Company NameEquinova UK Holdco Limited
Company StatusActive
Company Number11163906
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Michael Kingsley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish,French
StatusCurrent
Appointed16 July 2018(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Paolo Massimiliano Maria Vismara
Date of BirthMarch 1985 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed24 April 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Emanuele Cuccio
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed13 September 2023(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleInvestment Professional
Country of ResidenceItaly
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMs Amelie Scaramozzino
Date of BirthAugust 1988 (Born 35 years ago)
NationalityFrench,Italian
StatusCurrent
Appointed27 December 2023(5 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleInvestment Professional
Country of ResidenceItaly
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMs Monica Maria Bianca Magrassi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr John Benjamin Messamore
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Matthew George Alfred Bryant
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMrs Barbara Antonietta D'Andrea
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed06 November 2019(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Peter William James
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

1 March 2021Delivered on: 4 March 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
11 August 2020Group of companies' accounts made up to 31 December 2019 (159 pages)
17 February 2020Termination of appointment of John Messamore as a director on 10 February 2020 (1 page)
17 February 2020Appointment of Mr Peter William James as a director on 10 February 2020 (2 pages)
29 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
23 January 2020Resolutions
  • RES13 ‐ New class of shares created 13/01/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
21 January 2020Statement of capital following an allotment of shares on 20 January 2020
  • EUR 494,074,466
(3 pages)
20 November 2019Termination of appointment of Monica Maria Bianca Magrassi as a director on 6 November 2019 (1 page)
20 November 2019Appointment of Mrs Barbara Antonietta D'andrea as a director on 6 November 2019 (2 pages)
27 June 2019Group of companies' accounts made up to 31 December 2018 (131 pages)
2 May 2019Appointment of Mr Paolo Massimiliano Maria Vismara as a director on 24 April 2019 (2 pages)
2 May 2019Termination of appointment of Matthew George Alfred Bryant as a director on 24 April 2019 (1 page)
29 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
8 November 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
9 August 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 1.00
  • EUR 102,932,362.00
(4 pages)
9 August 2018Statement of capital following an allotment of shares on 1 July 2018
  • EUR 488,000,000
(4 pages)
23 July 2018Appointment of Mr Stephen Michael Kingsley as a director on 16 July 2018 (2 pages)
12 July 2018Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(40 pages)
12 July 2018Reduction of capital following redenomination. Statement of capital on 12 July 2018
  • EUR 102,932,363
(4 pages)
12 July 2018Redenomination of shares. Statement of capital 1 July 2018
  • EUR 102,932,363.13
(4 pages)
12 July 2018Statement of directors in accordance with reduction of capital following redenomination (3 pages)
2 February 2018Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR United Kingdom to 52 Grosvenor Gardens London SW1W 0AU on 2 February 2018 (2 pages)
2 February 2018Appointment of Matthew George Alfred Bryant as a director on 25 January 2018 (3 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(21 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(21 pages)