Company NameEquities First (London) Limited
Company StatusActive
Company Number08120457
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Previous NameMeridian Equity Partners Limited

Business Activity

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

Directors

Director NameMr Dallas John McGillivray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed05 September 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleFinancial Services Consultant
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameAlexander Charles Christy Jr
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed05 September 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RolePresident Of Equities First Holdings Llc
Country of ResidenceUnited States
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr James Francis Mungovan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Alan Dennis Pereira
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Anthony Venus
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 120 Moorgate
London
EC2M 6UR
Director NameMr Paul Feeney
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed17 September 2013(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 September 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThird Floor 120 Moorgate
London
EC2M 6UR
Director NameMr Simon Charles Moore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 2016)
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP

Location

Registered AddressThe Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.3m at £1Equity First Holdings Llc
79.64%
Perpetual Non Cumulative Preference
850k at £1Equity First Holdings Llc
20.36%
Ordinary

Financials

Year2014
Net Worth£312,971
Cash£160,821
Current Liabilities£182,140

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

12 July 2017Notification of Equity First Holdings Llc as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
15 May 2017Full accounts made up to 27 December 2016 (20 pages)
16 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 5,315,000
(4 pages)
2 November 2016Termination of appointment of Simon Charles Moore as a director on 27 October 2016 (1 page)
9 October 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 5,055,000
(4 pages)
29 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 5,185,000
(4 pages)
6 September 2016Full accounts made up to 27 December 2015 (24 pages)
30 June 2016Director's details changed for Mr Dallas John Mcgillivray on 30 June 2016 (2 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4,925,000
(7 pages)
9 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 4,925,000
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 4,795,000
(4 pages)
10 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 4,665,000
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 4,535,000
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 4,465,000
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 4,335,000
(4 pages)
28 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 4,335,000
(4 pages)
11 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 4,175,000
(4 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4,175,000
(8 pages)
10 July 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 3,535,000.00
(4 pages)
4 July 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 4,015,000
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 3,855,000
(4 pages)
19 May 2015Appointment of Mr James Francis Mungovan as a director on 6 May 2015 (2 pages)
19 May 2015Appointment of Mr Alan Dennis Pereira as a director on 6 May 2015 (2 pages)
19 May 2015Appointment of Mr Alan Dennis Pereira as a director on 6 May 2015 (2 pages)
19 May 2015Appointment of Mr James Francis Mungovan as a director on 6 May 2015 (2 pages)
18 May 2015Accounts for a small company made up to 27 December 2014 (9 pages)
12 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 3,695,000
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 3,375,000
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,675,000
(7 pages)
8 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 3,327,440
(4 pages)
30 October 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1,600,000
(4 pages)
23 October 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,675,000
(4 pages)
9 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 31/07/2013
(6 pages)
25 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 2,827,440
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1,600,000
(4 pages)
18 September 2014Appointment of Simon Charles Moore as a director on 5 September 2014 (3 pages)
18 September 2014Appointment of Dallas John Mcgillivray as a director on 5 September 2014 (3 pages)
18 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 1,675,001
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 1,675,001
(4 pages)
18 September 2014Termination of appointment of Paul Feeney as a director on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Anthony Venus as a director on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Paul Feeney as a director on 5 September 2014 (2 pages)
18 September 2014Appointment of Simon Charles Moore as a director on 5 September 2014 (3 pages)
18 September 2014Termination of appointment of Anthony Venus as a director on 5 September 2014 (2 pages)
18 September 2014Appointment of Dallas John Mcgillivray as a director on 5 September 2014 (3 pages)
18 September 2014Appointment of Alexander Charles Christy Jr as a director on 5 September 2014 (3 pages)
18 September 2014Appointment of Alexander Charles Christy Jr as a director on 5 September 2014 (3 pages)
12 September 2014Company name changed meridian equity partners LIMITED\certificate issued on 12/09/14 (3 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
8 August 2014Annual return made up to 27 June 2014 with a full list of shareholders (4 pages)
19 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 1,050,000
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 650,000
(4 pages)
24 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 31/07/2013
(6 pages)
27 March 2014Total exemption small company accounts made up to 27 December 2013 (8 pages)
25 September 2013Current accounting period extended from 30 June 2013 to 27 December 2013 (1 page)
20 September 2013Appointment of Mr Paul Feeney as a director (2 pages)
28 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
13 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 50,000
  • ANNOTATION A second filed SH01 was registered on 24/04/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2014 and again on 09/10/2014
(6 pages)
22 May 2013Registered office address changed from C/O Anthony Venus 30 Holst Mansions 96 Wyatt Drive London United Kingdom SW13 8AJ United Kingdom on 22 May 2013 (2 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)