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

EQUINITI SHARE PLAN TRUSTEES LIMITED

ASPECT HOUSE, SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA,
Company Registration Number
03925002
Private Limited Company
Active

Company Overview

About Equiniti Share Plan Trustees Ltd
EQUINITI SHARE PLAN TRUSTEES LIMITED was founded on 2000-02-14 and has its registered office in West Sussex. The organisation's status is listed as "Active". Equiniti Share Plan Trustees Limited is a Private Limited Company registered in 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 SHARE PLAN TRUSTEES LIMITED
 
Legal Registered Office
ASPECT HOUSE, SPENCER ROAD
LANCING
WEST SUSSEX
BN99 6DA
Other companies in BN99
 
Previous Names
HILL SAMUEL ESOP TRUSTEES LIMITED01/10/2007
Filing Information
Company Number 03925002
Company ID Number 03925002
Date formed 2000-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
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 SHARE PLAN TRUSTEES 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 SHARE PLAN TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
WENDY BUTCHER
Company Secretary 2012-07-31
PHILIP MICHAEL AINSLEY
Director 2009-07-01
KATHERINE CONG
Director 2017-05-04
STEVEN ROBERT JOHNSON
Director 2014-02-14
JOHN STIER
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN JOHN HINDLEY
Director 2013-05-10 2015-02-20
TONI BETTS
Director 2012-03-01 2014-02-14
JOHN PARKER
Director 2000-03-15 2013-12-31
WAYNE ANDREW STORY
Director 2013-05-20 2013-10-31
PETER KENNETH SWABEY
Director 2011-09-01 2013-09-20
GAVIN DALZIEL DOWNS
Director 2008-01-21 2013-07-31
SIAN-MARIE STOKES
Company Secretary 2011-09-01 2012-07-31
PETER KENNETH SWABEY
Company Secretary 2007-10-01 2011-08-31
ELAINE MARGETTS
Director 2010-09-13 2011-06-30
JEROME HENRY BAILEY
Director 2008-09-18 2009-09-04
JOHN DAVID HEATON
Director 2008-08-01 2009-06-30
NIGEL MASON
Director 2003-10-07 2008-07-01
STEPHEN JOHN HOPKINS
Company Secretary 2000-09-15 2007-10-01
RICHARD MICHAEL RICHARDS
Director 2001-08-02 2007-10-01
GUY MARK HEALEY
Director 2003-10-07 2005-03-21
ERNEST STEPHEN BATTEY
Director 2001-08-02 2003-07-16
SIMON JOHN TREHARNE DAVIES
Director 2001-08-02 2003-07-16
GAVIN DALZIEL DOWNS
Director 2001-08-02 2003-07-16
KEITH EDWARD MOSS
Director 2000-11-03 2003-07-16
THOMAS LINDSAY SLATTERY
Director 2000-11-03 2003-07-16
ANTHONY ROBIN JESSEMAN
Director 2000-03-15 2001-07-31
GORDON CAMERON SHARP
Director 2000-03-15 2001-07-31
NICOLA SUZANNE BLACK
Company Secretary 2000-03-31 2000-09-15
SARAH BARFORD WILKS
Company Secretary 2000-03-15 2000-03-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-02-14 2000-03-15
COMBINED NOMINEES LIMITED
Nominated Director 2000-02-14 2000-03-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-02-14 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL AINSLEY EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED Director 2014-02-14 CURRENT 2002-05-13 Dissolved 2014-12-23
PHILIP MICHAEL AINSLEY EQUINITI LIMITED Director 2014-02-14 CURRENT 2007-04-25 Active
STEVEN ROBERT JOHNSON BOUDICCA PROXY LTD Director 2018-04-26 CURRENT 2011-11-15 Active
STEVEN ROBERT JOHNSON EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED Director 2014-02-14 CURRENT 2002-05-13 Dissolved 2014-12-23
STEVEN ROBERT JOHNSON EQUINITI REGISTRARS NOMINEES LIMITED Director 2014-02-14 CURRENT 2007-05-23 Active
STEVEN ROBERT JOHNSON SLC CORPORATE SERVICES LIMITED Director 2014-02-14 CURRENT 1996-04-01 Active
STEVEN ROBERT JOHNSON TRUST RESEARCH SERVICES LIMITED Director 2014-02-14 CURRENT 2007-05-23 Active
STEVEN ROBERT JOHNSON CONNAUGHT SECRETARIES LIMITED Director 2014-02-14 CURRENT 1986-02-21 Active
STEVEN ROBERT JOHNSON PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2014-02-14 CURRENT 2002-01-14 Active
STEVEN ROBERT JOHNSON EQUINITI LIMITED Director 2014-02-14 CURRENT 2007-04-25 Active
STEVEN ROBERT JOHNSON EQUINITI DAVID VENUS LIMITED Director 2014-02-14 CURRENT 2007-08-23 Active
STEVEN ROBERT JOHNSON SLC REGISTRARS LIMITED Director 2014-02-14 CURRENT 1982-09-02 Active
STEVEN ROBERT JOHNSON EQUINITI BENEFACTOR LIMITED Director 2014-02-14 CURRENT 2002-03-26 Active
STEVEN ROBERT JOHNSON PRISM COSEC LIMITED Director 2014-02-14 CURRENT 2005-08-10 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 SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 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

More director information

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
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION 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
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT JOHNSON
2022-06-14AP01DIRECTOR APPOINTED MR IAN DENIS COX
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES MATTHEWS
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR KATHERINE CONG
2022-01-11DIRECTOR APPOINTED MR SIMON ANDREW WADEY
2022-01-11AP01DIRECTOR APPOINTED MR SIMON ANDREW WADEY
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CONG
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
2021-06-30CH01Director's details changed for Ms Katherine Cong on 2021-06-30
2021-06-08AD02Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-02PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2021-06-01
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
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
2019-09-04CC04Statement of company's objects
2019-09-02AP01DIRECTOR APPOINTED MR PAUL CHARLES MATTHEWS
2019-08-12RES01ADOPT ARTICLES 12/08/19
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL AINSLEY
2019-02-07AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2019-02-06PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-04AP01DIRECTOR APPOINTED MS KATHERINE CONG
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17AR0116/02/16 ANNUAL RETURN FULL LIST
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039250020001
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 21/09/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015
2015-07-07AP01DIRECTOR APPOINTED MR JOHN STIER
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0116/02/15 FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0116/02/14 FULL LIST
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HINDLEY / 31/12/2013
2014-02-17AP01DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR TONI BETTS
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER SWABEY
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DOWNS
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039250020001
2013-06-06RES13INDENTURE, CREDIT FACILITY AGREEMENT 16/05/2013
2013-06-06RES01ALTER ARTICLES 16/05/2013
2013-05-23AP01DIRECTOR APPOINTED WAYNE ANDREW STORY
2013-05-15AP01DIRECTOR APPOINTED MARTYN JOHN HINDLEY
2013-05-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-02AD02SAIL ADDRESS CREATED
2013-02-28AR0116/02/13 FULL LIST
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARKER / 15/02/2013
2013-02-22ANNOTATIONClarification
2012-09-10AP03SECRETARY APPOINTED WENDY BUTCHER
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY SIAN-MARIE STOKES
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AP01DIRECTOR APPOINTED TONI BETTS
2012-04-03AP01DIRECTOR APPOINTED TONI BETTS
2012-02-22AR0116/02/12 FULL LIST
2011-09-26AP01DIRECTOR APPOINTED MR PETER KENNETH SWABEY
2011-09-26AP03SECRETARY APPOINTED MRS SIAN-MARIE STOKES
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGETTS
2011-03-02AR0116/02/11 FULL LIST
2010-12-08AUDAUDITOR'S RESIGNATION
2010-10-05AP01DIRECTOR APPOINTED MS ELAINE MARGETTS
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17AR0116/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARKER / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL AINSLEY / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DALZIEL DOWNS / 16/02/2010
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR JEROME BAILEY
2009-07-14288aDIRECTOR APPOINTED MR PHILIP MICHAEL AINSLEY
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEATON
2009-02-28363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-02-24288cSECRETARY'S CHANGE OF PARTICULARS JOHN PARKER LOGGED FORM
2009-02-12288aDIRECTOR APPOINTED MR JEROME HENRY BAILEY
2008-11-25288aDIRECTOR APPOINTED MR JOHN DAVID HEATON
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR NIGEL MASON
2008-04-24363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-04-24288aDIRECTOR APPOINTED MR GAVIN DALZIEL DOWNS
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL MASON / 07/10/2003
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PARKER / 01/10/2007
2008-04-23288aSECRETARY APPOINTED MR PETER KENNETH SWABEY
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 25 GRESHAM STREET LONDON EC2V 7HN
2007-10-01CERTNMCOMPANY NAME CHANGED HILL SAMUEL ESOP TRUSTEES LIMITE D CERTIFICATE ISSUED ON 01/10/07
2007-10-01288bSECRETARY RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to EQUINITI SHARE PLAN TRUSTEES 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 SHARE PLAN TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of EQUINITI SHARE PLAN TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINITI SHARE PLAN TRUSTEES LIMITED
Trademarks
We have not found any records of EQUINITI SHARE PLAN TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINITI SHARE PLAN TRUSTEES 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 (64205 - Activities of financial services holding companies) as EQUINITI SHARE PLAN TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUINITI SHARE PLAN TRUSTEES 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 SHARE PLAN TRUSTEES 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 SHARE PLAN TRUSTEES 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.