Advanced company searchLink opens in new window

EQUITY TRUSTEES (UK & EUROPE) LTD.

Company number 10145592

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)
18 Mar 2019 AA Full accounts made up to 30 June 2018
12 Mar 2019 CH01 Director's details changed for Mr James Gardner on 8 March 2019
12 Mar 2019 PSC05 Change of details for Eqt International Holdings (Uk) Ltd as a person with significant control on 8 March 2019
11 Mar 2019 CH01 Director's details changed for Mr Kevin Lavery on 8 March 2019
11 Mar 2019 PSC05 Change of details for Eqt International Holdings (Uk) Limited as a person with significant control on 8 March 2019
15 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-13
27 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
04 Dec 2017 SH08 Change of share class name or designation
04 Dec 2017 SH10 Particulars of variation of rights attached to shares
01 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Name change 01/11/2017
14 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
13 Nov 2017 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR England to 1a Bow Lane London EC4M 9EE on 13 November 2017
13 Nov 2017 AP01 Appointment of Mr Harvey Kalman as a director on 1 November 2017
13 Nov 2017 AP01 Appointment of Mr Michael Joseph O'brien as a director on 1 November 2017
13 Nov 2017 AP01 Appointment of Mr Philip Dean Gentry as a director on 1 November 2017
13 Nov 2017 PSC02 Notification of Eqt International Holdings (Uk) Limited as a person with significant control on 1 November 2017
13 Nov 2017 PSC07 Cessation of Dmc Capital Partners Llp as a person with significant control on 1 November 2017
13 Nov 2017 TM01 Termination of appointment of Mark Goodfellow as a director on 1 November 2017
13 Nov 2017 TM01 Termination of appointment of Daniel James Burke as a director on 1 November 2017
26 Sep 2017 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
16 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,001,000