About

Registered Number: 06226088
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Active
Registered Address: Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA

 

Founded in 2007, Equiniti Ltd are based in Lancing in West Sussex, it's status is listed as "Active". There are 3 directors listed for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VASSANELLI, Marc 01 April 2010 18 July 2011 1
Secretary Name Appointed Resigned Total Appointments
CONG, Katherine 04 July 2016 - 1
ARMOUR, Douglas William 20 September 2013 04 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 26 June 2020
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 15 July 2019
RESOLUTIONS - N/A 03 July 2019
CC04 - Statement of companies objects 03 July 2019
TM01 - Termination of appointment of director 25 June 2019
RP04CS01 - N/A 13 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2019
PSC05 - N/A 06 February 2019
SH01 - Return of Allotment of shares 04 February 2019
CS01 - N/A 22 January 2019
CH01 - Change of particulars for director 12 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 27 January 2017
AP01 - Appointment of director 20 October 2016
AA - Annual Accounts 24 August 2016
TM02 - Termination of appointment of secretary 15 July 2016
AP03 - Appointment of secretary 15 July 2016
AR01 - Annual Return 25 April 2016
RESOLUTIONS - N/A 23 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2015
SH19 - Statement of capital 23 December 2015
CAP-SS - N/A 23 December 2015
MR04 - N/A 10 November 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 19 August 2015
CH03 - Change of particulars for secretary 21 July 2015
AP01 - Appointment of director 07 July 2015
CH01 - Change of particulars for director 22 May 2015
AA - Annual Accounts 14 May 2015
AP01 - Appointment of director 13 May 2015
AR01 - Annual Return 27 April 2015
RESOLUTIONS - N/A 22 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2015
CH03 - Change of particulars for secretary 23 March 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 14 April 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 31 December 2013
AP03 - Appointment of secretary 20 December 2013
TM01 - Termination of appointment of director 05 November 2013
TM02 - Termination of appointment of secretary 25 September 2013
AA - Annual Accounts 12 August 2013
MR01 - N/A 25 June 2013
MR04 - N/A 21 June 2013
MR04 - N/A 21 June 2013
SH01 - Return of Allotment of shares 20 June 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 15 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 03 April 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AA - Annual Accounts 12 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 19 July 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
AR01 - Annual Return 17 May 2011
AUD - Auditor's letter of resignation 08 December 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 25 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
123 - Notice of increase in nominal capital 25 March 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
RESOLUTIONS - N/A 26 November 2007
MEM/ARTS - N/A 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
395 - Particulars of a mortgage or charge 06 October 2007
287 - Change in situation or address of Registered Office 25 September 2007
287 - Change in situation or address of Registered Office 09 September 2007
MEM/ARTS - N/A 24 July 2007
CERTNM - Change of name certificate 13 July 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
225 - Change of Accounting Reference Date 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
MEM/ARTS - N/A 02 June 2007
CERTNM - Change of name certificate 04 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Fully Satisfied

N/A

Supplemental charge 17 January 2012 Fully Satisfied

N/A

Rent security deposit deed 13 May 2011 Outstanding

N/A

Security accession deed 28 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.