Company NameEquate Underwriting Limited
DirectorChristopher James Hobbs
Company StatusActive
Company Number09154875
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 9 months ago)
Previous NameMountainorder Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher James Hobbs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Minories House
2-5 Minories
London
Greater London
EC3N 1BJ
Secretary NameAlto Secretaries Limited (Corporation)
StatusCurrent
Appointed06 October 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months
Correspondence Address5th Floor Minories House, 2-5 Minories
London
EC3N 1BJ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered Address5th Floor Minories House
2-5 Minories
London
Greater London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1European Speciality Risk Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

22 December 2016Delivered on: 6 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Notification of Epsilon Group Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 January 2017Registration of charge 091548750001, created on 22 December 2016 (20 pages)
6 January 2017Registration of charge 091548750001, created on 22 December 2016 (20 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
14 May 2015Memorandum and Articles of Association (14 pages)
14 May 2015Memorandum and Articles of Association (14 pages)
27 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-09
(1 page)
27 April 2015Company name changed mountainorder LIMITED\certificate issued on 27/04/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
27 April 2015Change of name notice (2 pages)
27 April 2015Company name changed mountainorder LIMITED\certificate issued on 27/04/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
27 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-09
  • RES15 ‐ Change company name resolution on 2015-04-09
(1 page)
27 April 2015Change of name notice (2 pages)
13 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
13 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
7 October 2014Termination of appointment of Jonathon Charles Round as a director on 6 October 2014 (1 page)
7 October 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5Th Floor Minories House 2-5 Minories London Greater London EC3N 1BJ on 7 October 2014 (1 page)
7 October 2014Appointment of Alto Secretaries Limited as a secretary on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Christopher James Hobbs as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Alto Secretaries Limited as a secretary on 6 October 2014 (2 pages)
7 October 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5Th Floor Minories House 2-5 Minories London Greater London EC3N 1BJ on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5Th Floor Minories House 2-5 Minories London Greater London EC3N 1BJ on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Christopher James Hobbs as a director on 6 October 2014 (2 pages)
7 October 2014Termination of appointment of Jonathon Charles Round as a director on 6 October 2014 (1 page)
7 October 2014Appointment of Alto Secretaries Limited as a secretary on 6 October 2014 (2 pages)
7 October 2014Termination of appointment of Jonathon Charles Round as a director on 6 October 2014 (1 page)
7 October 2014Appointment of Mr Christopher James Hobbs as a director on 6 October 2014 (2 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)