Company NameEquityco Ltd
Company StatusActive
Company Number09472528
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Stanley George Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameMr Russell Allan Beattie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed14 September 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleIndustrial Psychologist
Country of ResidenceAustralia
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameMr Andrew Bonner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameMr Jonathan Wilfred Dawson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameMr Raymond John Jordan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts23 March 2024 (1 month ago)
Next Accounts Due30 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

22 December 2020Accounts for a dormant company made up to 30 March 2020 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
22 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
8 March 2018Notification of Raymond John Jordon as a person with significant control on 14 September 2017 (2 pages)
8 March 2018Change of details for Dr Stanley George Shepherd as a person with significant control on 14 September 2017 (2 pages)
8 March 2018Notification of Andrew Bonner as a person with significant control on 14 September 2017 (2 pages)
8 March 2018Notification of Russell Allan Beattie as a person with significant control on 14 September 2017 (2 pages)
7 March 2018Statement of capital following an allotment of shares on 14 September 2017
  • GBP 340
(3 pages)
28 February 2018Accounts for a dormant company made up to 30 March 2017 (2 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 November 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 339.00
(4 pages)
13 November 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 339.00
(4 pages)
13 November 2017Sub-division of shares on 14 September 2017 (4 pages)
13 November 2017Sub-division of shares on 14 September 2017 (4 pages)
9 November 2017Appointment of Mr Russell Allan Beattie as a director on 14 September 2017 (2 pages)
9 November 2017Appointment of Mr Raymond John Jordan as a director on 14 September 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Wilfred Dawson as a director on 14 September 2017 (2 pages)
9 November 2017Appointment of Mr Raymond John Jordan as a director on 14 September 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Wilfred Dawson as a director on 14 September 2017 (2 pages)
9 November 2017Appointment of Mr Russell Allan Beattie as a director on 14 September 2017 (2 pages)
9 November 2017Appointment of Mr Andrew Bonner as a director on 14 September 2017 (2 pages)
9 November 2017Appointment of Mr Andrew Bonner as a director on 14 September 2017 (2 pages)
3 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
8 April 2015Registered office address changed from 19 Spice Court Asher Way London E1W 2JD England to Savoy House Savoy Circus London W3 7DA on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 19 Spice Court Asher Way London E1W 2JD England to Savoy House Savoy Circus London W3 7DA on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 19 Spice Court Asher Way London E1W 2JD England to Savoy House Savoy Circus London W3 7DA on 8 April 2015 (1 page)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)