EQUINITI FINANCIAL SERVICES LIMITED
Company number 06208699
- Company Overview for EQUINITI FINANCIAL SERVICES LIMITED (06208699)
- Filing history for EQUINITI FINANCIAL SERVICES LIMITED (06208699)
- People for EQUINITI FINANCIAL SERVICES LIMITED (06208699)
- Charges for EQUINITI FINANCIAL SERVICES LIMITED (06208699)
- More for EQUINITI FINANCIAL SERVICES LIMITED (06208699)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2021 | CH01 | Director's details changed for Ms Thera Roeline Prins on 30 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Adam Charles Green on 30 June 2021 | |
08 Jun 2021 | AD02 | Register inspection address has been 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 | |
02 Jun 2021 | PSC05 | Change of details for Equiniti Holdings Limited as a person with significant control on 1 June 2021 | |
01 Jun 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 | |
01 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2021 | AP01 | Appointment of Miss Rosanna Burr as a director on 20 May 2021 | |
06 May 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 |
Confirmation statement made on 12 March 2021 with updates
|
|
08 Mar 2021 | CH01 | Director's details changed for Mr Richard James Pearson on 22 February 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Guy Richard Wakeley as a director on 4 January 2021 | |
08 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 7 October 2020
|
|
17 Sep 2020 | AP04 | Appointment of Prism Cosec Limited as a secretary on 26 August 2020 | |
17 Sep 2020 | TM02 | Termination of appointment of Katherine Cong as a secretary on 26 August 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
27 Apr 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | CC04 | Statement of company's objects | |
17 Oct 2019 | CH01 | Director's details changed for Mr Timothy John Miller on 17 October 2019 | |
09 May 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Feb 2019 | AP01 | Appointment of Mr Richard James Pearson as a director on 24 January 2019 | |
07 Feb 2019 | AD02 | Register inspection address has been 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 | |
06 Feb 2019 | PSC05 | Change of details for Equiniti Holdings Limited as a person with significant control on 1 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates |