Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUINITI SERVICES LIMITED
Company Information for

EQUINITI SERVICES LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
00756582
Private Limited Company
Active

Company Overview

About Equiniti Services Ltd
EQUINITI SERVICES LIMITED was founded on 1963-04-05 and has its registered office in Worthing. The organisation's status is listed as "Active". Equiniti Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EQUINITI SERVICES LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in KT10
 
Previous Names
XAFINITY LIMITED06/03/2013
HOGG ROBINSON SERVICES LIMITED11/07/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINITI SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of EQUINITI SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2017-05-15
ROBERT DAVID BLOOR
Director 2014-02-14
JOHN STIER
Director 2015-06-19
GUY RICHARD WAKELEY
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2013-09-20 2017-05-15
MARTYN JOHN HINDLEY
Director 2012-12-03 2015-02-20
PAUL BRIAN BINGHAM
Director 2005-07-08 2014-01-31
WAYNE ANDREW STORY
Director 2012-06-01 2013-10-31
PETER KENNETH SWABEY
Company Secretary 2013-08-01 2013-09-20
SHARON ANNE ATHERTON
Company Secretary 2007-02-23 2013-07-31
ROBERT JAMES BIRMINGHAM
Director 2005-07-08 2012-12-12
ALASDAIR MARNOCH
Director 2006-06-02 2012-05-31
RONALD ERNEST BARKER
Director 2005-07-08 2010-10-31
TIMOTHY MICHAEL ROBINSON
Director 2006-02-01 2010-04-19
PETER CHARLES STAHELIN
Company Secretary 2006-02-08 2007-02-23
DEREK LESLIE MEADES
Director 2005-07-22 2006-05-31
FRANK STEVENSON JONES
Director 2005-07-08 2006-03-14
JAMES ANTHONY SALTER
Company Secretary 2005-07-08 2006-02-08
KEITH JOHN BURGESS
Company Secretary 2000-01-31 2005-07-08
MICHAEL JOHN HUTCHISON
Director 1999-10-13 2005-07-08
KEVIN ANDREW RUFFLES
Director 1999-10-13 2005-07-08
ROGER MALCOLM WESTWOOD
Director 1999-10-13 2005-07-08
CHRISTOPHER CAMPBELL BROWN
Director 1992-07-11 2000-03-31
NIGEL BELL
Company Secretary 1999-10-13 2000-01-31
JANET MARY WORKMAN
Company Secretary 1996-07-04 1999-10-13
PETER GRAHAM HOWELL
Director 1999-01-27 1999-10-13
ANTHONY PETER DAWE
Director 1994-11-15 1999-01-27
NIGEL BELL
Company Secretary 1992-07-11 1996-07-04
CLIVE CAMPBELL HOLMES
Director 1992-07-11 1994-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID BLOOR CRANMERE PROPERTIES LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2002-01-14 Active
JOHN STIER CHARTER SYSTEMS LIMITED Director 2015-06-19 CURRENT 2007-03-08 Active - Proposal to Strike off
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active
GUY RICHARD WAKELEY BOUDICCA PROXY LTD Director 2018-04-26 CURRENT 2011-11-15 Active
GUY RICHARD WAKELEY EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
GUY RICHARD WAKELEY EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
GUY RICHARD WAKELEY EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
GUY RICHARD WAKELEY INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
GUY RICHARD WAKELEY RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
GUY RICHARD WAKELEY RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
GUY RICHARD WAKELEY ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
GUY RICHARD WAKELEY THE NOSTRUM GROUP LIMITED Director 2017-08-02 CURRENT 2001-08-21 Active
GUY RICHARD WAKELEY PETER EVANS & ASSOCIATES LIMITED Director 2017-01-09 CURRENT 1984-12-11 Active
GUY RICHARD WAKELEY REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
GUY RICHARD WAKELEY EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 MEZZ CLEANCO LIMITED Director 2015-06-19 CURRENT 2009-12-07 Dissolved 2017-01-03
GUY RICHARD WAKELEY ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
GUY RICHARD WAKELEY CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
GUY RICHARD WAKELEY EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
GUY RICHARD WAKELEY PAYMASTER (1836) LIMITED Director 2015-05-12 CURRENT 1996-09-13 Active
GUY RICHARD WAKELEY EQUINITI LIMITED Director 2015-05-12 CURRENT 2007-04-25 Active
GUY RICHARD WAKELEY EQUINITI FINANCIAL SERVICES LIMITED Director 2015-04-14 CURRENT 2007-04-11 Active
GUY RICHARD WAKELEY PANCREDIT LIMITED Director 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
GUY RICHARD WAKELEY PANCREDIT SYSTEMS LTD. Director 2014-03-20 CURRENT 1988-02-01 Active
GUY RICHARD WAKELEY EQUINITI CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI DEBTCO LIMITED Director 2014-02-03 CURRENT 2007-04-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI ENTERPRISES LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIK CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIKCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI HOLDINGS LIMITED Director 2014-01-27 CURRENT 2007-04-23 Active
GUY RICHARD WAKELEY EQUINITI GROUP LIMITED Director 2014-01-27 CURRENT 2009-11-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Test AnalystLeeds*Core duties and responsibilities: * The successful candidate will be responsible for the following: * Test Case Design designing test cases based on a2016-11-14
Pensions AdministratorWorcester*Core Duties/Responsibilities* The successful candidate will be responsible for the following: * Providing an administration service to customers as per SLA2016-11-14
Test LeadWalton-on-Thames*As the Test Lead your duties will include: * * Designing test cases based on requirements, solution design, software structure and business or operational2016-11-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-08-02AP01DIRECTOR APPOINTED MR PAUL ANTHONY LYNAM
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-17TM02Termination of appointment of Katherine Cong on 2020-09-16
2020-09-17AP04Appointment of Prism Cosec Limited as company secretary on 2020-09-16
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2019-02-04SH0130/10/18 STATEMENT OF CAPITAL GBP 7500000
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-29CC04Statement of company's objects
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 2000000
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02AP03Appointment of Katherine Cong as company secretary on 2017-05-15
2017-06-02TM02Termination of appointment of David Venus & Company Llp on 2017-05-15
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2000000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 2000000
2015-11-11AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007565820007
2015-09-22CH01Director's details changed for Mr John Stier on 2015-09-21
2015-08-19CH01Director's details changed for Mr John Stier on 2015-06-19
2015-08-08AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2015-07-07AP01DIRECTOR APPOINTED MR JOHN STIER
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2000000
2014-11-21AR0107/11/14 FULL LIST
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HINDLEY / 03/12/2012
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM SUTHERLAND HOUSE RUSSELL WAY CRAWLEY RH10 1UH
2014-02-19AP01DIRECTOR APPOINTED MR ROBERT BLOOR
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BINGHAM
2014-01-09SH20STATEMENT BY DIRECTORS
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2000000
2014-01-09SH1909/01/14 STATEMENT OF CAPITAL GBP 2000000
2014-01-09CAP-SSSOLVENCY STATEMENT DATED 06/01/14
2014-01-09RES06REDUCE ISSUED CAPITAL 06/01/2014
2013-12-05AR0107/11/13 FULL LIST
2013-12-04AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09AP03SECRETARY APPOINTED PETER KENNETH SWABEY
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY SHARON ATHERTON
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007565820007
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-03-06RES15CHANGE OF NAME 08/02/2013
2013-03-06CERTNMCOMPANY NAME CHANGED XAFINITY LIMITED CERTIFICATE ISSUED ON 06/03/13
2013-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-27AP01DIRECTOR APPOINTED MR MARTYN HINDLEY
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRMINGHAM
2012-11-23AR0107/11/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AP01DIRECTOR APPOINTED MR WAYNE ANDREW STORY
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2011-11-14AR0107/11/11 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-30AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-12-03AR0107/11/10 FULL LIST
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BARKER
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-02RES01ADOPT ARTICLES 27/01/2010
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-30AR0107/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN BINGHAM / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ERNEST BARKER / 01/10/2009
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-08-12363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MARNOCH / 01/01/2007
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-09-10363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288bSECRETARY RESIGNED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EQUINITI SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUINITI SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
FIXED AND FLOATING SECURITY DOCUMENT 2010-01-27 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2008-04-04 Satisfied CALYON, AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2007-05-02 Satisfied CALYON AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2005-07-12 Satisfied CALYON AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCE PARTIES, THE MEZZANINE FINANCE PARTIES AND THE PIK NOTEHOLDERS
DEBENTURE 2005-01-31 Satisfied SOCIETE GENERALE (WHETHER FOR ITS OWN ACCOUNT OR AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2000-10-02 Satisfied SOCIETE GENERALE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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

Intangible Assets
Patents
We have not found any records of EQUINITI SERVICES LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of EQUINITI SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINITI SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EQUINITI SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUINITI SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUINITI SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.