Advanced company searchLink opens in new window

EQT PARTNERS LIMITED

Company number 06590781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2025 AP01 Appointment of James Peter Stuart Golunski as a director on 20 January 2025
27 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
22 Apr 2024 AA Full accounts made up to 31 December 2023
30 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
13 Apr 2023 AA Full accounts made up to 31 December 2022
14 Feb 2023 RP04TM01 Second filing for the termination of Dag Erik Johan Svanstrom as a director
09 Feb 2023 AP01 Appointment of Mrs Simon David Griffiths as a director on 7 February 2023
08 Feb 2023 AP01 Appointment of Ms Christina Drews as a director on 1 February 2023
22 Dec 2022 TM01 Termination of appointment of Dag Erik Johan Svanström as a director on 19 December 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 14/02/2023.
07 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
06 Jun 2022 AA Full accounts made up to 31 December 2021
22 Sep 2021 TM01 Termination of appointment of Robert Rackind as a director on 17 September 2021
22 Sep 2021 AP01 Appointment of Mr Bert Alfons Janssens as a director on 17 September 2021
16 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
15 Jun 2021 TM01 Termination of appointment of Kristiaan Nieuwenburg as a director on 11 June 2021
15 Jun 2021 AP01 Appointment of Dag Erik Johan Svanström as a director on 11 June 2021
25 May 2021 AA Full accounts made up to 31 December 2020
11 May 2021 AD01 Registered office address changed from 3rd Floor 30 Broadwick Street London W1F 8JB England to 30 Broadwick Street London W1F 8JB on 11 May 2021
11 May 2021 AD01 Registered office address changed from 3rd Floor Broadwick Street London W1F 8JB England to 3rd Floor 30 Broadwick Street London W1F 8JB on 11 May 2021
11 May 2021 AD01 Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to 3rd Floor Broadwick Street London W1F 8JB on 11 May 2021
08 Apr 2021 TM02 Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on 19 March 2021
24 Nov 2020 CH04 Secretary's details changed for F&L Cosec Limited on 24 November 2020
28 Aug 2020 AP01 Appointment of Mr Karl Erik Gunnar Gunnarsson as a director on 27 August 2020
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 May 2020 TM01 Termination of appointment of Maria Zehendner as a director on 3 May 2020