Advanced company searchLink opens in new window

EQ INVESTORS GROUP LIMITED

Company number 05192078

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)
15 Jan 2019 AA Group of companies' accounts made up to 30 April 2018
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 January 2019
  • GBP 16,176,124
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 16,129,950
25 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 15,700,000
08 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
09 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
12 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 15,500,000
28 Oct 2016 TM01 Termination of appointment of Eric William Welsby as a director on 28 October 2016
01 Aug 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
10 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 14,500,000
23 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2015 AA Group of companies' accounts made up to 30 April 2015
08 Jun 2015 AP01 Appointment of Eric William Welsby as a director on 3 November 2014
09 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 14,500,000
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 8 January 2015
  • GBP 13,000,000
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 8 January 2015
  • GBP 14,500,000
27 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ 6408675.00 08/01/2015
20 Jan 2015 AD01 Registered office address changed from 34 New Bridge Street London EC4V 6BJ England to One America Square Crosswall London EC3N 2SG on 20 January 2015
20 Jan 2015 AA01 Current accounting period extended from 31 March 2015 to 30 April 2015
17 Jan 2015 AA Full accounts made up to 31 March 2014
19 Nov 2014 CERTNM Company name changed absolute trust LIMITED\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-08-05
19 Nov 2014 CONNOT Change of name notice