Advanced company searchLink opens in new window

EQUINITI SHARE PLAN TRUSTEES LIMITED

Company number 03925002

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2017 AP01 Appointment of Ms Katherine Cong as a director on 4 May 2017
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
10 Nov 2015 MR04 Satisfaction of charge 039250020001 in full
22 Sep 2015 CH01 Director's details changed for Mr John Stier on 21 September 2015
19 Aug 2015 CH01 Director's details changed for Mr John Stier on 19 June 2015
07 Jul 2015 AP01 Appointment of Mr John Stier as a director on 19 June 2015
23 Jun 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
27 Feb 2015 TM01 Termination of appointment of Martyn John Hindley as a director on 20 February 2015
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
17 Apr 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
24 Feb 2014 CH01 Director's details changed for Mr Martyn John Hindley on 31 December 2013
17 Feb 2014 AP01 Appointment of Mr Steven Robert Johnson as a director
14 Feb 2014 TM01 Termination of appointment of Toni Betts as a director
31 Dec 2013 TM01 Termination of appointment of John Parker as a director
05 Nov 2013 TM01 Termination of appointment of Wayne Story as a director
24 Sep 2013 TM01 Termination of appointment of Peter Swabey as a director
20 Aug 2013 TM01 Termination of appointment of Gavin Downs as a director
12 Aug 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 MR01 Registration of charge 039250020001
06 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Indenture, credit facility agreement 16/05/2013
23 May 2013 AP01 Appointment of Wayne Andrew Story as a director