UKBizDB.co.uk

EQUITY RELEASE HOLDINGS LIMITED

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

This company is commonly known as Equity Release Holdings Limited. The company was founded 23 years ago and was given the registration number 04056288. The firm's registered office is in LONDON. You can find them at Third Floor, 1 King's Arms Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EQUITY RELEASE HOLDINGS LIMITED
Company Number:04056288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2000
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:Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Secretary22 November 2000Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Director26 March 2019Active
C/O Wilmington Trust Sp Serrvices (London) Limited, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director22 March 2017Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director22 November 2000Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary21 August 2000Active
Doddinghurst Road, Brentwood, CM15 9EH

Director03 September 2007Active
Doddinghurst Road, Brentwood, CM15 9EH

Director11 January 2002Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director31 July 2014Active
14 Sequoia Gardens, Orpington, BR6 0TZ

Director11 January 2002Active
7 Astwood Mews, South Kensington, London, SW7 4DE

Director11 January 2002Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director05 December 2014Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director15 May 2012Active
95 Wardo Avenue, London, SW6 6RB

Director12 October 2000Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director22 November 2000Active
The Kennels Bells Yew Green, Frant, Tunbridge Wells, TN3 9AX

Director22 November 2000Active
The Apple House 3 Sheridan Road, Merton Park, London, SW19 3HW

Director12 October 2000Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director28 February 2008Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Director01 October 2018Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director21 August 2000Active

People with Significant Control

Mrs Angela Icolaro
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:Italian
Country of residence:United Kingdom
Address:C/O Wilmington Trust Sp Services (London) Limited, Third Floor, London, United Kingdom, EC2R 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Wilmington Trust Sp Services (London) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
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
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type group.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type group.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type group.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type group.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.