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

EQUINITI FINANCIAL SERVICES LIMITED

Aspect House, Spencer Road, Lancing, WEST SUSSEX, BN99 6DA,
Company Registration Number
06208699
Private Limited Company
Active

Company Overview

About Equiniti Financial Services Ltd
EQUINITI FINANCIAL SERVICES LIMITED was founded on 2007-04-11 and has its registered office in Lancing. The organisation's status is listed as "Active". Equiniti Financial Services Limited is a Private Limited Company registered in 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 FINANCIAL SERVICES LIMITED
 
Legal Registered Office
Aspect House
Spencer Road
Lancing
WEST SUSSEX
BN99 6DA
Other companies in BN99
 
Previous Names
KNIGHT REGULATED LIMITED13/07/2007
WG&M SHELF COMPANY 117 LIMITED04/05/2007
Filing Information
Company Number 06208699
Company ID Number 06208699
Date formed 2007-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts FULL
Last Datalog update: 2024-03-22 17:46:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINITI FINANCIAL 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 FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2016-09-29
ADAM CHARLES GREEN
Director 2015-08-28
MARK JOSEPH LUND
Director 2015-03-05
TIMOTHY JOHN MILLER
Director 2015-06-04
THERA ROELINE PRINS
Director 2017-08-01
MARK DAMON TAYLOR
Director 2012-12-21
GUY RICHARD WAKELEY
Director 2015-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL DONEGAN
Director 2014-02-27 2016-11-09
DOUGLAS WILLIAM ARMOUR
Company Secretary 2013-09-20 2016-07-04
IAN CRANFIELD
Director 2014-03-18 2016-02-29
GAVIN DALZIEL DOWNS
Director 2007-09-30 2015-07-08
STUART JOHN ELLEN
Director 2014-02-26 2015-07-08
PAUL CHARLES MATTHEWS
Director 2013-03-28 2015-07-08
TONI BETTS
Director 2012-03-01 2014-08-06
JOHN PARKER
Director 2009-11-04 2013-12-31
WAYNE ANDREW STORY
Director 2009-04-06 2013-10-31
PETER KENNETH SWABEY
Company Secretary 2007-10-01 2013-09-20
CLANCY MURPHY
Director 2010-04-27 2012-11-30
ELAINE MARGETTS
Director 2010-12-30 2011-06-30
ALASDAIR MARNOCH
Director 2010-06-15 2010-06-15
WILLIAM DYE
Director 2008-05-01 2010-01-07
JEROME HENRY BAILEY
Director 2008-10-31 2009-09-04
PHILLIP DAVID ROWLAND
Director 2008-11-14 2009-08-05
JOANNE PALMER
Director 2007-09-30 2008-11-05
NIGEL MASON
Director 2007-09-30 2008-08-18
PAUL MATSON
Director 2007-09-30 2008-07-18
SUSAN WALLER
Director 2007-09-30 2008-04-11
WG&M SECRETARIES LIMITED
Company Secretary 2007-04-11 2007-10-01
JAMES GERALD ARTHUR BROCKLEBANK
Director 2007-05-04 2007-09-30
JANET LOUISE HENNESSY
Director 2007-05-09 2007-09-30
MICHAEL JOSEPH RISTAINO
Director 2007-05-09 2007-09-30
PETER RUTLAND
Director 2007-05-04 2007-09-30
WG&M NOMINEES LIMITED
Director 2007-04-11 2007-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM CHARLES GREEN EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
ADAM CHARLES GREEN ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
ADAM CHARLES GREEN THE NOSTRUM GROUP LIMITED Director 2017-08-02 CURRENT 2001-08-21 Active
ADAM CHARLES GREEN EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
ADAM CHARLES GREEN EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
ADAM CHARLES GREEN REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
MARK JOSEPH LUND SKIPTON GROUP HOLDINGS LIMITED Director 2016-04-26 CURRENT 2000-12-20 Active
MARK JOSEPH LUND COUTTS & COMPANY Director 2015-06-01 CURRENT 1892-06-24 Active
MARK JOSEPH LUND GB SNOWSPORT LIMITED Director 2012-12-21 CURRENT 2010-04-28 Active
MARK JOSEPH LUND MYCSP LIMITED Director 2012-10-25 CURRENT 2011-05-19 Active
MARK JOSEPH LUND MYCSP TRUSTEE COMPANY LIMITED Director 2012-04-30 CURRENT 2011-07-14 Active
TIMOTHY JOHN MILLER CLARKSON PLC Director 2018-05-22 CURRENT 1974-11-12 Active
TIMOTHY JOHN MILLER RUGBY FOOTBALL REFEREES UNION (NATIONAL CONSTITUENT BODY) LTD Director 2016-12-16 CURRENT 2016-12-16 Active
TIMOTHY JOHN MILLER RUGBY FOOTBALL REFEREES UNION LTD Director 2016-07-11 CURRENT 2016-07-11 Dissolved 2018-03-20
TIMOTHY JOHN MILLER EQUINITI GROUP LIMITED Director 2015-02-01 CURRENT 2009-11-30 Active
THERA ROELINE PRINS EQUINITI ISA NOMINEES LIMITED Director 2017-08-01 CURRENT 2007-05-23 Active
THERA ROELINE PRINS EQUINITI SHAREVIEW LIMITED Director 2017-08-01 CURRENT 2009-05-07 Active
THERA ROELINE PRINS WEALTH NOMINEES LIMITED Director 2017-08-01 CURRENT 2008-11-07 Active
THERA ROELINE PRINS L R NOMINEES LIMITED Director 2017-08-01 CURRENT 1999-06-16 Active
THERA ROELINE PRINS EQUINITI CORPORATE NOMINEES LIMITED Director 2017-08-01 CURRENT 1999-06-17 Active
THERA ROELINE PRINS EQUINITI SAVINGS NOMINEES LIMITED Director 2017-08-01 CURRENT 2007-05-16 Active
THERA ROELINE PRINS EQUINITI NOMINEES LIMITED Director 2017-08-01 CURRENT 2007-05-16 Active
THERA ROELINE PRINS CUSTODIAN NOMINEES LIMITED Director 2017-08-01 CURRENT 2013-01-25 Active
MARK DAMON TAYLOR EQUINITI GLOBAL PAYMENTS LIMITED Director 2015-09-03 CURRENT 2007-03-02 Active
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 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
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 EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
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 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

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
2024-03-21Director's details changed for Miss Rosanna Burr on 2021-05-20
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES GREEN
2023-12-11APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES PEARSON
2023-12-07APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MILLER
2023-10-24DIRECTOR APPOINTED MRS LINDA ELIZABETH ROBERTS
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-12APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT JOHNSON
2023-09-26DIRECTOR APPOINTED EDWARD ROBERT DOWNING
2023-08-01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH LUND
2023-08-01DIRECTOR APPOINTED MR KEVIN ANTHONY HAYES
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-09-21CH01Director's details changed for Mr Steven Robert Johnson on 2022-08-22
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED MR ANDREW JOHN FRENCH
2021-08-27AP01DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON
2021-08-11AP01DIRECTOR APPOINTED MR MARK NEIL HUSKER
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLAM
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THERA ROELINE PRINS
2021-06-30CH01Director's details changed for Mr Adam Charles Green 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
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-06-01RES01ADOPT ARTICLES 01/06/21
2021-05-21AP01DIRECTOR APPOINTED MISS ROSANNA BURR
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-03-08CH01Director's details changed for Mr Richard James Pearson on 2021-02-22
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
2020-10-08SH0107/10/20 STATEMENT OF CAPITAL GBP 12754000
2020-09-17AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-26
2020-09-17TM02Termination of appointment of Katherine Cong on 2020-08-26
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-04-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-10-17CC04Statement of company's objects
2019-10-17CH01Director's details changed for Mr Timothy John Miller on 2019-10-17
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-15AP01DIRECTOR APPOINTED MR RICHARD JAMES PEARSON
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
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAMON TAYLOR
2018-11-14AP01DIRECTOR APPOINTED MR JONATHAN MILLAM
2018-05-11CH01Director's details changed for Mr Adam Charles Green on 2018-05-10
2018-05-02CH01Director's details changed for Dr Timothy John Miller on 2018-04-23
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 10450000
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-09CH01Director's details changed for Mr Adam Charles Green on 2018-01-09
2017-09-21AP01DIRECTOR APPOINTED MS THERA ROELINE PRINS
2017-07-12CH01Director's details changed for Mr Adam Charles Green on 2017-07-10
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 10450000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-11-14CH01Director's details changed for Mr Mark Damon Taylor on 2016-09-07
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL DONEGAN
2016-10-03AP03Appointment of Katherine Cong as company secretary on 2016-09-29
2016-08-02TM02Termination of appointment of Douglas William Armour on 2016-07-04
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRANFIELD
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 10450000
2016-04-11AR0111/04/16 ANNUAL RETURN FULL LIST
2015-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 10450000
2015-12-04SH0106/11/15 STATEMENT OF CAPITAL GBP 10450000
2015-09-07AP01DIRECTOR APPOINTED MR ADAM CHARLES GREEN
2015-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DOWNS
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART ELLEN
2015-06-09AP01DIRECTOR APPOINTED MR TIM MILLER
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD WAKELEY / 14/04/2015
2015-04-17AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 3500000
2015-04-14AR0111/04/15 FULL LIST
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015
2015-03-12AP01DIRECTOR APPOINTED MR MARK JOSEPH LUND
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TONI BETTS
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 3500000
2014-05-08AR0111/04/14 FULL LIST
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DALZIEL DOWNS / 31/12/2013
2014-03-18AP01DIRECTOR APPOINTED IAN CRANFIELD
2014-03-07AP01DIRECTOR APPOINTED MR STUART JOHN ELLEN
2014-03-04AP01DIRECTOR APPOINTED MR RICHARD MICHAEL DONEGAN
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2013-12-20AP03SECRETARY APPOINTED MR DOUGLAS WILLIAM ARMOUR
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-14AR0111/04/13 FULL LIST
2013-05-13AD02SAIL ADDRESS CREATED
2013-04-01AP01DIRECTOR APPOINTED MR PAUL CHARLES MATTHEWS
2012-12-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-12-21AP01DIRECTOR APPOINTED MR MARK DAMON TAYLOR
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CLANCY MURPHY
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0111/04/12 FULL LIST
2012-03-26AP01DIRECTOR APPOINTED TONI BETTS
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGETTS
2011-05-03AR0111/04/11 FULL LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2011-01-11AP01DIRECTOR APPOINTED MS ELAINE MARGETTS
2010-12-08AUDAUDITOR'S RESIGNATION
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2010-05-06AR0111/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 11/04/2010
2010-05-05AP01DIRECTOR APPOINTED MRS CLANCY MURPHY
2010-02-17AP01DIRECTOR APPOINTED MR JOHN PARKER
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DYE
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR JEROME BAILEY
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP ROWLAND
2009-05-22363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-08288aDIRECTOR APPOINTED MR WAYNE ANDREW STORY
2008-11-28288aDIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR JOANNE PALMER
2008-11-07288aDIRECTOR APPOINTED MR JEROME HENRY BAILEY
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR NIGEL MASON
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL MATSON
2008-05-27288aDIRECTOR APPOINTED MR WILLIAM DYE
2008-05-12363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR SUSAN WALLER
2008-03-25123GBP NC 90000/3500000 27/09/07
2007-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
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 FINANCIAL 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 FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 2012-12-17 Satisfied CITIBANK, N.A., LONDON BRANCH
SECURITY DEED 2012-10-17 ALL of the property or undertaking has been released from charge CITIBANK, N.A., LONDON BRANCH
Intangible Assets
Patents
We have not found any records of EQUINITI FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINITI FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of EQUINITI FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINITI FINANCIAL 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 (64205 - Activities of financial services holding companies) as EQUINITI FINANCIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUINITI FINANCIAL 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 FINANCIAL 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 FINANCIAL 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.