Warning: file_put_contents(c/0cc5b4950819ae4b3a80f6f7b0087683.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Equity Holdings Limited, EC2M 7LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EQUITY HOLDINGS LIMITED

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

This company is commonly known as Equity Holdings Limited. The company was founded 24 years ago and was given the registration number 03917268. The firm's registered office is in LONDON. You can find them at 4th Floor, New Liverpool House, 15 Eldon Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:EQUITY HOLDINGS LIMITED
Company Number:03917268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:4th Floor, New Liverpool House, 15 Eldon Street, London, England, EC2M 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Island, Park Road, Ardleigh, Colchester, England, CO7 7SP

Secretary27 April 2022Active
Green Island, Park Road, Ardleigh, Colchester, England, CO7 7SP

Director29 October 2019Active
Green Island, Park Road, Ardleigh, Colchester, England, CO7 7SP

Director02 September 2019Active
2 Fulton Mews, London, W2 3TY

Secretary31 January 2000Active
54 Cardross Street, London, W6 0DR

Secretary02 October 2001Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary27 January 2000Active
3rd Floor, New Liverpool House, 15 Eldon Street, London, England, EC2M 7LD

Secretary13 February 2013Active
17 Lime Grove, Ruislip, HA4 8RJ

Secretary29 May 2002Active
324 Trinity Road, London, SW18 3RG

Secretary27 June 2000Active
4th Floor, New Liverpool House, 15 Eldon Street, London, England, EC2M 7LD

Secretary07 February 2019Active
2 Fulton Mews, London, W2 3TY

Director27 June 2000Active
4th Floor, New Liverpool House, 15 Eldon Street, London, England, EC2M 7LD

Director31 January 2000Active
65, London Wall, London, Uk, EC2M 5TU

Director31 January 2006Active
28 Elgin Court, Elgin Avenue, London, W9 2NU

Director15 February 2001Active
Cathedral Cottage, North Elmham, Dereham, NR20 5JU

Director31 January 2000Active
Equity Holdings Limited (Fao The, Company Secretary) 4th Floor, 91-93 Farringdon Road,London, EC1M 3LN

Director11 November 2003Active
73 Palmerston Road, Buckhurst Hill, IG9 5NS

Director31 January 2006Active
Green Island, Park Road, Ardleigh, CO7 7SP

Director30 January 2004Active
54 Cardross Street, London, W6 0DR

Director25 July 2001Active
Ashleigh Grange Off Chapel Lane, Westhumble, Dorking, RH5 6AY

Director31 January 2000Active
47 Chepstow Place, London, W2 4TS

Director11 November 2003Active
Tolcarne Mill Lane, Hook End, Brentwood, CM15 0NZ

Director31 January 2006Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director27 January 2000Active
60 Tabernacle Street, London, EC2A 4NB

Director27 January 2000Active
Old Jarretts Farmhouse, Brantridge Lane, Balcombe, RH17 6JR

Director31 January 2000Active
37 Imber Park Road, Esher, KT10 8JB

Director31 January 2000Active
Flat 1 26 Gloucester Square, London, W2 2TB

Director16 March 2004Active
324 Trinity Road, London, SW18 3RG

Director27 June 2000Active
Alone House, Manningtree Road, Stutton, IP9 2TE

Director23 February 2005Active
Alone House, Manningtree Road, Stutton, IP9 2TE

Director11 November 2003Active

People with Significant Control

Effective Research Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:82, Lorne Road, London, England, E7 0LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Advfn Plc
Notified on:19 June 2018
Status:Active
Country of residence:United Kingdom
Address:The Gables Fyfield Road, Suite 27 Essex Technology Centre, Ongar, United Kingdom, CM5 0GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ngr Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nashes Farmhouse, Catsfield Road, Battle, England, TN33 9BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type group.

Download
2023-06-28Capital

Capital statement capital company with date currency figure.

Download
2023-06-28Capital

Legacy.

Download
2023-06-28Insolvency

Legacy.

Download
2023-06-28Resolution

Resolution.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-04-28Officers

Appoint person secretary company with name date.

Download
2022-04-27Officers

Termination secretary company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type group.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Address

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

Download
2021-11-30Address

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

Download
2021-07-07Accounts

Accounts with accounts type group.

Download
2021-05-19Officers

Change person secretary company with change date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type group.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-12-10Capital

Capital alter shares consolidation.

Download
2019-12-10Incorporation

Memorandum articles.

Download
2019-12-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.