Company NameEquiom Trust Corporation (UK) Limited
Company StatusActive
Company Number05580235
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 6 months ago)
Previous NamesVirtus T.C. Limited and Virtus Trust Corporation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Alan Jennings
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressWework Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMr Shekouba Kausu Sesay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(17 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressWework Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMr Max William Dinning
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(17 years, 9 months after company formation)
Appointment Duration9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWework Aldwych House
71-91 Aldwych
London
WC2B 4HN
Secretary NameVirtus Directors Limited (Corporation)
StatusCurrent
Appointed28 September 2009(3 years, 12 months after company formation)
Appointment Duration14 years, 6 months
Correspondence AddressFrances House Sir William Place
St Peter Port
Channel Islands
GY1 4HQ
Director NameEarl Of Roderick Francis Arthur Balfour
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address1 Sloane Court East
London
SW3 4TQ
Secretary NameDavid Norman Allison
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Les Mielles
Vale
Guernsey
GY3 5AU
Director NameMr Nicholas David Moss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(6 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2020)
RoleTrust Company Director
Country of ResidenceGuernsey
Correspondence AddressPapula
Route De Coudre
St Peters
Guernsey
GY7 9HX
Director NameDavid Norman Allison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(6 months after company formation)
Appointment Duration7 years (resigned 26 April 2013)
RoleSolictor And Advocate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Les Mielles
Vale
Guernsey
GY3 5AU
Director NameMr Stephen James Kirk
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 634
Bordeaux Court Les Echelons
St. Peter Port
GY1 1AR
Director NameMr Jonathan Charles Seymour
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2016)
RoleTrust Company Director
Country of ResidenceGuernsey
Correspondence AddressBordeaux Court Les Echelons
St. Peter Port
GY1 1AR
Director NameMr Trevor Anthony Pinchemain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(7 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 August 2022)
RoleTrust Company Director
Country of ResidenceGuernsey
Correspondence AddressFrances House Sir William Place
St Peter Port
GY1 4HQ
Director NameMr Marcel Robert Cariou
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(9 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2021)
RoleLawyer
Country of ResidenceGuernsey
Correspondence AddressPO Box 634
Bordeaux Court Les Echelons
St. Peter Port
GY1 1AR
Director NameMr Philip Richard Hunt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(15 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFrances House Sir William Place
St Peter Port
GY1 4HQ
Director NameMrs Caroline Jane Prow
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2023)
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressFrances House Sir William Place
St Peter Port
GY1 4HQ
Director NameMs Charlotte Julie Bates
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2023(17 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 March 2023)
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressWework Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMr Nicholas Brian Evans
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2023(17 years, 3 months after company formation)
Appointment Duration6 months (resigned 21 July 2023)
RoleGlobal Chief Operating Officer
Country of ResidenceWales
Correspondence AddressWework Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMs Samantha Jill Renouf
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2023(17 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressWework Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMr Stephen Harrold Wise
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2023(17 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 2023)
RoleHead Of Commercial Finance
Country of ResidenceUnited Arab Emirates
Correspondence AddressWework Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72018930
Telephone regionLondon

Location

Registered AddressWework Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

250k at £1Virtus Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

8 January 2021Full accounts made up to 31 December 2019 (13 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Nicholas David Moss as a director on 31 July 2020 (1 page)
16 January 2020Termination of appointment of Stephen James Kirk as a director on 9 January 2020 (1 page)
14 October 2019Cessation of Ldc Ii Lp as a person with significant control on 24 May 2019 (1 page)
14 October 2019Notification of Varde Partners, Inc. as a person with significant control on 24 May 2019 (2 pages)
14 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
4 October 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
8 May 2019Registered office address changed from 38 Park Street (Fourth Floor) London W1K 2JF to Audley House 13 Palace Street London SW1E 5HX on 8 May 2019 (1 page)
11 January 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
11 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
19 February 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
19 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Change of details for Virtus Management Limited as a person with significant control on 4 May 2017 (2 pages)
6 October 2017Change of details for Virtus Management Limited as a person with significant control on 4 May 2017 (2 pages)
30 August 2017Full accounts made up to 31 March 2017 (13 pages)
30 August 2017Full accounts made up to 31 March 2017 (13 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
13 September 2016Full accounts made up to 31 March 2016 (13 pages)
13 September 2016Full accounts made up to 31 March 2016 (13 pages)
1 February 2016Termination of appointment of Jonathan Charles Seymour as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Jonathan Charles Seymour as a director on 31 January 2016 (1 page)
19 October 2015Director's details changed for Mr Stephen James Kirk on 16 October 2015 (2 pages)
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 250,000
(9 pages)
19 October 2015Director's details changed for Mr Trevor Anthony Pinchemain on 16 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Trevor Anthony Pinchemain on 16 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Joathan Charles Seymour on 16 October 2015 (3 pages)
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 250,000
(9 pages)
19 October 2015Director's details changed for Mr Joathan Charles Seymour on 16 October 2015 (3 pages)
19 October 2015Director's details changed for Advocate Marcel Robert Cariou on 16 October 2015 (2 pages)
19 October 2015Director's details changed for Advocate Marcel Robert Cariou on 16 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Stephen James Kirk on 16 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 March 2015 (11 pages)
30 September 2015Full accounts made up to 31 March 2015 (11 pages)
9 June 2015Appointment of Advocate Marcel Robert Cariou as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Advocate Marcel Robert Cariou as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Advocate Marcel Robert Cariou as a director on 1 June 2015 (2 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 250,000
(8 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 250,000
(8 pages)
5 September 2014Full accounts made up to 31 March 2014 (12 pages)
5 September 2014Full accounts made up to 31 March 2014 (12 pages)
24 October 2013Registered office address changed from 11 Grosvenor Place (First Floor) London SW1X 7HH on 24 October 2013 (1 page)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 250,000
(8 pages)
24 October 2013Director's details changed for Earl of Roderick Francis Arthur Balfour on 24 April 2013 (2 pages)
24 October 2013Registered office address changed from 11 Grosvenor Place (First Floor) London SW1X 7HH on 24 October 2013 (1 page)
24 October 2013Director's details changed for Earl of Roderick Francis Arthur Balfour on 24 April 2013 (2 pages)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 250,000
(8 pages)
8 October 2013Full accounts made up to 31 March 2013 (12 pages)
8 October 2013Full accounts made up to 31 March 2013 (12 pages)
7 May 2013Appointment of Mr Joathan Charles Seymour as a director (2 pages)
7 May 2013Appointment of Mr Joathan Charles Seymour as a director (2 pages)
3 May 2013Appointment of Mr Trevor Anthony Pinchemain as a director (2 pages)
3 May 2013Appointment of Mr Stephen James Kirk as a director (2 pages)
3 May 2013Termination of appointment of David Allison as a director (1 page)
3 May 2013Appointment of Mr Stephen James Kirk as a director (2 pages)
3 May 2013Termination of appointment of David Allison as a director (1 page)
3 May 2013Appointment of Mr Trevor Anthony Pinchemain as a director (2 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
18 September 2012Full accounts made up to 31 March 2012 (12 pages)
18 September 2012Full accounts made up to 31 March 2012 (12 pages)
20 December 2011Full accounts made up to 31 March 2011 (12 pages)
20 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
6 October 2010Secretary's details changed for Virtus Directors Limited on 28 September 2010 (2 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Earl of Roderick Francis Arthur Balfour on 28 September 2010 (2 pages)
6 October 2010Director's details changed for Earl of Roderick Francis Arthur Balfour on 28 September 2010 (2 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
6 October 2010Secretary's details changed for Virtus Directors Limited on 28 September 2010 (2 pages)
5 October 2010Director's details changed for David Norman Allison on 28 September 2010 (2 pages)
5 October 2010Director's details changed for David Norman Allison on 28 September 2010 (2 pages)
17 September 2010Full accounts made up to 31 March 2010 (10 pages)
17 September 2010Full accounts made up to 31 March 2010 (10 pages)
26 February 2010Section 519 (1 page)
26 February 2010Section 519 (1 page)
22 February 2010Auditor's resignation (1 page)
22 February 2010Auditor's resignation (1 page)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
29 September 2009Secretary appointed virtus directors LIMITED (1 page)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
29 September 2009Secretary appointed virtus directors LIMITED (1 page)
28 September 2009Director's change of particulars / nicholas moss / 28/09/2009 (2 pages)
28 September 2009Appointment terminated secretary david allison (1 page)
28 September 2009Director's change of particulars / nicholas moss / 28/09/2009 (2 pages)
28 September 2009Appointment terminated secretary david allison (1 page)
28 July 2009Full accounts made up to 31 March 2009 (10 pages)
28 July 2009Full accounts made up to 31 March 2009 (10 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
12 August 2008Full accounts made up to 31 March 2008 (10 pages)
12 August 2008Full accounts made up to 31 March 2008 (10 pages)
5 August 2008Accounting reference date extended from 29/03/2008 to 31/03/2008 (1 page)
5 August 2008Accounting reference date extended from 29/03/2008 to 31/03/2008 (1 page)
29 November 2007Full accounts made up to 29 March 2007 (10 pages)
29 November 2007Full accounts made up to 29 March 2007 (10 pages)
4 October 2007Registered office changed on 04/10/07 from: 1 sloane court east (flat 10) london SW3 4TQ (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Registered office changed on 04/10/07 from: 1 sloane court east (flat 10) london SW3 4TQ (1 page)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Accounting reference date extended from 30/09/06 to 29/03/07 (1 page)
27 July 2007Accounting reference date extended from 30/09/06 to 29/03/07 (1 page)
25 July 2007Ad 30/03/07-30/03/07 £ si 249999@1=249999 £ ic 1/250000 (1 page)
25 July 2007Ad 30/03/07-30/03/07 £ si 249999@1=249999 £ ic 1/250000 (1 page)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
7 July 2006Memorandum and Articles of Association (16 pages)
7 July 2006Memorandum and Articles of Association (16 pages)
7 July 2006Memorandum and Articles of Association (15 pages)
7 July 2006Memorandum and Articles of Association (15 pages)
15 June 2006Company name changed virtus T.C. LIMITED\certificate issued on 15/06/06 (3 pages)
15 June 2006Company name changed virtus T.C. LIMITED\certificate issued on 15/06/06 (3 pages)
24 April 2006New director appointed (4 pages)
24 April 2006New director appointed (4 pages)
6 April 2006New director appointed (5 pages)
6 April 2006New director appointed (5 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
30 September 2005Incorporation (17 pages)
30 September 2005Incorporation (17 pages)