About

Registered Number: 06248732
Date of Incorporation: 16/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS,

 

Equiniti Nominees Ltd was founded on 16 May 2007 and has its registered office in Weybridge in Surrey, it's status is listed as "Active". There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONG, Katherine 16 December 2016 26 August 2020 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 01 September 2020
TM02 - Termination of appointment of secretary 01 September 2020
AA - Annual Accounts 27 July 2020
CS01 - N/A 29 June 2020
CS01 - N/A 13 March 2020
AP01 - Appointment of director 26 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 06 March 2019
AD01 - Change of registered office address 06 February 2019
TM01 - Termination of appointment of director 07 December 2018
CH01 - Change of particulars for director 12 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 13 March 2018
AP01 - Appointment of director 21 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 13 March 2017
TM02 - Termination of appointment of secretary 03 January 2017
AP03 - Appointment of secretary 03 January 2017
CH01 - Change of particulars for director 14 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 07 March 2016
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 19 August 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 07 July 2015
AR01 - Annual Return 18 May 2015
CH04 - Change of particulars for corporate secretary 27 March 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
AD01 - Change of registered office address 20 March 2015
TM01 - Termination of appointment of director 27 February 2015
AD01 - Change of registered office address 13 June 2014
AD04 - Change of location of company records to the registered office 13 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 31 December 2013
AP04 - Appointment of corporate secretary 20 December 2013
TM01 - Termination of appointment of director 05 November 2013
TM02 - Termination of appointment of secretary 24 September 2013
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 20 August 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 13 June 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 04 April 2012
AA - Annual Accounts 23 September 2011
TM01 - Termination of appointment of director 02 August 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 24 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 23 June 2008
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
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
CERTNM - Change of name certificate 05 October 2007
225 - Change of Accounting Reference Date 22 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
RESOLUTIONS - N/A 24 July 2007
MEM/ARTS - N/A 24 July 2007
CERTNM - Change of name certificate 13 July 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.