London
W1B 5AP
Director Name | Alexander Charles Christy Jr |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 September 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | President Of Equities First Holdings Llc |
Country of Residence | United States |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr James Francis Mungovan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Alan Dennis Pereira |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Anthony Venus |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 120 Moorgate London EC2M 6UR |
Director Name | Mr Paul Feeney |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 September 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Third Floor 120 Moorgate London EC2M 6UR |
Director Name | Mr Simon Charles Moore |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 2016) |
Role | Financial Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Registered Address | The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.3m at £1 | Equity First Holdings Llc 79.64% Perpetual Non Cumulative Preference |
---|---|
850k at £1 | Equity First Holdings Llc 20.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,971 |
Cash | £160,821 |
Current Liabilities | £182,140 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
12 July 2017 | Notification of Equity First Holdings Llc as a person with significant control on 6 April 2016 (2 pages) |
---|---|
12 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
15 May 2017 | Full accounts made up to 27 December 2016 (20 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
2 November 2016 | Termination of appointment of Simon Charles Moore as a director on 27 October 2016 (1 page) |
9 October 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
6 September 2016 | Full accounts made up to 27 December 2015 (24 pages) |
30 June 2016 | Director's details changed for Mr Dallas John Mcgillivray on 30 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
9 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
10 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
13 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 July 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
4 July 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
19 May 2015 | Appointment of Mr James Francis Mungovan as a director on 6 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Alan Dennis Pereira as a director on 6 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Alan Dennis Pereira as a director on 6 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr James Francis Mungovan as a director on 6 May 2015 (2 pages) |
18 May 2015 | Accounts for a small company made up to 27 December 2014 (9 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 25 June 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
9 October 2014 | Second filing of SH01 previously delivered to Companies House
|
25 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
18 September 2014 | Appointment of Simon Charles Moore as a director on 5 September 2014 (3 pages) |
18 September 2014 | Appointment of Dallas John Mcgillivray as a director on 5 September 2014 (3 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
18 September 2014 | Termination of appointment of Paul Feeney as a director on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Anthony Venus as a director on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Paul Feeney as a director on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Simon Charles Moore as a director on 5 September 2014 (3 pages) |
18 September 2014 | Termination of appointment of Anthony Venus as a director on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Dallas John Mcgillivray as a director on 5 September 2014 (3 pages) |
18 September 2014 | Appointment of Alexander Charles Christy Jr as a director on 5 September 2014 (3 pages) |
18 September 2014 | Appointment of Alexander Charles Christy Jr as a director on 5 September 2014 (3 pages) |
12 September 2014 | Company name changed meridian equity partners LIMITED\certificate issued on 12/09/14 (3 pages) |
2 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (4 pages) |
19 May 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
24 April 2014 | Second filing of SH01 previously delivered to Companies House
|
27 March 2014 | Total exemption small company accounts made up to 27 December 2013 (8 pages) |
25 September 2013 | Current accounting period extended from 30 June 2013 to 27 December 2013 (1 page) |
20 September 2013 | Appointment of Mr Paul Feeney as a director (2 pages) |
28 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
22 May 2013 | Registered 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 2012 | Incorporation
|