall Street, London, England, EC3A 2EB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Termination director company with name termination date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-06-22Accounts

Accounts with accounts type small.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.