Advanced company searchLink opens in new window

EQUINOX GLOBAL LIMITED

Company number 07067241

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)
31 Mar 2021 TM01 Termination of appointment of Antje Seiffert-Murphy as a director on 28 January 2021
19 Dec 2020 AA Full accounts made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
27 Aug 2020 TM01 Termination of appointment of Vicki Sherree Harrison as a director on 21 August 2020
13 May 2020 TM01 Termination of appointment of Robert Andrew Crampton as a director on 9 March 2020
06 Feb 2020 TM01 Termination of appointment of Steen Parsholt as a director on 1 February 2020
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
25 Sep 2019 AP03 Appointment of Mrs Teresa Jane Furmston as a secretary on 10 September 2019
17 Jul 2019 AP01 Appointment of Ms Antje Seiffert-Murphy as a director on 17 July 2019
15 Jul 2019 TM02 Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019
25 Jun 2019 AA Full accounts made up to 31 December 2018
28 Mar 2019 MR01 Registration of charge 070672410003, created on 26 March 2019
25 Mar 2019 TM01 Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 25 March 2019
25 Feb 2019 TM01 Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019
08 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
28 Sep 2018 AP01 Appointment of Ms Karen Anne Morris as a director on 18 September 2018
15 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
12 Apr 2018 AP01 Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018
16 Feb 2018 PSC02 Notification of Nexus Underwriting Management Limited as a person with significant control on 1 August 2017
16 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 16 February 2018
21 Nov 2017 AP01 Appointment of Mr Charles Beresford Penruddocke as a director on 21 November 2017
08 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
07 Nov 2017 AD02 Register inspection address has been changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS to 52-56 Leadenhall Street London EC3A 2EB
18 Sep 2017 AP01 Appointment of Mr Frank Masteling as a director on 18 September 2017
18 Sep 2017 AP01 Appointment of Mr Richard Neville Marriage as a director on 18 September 2017