Company NameEquitas Insurance Limited
Company StatusActive
Company Number06704451
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 6 months ago)
Previous NameSpeyford Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Michael Eunan McLarnon Deeny
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(9 months, 1 week after company formation)
Appointment Duration14 years, 9 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressShepherds Close
Upper Woodford
Salisbury
Wiltshire
SP4 6PA
Director NameMr Richard Brett Spooner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(9 months, 1 week after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ireton Road
Colchester
CO3 3AT
Director NameMr David Endon Stuart Shipley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(11 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DJ
Director NameMr Glenn Edward Brace
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
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(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Kees Van Der Klugt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMs Christine Elaine Dandridge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMrs Colleen Martin
StatusCurrent
Appointed01 December 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMs Sarah Margaret Wilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Charles Anthony Stapleton Franks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(15 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMrs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(2 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 701 65 Hopton Street
London
SE1 9GZ
Director NameMr Stephen John Britt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2008(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Ravensbourne Gardens
London
W13 8EW
Secretary NameMr Stephen John Britt
NationalityAustralian
StatusResigned
Appointed24 November 2008(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Ravensbourne Gardens
London
W13 8EW
Director NameMr Hugh Alexander Stevenson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(9 months, 1 week after company formation)
Appointment Duration3 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Waterfield Winkfield Road
Ascot
Berkshire
SL5 7LJ
Director NameMr Sean Gerard McGovern
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(9 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 22 June 2016)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Gosmore
Hitchin
Hertfordshire
SG4 9AN
Director NameMr Gordon David Gilchrist
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(9 months, 1 week after company formation)
Appointment Duration6 days (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestone
65 High Road
Chigwell Village
Essex
IG7 6DL
Director NameSir Adam Nicholas Ridley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(9 months, 1 week after company formation)
Appointment Duration13 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Novello Street
London
SW6 4JB
Secretary NamePaul Arthur Hardy
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr John David Parry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr William Patrick Robertson
StatusResigned
Appointed01 July 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2019)
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Andrew Wilson
StatusResigned
Appointed11 February 2019(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2022)
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Peter David Spires
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2023)
RoleGeneral Counsel & Secretary To The Council
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteequitas.co.uk

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

16.5m at £1Equitas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£56,000,000
Current Liabilities£3,000,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 September 2023 (6 months, 3 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Filing History

29 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
22 September 2020Full accounts made up to 31 March 2020 (35 pages)
4 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 31 March 2019 (34 pages)
17 May 2019Appointment of Mr Peter David Spires as a director on 1 April 2019 (2 pages)
17 May 2019Termination of appointment of John David Parry as a director on 1 April 2019 (1 page)
15 March 2019Appointment of Mr Andrew Wilson as a secretary on 11 February 2019 (2 pages)
15 March 2019Termination of appointment of William Patrick Robertson as a secretary on 11 February 2019 (1 page)
1 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 March 2018 (34 pages)
16 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
18 July 2017Termination of appointment of Paul Arthur Hardy as a secretary on 1 July 2017 (1 page)
18 July 2017Termination of appointment of Paul Arthur Hardy as a secretary on 1 July 2017 (1 page)
18 July 2017Appointment of Mr William Patrick Robertson as a secretary on 1 July 2017 (2 pages)
18 July 2017Termination of appointment of Paul Arthur Hardy as a secretary on 1 July 2017 (1 page)
18 July 2017Termination of appointment of Paul Arthur Hardy as a secretary on 1 July 2017 (1 page)
18 July 2017Appointment of Mr William Patrick Robertson as a secretary on 1 July 2017 (2 pages)
14 June 2017Full accounts made up to 31 March 2017 (28 pages)
14 June 2017Full accounts made up to 31 March 2017 (28 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 June 2016Appointment of Mr John David Parry as a director on 22 June 2016 (2 pages)
28 June 2016Appointment of Mr John David Parry as a director on 22 June 2016 (2 pages)
23 June 2016Termination of appointment of Sean Gerard Mcgovern as a director on 22 June 2016 (1 page)
23 June 2016Termination of appointment of Sean Gerard Mcgovern as a director on 22 June 2016 (1 page)
22 June 2016Full accounts made up to 31 March 2016 (27 pages)
22 June 2016Full accounts made up to 31 March 2016 (27 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)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 16,500,000
(10 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 16,500,000
(10 pages)
24 June 2015Full accounts made up to 31 March 2015 (24 pages)
24 June 2015Full accounts made up to 31 March 2015 (24 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)
6 November 2014Appointment of Mr Jeremy Wilfrid Heap as a director on 1 November 2014 (2 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 16,500,000
(9 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 16,500,000
(9 pages)
3 July 2014Full accounts made up to 31 March 2014 (24 pages)
3 July 2014Full accounts made up to 31 March 2014 (24 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 16,500,000
(9 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 16,500,000
(9 pages)
26 June 2013Full accounts made up to 31 March 2013 (25 pages)
26 June 2013Full accounts made up to 31 March 2013 (25 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (9 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (9 pages)
24 September 2012Secretary's details changed for Paul Arthur Hardy on 24 September 2012 (1 page)
24 September 2012Secretary's details changed for Paul Arthur Hardy on 24 September 2012 (1 page)
27 June 2012Full accounts made up to 31 March 2012 (25 pages)
27 June 2012Full accounts made up to 31 March 2012 (25 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)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (10 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (10 pages)
6 July 2011Appointment of Mr Glenn Edward Brace as a director (2 pages)
6 July 2011Appointment of Mr Glenn Edward Brace as a director (2 pages)
20 June 2011Full accounts made up to 31 March 2011 (25 pages)
20 June 2011Full accounts made up to 31 March 2011 (25 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (9 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (9 pages)
15 June 2010Full accounts made up to 31 March 2010 (25 pages)
15 June 2010Full accounts made up to 31 March 2010 (25 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
15 October 2009Termination of appointment of Hugh Stevenson as a director (1 page)
15 October 2009Termination of appointment of Hugh Stevenson as a director (1 page)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
5 October 2009Termination of appointment of Stephen Britt as a secretary (2 pages)
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)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 September 2009Director appointed david endon stuart shipley (3 pages)
18 September 2009Director appointed david endon stuart shipley (3 pages)
8 July 2009Appointment terminated director gordon gilchrist (1 page)
8 July 2009Appointment terminated director gordon gilchrist (1 page)
3 July 2009Director appointed gordon david gilchrist (2 pages)
3 July 2009Director appointed gordon david gilchrist (2 pages)
1 July 2009Director appointed hugh alexander stevenson (3 pages)
1 July 2009Appointment terminated director stephen britt (1 page)
1 July 2009Director appointed richard brett spooner (3 pages)
1 July 2009Director appointed sean gerard mcgovern (3 pages)
1 July 2009Director appointed sean gerard mcgovern (3 pages)
1 July 2009Director appointed richard brett spooner (3 pages)
1 July 2009Director appointed hugh alexander stevenson (3 pages)
1 July 2009Director appointed sir adam nicholas ridley (3 pages)
1 July 2009Appointment terminated director stephen britt (1 page)
1 July 2009Director appointed sir adam nicholas ridley (3 pages)
1 July 2009Director appointed michael eunan mclaron deeny (2 pages)
1 July 2009Director appointed michael eunan mclaron deeny (2 pages)
11 June 2009Memorandum and Articles of Association (8 pages)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2009Ad 10/06/09\gbp si 16499999@1=16499999\gbp ic 1/16500000\ (2 pages)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2009Memorandum and Articles of Association (8 pages)
11 June 2009Nc inc already adjusted 10/06/09 (1 page)
11 June 2009Nc inc already adjusted 10/06/09 (1 page)
11 June 2009Ad 10/06/09\gbp si 16499999@1=16499999\gbp ic 1/16500000\ (2 pages)
10 June 2009Company name changed speyford LIMITED\certificate issued on 10/06/09 (3 pages)
10 June 2009Company name changed speyford LIMITED\certificate issued on 10/06/09 (3 pages)
27 November 2008Director appointed jane victoria barker (2 pages)
27 November 2008Director appointed jane victoria barker (2 pages)
26 November 2008Appointment terminated director david pudge (1 page)
26 November 2008Appointment terminated director adrian levy (1 page)
26 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
26 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
26 November 2008Registered office changed on 26/11/2008 from 10 upper bank street london E14 5JJ (1 page)
26 November 2008Appointment terminated director adrian levy (1 page)
26 November 2008Director and secretary appointed stephen john britt (2 pages)
26 November 2008Appointment terminated director david pudge (1 page)
26 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
26 November 2008Registered office changed on 26/11/2008 from 10 upper bank street london E14 5JJ (1 page)
26 November 2008Director and secretary appointed stephen john britt (2 pages)
26 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
23 September 2008Incorporation (28 pages)
23 September 2008Incorporation (28 pages)