London
EC3M 4AJ
Director Name | Mr Jeremy Wilfrid Heap |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Andrew Wilson |
---|---|
Status | Current |
Appointed | 11 February 2019(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Michael John Crall |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 8 Hunting Close Esher Surrey KT10 8PB |
Director Name | Mrs Jane Victoria Barker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD |
Secretary Name | Dr Gisela Maria Aloisia Gledhill |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Saint Leonards Terrace London SW3 4QG |
Secretary Name | Mr Stephen John Britt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ravensbourne Gardens London W13 8EW |
Director Name | Scott Peter Moser |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2003(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2007) |
Role | Insurance Executive |
Correspondence Address | Kili 5 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Mr Stephen John Britt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ravensbourne Gardens London W13 8EW |
Secretary Name | Paul Arthur Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 June 2018) |
Role | Company Director |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr William Patrick Robertson |
---|---|
Status | Resigned |
Appointed | 10 October 2017(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2019) |
Role | Company Director |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Registered Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £100 | Equitas Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
22 September 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
1 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
15 March 2019 | Termination of appointment of William Patrick Robertson as a secretary on 11 February 2019 (1 page) |
15 March 2019 | Appointment of Mr Andrew Wilson as a secretary on 11 February 2019 (2 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Paul Arthur Hardy as a secretary on 6 June 2018 (1 page) |
18 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
16 October 2017 | Appointment of Mr William Patrick Robertson as a secretary on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr William Patrick Robertson as a secretary on 10 October 2017 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
15 March 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 November 2014 | Termination of appointment of Jane Victoria Barker as a director on 1 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Jane Victoria Barker as a director on 1 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Jane Victoria Barker as a director on 1 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Jeremy Wilfrid Heap as a director on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Jeremy Wilfrid Heap as a director on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Jeremy Wilfrid Heap as a director on 1 November 2014 (2 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
3 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
5 September 2013 | Secretary's details changed for Paul Arthur Hardy on 1 August 2013 (1 page) |
5 September 2013 | Secretary's details changed for Paul Arthur Hardy on 1 August 2013 (1 page) |
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Secretary's details changed for Paul Arthur Hardy on 1 August 2013 (1 page) |
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
26 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Registered office address changed from 33 St Mary Axe London EC3A 8LL on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 33 St Mary Axe London EC3A 8LL on 26 October 2011 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Mrs Jane Victoria Barker on 24 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Mrs Jane Victoria Barker on 24 August 2010 (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 October 2009 | Termination of appointment of Stephen Britt as a director (1 page) |
16 October 2009 | Appointment of Mr David Endon Stuart Shipley as a director (2 pages) |
16 October 2009 | Appointment of Mr David Endon Stuart Shipley as a director (2 pages) |
16 October 2009 | Termination of appointment of Stephen Britt as a director (1 page) |
5 October 2009 | Termination of appointment of Stephen Britt as a secretary (2 pages) |
5 October 2009 | Appointment of Paul Arthur Hardy as a secretary (3 pages) |
5 October 2009 | Appointment of Paul Arthur Hardy as a secretary (3 pages) |
5 October 2009 | Termination of appointment of Stephen Britt as a secretary (2 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
24 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
9 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
11 September 2003 | Return made up to 23/08/03; full list of members
|
11 September 2003 | Return made up to 23/08/03; full list of members
|
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
11 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
3 September 2001 | Return made up to 23/08/01; full list of members
|
3 September 2001 | Return made up to 23/08/01; full list of members
|
25 July 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Return made up to 23/08/00; full list of members
|
20 September 2000 | Return made up to 23/08/00; full list of members
|
1 August 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
1 August 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | Secretary's particulars changed (1 page) |
27 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
21 August 1998 | Return made up to 23/08/98; full list of members
|
21 August 1998 | Return made up to 23/08/98; full list of members
|
29 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 August 1997 | Return made up to 23/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 23/08/97; full list of members (6 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 20-22 bedford row london WC1R 4JS (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 20-22 bedford row london WC1R 4JS (1 page) |
13 October 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
13 October 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
23 August 1996 | Incorporation (22 pages) |
23 August 1996 | Incorporation (22 pages) |