EQUITY TRUSTEES FUND SERVICES LTD - LONDON
Company Profile | Company Filings |
Overview
EQUITY TRUSTEES FUND SERVICES LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
EQUITY TRUSTEES FUND SERVICES LTD was incorporated 20 years ago on 05/08/2003 and has the registered number: 04856420. The accounts status is FULL and accounts are next due on 31/03/2024.
EQUITY TRUSTEES FUND SERVICES LTD was incorporated 20 years ago on 05/08/2003 and has the registered number: 04856420. The accounts status is FULL and accounts are next due on 31/03/2024.
EQUITY TRUSTEES FUND SERVICES LTD - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
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 |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
4TH FLOOR POUNTNEY HILL HOUSE
LONDON
EC4R 0BL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TREASURY CAPITAL FUND SOLUTIONS LTD (until 16/10/2018)
TREASURY CAPITAL FUND SOLUTIONS LTD (until 16/10/2018)
SHAREFUNDS LIMITED (until 10/08/2017)
THE SHARE CENTRE (INVESTMENT MANAGEMENT) LTD (until 24/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES GARDNER | Jun 1976 | English | Director | 2017-04-07 | CURRENT |
MR DALLAS JOHN MCGILLIVRAY | Jan 1958 | Australian | Director | 2018-03-01 | CURRENT |
VINCENT CAMERLYNCK | Sep 1961 | Belgian | Director | 2019-09-01 | CURRENT |
MR TIM CALLAGHAN | Oct 1970 | British | Director | 2022-06-01 | CURRENT |
MR PAUL ODONNELL | Jul 1953 | Irish | Director | 2017-04-07 UNTIL 2017-04-28 | RESIGNED |
BARBARA ANNE PIERSSENE | British | Secretary | 2007-12-11 UNTIL 2017-04-07 | RESIGNED | |
SANDRA CLAIRE KELLY | Sep 1960 | British | Secretary | 2004-03-01 UNTIL 2006-05-08 | RESIGNED |
MR ROGER EDWARD WILSON | Jun 1955 | British | Secretary | 2003-08-05 UNTIL 2004-03-01 | RESIGNED |
MR GLENVIL PETER FRYER SMITH | Jul 1949 | British | Secretary | 2006-05-08 UNTIL 2007-12-11 | RESIGNED |
MR KEVIN LAVERY | Aug 1978 | Irish | Director | 2017-04-07 UNTIL 2022-06-01 | RESIGNED |
MR IAIN PAUL WALLACE | Aug 1969 | British | Director | 2003-08-05 UNTIL 2013-09-03 | RESIGNED |
RICHARD IAN TOLKIEN | Jan 1955 | British | Director | 2009-03-23 UNTIL 2017-04-07 | RESIGNED |
MR GARETH VAUGHAN THOMAS | Apr 1957 | British | Director | 2015-01-20 UNTIL 2017-04-07 | RESIGNED |
RICHARD WILLIAM STONE | Nov 1973 | British | Director | 2006-07-10 UNTIL 2006-12-27 | RESIGNED |
RICHARD WILLIAM STONE | Nov 1973 | British | Director | 2007-07-23 UNTIL 2017-04-07 | RESIGNED |
PETER BANFIELD SAUNDERS | Apr 1949 | British | Director | 2004-04-07 UNTIL 2007-07-23 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-08-05 UNTIL 2003-08-05 | RESIGNED | ||
MR GAVIN DAVID REDVERS OLDHAM | May 1949 | British | Director | 2003-08-05 UNTIL 2017-04-07 | RESIGNED |
SIR MARTIN WAKEFIELD JACOMB | Nov 1929 | British | Director | 2007-07-23 UNTIL 2013-12-31 | RESIGNED |
SANDRA CLAIRE KELLY | Sep 1960 | British | Director | 2004-03-01 UNTIL 2006-05-08 | RESIGNED |
MR HARVEY KALMAN | Mar 1967 | Australian | Director | 2018-01-22 UNTIL 2021-06-15 | RESIGNED |
MRS LEANNE ISAACS | Aug 1980 | English | Director | 2017-04-07 UNTIL 2022-01-01 | RESIGNED |
MS FRANCESCA EVA ECSERY | Jul 1963 | British | Director | 2011-08-08 UNTIL 2017-04-07 | RESIGNED |
MR MICHAEL DAVID BIRKETT | Jan 1972 | British | Director | 2014-02-03 UNTIL 2017-04-07 | RESIGNED |
MR ROGER EDWARD WILSON | Jun 1955 | British | Director | 2003-08-05 UNTIL 2004-03-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equity Trustees (Uk & Europe) Ltd | 2017-04-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Share Plc | 2016-04-06 - 2017-04-07 | Aylesbury Bucks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |