Advanced company searchLink opens in new window

EQUINITI FINANCIAL SERVICES LIMITED

Company number 06208699

Filter by category

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)
30 Jun 2021 CH01 Director's details changed for Ms Thera Roeline Prins on 30 June 2021
30 Jun 2021 CH01 Director's details changed for Mr Adam Charles Green on 30 June 2021
08 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
02 Jun 2021 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 June 2021
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
01 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2021 AP01 Appointment of Miss Rosanna Burr as a director on 20 May 2021
06 May 2021 AA Full accounts made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 4/03/2024.
08 Mar 2021 CH01 Director's details changed for Mr Richard James Pearson on 22 February 2021
13 Jan 2021 TM01 Termination of appointment of Guy Richard Wakeley as a director on 4 January 2021
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 12,754,000
17 Sep 2020 AP04 Appointment of Prism Cosec Limited as a secretary on 26 August 2020
17 Sep 2020 TM02 Termination of appointment of Katherine Cong as a secretary on 26 August 2020
26 Jun 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
27 Apr 2020 AA Full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
18 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2019 CC04 Statement of company's objects
17 Oct 2019 CH01 Director's details changed for Mr Timothy John Miller on 17 October 2019
09 May 2019 AA Full accounts made up to 31 December 2018
15 Feb 2019 AP01 Appointment of Mr Richard James Pearson as a director on 24 January 2019
07 Feb 2019 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
06 Feb 2019 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 February 2019
22 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates