EQUITY HOLDINGS LIMITED - COLCHESTER


Company Profile Company Filings

Overview

EQUITY HOLDINGS LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
EQUITY HOLDINGS LIMITED was incorporated 24 years ago on 27/01/2000 and has the registered number: 03917268. The accounts status is GROUP and accounts are next due on 31/03/2025.

EQUITY HOLDINGS LIMITED - COLCHESTER

This company is listed in the following categories:
64205 - Activities of financial services holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

GREEN ISLAND PARK ROAD
COLCHESTER
CO7 7SP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EQUITY .I. LIMITED (until 20/04/2004)

Confirmation Statements

Last Statement Next Statement Due
27/01/2024 10/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW GORDON EDMOND Jun 1963 British Director 2019-09-02 CURRENT
MS HANNAH KATHRYN ANDERSON Secretary 2022-04-27 CURRENT
MRS HANNAH KATHRYN ANDERSON Aug 1978 British Director 2019-10-29 CURRENT
CHRISTOPHER EDWARD ROSHIER Mar 1946 British Director 2000-01-31 UNTIL 2006-01-31 RESIGNED
JOHN ROBERT TACCHI Aug 1960 British Director 2003-11-11 UNTIL 2005-02-11 RESIGNED
MS VANESSA MARIE MARTINS Secretary 2013-02-13 UNTIL 2019-02-07 RESIGNED
DAVID ALLAN SHARPLES Nov 1963 British Secretary 2000-06-27 UNTIL 2001-10-02 RESIGNED
MRS JACKIE RYDER Oct 1963 Secretary 2002-05-29 UNTIL 2013-02-13 RESIGNED
MS EUGENIA ZYRYANOVA Secretary 2019-02-07 UNTIL 2022-04-27 RESIGNED
CONOR PETER FAHY Feb 1943 Irish Secretary 2001-10-02 UNTIL 2002-05-29 RESIGNED
L.C.I. SECRETARIES LIMITED Nominee Secretary 2000-01-27 UNTIL 2000-01-31 RESIGNED
MR IAN PETER MAXWELL ANDERSON Apr 1962 British Secretary 2000-01-31 UNTIL 2000-06-27 RESIGNED
L.C.I. DIRECTORS LIMITED Nominee Director 2000-01-27 UNTIL 2000-01-31 RESIGNED
JOHN ROBERT TACCHI Aug 1960 British Director 2005-02-23 UNTIL 2006-01-31 RESIGNED
CLIVE MACE GILCHRIST Sep 1950 British Director 2000-01-31 UNTIL 2002-01-24 RESIGNED
DAVID ALLAN SHARPLES Nov 1963 British Director 2000-06-27 UNTIL 2001-10-02 RESIGNED
MILES ERVIN SALTIEL Jun 1949 British Director 2004-03-16 UNTIL 2004-05-24 RESIGNED
MR BRIAN ARTHUR BASHAM Jul 1943 English Director 2000-01-31 UNTIL 2019-12-12 RESIGNED
DEREK IVOR RICHES Apr 1943 British Director 2000-01-31 UNTIL 2004-11-20 RESIGNED
L.C.I. SECRETARIES LIMITED Director 2000-01-27 UNTIL 2000-01-31 RESIGNED
MR MICHAEL JOHN HODGES Oct 1962 British Director 2006-01-31 UNTIL 2014-02-11 RESIGNED
MR ARTHUR JOHN GLENCROSS Sep 1953 British Director 2003-11-11 UNTIL 2005-02-21 RESIGNED
GRAHAME DAVID COOK Apr 1958 British Director 2003-11-11 UNTIL 2006-01-31 RESIGNED
CONOR PETER FAHY Feb 1943 Irish Director 2001-07-25 UNTIL 2004-10-31 RESIGNED
ANDREW GORDON EDMOND Jun 1963 British Director 2004-01-30 UNTIL 2019-08-06 RESIGNED
DAVID JOHN CRUMP British Director 2006-01-31 UNTIL 2008-11-05 RESIGNED
MR IAN PETER MAXWELL ANDERSON Apr 1962 British Director 2000-06-27 UNTIL 2001-09-07 RESIGNED
DR ROY EDWIN CLOSE Mar 1920 British Director 2000-01-31 UNTIL 2006-01-31 RESIGNED
CHRISTOPHER DEAN CLARK Aug 1974 British Director 2001-02-15 UNTIL 2002-07-25 RESIGNED
MR CLEMENT HADRIAN CHAMBERS Aug 1963 British Director 2006-01-31 UNTIL 2014-02-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Effective Research Limited 2019-12-12 London   Ownership of shares 75 to 100 percent
Advfn Plc 2018-06-19 - 2019-10-31 Ongar   Essex Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ngr Capital Limited 2016-04-06 - 2019-12-12 Battle   East Sussex Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FULHAM FOOTBALL CLUB LIMITED NEW MALDEN Active FULL 93120 - Activities of sport clubs
MEZZANINE GROUP PLC 1-7 KING STREET ... GROUP 5530 - Restaurants
ADVFN PLC ONGAR ENGLAND Active GROUP 62090 - Other information technology service activities
PEARTREE RADIO REALISATION LIMITED CARLISLE ENGLAND ... TOTAL EXEMPTION FULL 60100 - Radio broadcasting
EQUITY DEVELOPMENT LIMITED COLCHESTER ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
WOWNET LIMITED LONDON Active MICRO ENTITY 62090 - Other information technology service activities
GREENWICH INC. LIMITED TAVISTOCK SQUARE ... SMALL 56101 - Licensed restaurants
DAYGREEN LIMITED Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
EQUITY I LIMITED LONDON ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
MERCURY GROUP PLC LONDON Dissolved... GROUP 7487 - Other business activities
NLP FINANCIAL MANAGEMENT LIMITED LONDON Active GROUP 64999 - Financial intermediation not elsewhere classified
TESTING 101 LIMITED WESTERHAM Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
BO CAPITAL LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
EUROPEAN ASSOCIATION OF INDEPENDENT RESEARCH PROVIDERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
ANDERSON K ADVISORS LIMITED NORWICH Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
NGR CAPITAL LIMITED GUILDFORD Dissolved... MICRO ENTITY 74990 - Non-trading company
EDINNOVATIONS LIMITED CROWHURST Dissolved... 74990 - Non-trading company
EFFECTIVE RESEARCH LIMITED LONDON UNITED KINGDOM Active SMALL 64205 - Activities of financial services holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUITY DEVELOPMENT LIMITED COLCHESTER ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified