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

EQUINITI GLOBAL PAYMENTS LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
06135586
Private Limited Company
Active

Company Overview

About Equiniti Global Payments Ltd
EQUINITI GLOBAL PAYMENTS LIMITED was founded on 2007-03-02 and has its registered office in Worthing. The organisation's status is listed as "Active". Equiniti Global Payments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQUINITI GLOBAL PAYMENTS LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in WA9
 
Previous Names
TRANSGLOBAL PAYMENT SOLUTIONS LIMITED25/06/2018
Filing Information
Company Number 06135586
Company ID Number 06135586
Date formed 2007-03-02
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 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 11:50:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINITI GLOBAL PAYMENTS 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 GLOBAL PAYMENTS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2017-08-18
NEIL KINNON
Director 2007-11-16
MARK DAMON TAYLOR
Director 2015-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2015-09-03 2017-08-18
IAN CRANFIELD
Director 2015-09-03 2016-02-29
NEIL KINNON
Company Secretary 2007-11-16 2015-09-03
PETER STANLEY FORTUNE
Director 2010-04-01 2015-03-07
IAN RAYMOND WHEELER
Director 2007-12-17 2014-04-04
WARREN ANDREW WHYTE
Director 2007-03-02 2014-04-04
GARETH DAVID JONES
Director 2007-10-01 2010-04-01
HELEN KAY DOYLE
Company Secretary 2007-03-02 2007-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAMON TAYLOR EQUINITI CORPORATE NOMINEES LIMITED Director 2014-02-14 CURRENT 1999-06-17 Active
MARK DAMON TAYLOR EQUINITI NOMINEES LIMITED Director 2014-02-14 CURRENT 2007-05-16 Active
MARK DAMON TAYLOR CUSTODIAN NOMINEES LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
MARK DAMON TAYLOR EQUINITI FINANCIAL SERVICES LIMITED Director 2012-12-21 CURRENT 2007-04-11 Active
MARK DAMON TAYLOR ABUNDANCE INVESTMENT LTD Director 2010-08-04 CURRENT 2009-10-19 Active
MARK DAMON TAYLOR EQUINITI SHAREVIEW LIMITED Director 2010-04-07 CURRENT 2009-05-07 Active
MARK DAMON TAYLOR EQUINITI ISA NOMINEES LIMITED Director 2010-04-01 CURRENT 2007-05-23 Active
MARK DAMON TAYLOR L R NOMINEES LIMITED Director 2010-04-01 CURRENT 1999-06-16 Active
MARK DAMON TAYLOR EQUINITI SAVINGS NOMINEES LIMITED Director 2010-04-01 CURRENT 2007-05-16 Active
MARK DAMON TAYLOR WEALTH NOMINEES LIMITED Director 2010-03-29 CURRENT 2008-11-07 Active
MARK DAMON TAYLOR DEAKIN OAK LIMITED Director 1999-10-15 CURRENT 1999-10-15 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
2024-04-23DIRECTOR APPOINTED MR DAVID GREGG YATES
2024-03-26DIRECTOR APPOINTED MR STUART JOHN ALLIN
2023-10-12APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT JOHNSON
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-10-14DIRECTOR APPOINTED MR RICHARD JAMES PEARSON
2022-10-14AP01DIRECTOR APPOINTED MR RICHARD JAMES PEARSON
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21AP01DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR AARON WYN HUGHES
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2021-06-01
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
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-25AP01DIRECTOR APPOINTED MR AARON WYN HUGHES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
2020-11-27AP01DIRECTOR APPOINTED MR NEVILLE JONATHON FELL
2020-09-01TM02Termination of appointment of Katherine Cong on 2020-08-26
2020-09-01AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-26
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-06-18CH01Director's details changed for Ms Seema Sangar on 2020-06-17
2020-06-18AP01DIRECTOR APPOINTED MR SIMON ANDREW WADEY
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HARSHNA CAYLEY
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KINNON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LIAM SCOTT FORREST MCGRATH
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-14AP01DIRECTOR APPOINTED MRS HARSHNA CAYLEY
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLAM
2019-02-07AP01DIRECTOR APPOINTED MS SEEMA SANGAR
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2019-02-06PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29CH01Director's details changed for Neil Kinnon on 2018-06-29
2018-06-28AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2018-06-25AP01DIRECTOR APPOINTED MS THERA ROELINE PRINS
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAMON TAYLOR
2018-06-25CERTNMCompany name changed transglobal payment solutions LIMITED\certificate issued on 25/06/18
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1625106.73
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23AP03Appointment of Katherine Cong as company secretary on 2017-08-18
2017-08-23TM02Termination of appointment of David Venus & Company Llp on 2017-08-18
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1625106.73
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-14CH01Director's details changed for Mr Mark Damon Taylor on 2016-09-07
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 45-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KINNON / 27/06/2016
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1625106.73
2016-06-27AR0127/06/16 FULL LIST
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAMON TAYLOR / 01/05/2016
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRANFIELD
2016-01-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 3244498.69
2015-12-02AR0121/09/15 FULL LIST
2015-12-01RES12VARYING SHARE RIGHTS AND NAMES
2015-12-01RES01ADOPT ARTICLES 03/09/2015
2015-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-01RES01ADOPT ARTICLES 03/09/2015
2015-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-09SH0603/09/15 STATEMENT OF CAPITAL GBP 1624678.12
2015-10-12TM02APPOINTMENT TERMINATED, SECRETARY NEIL KINNON
2015-10-12AP01DIRECTOR APPOINTED MR IAN CRANFIELD
2015-10-08AP01DIRECTOR APPOINTED MR MARK TAYLOR
2015-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-05RES01ADOPT ARTICLES 03/09/2015
2015-09-29SH0103/09/15 STATEMENT OF CAPITAL GBP 3244498.69
2015-09-23AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2015-09-18AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM BOLD BUSINESS CENTRE BOLD LANE BOLD BUSINESS CENTRE ST. HELENS MERSEYSIDE WA9 4TX
2015-09-17AUDAUDITOR'S RESIGNATION
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORTUNE
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KINNON / 23/05/2015
2015-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL KINNON / 23/05/2015
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1624678.12
2014-10-20AR0121/09/14 FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR WARREN WHYTE
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHEELER
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-15AR0121/09/13 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-18AR0121/09/12 FULL LIST
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB UNITED KINGDOM
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM C/O C/O DWF LLP 5 ST PAUL'S SQUARE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9AE
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2011-11-24AR0121/09/11 FULL LIST
2011-10-28AA31/03/11 TOTAL EXEMPTION FULL
2011-03-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-18AR0121/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WHEELER / 21/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KINNON / 21/09/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN ANDREW WHYTE / 27/11/2009
2010-05-19AP01DIRECTOR APPOINTED MR PETER STANLEY FORTUNE
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2010-05-07RES01ADOPT ARTICLES 01/04/2010
2010-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-29SH0101/04/10 STATEMENT OF CAPITAL GBP 1624678.12
2010-03-12AA31/03/09 TOTAL EXEMPTION FULL
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-03-16363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-29123NC INC ALREADY ADJUSTED 16/09/08
2008-12-29RES01ADOPT ARTICLES 16/09/2008
2008-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-29RES04GBP NC 1000/2334 16/09/2008
2008-12-2988(2)AD 16/09/08 GBP SI 133334@0.01=1333.34 GBP IC 1000/2333.34
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 5 CASTLE STREET LIVERPOOL MERSEYSIDE L2 4XE
2008-09-22122S-DIV
2008-09-22RES01ADOPT ARTICLES 16/09/2008
2008-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / WARREN WHYTE / 26/03/2008
2008-04-01363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY HELEN DOYLE
2008-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL KINNON / 20/03/2008
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WHEELER / 26/03/2008
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2007-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EQUINITI GLOBAL PAYMENTS 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 GLOBAL PAYMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CASH DEPOSIT SECURITY DEED 2009-01-06 Satisfied LIVERPOOL SEED FUND LIMITED PARTNERSHIP A LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER AFM SEED FUND LIMITED
DEBENTURE 2008-09-16 Satisfied LIVERPOOL SEED FUND LIMITED PARTNERSHIP AS SECURITY TRUSTEE FOR THE STOCKHOLDERS
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2008-02-09 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of EQUINITI GLOBAL PAYMENTS LIMITED registering or being granted any patents
Domain Names

EQUINITI GLOBAL PAYMENTS LIMITED owns 2 domain names.

payfac.co.uk   transglobalpayments.co.uk  

Trademarks
We have not found any records of EQUINITI GLOBAL PAYMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINITI GLOBAL PAYMENTS 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 (64999 - Financial intermediation not elsewhere classified) as EQUINITI GLOBAL PAYMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EQUINITI GLOBAL PAYMENTS 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 GLOBAL PAYMENTS 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 GLOBAL PAYMENTS 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.