EQUINITI NOMINEES LIMITED - WORTHING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-11-30. Officer name: Richard James Pearson. 2023-12-11 View Report
Officers. Officer name: Edward Robert Downing. Appointment date: 2023-09-29. 2023-10-02 View Report
Officers. Termination date: 2023-09-30. Officer name: Steven Robert Johnson. 2023-10-02 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type dormant. 2023-01-23 View Report
Officers. Officer name: Mr Steven Robert Johnson. Change date: 2022-08-22. 2022-09-21 View Report
Accounts. Accounts type dormant. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Officers. Officer name: Mr Steven Robert Johnson. Appointment date: 2022-04-26. 2022-05-04 View Report
Officers. Termination date: 2022-03-01. Officer name: Thera Roeline Prins. 2022-03-22 View Report
Officers. Appointment date: 2021-08-31. Officer name: Mr Robert David Bloor. 2021-08-31 View Report
Officers. Officer name: John Stier. Termination date: 2021-08-01. 2021-08-11 View Report
Officers. Change date: 2021-06-30. Officer name: Ms Thera Roeline Prins. 2021-06-30 View Report
Accounts. Accounts type dormant. 2021-06-16 View Report
Address. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Change date: 2021-06-02. 2021-06-02 View Report
Officers. Change date: 2021-05-26. Officer name: Prism Cosec Limited. 2021-06-01 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Officers. Change date: 2021-02-22. Officer name: Mr Richard James Pearson. 2021-03-08 View Report
Officers. Appointment date: 2020-08-26. Officer name: Prism Cosec Limited. 2020-09-01 View Report
Officers. Termination date: 2020-08-26. Officer name: Katherine Cong. 2020-09-01 View Report
Accounts. Accounts type dormant. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Officers. Appointment date: 2019-07-25. Officer name: Mr Richard James Pearson. 2019-07-26 View Report
Accounts. Accounts type dormant. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Address. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Change date: 2019-02-06. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. 2019-02-06 View Report
Officers. Termination date: 2018-12-05. Officer name: Mark Damon Taylor. 2018-12-07 View Report
Officers. Officer name: Mr John Stier. Change date: 2018-11-05. 2018-11-12 View Report
Accounts. Accounts type dormant. 2018-08-28 View Report
Confirmation statement. Statement with updates. 2018-03-13 View Report
Officers. Appointment date: 2017-08-01. Officer name: Ms Thera Roeline Prins. 2017-09-21 View Report
Accounts. Accounts type dormant. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Officers. Termination date: 2016-12-16. Officer name: David Venus & Company Llp. 2017-01-03 View Report
Officers. Officer name: Katherine Cong. Appointment date: 2016-12-16. 2017-01-03 View Report
Officers. Change date: 2016-09-07. Officer name: Mr Mark Damon Taylor. 2016-11-14 View Report
Accounts. Accounts type dormant. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Officers. Termination date: 2016-02-29. Officer name: Ian Cranfield. 2016-03-07 View Report
Officers. Change date: 2015-09-21. Officer name: Mr John Stier. 2015-09-22 View Report
Officers. Officer name: Mr John Stier. Change date: 2015-06-19. 2015-08-19 View Report
Accounts. Accounts type dormant. 2015-07-14 View Report
Officers. Appointment date: 2015-06-19. Officer name: Mr John Stier. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Officers. Change date: 2015-03-20. Officer name: David Venus & Company Llp. 2015-03-27 View Report
Officers. Change date: 2015-03-20. Officer name: David Venus & Company Llp. 2015-03-20 View Report
Address. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom. Change date: 2015-03-20. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. 2015-03-20 View Report
Officers. Officer name: Martyn John Hindley. Termination date: 2015-02-20. 2015-02-27 View Report
Address. Change date: 2014-06-13. Old address: Aspect House Spencer Road Lancing West Sussex BN99 6DA. 2014-06-13 View Report