UKBizDB.co.uk

EQUIOM TRUST CORPORATION (UK) LIMITED

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

This company is commonly known as Equiom Trust Corporation (uk) Limited. The company was founded 18 years ago and was given the registration number 05580235. The firm's registered office is in LONDON. You can find them at Audley House, 13 Palace Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EQUIOM TRUST CORPORATION (UK) LIMITED
Company Number:05580235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Audley House, 13 Palace Street, London, United Kingdom, SW1E 5HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ

Corporate Secretary28 September 2009Active
Wework, Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director21 July 2023Active
Wework, Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director15 March 2023Active
Wework, Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director23 March 2023Active
The Old Cottage, Les Mielles, Vale, GY3 5AU

Secretary30 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 2005Active
The Old Cottage, Les Mielles, Vale, GY3 5AU

Director30 March 2006Active
1, Sloane Court East, London, London, England, SW3 4TQ

Director30 September 2005Active
Wework, Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director20 January 2023Active
Bordeaux Court, Les Echelons, St. Peter Port, Guernsey, GY1 1AR

Director01 June 2015Active
Wework, Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director20 January 2023Active
Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ

Director01 July 2021Active
Bordeaux Court, Les Echelons, St. Peter Port, Guernsey, GY1 1AR

Director29 April 2013Active
Papula, Route De Coudre, St Peters, Channel Islands, GY7 9HX

Director30 March 2006Active
Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ

Director29 April 2013Active
Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ

Director01 July 2021Active
Wework, Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director20 January 2023Active
Bordeaux Court, Les Echelons, St. Peter Port, Guernsey, GY1 1AR

Director29 April 2013Active
Wework, Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director20 January 2023Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 September 2005Active

People with Significant Control

Varde Partners, Inc.
Notified on:24 May 2019
Status:Active
Country of residence:United States
Address:160, Greentree Dr Ste 101, Kent, United States, 19904
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ldc Ii Lp
Notified on:28 September 2016
Status:Active
Country of residence:Scotland
Address:39, Queens Road, Aberdeen, Scotland, AB15 4ZN
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-01-08Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Change corporate secretary company with change date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.