Company NameEquitas Policyholders Trustee Limited
DirectorsDavid Endon Stuart Shipley and Jeremy Wilfrid Heap
Company StatusActive
Company Number03243970
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr David Endon Stuart Shipley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(13 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Jeremy Wilfrid Heap
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(18 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Andrew Wilson
StatusCurrent
Appointed11 February 2019(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMichael John Crall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleChief Executive Officer
Correspondence Address8 Hunting Close
Esher
Surrey
KT10 8PB
Director NameMrs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLondon Underwriting Centre 6th Floor
3 Minster Court Mincing Lane
London
EC3R 7DD
Secretary NameDr Gisela Maria Aloisia Gledhill
NationalityAustrian
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Saint Leonards Terrace
London
SW3 4QG
Secretary NameMr Stephen John Britt
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Ravensbourne Gardens
London
W13 8EW
Director NameScott Peter Moser
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2003(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2007)
RoleInsurance Executive
Correspondence AddressKili 5 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameMr Stephen John Britt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Ravensbourne Gardens
London
W13 8EW
Secretary NamePaul Arthur Hardy
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 06 June 2018)
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr William Patrick Robertson
StatusResigned
Appointed10 October 2017(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2019)
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ

Location

Registered Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £100Equitas Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

22 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
1 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
15 March 2019Termination of appointment of William Patrick Robertson as a secretary on 11 February 2019 (1 page)
15 March 2019Appointment of Mr Andrew Wilson as a secretary on 11 February 2019 (2 pages)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Paul Arthur Hardy as a secretary on 6 June 2018 (1 page)
18 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
16 October 2017Appointment of Mr William Patrick Robertson as a secretary on 10 October 2017 (2 pages)
16 October 2017Appointment of Mr William Patrick Robertson as a secretary on 10 October 2017 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 June 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 March 2016Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 15 March 2016 (1 page)
15 March 2016Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 15 March 2016 (1 page)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 November 2014Termination of appointment of Jane Victoria Barker as a director on 1 November 2014 (1 page)
6 November 2014Termination of appointment of Jane Victoria Barker as a director on 1 November 2014 (1 page)
6 November 2014Termination of appointment of Jane Victoria Barker as a director on 1 November 2014 (1 page)
6 November 2014Appointment of Mr Jeremy Wilfrid Heap as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Jeremy Wilfrid Heap as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Jeremy Wilfrid Heap as a director on 1 November 2014 (2 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
5 September 2013Secretary's details changed for Paul Arthur Hardy on 1 August 2013 (1 page)
5 September 2013Secretary's details changed for Paul Arthur Hardy on 1 August 2013 (1 page)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Secretary's details changed for Paul Arthur Hardy on 1 August 2013 (1 page)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
26 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
26 October 2011Registered office address changed from 33 St Mary Axe London EC3A 8LL on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 33 St Mary Axe London EC3A 8LL on 26 October 2011 (1 page)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mrs Jane Victoria Barker on 24 August 2010 (2 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mrs Jane Victoria Barker on 24 August 2010 (2 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 October 2009Termination of appointment of Stephen Britt as a director (1 page)
16 October 2009Appointment of Mr David Endon Stuart Shipley as a director (2 pages)
16 October 2009Appointment of Mr David Endon Stuart Shipley as a director (2 pages)
16 October 2009Termination of appointment of Stephen Britt as a director (1 page)
5 October 2009Termination of appointment of Stephen Britt as a secretary (2 pages)
5 October 2009Appointment of Paul Arthur Hardy as a secretary (3 pages)
5 October 2009Appointment of Paul Arthur Hardy as a secretary (3 pages)
5 October 2009Termination of appointment of Stephen Britt as a secretary (2 pages)
1 September 2009Return made up to 23/08/09; full list of members (3 pages)
1 September 2009Return made up to 23/08/09; full list of members (3 pages)
19 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 October 2007Return made up to 23/08/07; full list of members (2 pages)
15 October 2007Return made up to 23/08/07; full list of members (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
24 August 2006Return made up to 23/08/06; full list of members (2 pages)
24 August 2006Return made up to 23/08/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 August 2005Return made up to 23/08/05; full list of members (2 pages)
25 August 2005Return made up to 23/08/05; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
9 June 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
9 September 2004Return made up to 23/08/04; full list of members (7 pages)
9 September 2004Return made up to 23/08/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
14 June 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
11 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
11 September 2002Return made up to 23/08/02; full list of members (7 pages)
11 September 2002Return made up to 23/08/02; full list of members (7 pages)
25 June 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
25 June 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
3 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
25 July 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
20 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
1 August 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
27 August 1999Return made up to 23/08/99; full list of members (6 pages)
27 August 1999Return made up to 23/08/99; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Full accounts made up to 31 March 1997 (9 pages)
29 October 1997Full accounts made up to 31 March 1997 (9 pages)
20 August 1997Return made up to 23/08/97; full list of members (6 pages)
20 August 1997Return made up to 23/08/97; full list of members (6 pages)
9 June 1997Registered office changed on 09/06/97 from: 20-22 bedford row london WC1R 4JS (1 page)
9 June 1997Registered office changed on 09/06/97 from: 20-22 bedford row london WC1R 4JS (1 page)
13 October 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
13 October 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
13 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 August 1996Incorporation (22 pages)
23 August 1996Incorporation (22 pages)