EQUINITI SOLUTIONS LIMITED - WORTHING


Company Profile Company Filings

Overview

EQUINITI SOLUTIONS LIMITED is a Private Limited Company from WORTHING UNITED KINGDOM and has the status: Active.
EQUINITI SOLUTIONS LIMITED was incorporated 27 years ago on 18/03/1997 and has the registered number: 03335560. The accounts status is DORMANT and accounts are next due on 30/09/2024.

EQUINITI SOLUTIONS LIMITED - WORTHING

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

HIGHDOWN HOUSE
WORTHING
WEST SUSSEX
BN99 3HH
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
XAFINITY SOLUTIONS LIMITED (until 28/02/2013)
HAZELL CARR PLC (until 29/08/2008)

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PRISM COSEC LIMITED Corporate Secretary 2020-09-16 CURRENT
MR DUNCAN STUART WATSON Feb 1970 British Director 2019-02-01 CURRENT
MR ROBERT DAVID BLOOR Nov 1968 British Director 2021-08-31 CURRENT
MR MARTYN JOHN HINDLEY Oct 1962 British Director 2012-12-03 UNTIL 2015-02-20 RESIGNED
MRS SUSAN BRIGITTA RUDZITIS Feb 1963 British Director 2014-02-14 UNTIL 2015-01-31 RESIGNED
MR MICHAEL PETER RUDGE Mar 1962 British Director 2003-01-16 UNTIL 2004-04-02 RESIGNED
MRS JOANNE HULL British Secretary 2005-09-23 UNTIL 2006-08-14 RESIGNED
PETER KENNETH SWABEY Secretary 2013-08-01 UNTIL 2013-09-20 RESIGNED
HARRY EDWARD RICHARDSON Sep 1945 British Director 2006-06-01 UNTIL 2008-04-02 RESIGNED
MR ANDREW MARK LAWRENCE Jun 1964 British Director 2002-03-01 UNTIL 2004-05-31 RESIGNED
ALASDAIR MARNOCH Mar 1963 British Director 2008-04-02 UNTIL 2012-05-31 RESIGNED
COLIN REDMAN Nov 1944 British Director 2002-03-01 UNTIL 2004-10-31 RESIGNED
TIMOTHY MICHAEL ROBINSON Aug 1963 British Director 2008-04-02 UNTIL 2010-04-19 RESIGNED
ADAM JOSEPH GALACHE-BROWN Jun 1967 British Director 2002-03-01 UNTIL 2004-04-02 RESIGNED
KENNETH BRUCE DONALDSON Nov 1967 British Director 2002-03-01 UNTIL 2004-04-02 RESIGNED
GRAHAM NICHOLAS HAZELL Nov 1961 British Secretary 1997-03-18 UNTIL 2001-03-30 RESIGNED
TIMOTHY ALAN COOPER Jan 1963 British Secretary 2007-12-18 UNTIL 2008-04-02 RESIGNED
MS JENNIFER LOUISE CLARKE Mar 1963 Secretary 2001-03-30 UNTIL 2003-03-05 RESIGNED
MADHUKANTA DINNING Jan 1961 Secretary 2003-03-05 UNTIL 2005-09-23 RESIGNED
KATHERINE CONG Secretary 2017-08-18 UNTIL 2020-09-16 RESIGNED
SHARON ANNE ATHERTON Jan 1954 Secretary 2008-04-02 UNTIL 2013-07-31 RESIGNED
STEPHEN JEREMY THOMAS Aug 1967 Secretary 2006-08-14 UNTIL 2007-12-18 RESIGNED
NIGEL FOSTER BURTON Sep 1951 British Director 2002-03-01 UNTIL 2003-06-12 RESIGNED
SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 1997-03-18 UNTIL 1997-03-18 RESIGNED
DAVID VENUS & COMPANY LLP Corporate Secretary 2013-09-20 UNTIL 2017-08-18 RESIGNED
ROBIN VON HOLDT Sep 1958 South African Director 2003-01-16 UNTIL 2004-04-02 RESIGNED
CHARLES RICHARD LORIMER WILSON Nov 1949 British Director 2006-06-01 UNTIL 2008-04-02 RESIGNED
RICHARD MARK WILLIAMS Jan 1967 British Director 2014-02-14 UNTIL 2019-02-01 RESIGNED
MR PAUL BRIAN BINGHAM Jan 1958 British Director 2008-09-25 UNTIL 2014-01-31 RESIGNED
MR ROBERT JAMES BIRMINGHAM Jun 1950 British Director 2008-09-25 UNTIL 2012-12-12 RESIGNED
DARRYL CLIVE BOULTON Feb 1964 British Director 2002-03-01 UNTIL 2006-07-31 RESIGNED
MR JOHN STIER Mar 1966 British Director 2015-06-19 UNTIL 2021-08-01 RESIGNED
MR GUY RICHARD WAKELEY May 1970 British Director 2015-06-19 UNTIL 2021-01-04 RESIGNED
DAVID HUGH CARR Oct 1960 British Director 1997-03-18 UNTIL 2006-07-31 RESIGNED
JOHN ARTHUR EDWARDS Dec 1965 British Director 1997-03-18 UNTIL 2006-06-16 RESIGNED
ADAM JOSEPH GALACHE-BROWN Jun 1967 British Director 2006-08-18 UNTIL 2008-04-02 RESIGNED
DAVID HUGH CARR Oct 1960 British Director 2006-07-31 UNTIL 2008-04-02 RESIGNED
MR GRAHAM NICHOLAS HAZELL Nov 1961 British Director 1997-03-18 UNTIL 2008-04-02 RESIGNED
MR WAYNE ANDREW STORY Jan 1961 British Director 2012-12-10 UNTIL 2013-10-31 RESIGNED
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 1997-03-18 UNTIL 1997-03-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Equiniti Holdings Limited 2016-04-06 Worthing   West Sussex 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
EQUINITI SERVICES LIMITED WORTHING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
CLAYBROOK COMPUTING LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
ATOS UK INTERNATIONAL IT SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
ATOS UK IT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
THE ARDEN VALE MANAGEMENT COMPANY LIMITED ALCESTER Active MICRO ENTITY 98000 - Residents property management
PAYMASTER (1836) LIMITED CRAWLEY Active FULL 82990 - Other business support service activities n.e.c.
ATOS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
EQUINITI PMS LIMITED CRAWLEY ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
AQUILA INTERNATIONAL LIMITED CRAWLEY ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
XAFINITY TRUSTEES LIMITED READING Active DORMANT 82990 - Other business support service activities n.e.c.
XAFINITY PENSIONS CONSULTING LIMITED READING Active DORMANT 63110 - Data processing, hosting and related activities
ATOS UK IT HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
AQUILA SERVICES UK LIMITED CRAWLEY ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
NURSE PLUS AND CARER PLUS (UK) LIMITED ASHFORD UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities
AQUILA SOFTWARE LIMITED CRAWLEY ENGLAND Dissolved... DORMANT 62012 - Business and domestic software development
MYCSP LIMITED CHEADLE ENGLAND Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
VALOUR BIDCO LIMITED ASHFORD UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities
EQUINITI PENSION TRUSTEE LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
CIVICA HR SOLUTIONS LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENCHMARK HOLDINGS PLC WORTHING UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BENCHMARK ANIMAL HEALTH GROUP LIMITED WORTHING UNITED KINGDOM Active FULL 75000 - Veterinary activities
BENCHMARK VACCINES LIMITED WORTHING UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
BENCHMARK GENETICS LIMITED WORTHING UNITED KINGDOM Active FULL 03220 - Freshwater aquaculture
BIOCERES GROUP PLC WORTHING UNITED KINGDOM Active GROUP 64202 - Activities of production holding companies
HOSTMORE PLC WORTHING UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
BALTIC CLASSIFIEDS GROUP PLC WORTHING UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
EARTH PRIVATE HOLDINGS LTD WORTHING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
BCG HOLDCO LIMITED WORTHING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ENERGYPATHWAYS UK HOLDINGS LTD. WORTHING ENGLAND Active TOTAL EXEMPTION FULL 06200 - Extraction of natural gas