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

EQUINITI PMS LIMITED

SUTHERLAND HOUSE, RUSSELL WAY, CRAWLEY, WEST SUSSEX, RH10 1UH,
Company Registration Number
03613039
Private Limited Company
Active

Company Overview

About Equiniti Pms Ltd
EQUINITI PMS LIMITED was founded on 1998-08-11 and has its registered office in Crawley. The organisation's status is listed as "Active". Equiniti Pms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EQUINITI PMS LIMITED
 
Legal Registered Office
SUTHERLAND HOUSE
RUSSELL WAY
CRAWLEY
WEST SUSSEX
RH10 1UH
Other companies in RH1
 
 
Previous Names
AQUILA GROUP HOLDINGS LIMITED30/01/2019
Filing Information
Company Number 03613039
Company ID Number 03613039
Date formed 1998-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:32:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINITI PMS 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 PMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD ACKROYD
Director 1998-08-24
FINLAY JOHN MACLENNAN ROSS
Director 1998-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JAMES WALTER
Director 2016-01-11 2017-08-18
GORDON JAMES WILSON
Director 2013-04-10 2015-08-21
TIMOTHY DAVID HOWARD
Company Secretary 2010-02-18 2014-03-17
TIMOTHY DAVID HOWARD
Director 2013-04-10 2014-03-17
PAUL JULIAN ROSS TAJASQUE
Company Secretary 2005-02-04 2010-12-31
ANDREW JAMES TROTTER
Company Secretary 1998-08-24 2007-12-03
DAVID TIMOTHY JEFFREY
Director 2003-11-28 2005-08-19
JEFFREY MICHAEL BLACKBURN
Director 2000-06-27 2004-12-06
ANDREW TIMOTHY KELLETT
Director 1998-11-30 2003-11-28
JAMES KELLY
Director 2001-04-27 2003-04-28
PAUL ANDEW SPRATLEY
Director 2000-06-27 2002-12-06
JOHN MICHAEL HILL
Director 1998-11-30 2001-04-23
JOHN THOMAS WOOLHOUSE
Director 1998-11-30 2000-02-14
DANIEL JOHN DWYER
Nominated Secretary 1998-08-11 1998-08-24
BETTY JUNE DOYLE
Nominated Director 1998-08-11 1998-08-24
DANIEL JOHN DWYER
Nominated Director 1998-08-11 1998-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD ACKROYD HEYWOOD LIMITED Director 2017-09-01 CURRENT 2001-02-15 Active
DAVID EDWARD ACKROYD AQUILA SOFTWARE LIMITED Director 2007-10-18 CURRENT 2006-01-30 Active - Proposal to Strike off
DAVID EDWARD ACKROYD AQUILAHEYWOOD LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
DAVID EDWARD ACKROYD AQUILA SERVICES UK LIMITED Director 2003-08-18 CURRENT 2003-05-30 Active - Proposal to Strike off
DAVID EDWARD ACKROYD HEYWOOD TRUSTEES LIMITED Director 2002-10-31 CURRENT 1991-04-22 Active - Proposal to Strike off
DAVID EDWARD ACKROYD AQUILA INTERNATIONAL LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active - Proposal to Strike off
DAVID EDWARD ACKROYD I-CONNECT SOFTWARE LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
FINLAY JOHN MACLENNAN ROSS AQUILA SOFTWARE LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active - Proposal to Strike off
FINLAY JOHN MACLENNAN ROSS AQUILAHEYWOOD LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
FINLAY JOHN MACLENNAN ROSS AQUILA SERVICES UK LIMITED Director 2003-08-18 CURRENT 2003-05-30 Active - Proposal to Strike off
FINLAY JOHN MACLENNAN ROSS HEYWOOD TRUSTEES LIMITED Director 2002-10-31 CURRENT 1991-04-22 Active - Proposal to Strike off
FINLAY JOHN MACLENNAN ROSS HEYWOOD LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
FINLAY JOHN MACLENNAN ROSS AQUILA INTERNATIONAL LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active - Proposal to Strike off
FINLAY JOHN MACLENNAN ROSS I-CONNECT SOFTWARE LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Media SpecialistRedhillWe are recruiting for an experienced Media Specialist to join our Product team. *Role Summary* In this role you will be responsible for producing market2016-11-23
Senior Market AdvisorRedhillPre sales experience including presenting to clients. Provide content to Brand in terms of thought leadership and other market facing collateral.Target Markets*...2016-11-14
Customer Relationship ManagerAltrinchamThe opportunity to work with the leading pension software developer company. Develop a network of contacts and relevant decision makers within each assigned...2016-10-27
Customer Relationship ManagerRedhillThe opportunity to work with the leading pension software developer company. Develop a network of contacts and relevant decision makers within each assigned...2016-10-27
Events Executive, MarketingRedhill*Job Title: Events Executive* *Location: Redhill, Surrey* *Salary: 25,000 - 30,000 (dependent on experience)* Aquila Heywood is the largest pensions2016-10-27
Head of IT Operations (Internal Corporate Operations)Redhill*Job role* : Head of IT Operations (Internal Corporate Operations) *Reports to* : Head of Hosting Solutions *Location* : Redhill, Surrey *Salary* : up to 70k2016-10-03
Events Executive, MarketingRedhill*Events Executive, Marketing* *Job Title: Events Executive* *Location: Redhill, Surrey* *Salary: 25,000 - 30,000 (dependent on experience)* Aquila Heywood2016-09-13
Receptionist and AdministratorRedhill*Receptionist* (1 month opportunity) Location - Redhill Salary: 8.00 - 9:50 per hour _aquilaheywood_ is the leading supplier of life and pensions2016-09-05
Payroll and Pension AdvisorRedhill*Job title* : Payroll and Pension Advisor *Location* : Redhill *Salary* : 30,000 - 38,000 (dependent on experience) _Aquila Heywood_ is the leading2016-08-12
Customer Relationship Manager (CRM)RedhillDevelop a network of contacts and relevant decision makers within each assigned customer organisation, and build trust and influence as part of a business...2016-08-01
Customer Relationship ManagerRedhillDo you have sales experience:. The opportunity to work with the leading pension software developer company. Develop a network of contacts and relevant decision...2016-07-29
Business Support AdministatorRedhill*Job title* : Business Support Administrator *Location* : Redhill *Salary* : upto 35,000 (dependent on experience) *The Company: * _aquilaheywood_ is the2016-07-29
Customer Relationship Manager (CRM)RedhillThe opportunity to work with the leading pension software developer company. Develop a network of contacts and relevant decision makers within each assigned...2016-07-27
Data AnalystRedhill*Job title* : Product Analytics Consultant *Reports to* : Chief Product Officer *Location* : Redhill *Salary* : 40,000 - 45,000 (dependent on experience)2016-07-22
Software TesterRedhill*Senior Automation Engineer* *Job title* : Senior Automation Engineer *Reports to* : Head of Quality Assurance Testing *Two Locations* : Altrincham (Greater2016-07-18
Scrum MasterAltrincham*Job title* : IT Scrum Master *Reports to* : Group Head of Developer *Location* : Altrincham *Salary* : Neg *The person: * Reporting to their GHD, this is a2016-07-15
IT Product AnalyticsRedhill*Job title* : Product Analytics Consultant *Reports to* : Chief Product Officer *Location* : Redhill *Salary* : 40,000 - 45,000 (dependent on experience) ...2016-07-12
Graduate Technical Support (qualification of 2:1 and above)Altrincham*Graduate Technical Support (qualification of 2:1 and above) - heywood,( Altrincham)* Full time: 37.5 hours per week Salary: upto 28,000 per annum The2016-07-07
Graduate Software Developer - (qualification of 2:1 and above)Redhill_aquilaheywood_ is the leading supplier of life and pensions administration software solutions in Europe. Over 10 million individual accounts are administered2016-07-07
MD- Client Engagement SolutionsRedhillDeveloping and driving key pieces of analysis to answer specific business questions including but not limited to audience development and targeting, campaign...2016-07-01
MD- Client Engagement SolutionsRedhillPurpose and scope of position Responsible for the creation and expansion of new and current business function within aquilaheywood. The person: Reporting to2016-06-16
Graphic DesignerRedhillGraphic Designer based in Redhill, Surrey Salary: Competitive Full time: 37.5 hours per week aquilaheywood is recruiting for a talented Graphic Designer to2016-05-20
Executive Assistant to CEORedhillThe role will involve but not limited to. _Executive Assistant to CEO based in Redhill, Surrey_*....2016-05-20
Graphic DesignerRedhill*DRAFT: * *Graphic Designer, Marketing* 29-33k *The background: * A leading UK software company based in Redhill is seeking a talented mid-weight Graphic...2016-05-19
Payroll Benefits AdvisorRedhillKey Job Responsibilities * Payroll * Pension Scheme Administration ( _aquilaheywood_ and Heywood and Partners (DC element)) * Private Healthcare2016-05-18
Product Marketing ConsultantRedhillProviding market, sales and product technical input to support sales prospecting, sales bids, and product development, with a particular focus initially on...2016-04-13
Product Marketing ConsultantRedhillProviding market, sales and product technical input to support sales prospecting, sales bids, and product development, with a particular focus initially on...2016-04-13
Technical Specialist - InfrastructureRedhillKey Responsibilities Implementation and maintenance of multi-site, redundant and secure infrastructure Undertaking project work from inception through to2016-02-19
Technical Specialist - ProductRedhillKey Responsibilities Provide technical IT services to aquilaheywood staff and clients covering all aspects of the company's software products and services.2016-02-19
Technical Operations SpecialistRedhillThe main responsibilities for the Technical Operations Specialist role include: Ensuring Group Technical Services (GTS) operates to agreed SLAs Executing2015-12-14

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
2024-03-22CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18Director's details changed for Mr Duncan Stuart Watson on 2023-05-18
2023-03-27DIRECTOR APPOINTED SUSANNAH ELIZABETH BOWEN
2023-03-27DIRECTOR APPOINTED SUSANNAH ELIZABETH BOWEN
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-05GUARANTEE2Audit 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
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES DEAR
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-02-07AP01DIRECTOR APPOINTED MR DUNCAN STUART WATSON
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WILLIAMS
2019-01-30AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-01-30RES15CHANGE OF COMPANY NAME 30/01/19
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-14PSC07CESSATION OF AQUILAHEYWOOD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-14PSC02Notification of Paymaster (1836) Limited as a person with significant control on 2018-10-31
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD ACKROYD
2018-11-13AP01DIRECTOR APPOINTED MR RICHARD MARK WILLIAMS
2018-11-13AP03Appointment of Katherine Cong as company secretary on 2018-10-31
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM Aquila House 35 London Road Redhill Surrey RH1 1NJ
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-05-11PSC07CESSATION OF FINLAY JOHN MACLENNAN ROSS AS A PSC
2018-05-11PSC07CESSATION OF DAVID EDWARD ACKROYD AS A PSC
2018-05-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUILAHEYWOOD LIMITED
2018-05-11PSC07CESSATION OF FINLAY JOHN MACLENNAN ROSS AS A PSC
2018-05-11PSC07CESSATION OF DAVID EDWARD ACKROYD AS A PSC
2018-05-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUILAHEYWOOD LIMITED
2018-04-27SH20Statement by Directors
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 489905
2018-04-27SH19Statement of capital on 2018-04-27 GBP 489,905
2018-04-27CAP-SSSolvency Statement dated 26/04/18
2018-04-27RES13Resolutions passed:
  • Cancellation of share premium 26/04/2018
2018-01-29AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES WALTER
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 489905
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FINLAY JOHN MACLENNAN ROSS / 18/01/2016
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD ACKROYD / 18/01/2016
2016-01-13AP01DIRECTOR APPOINTED MR PHILLIP JAMES WALTER
2016-01-13AP01DIRECTOR APPOINTED MR PHILLIP JAMES WALTER
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 489905
2015-09-08AR0111/08/15 FULL LIST
2015-09-06AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON
2015-02-04AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 489905
2014-08-15AR0111/08/14 FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD
2014-03-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOWARD
2013-12-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-31RES13APPOINT DIRECTORS 14/10/2013
2013-10-31RES01ADOPT ARTICLES 14/10/2013
2013-09-10AR0111/08/13 FULL LIST
2013-04-12AP01DIRECTOR APPOINTED MR GORDON JAMES WILSON
2013-04-12AP01DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD
2013-02-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-25AR0111/08/12 FULL LIST
2011-08-26AR0111/08/11 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-02-18AP03SECRETARY APPOINTED MR TIMOTHY DAVID HOWARD
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL TAJASQUE
2010-08-12AR0111/08/10 FULL LIST
2009-09-01363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2008-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-08-14363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-12-18288bSECRETARY RESIGNED
2007-09-03363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-10-06363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-09-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-20169£ SR 80@1 24/06/05
2005-09-20169£ SR 205@1 18/05/05
2005-09-19363sRETURN MADE UP TO 11/08/05; CHANGE OF MEMBERS
2005-09-12288bDIRECTOR RESIGNED
2005-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-12RES13ACQUISITION 19/08/05
2005-02-21288aNEW SECRETARY APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2004-10-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-28169£ SR 55@1 02/07/04
2004-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-09-13363sRETURN MADE UP TO 11/08/04; CHANGE OF MEMBERS
2004-07-02169£ IC 519403/490300 12/05/04 £ SR 29103@1=29103
2004-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19288bDIRECTOR RESIGNED
2003-09-18363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-09-18288bDIRECTOR RESIGNED
2003-09-18363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EQUINITI PMS 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 PMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-31 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2002-10-31 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2002-10-31 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2002-10-31 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2002-10-31 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2002-10-31 Satisfied BARCLAYS BANK PLC
CHARGE OF COPYRIGHT AND DESIGN RIGHT 2002-10-31 Satisfied BARCLAYS BANK PLC
MORTGAGE OF TRADE MARKS,TRADE NAMES AND GOODWILL 2002-10-31 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 PMS LIMITED

Intangible Assets
Patents
We have not found any records of EQUINITI PMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EQUINITI PMS LIMITED owns 6 domain names.

heywood.co.uk   aquila-systems.co.uk   aquilaheywood.co.uk   aquilasoftware.co.uk   aquilatraining.co.uk   aquilauk.co.uk  

Trademarks
We have not found any records of EQUINITI PMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINITI PMS 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 (62090 - Other information technology service activities) as EQUINITI PMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where EQUINITI PMS 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 PMS 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 PMS 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.