Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUINITI X2 HOLDINGS LIMITED
Company Information for

EQUINITI X2 HOLDINGS LIMITED

ESHER, SURREY, KT10 9AD,
Company Registration Number
07090425
Private Limited Company
Dissolved

Dissolved 2015-01-20

Company Overview

About Equiniti X2 Holdings Ltd
EQUINITI X2 HOLDINGS LIMITED was founded on 2009-11-30 and had its registered office in Esher. The company was dissolved on the 2015-01-20 and is no longer trading or active.

Key Data
Company Name
EQUINITI X2 HOLDINGS LIMITED
 
Legal Registered Office
ESHER
SURREY
KT10 9AD
Other companies in KT10
 
Previous Names
ADVENTX2 HOLDINGS LIMITED18/03/2013
SPSHELFCO (NO.12) LIMITED04/01/2010
Filing Information
Company Number 07090425
Date formed 2009-11-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-20
Type of accounts FULL
Last Datalog update: 2015-05-31 05:30:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINITI X2 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 X2 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES GERALD ARTHUR BROCKLEBANK
Director 2009-12-08
HARIS KYRIAKOPOULOS
Director 2014-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICK ROSE
Director 2010-12-31 2014-05-06
ALASDAIR MARNOCH
Director 2010-07-05 2012-05-31
JEFFREY PADUCH
Director 2009-12-08 2010-12-31
IAN RICHARD HAMILTON
Director 2009-11-30 2009-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GERALD ARTHUR BROCKLEBANK ADVENT INTERNATIONAL LTD Director 2013-03-01 CURRENT 1989-02-01 Active
JAMES GERALD ARTHUR BROCKLEBANK EQUINITI X2 MEZZCO LIMITED Director 2009-12-08 CURRENT 2009-12-07 Dissolved 2015-01-20
JAMES GERALD ARTHUR BROCKLEBANK EQUINITI X2 INV LIMITED Director 2009-12-08 CURRENT 2009-11-30 Dissolved 2015-01-20
JAMES GERALD ARTHUR BROCKLEBANK EQUINITI X2 CLEANCO LIMITED Director 2009-12-08 CURRENT 2009-11-30 Dissolved 2015-01-20
HARIS KYRIAKOPOULOS EQUINITI X2 MEZZCO LIMITED Director 2014-05-06 CURRENT 2009-12-07 Dissolved 2015-01-20
HARIS KYRIAKOPOULOS EQUINITI X2 INV LIMITED Director 2014-05-06 CURRENT 2009-11-30 Dissolved 2015-01-20
HARIS KYRIAKOPOULOS EQUINITI X2 CLEANCO LIMITED Director 2014-05-06 CURRENT 2009-11-30 Dissolved 2015-01-20

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
2015-01-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
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
2014-10-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-26DS01APPLICATION FOR STRIKING-OFF
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM SUTHERLAND HOUSE RUSSELL WAY CRAWLEY WEST SUSSEX RH10 1UH
2014-05-20AP01DIRECTOR APPOINTED MR HARIS KYRIAKOPOULOS
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK ROSE
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0130/11/13 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-18SH20STATEMENT BY DIRECTORS
2013-06-18SH1918/06/13 STATEMENT OF CAPITAL GBP 1
2013-06-18CAP-SSSOLVENCY STATEMENT DATED 17/06/13
2013-06-18RES13SHARE PREMIUM ACCOUNT REDUCED 18/06/2013
2013-06-18RES06REDUCE ISSUED CAPITAL 18/06/2013
2013-06-18SH0118/06/13 STATEMENT OF CAPITAL GBP 4091281
2013-03-18RES15CHANGE OF NAME 19/02/2013
2013-03-18CERTNMCOMPANY NAME CHANGED ADVENTX2 HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/03/13
2013-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-06AR0130/11/12 FULL LIST
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01AR0130/11/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AP01DIRECTOR APPOINTED MR NICK ROSE
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PADUCH
2010-12-30AR0130/11/10 FULL LIST
2010-12-29AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-08-09AP01DIRECTOR APPOINTED ALASDAIR MARNOCH
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM ONE SOUTH PLACE LONDON EC2M 2WG UNITED KINGDOM
2010-02-08SH0127/01/10 STATEMENT OF CAPITAL GBP 4091280.00
2010-01-19AP01DIRECTOR APPOINTED JEFFREY PADUCH
2010-01-19AP01DIRECTOR APPOINTED JAMES GERALD ARTHUR BROCKLEBANK
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAMILTON
2010-01-04CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-01-04CERTNMCOMPANY NAME CHANGED SPSHELFCO (NO.12) LIMITED CERTIFICATE ISSUED ON 04/01/10
2009-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 X2 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 X2 HOLDINGS 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
FIXED AND FLOATING SECURITY DOCUMENT 2010-01-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EQUINITI X2 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINITI X2 HOLDINGS LIMITED
Trademarks
We have not found any records of EQUINITI X2 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINITI X2 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 X2 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 X2 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUINITI X2 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 X2 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.