Company Information for EQUINITI SERVICES LIMITED
HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
|
Company Registration Number
00756582
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EQUINITI SERVICES LIMITED | ||||
Legal Registered Office | ||||
HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX BN99 3HH Other companies in KT10 | ||||
Previous Names | ||||
|
Company Number | 00756582 | |
---|---|---|
Company ID Number | 00756582 | |
Date formed | 1963-04-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 06:41:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE CONG |
||
ROBERT DAVID BLOOR |
||
JOHN STIER |
||
GUY RICHARD WAKELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID VENUS & COMPANY LLP |
Company Secretary | ||
MARTYN JOHN HINDLEY |
Director | ||
PAUL BRIAN BINGHAM |
Director | ||
WAYNE ANDREW STORY |
Director | ||
PETER KENNETH SWABEY |
Company Secretary | ||
SHARON ANNE ATHERTON |
Company Secretary | ||
ROBERT JAMES BIRMINGHAM |
Director | ||
ALASDAIR MARNOCH |
Director | ||
RONALD ERNEST BARKER |
Director | ||
TIMOTHY MICHAEL ROBINSON |
Director | ||
PETER CHARLES STAHELIN |
Company Secretary | ||
DEREK LESLIE MEADES |
Director | ||
FRANK STEVENSON JONES |
Director | ||
JAMES ANTHONY SALTER |
Company Secretary | ||
KEITH JOHN BURGESS |
Company Secretary | ||
MICHAEL JOHN HUTCHISON |
Director | ||
KEVIN ANDREW RUFFLES |
Director | ||
ROGER MALCOLM WESTWOOD |
Director | ||
CHRISTOPHER CAMPBELL BROWN |
Director | ||
NIGEL BELL |
Company Secretary | ||
JANET MARY WORKMAN |
Company Secretary | ||
PETER GRAHAM HOWELL |
Director | ||
ANTHONY PETER DAWE |
Director | ||
NIGEL BELL |
Company Secretary | ||
CLIVE CAMPBELL HOLMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRANMERE PROPERTIES LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active | |
EQUINITI FINANCE (HOLDINGS) LTD | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
EQUINITI (UK) FINANCE LTD | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
INFORMATION SOFTWARE SOLUTIONS LIMITED | Director | 2017-08-16 | CURRENT | 2000-01-28 | Active | |
RISKFACTOR SOLUTIONS LIMITED | Director | 2017-08-16 | CURRENT | 1992-11-24 | Active | |
RISKFACTOR SOFTWARE LIMITED | Director | 2017-08-16 | CURRENT | 2000-02-10 | Active | |
TOPLEVEL HOLDINGS LIMITED | Director | 2016-07-22 | CURRENT | 1996-10-28 | Active | |
TOPLEVEL COMPUTING LIMITED | Director | 2016-07-22 | CURRENT | 1989-01-30 | Active | |
TOPLEVEL DEVELOPMENT LIMITED | Director | 2016-07-22 | CURRENT | 1983-04-15 | Active | |
TOPLEVEL SOFTWARE LIMITED | Director | 2016-07-22 | CURRENT | 1996-10-28 | Active | |
EQUINITI CLEANCO LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI DEBTCO LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-23 | Dissolved 2017-01-03 | |
EQUINITI ENTERPRISES LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI NEWCO 2 LIMITED | Director | 2015-06-19 | CURRENT | 2013-05-23 | Dissolved 2017-01-03 | |
EQUINITI PIK CLEANCO LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI PIKCO LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI X2 ENTERPRISES LIMITED | Director | 2015-06-19 | CURRENT | 2009-11-28 | Dissolved 2017-01-03 | |
CIRCLE OF INSIGHT LIMITED | Director | 2015-06-19 | CURRENT | 2010-07-01 | Active - Proposal to Strike off | |
EQUINITI SHARE PLAN TRUSTEES LIMITED | Director | 2015-06-19 | CURRENT | 2000-02-14 | Active | |
360 CLINICAL LIMITED | Director | 2015-06-19 | CURRENT | 2003-11-10 | Active | |
EQUINITI REGISTRARS NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-23 | Active | |
EQUINITI ISA NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-23 | Active | |
EQUINITI SHAREVIEW LIMITED | Director | 2015-06-19 | CURRENT | 2009-05-07 | Active | |
INVIGIA INTERNATIONAL LIMITED | Director | 2015-06-19 | CURRENT | 2011-03-29 | Active | |
PANCREDIT SYSTEMS LTD. | Director | 2015-06-19 | CURRENT | 1988-02-01 | Active | |
SLC CORPORATE SERVICES LIMITED | Director | 2015-06-19 | CURRENT | 1996-04-01 | Active | |
TRUST RESEARCH SERVICES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-23 | Active | |
WEALTH NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2008-11-07 | Active | |
CONNAUGHT SECRETARIES LIMITED | Director | 2015-06-19 | CURRENT | 1986-02-21 | Active | |
PROSEARCH ASSET SOLUTIONS LIMITED | Director | 2015-06-19 | CURRENT | 1987-08-27 | Active | |
CHARTER UK LIMITED | Director | 2015-06-19 | CURRENT | 1989-12-19 | Active | |
L R NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 1999-06-16 | Active | |
EQUINITI CORPORATE NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 1999-06-17 | Active | |
CHARTER.NET LIMITED | Director | 2015-06-19 | CURRENT | 1999-10-07 | Active | |
PRISM COMMUNICATIONS & MANAGEMENT LIMITED | Director | 2015-06-19 | CURRENT | 2002-01-14 | Active | |
CHARTER SYSTEMS LIMITED | Director | 2015-06-19 | CURRENT | 2007-03-08 | Active - Proposal to Strike off | |
EQUINITI HOLDINGS LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-23 | Active | |
EQUINITI LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Active | |
EQUINITI SAVINGS NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-16 | Active | |
EQUINITI NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-16 | Active | |
EQUINITI DAVID VENUS LIMITED | Director | 2015-06-19 | CURRENT | 2007-08-23 | Active | |
MYCUSTOMERFEEDBACK.COM LIMITED | Director | 2015-06-19 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
EQUINITI GROUP LIMITED | Director | 2015-06-19 | CURRENT | 2009-11-30 | Active | |
ITS COMPUTING LIMITED | Director | 2015-06-19 | CURRENT | 1999-08-23 | Active | |
SLC REGISTRARS LIMITED | Director | 2015-06-19 | CURRENT | 1982-09-02 | Active | |
CLAYBROOK COMPUTING LIMITED | Director | 2015-06-19 | CURRENT | 1976-11-19 | Active | |
PETER EVANS & ASSOCIATES LIMITED | Director | 2015-06-19 | CURRENT | 1984-12-11 | Active | |
INVIGIA LIMITED | Director | 2015-06-19 | CURRENT | 1997-02-14 | Active | |
EQUINITI SOLUTIONS LIMITED | Director | 2015-06-19 | CURRENT | 1997-03-18 | Active | |
EQUINITI BENEFACTOR LIMITED | Director | 2015-06-19 | CURRENT | 2002-03-26 | Active | |
PRISM COSEC LIMITED | Director | 2015-06-19 | CURRENT | 2005-08-10 | Active | |
CUSTODIAN NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2013-01-25 | Active | |
BOUDICCA PROXY LTD | Director | 2018-04-26 | CURRENT | 2011-11-15 | Active | |
EQUINITI FINANCE (HOLDINGS) LTD | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
EQUINITI (UK) FINANCE LTD | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
EQUINITI GATEWAY LIMITED | Director | 2017-11-30 | CURRENT | 2008-10-21 | Active | |
INFORMATION SOFTWARE SOLUTIONS LIMITED | Director | 2017-08-16 | CURRENT | 2000-01-28 | Active | |
RISKFACTOR SOLUTIONS LIMITED | Director | 2017-08-16 | CURRENT | 1992-11-24 | Active | |
RISKFACTOR SOFTWARE LIMITED | Director | 2017-08-16 | CURRENT | 2000-02-10 | Active | |
ICENET LIMITED | Director | 2017-08-02 | CURRENT | 1997-03-12 | Active | |
THE NOSTRUM GROUP LIMITED | Director | 2017-08-02 | CURRENT | 2001-08-21 | Active | |
PETER EVANS & ASSOCIATES LIMITED | Director | 2017-01-09 | CURRENT | 1984-12-11 | Active | |
REFRESH PERSONAL FINANCE LTD | Director | 2017-01-06 | CURRENT | 2010-09-08 | Active | |
EQUINITI NEWCO 2 LIMITED | Director | 2015-06-19 | CURRENT | 2013-05-23 | Dissolved 2017-01-03 | |
EQUINITI X2 ENTERPRISES LIMITED | Director | 2015-06-19 | CURRENT | 2009-11-28 | Dissolved 2017-01-03 | |
EQUINITI X2 ENTERPRISES LIMITED | Director | 2015-06-19 | CURRENT | 2009-11-28 | Dissolved 2017-01-03 | |
EQUINITI X2 MEZZ CLEANCO LIMITED | Director | 2015-06-19 | CURRENT | 2009-12-07 | Dissolved 2017-01-03 | |
ITS COMPUTING LIMITED | Director | 2015-06-19 | CURRENT | 1999-08-23 | Active | |
CLAYBROOK COMPUTING LIMITED | Director | 2015-06-19 | CURRENT | 1976-11-19 | Active | |
EQUINITI SOLUTIONS LIMITED | Director | 2015-06-19 | CURRENT | 1997-03-18 | Active | |
PAYMASTER (1836) LIMITED | Director | 2015-05-12 | CURRENT | 1996-09-13 | Active | |
EQUINITI LIMITED | Director | 2015-05-12 | CURRENT | 2007-04-25 | Active | |
EQUINITI FINANCIAL SERVICES LIMITED | Director | 2015-04-14 | CURRENT | 2007-04-11 | Active | |
PANCREDIT LIMITED | Director | 2014-03-20 | CURRENT | 2009-09-24 | Dissolved 2015-05-05 | |
PANCREDIT SYSTEMS LTD. | Director | 2014-03-20 | CURRENT | 1988-02-01 | Active | |
EQUINITI CLEANCO LIMITED | Director | 2014-02-03 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI DEBTCO LIMITED | Director | 2014-02-03 | CURRENT | 2007-04-23 | Dissolved 2017-01-03 | |
EQUINITI ENTERPRISES LIMITED | Director | 2014-02-03 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI PIK CLEANCO LIMITED | Director | 2014-02-03 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI PIKCO LIMITED | Director | 2014-02-03 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI HOLDINGS LIMITED | Director | 2014-01-27 | CURRENT | 2007-04-23 | Active | |
EQUINITI GROUP LIMITED | Director | 2014-01-27 | CURRENT | 2009-11-30 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Test Analyst | Leeds | *Core duties and responsibilities: * The successful candidate will be responsible for the following: * Test Case Design designing test cases based on a | |
Pensions Administrator | Worcester | *Core Duties/Responsibilities* The successful candidate will be responsible for the following: * Providing an administration service to customers as per SLA | |
Test Lead | Walton-on-Thames | *As the Test Lead your duties will include: * * Designing test cases based on requirements, solution design, software structure and business or operational |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STIER | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY LYNAM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM02 | Termination of appointment of Katherine Cong on 2020-09-16 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2020-09-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
SH01 | 30/10/18 STATEMENT OF CAPITAL GBP 7500000 | |
CH01 | Director's details changed for Mr John Stier on 2018-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 2000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Katherine Cong as company secretary on 2017-05-15 | |
TM02 | Termination of appointment of David Venus & Company Llp on 2017-05-15 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 2000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007565820007 | |
CH01 | Director's details changed for Mr John Stier on 2015-09-21 | |
CH01 | Director's details changed for Mr John Stier on 2015-06-19 | |
AP01 | DIRECTOR APPOINTED GUY RICHARD WAKELEY | |
AP01 | DIRECTOR APPOINTED MR JOHN STIER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/15 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 07/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HINDLEY / 03/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM SUTHERLAND HOUSE RUSSELL WAY CRAWLEY RH10 1UH | |
AP01 | DIRECTOR APPOINTED MR ROBERT BLOOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BINGHAM | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 2000000 | |
SH19 | 09/01/14 STATEMENT OF CAPITAL GBP 2000000 | |
CAP-SS | SOLVENCY STATEMENT DATED 06/01/14 | |
RES06 | REDUCE ISSUED CAPITAL 06/01/2014 | |
AR01 | 07/11/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER SWABEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED PETER KENNETH SWABEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON ATHERTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007565820007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
RES15 | CHANGE OF NAME 08/02/2013 | |
CERTNM | COMPANY NAME CHANGED XAFINITY LIMITED CERTIFICATE ISSUED ON 06/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR MARTYN HINDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRMINGHAM | |
AR01 | 07/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR WAYNE ANDREW STORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH | |
AR01 | 07/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AR01 | 07/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD BARKER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 27/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN BINGHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD ERNEST BARKER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MARNOCH / 01/01/2007 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363s | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS TSB BANK PLC (THE "SECURITY AGENT") | ||
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | CALYON, AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCE PARTIES | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | CALYON AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCE PARTIES | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | CALYON AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCE PARTIES, THE MEZZANINE FINANCE PARTIES AND THE PIK NOTEHOLDERS | |
DEBENTURE | Satisfied | SOCIETE GENERALE (WHETHER FOR ITS OWN ACCOUNT OR AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | |
DEBENTURE | Satisfied | SOCIETE GENERALE |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUINITI SERVICES LIMITED
EQUINITI SERVICES LIMITED owns 7 domain names.
claybrook-asp.co.uk flexcalc.co.uk penserver.co.uk penshare.co.uk pensions4all.co.uk hrskillbase.co.uk dc-pensions.co.uk
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as EQUINITI SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |