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

EQUINITI HOLDINGS LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
06223360
Private Limited Company
Active

Company Overview

About Equiniti Holdings Ltd
EQUINITI HOLDINGS LIMITED was founded on 2007-04-23 and has its registered office in Worthing. The organisation's status is listed as "Active". Equiniti Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in KT10
 
Previous Names
EQUINITI GROUP LIMITED03/09/2007
KNIGHT BIDCO LIMITED13/07/2007
WG&M SHELF COMPANY 119 LIMITED04/05/2007
Filing Information
Company Number 06223360
Company ID Number 06223360
Date formed 2007-04-23
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 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB915967778  
Last Datalog update: 2024-04-06 18:32:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINITI HOLDINGS 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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2016-11-04
JOHN STIER
Director 2015-06-19
GUY RICHARD WAKELEY
Director 2014-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2013-09-20 2016-11-04
HARIS KYRIAKOPOULOS
Director 2014-05-06 2015-12-17
JAMES GERALD ARTHUR BROCKLEBANK
Director 2007-05-04 2015-09-21
MARTYN JOHN HINDLEY
Director 2013-05-10 2015-02-20
NICK ROSE
Director 2010-12-31 2014-05-06
WAYNE ANDREW STORY
Director 2013-05-10 2013-10-31
PETER KENNETH SWABEY
Company Secretary 2007-10-01 2013-09-20
JEFFREY PADUCH
Director 2007-11-12 2010-12-31
PETER RUTLAND
Director 2007-05-04 2007-11-12
WG&M SECRETARIES LIMITED
Company Secretary 2007-04-23 2007-10-01
JANET LOUISE HENNESSY
Director 2007-05-09 2007-09-30
MICHAEL JOSEPH RISTAINO
Director 2007-05-09 2007-09-30
WG&M NOMINEES LIMITED
Director 2007-04-23 2007-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER 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 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 CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active
GUY RICHARD WAKELEY BOUDICCA PROXY LTD Director 2018-04-26 CURRENT 2011-11-15 Active
GUY RICHARD WAKELEY EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
GUY RICHARD WAKELEY EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
GUY RICHARD WAKELEY EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
GUY RICHARD WAKELEY INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
GUY RICHARD WAKELEY RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
GUY RICHARD WAKELEY RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
GUY RICHARD WAKELEY ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
GUY RICHARD WAKELEY THE NOSTRUM GROUP LIMITED Director 2017-08-02 CURRENT 2001-08-21 Active
GUY RICHARD WAKELEY PETER EVANS & ASSOCIATES LIMITED Director 2017-01-09 CURRENT 1984-12-11 Active
GUY RICHARD WAKELEY REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
GUY RICHARD WAKELEY EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 MEZZ CLEANCO LIMITED Director 2015-06-19 CURRENT 2009-12-07 Dissolved 2017-01-03
GUY RICHARD WAKELEY 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 EQUINITI FINANCIAL SERVICES LIMITED Director 2015-04-14 CURRENT 2007-04-11 Active
GUY RICHARD WAKELEY PANCREDIT LIMITED Director 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
GUY RICHARD WAKELEY PANCREDIT SYSTEMS LTD. Director 2014-03-20 CURRENT 1988-02-01 Active
GUY RICHARD WAKELEY EQUINITI CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI DEBTCO LIMITED Director 2014-02-03 CURRENT 2007-04-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI ENTERPRISES LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIK CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIKCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI 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
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062233600011
2022-03-24RES13Resolutions passed:
  • Company business 03/03/2022
  • ALTER ARTICLES
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2021-12-17Change of details for Equiniti Group Plc as a person with significant control on 2021-12-15
2021-12-17Change of details for Equiniti Group Plc as a person with significant control on 2021-12-15
2021-12-17PSC05Change of details for Equiniti Group Plc as a person with significant control on 2021-12-15
2021-08-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-08-02AP01DIRECTOR APPOINTED MR ANDREW MICHAEL PEELER
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
2021-04-01AP01DIRECTOR APPOINTED MR PAUL ANTHONY LYNAM
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL JOANNE MILLINGTON
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-06AP01DIRECTOR APPOINTED MISS CHERYL JOANNE MILLINGTON
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
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
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-05-01MR05
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062233600010
2019-11-05RES01ADOPT ARTICLES 05/11/19
2019-10-17RES13ADOPT ARTICLES'>Resolutions passed:
  • Company's ojects be removed 01/08/2019
  • ADOPT ARTICLES
2019-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03RES01ADOPT ARTICLES 03/07/19
2019-07-03CC04Statement of company's objects
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062233600009
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-19RES13CLAUSE 5.1 OF THE MEMORANDUM OF ASSOCIATION IS REVOKED 29/01/2018
2018-02-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Clause 5.1 of the memorandum of association is revoked 29/01/2018
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 2000.0002
2018-02-13SH0129/01/18 STATEMENT OF CAPITAL GBP 2000.0002
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 062233600008
2017-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1000.0002
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1000.0002
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-11-09AP03Appointment of Katherine Cong as company secretary on 2016-11-04
2016-11-09TM02Termination of appointment of David Venus & Company Llp on 2016-11-04
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062233600007
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1000.0002
2016-04-25AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062233600006
2015-12-23SH20Statement by Directors
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-23SH19Statement of capital on 2015-12-23 GBP 1,000
2015-12-23CAP-SSSOLVENCY STATEMENT DATED 17/12/15
2015-12-23RES06REDUCE ISSUED CAPITAL 21/12/2015
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HARIS KYRIAKOPOULOS
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062233600004
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062233600005
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROCKLEBANK
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
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD WAKELEY / 05/11/2014
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 5000001
2015-04-23AR0123/04/15 FULL LIST
2015-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-25AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERALD ARTHUR BROCKLEBANK / 02/01/2015
2014-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERALD ARTHUR BROCKLEBANK / 31/12/2014
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 5000001
2014-05-21AR0123/04/14 FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK ROSE
2014-05-20AP01DIRECTOR APPOINTED MR HARIS KYRIAKOPOULOS
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERALD ARTHUR BROCKLEBANK / 31/12/2013
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK ROSE / 31/12/2013
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HINDLEY / 11/05/2013
2014-02-13AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2013-12-20AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062233600005
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062233600004
2013-06-20SH0118/06/13 STATEMENT OF CAPITAL GBP 5000001
2013-05-22AR0123/04/13 FULL LIST
2013-05-16AP01DIRECTOR APPOINTED WAYNE ANDREW STORY
2013-05-15AP01DIRECTOR APPOINTED MARTYN JOHN HINDLEY
2013-05-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-04-30AD02SAIL ADDRESS CREATED
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0123/04/12 FULL LIST
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0123/04/11 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PADUCH
2011-01-11AP01DIRECTOR APPOINTED MR NICK ROSE
2010-12-08AUDAUDITOR'S RESIGNATION
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0123/04/10 FULL LIST
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-22363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BROCKLEBANK / 01/10/2007
2008-05-19363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-12-07288bDIRECTOR RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-26RES13DIR RES 12/11/07
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-17123NC INC ALREADY ADJUSTED 27/09/07
2007-10-17RES04£ NC 100/5000000 27/0
2007-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: ONE SOUTH PLACE LONDON EC2M 2WG
2007-10-09288bSECRETARY RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-03CERTNMCOMPANY NAME CHANGED EQUINITI GROUP LIMITED CERTIFICATE ISSUED ON 03/09/07
2007-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-13CERTNMCOMPANY NAME CHANGED KNIGHT BIDCO LIMITED CERTIFICATE ISSUED ON 13/07/07
2007-06-03288bDIRECTOR RESIGNED
2007-06-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EQUINITI HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-09 Outstanding EQUINITI FINANCIAL SERVICES LIMITED
2016-08-30 Outstanding EQUINITI FINANCIAL SERVICES LIMITED
2016-03-22 Outstanding EQUINITI FINANCIAL SERVICES LIMITED
2013-06-25 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
2013-06-21 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
SUPPLEMENTAL CHARGE 2012-01-17 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE OVER SHARES 2009-06-11 Satisfied LLOYDS TSB BANK PLC IN ITS CAPACITY AS SECURITY TRUSTEE AND AGENT FOR THE SECURED PARTIES (INCLUDING ITSELF) IN RELATION TO THE TRANSACTION SECURITY DOCUMENTS
DEBENTURE 2007-05-21 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of EQUINITI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINITI HOLDINGS LIMITED
Trademarks
We have not found any records of EQUINITI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINITI HOLDINGS 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 (70100 - Activities of head offices) as EQUINITI HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EQUINITI HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by EQUINITI HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-09-0049070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2018-09-0049070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-07-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-07-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0085045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2018-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-02-0049070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2018-02-0049070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2017-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2017-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUINITI HOLDINGS 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 HOLDINGS 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.