EQUIFAX LIMITED - LONDON


Company Profile Company Filings

Overview

EQUIFAX LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
EQUIFAX LIMITED was incorporated 34 years ago on 25/09/1989 and has the registered number: 02425920. The accounts status is FULL and accounts are next due on 30/09/2024.

EQUIFAX LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 ANGEL COURT
LONDON
EC2R 7HJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/09/2023 09/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES ATKIN Secretary 2021-02-05 CURRENT
MS WAI-FONG FONG AU Dec 1956 British Director 2020-10-02 CURRENT
MR PAUL HEYWOOD Mar 1976 British Director 2019-11-28 CURRENT
PATRICIO REMON Jun 1971 Argentine Director 2014-12-02 CURRENT
MR RICHARD ANTON LACKMANN Aug 1961 British Director 1998-07-29 UNTIL 1998-12-21 RESIGNED
MICHAEL SHANNON Aug 1955 American Director 2001-07-06 UNTIL 2001-09-03 RESIGNED
THOMAS ALBERT ROBB Apr 1949 British Director 1998-12-21 UNTIL 1999-05-18 RESIGNED
MR ANTONY CHARLES PULLEN Aug 1954 British Director 2006-12-13 UNTIL 2007-05-14 RESIGNED
RODOLFO OSVALDO PLODER Aug 1960 Usa Director 2007-01-01 UNTIL 2010-10-13 RESIGNED
JANICE RUDD Oct 1967 British Director 2015-05-12 UNTIL 2019-11-28 RESIGNED
MR JAYADEEP NAIR Jun 1971 British Director 2019-11-28 UNTIL 2021-02-05 RESIGNED
MR PAUL GIBSON MOORE Feb 1971 British Director 2014-03-12 UNTIL 2018-01-31 RESIGNED
CHARLES GEORGE METCALFE Jan 1954 British Director 1992-04-07 UNTIL 1998-10-01 RESIGNED
DANIEL WILLIAM MCGLAUGHLIN Sep 1936 American Director 1992-04-07 UNTIL 1997-12-19 RESIGNED
RICHARD ANTHONY MCCROHAN Sep 1957 Irish Director 1992-04-07 UNTIL 1998-03-31 RESIGNED
MR JEREMY LEWIS Oct 1974 British Director 2019-11-28 UNTIL 2021-02-05 RESIGNED
RICHARD ANTHONY MCCROHAN Sep 1957 Irish Director 2001-09-03 UNTIL 2001-10-04 RESIGNED
NIGEL JOHN PERKS Jan 1959 British Director 2000-04-12 UNTIL 2001-07-06 RESIGNED
EILEEN ANNE BASGALLOP Secretary 1996-07-10 UNTIL 1997-07-21 RESIGNED
ANDREW FLEMING Sep 1949 Canadian Secretary RESIGNED
MS ANNE-MARIE HORGAN Secretary 2010-11-30 UNTIL 2011-12-19 RESIGNED
CHRISTIAN JOHN HYLAND British Secretary 2012-09-25 UNTIL 2015-06-09 RESIGNED
ANDREW MICHAEL JACOBS Secretary 1997-07-21 UNTIL 2000-12-22 RESIGNED
PAULINE MARIE JONES Aug 1968 Secretary 2000-12-22 UNTIL 2007-09-21 RESIGNED
RICHARD JONES Secretary 2008-04-01 UNTIL 2010-11-30 RESIGNED
ANNE-MARIE HORGAN Secretary 2007-09-21 UNTIL 2008-04-01 RESIGNED
NICHOLAS JAMES BEVAN Jun 1959 British Director 1997-09-26 UNTIL 1998-12-21 RESIGNED
PHILIP MALCOLM WALL May 1958 British Director 1999-12-09 UNTIL 2002-01-11 RESIGNED
MR SHAWN ROY HOLTZCLAW Sep 1966 American Director 2010-06-08 UNTIL 2014-09-15 RESIGNED
DONALD URBIN HALLMAN British Director 1994-12-28 UNTIL 1996-12-31 RESIGNED
STEVEN LOUIS FORD Mar 1952 American Director 1998-12-21 UNTIL 1999-12-03 RESIGNED
ANDREW FLEMING Sep 1949 Canadian Director RESIGNED
MR PAULINO DO REGO BARROS, JR Jun 1956 American Director 2010-10-13 UNTIL 2015-05-12 RESIGNED
JOSEPH EDWARD DAWSON JR Apr 1946 American Director RESIGNED
CHARLES RICHARD CRUTCHFIELD Apr 1947 British Director 1998-12-21 UNTIL 2000-03-31 RESIGNED
KEVIN EDWARD LAWRENCE COYNE Nov 1952 British Director 1999-12-09 UNTIL 2002-05-01 RESIGNED
JEAN CLAUDE CHARTRAND Feb 1935 Canadian Director 1994-12-28 UNTIL 1997-03-31 RESIGNED
MISS SUZANNE HELEN BROWN Sep 1978 British Director 2018-05-03 UNTIL 2022-03-31 RESIGNED
CLARENCE BIRKENSHAW ROGERS JR Oct 1929 American Director RESIGNED
SHARON JANE BAILEY Dec 1966 British Director 2004-07-07 UNTIL 2008-07-29 RESIGNED
ROBERT ANDREW ALLAN Jan 1964 British Director 2002-01-11 UNTIL 2004-11-01 RESIGNED
PAULINE MARIE JONES Aug 1968 Director 2007-05-15 UNTIL 2007-09-21 RESIGNED
MR NISHIL KHIMASIA Jun 1969 British Director 2008-07-29 UNTIL 2014-05-13 RESIGNED
MR TRAVIS EDWARD HALFORD Sep 1937 American Director 1991-12-06 UNTIL 1997-09-26 RESIGNED
SANDRA FAITH LAWRENCE Feb 1958 British Director 2006-07-14 UNTIL 2010-06-08 RESIGNED
STEVEN JOHN TAYLOR Jul 1966 British Director 2015-05-12 UNTIL 2019-11-28 RESIGNED
DEREK VAN VAN SMITH Feb 1955 American Director 1992-04-07 UNTIL 1997-08-05 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 1992-01-22 UNTIL 1996-07-10 RESIGNED
MICHAEL SHANNON Aug 1955 American Director 2001-10-04 UNTIL 2006-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Equifax Eua Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANTANDER GLOBAL CONSUMER FINANCE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
ROYAL & SUN ALLIANCE INSURANCE LIMITED HORSHAM Active FULL 65120 - Non-life insurance
SAGA GROUP LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
WEST QUAY SHOPPING CENTRE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
SAGA SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 66220 - Activities of insurance agents and brokers
ROYAL INSURANCE (U.K.) LIMITED HORSHAM Active DORMANT 74990 - Non-trading company
THE INFOCHECK GROUP LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
PARSEQ (HELLABY) LIMITED ROTHERHAM Active DORMANT 74990 - Non-trading company
FIRST DATA EUROPE LIMITED BASILDON Active FULL 64999 - Financial intermediation not elsewhere classified
FDR U.K. LIMITED BASILDON Active FULL 64999 - Financial intermediation not elsewhere classified
PARSEQ SERVICES LIMITED ROTHERHAM Active DORMANT 99999 - Dormant Company
GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED LONDON Active GROUP 65120 - Non-life insurance
SAGA COMMUNICATIONS LIMITED FOLKESTONE Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
SAGA PERSONAL FINANCE LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EQUIFAX SECURE LIMITED LONDON UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
HPI LIMITED LEEDS ENGLAND Active FULL 63110 - Data processing, hosting and related activities
WESTERN UNION GB LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
EQUIFAX EUA LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
FDR LIMITED, LLC WILMINGTON UNITED STATES Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BANANA REPUBLIC LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BEDE VILLAGE MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BEN BARRETT CONSULTING LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BDORO EUROPE LTD LONDON UNITED KINGDOM Active SMALL 64191 - Banks
BCC PINE HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
BCC PINE BIDCO LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
THE JULY LONDON VICTORIA LTD LONDON UNITED KINGDOM Active SMALL 55100 - Hotels and similar accommodation
BUPA HOME HEALTHCARE PENSION SCHEME TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE JULY UK HOLDCO LTD LONDON UNITED KINGDOM Active SMALL 64205 - Activities of financial services holding companies
ALPINI CAPITAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies