EQUITY TRUSTEES (UK & EUROPE) LTD.

4th Floor Pountney Hill House 4th Floor Pountney Hill House, London, EC4R 0BL, United Kingdom
StatusACTIVE
Company No.10145592
CategoryPrivate Limited Company
Incorporated25 Apr 2016
Age8 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

EQUITY TRUSTEES (UK & EUROPE) LTD. is an active private limited company with number 10145592. It was incorporated 8 years, 1 month, 21 days ago, on 25 April 2016. The company address is 4th Floor Pountney Hill House 4th Floor Pountney Hill House, London, EC4R 0BL, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 14 Jun 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-30

Officer name: Kevin Lavery

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Lavery

Termination date: 2024-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-15

Officer name: Harvey Hillary Kalman

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Brailsford

Appointment date: 2021-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-04-01

Officer name: Mr Kevin Lavery

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 21 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-15

Psc name: James Gardner

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Lavery

Cessation date: 2019-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 11 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-11

Psc name: Mr James Gardner

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 11 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Lavery

Change date: 2020-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: 4th Floor Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL

Old address: 1a Bow Lane London EC4M 9EE England

Change date: 2020-01-14

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 1,001,663 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Gardner

Change date: 2019-03-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-08

Psc name: Eqt International Holdings (Uk) Ltd

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Lavery

Change date: 2019-03-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-08

Psc name: Eqt International Holdings (Uk) Limited

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Dec 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 01 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: 1a Bow Lane London EC4M 9EE

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR England

Change date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Kalman

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Michael Joseph O'brien

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Philip Dean Gentry

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eqt International Holdings (Uk) Limited

Notification date: 2017-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Dmc Capital Partners Llp

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Mark Goodfellow

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Daniel James Burke

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Capital : 1,001,000 GBP

Date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-27

Officer name: Mr Kevin Lavery

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Daniel James Burke

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Kevin Lavery

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Gardner

Appointment date: 2017-01-01

Documents

View document PDF

Incorporation company

Date: 25 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINANCIAL SERVICES GATEWAY LIMITED

5 DORCHESTER AVENUE,LONDON,N13 5DZ

Number:06644971
Status:ACTIVE
Category:Private Limited Company

LOWDEN AMBROSE LTD

7A KING STREET,FROME,BA11 1BH

Number:09551678
Status:ACTIVE
Category:Private Limited Company

NEWLAND GROUP INVESTMENTS LTD.

36 ST. GEORGES ROAD,MITCHAM,CR4 1EB

Number:10646924
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ODYSSEY ELECTRICAL SERVICES LTD

54D FROME ROAD,BRADFORD ON AVON,BA15 1LA

Number:08877084
Status:ACTIVE
Category:Private Limited Company

RBW ENGINEERING SERVICES LIMITED

6 POPPYFIELDS,KINGS LYNN,PE34 3LN

Number:09842388
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEIKEN LTD

OFFICE,WRITTLE,CM1 3PD

Number:09627979
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source