About

Registered Number: 07130877
Date of Incorporation: 20/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 7 Battersea Square, London, SW11 3RA

 

Equipoise Capital Ltd was established in 2010, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Power-hynes, Peter Joseph, Sverrisson, Gudmundur, Dr, Power-hynes, Peter Joseph, Haddock, Lawrence Cabot, Schmuser, Klaus Peter, Herr in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SVERRISSON, Gudmundur, Dr 09 July 2014 - 1
HADDOCK, Lawrence Cabot 17 May 2012 31 August 2012 1
SCHMUSER, Klaus Peter, Herr 07 July 2015 17 October 2015 1
Secretary Name Appointed Resigned Total Appointments
POWER-HYNES, Peter Joseph 17 July 2015 - 1
POWER-HYNES, Peter Joseph 20 January 2010 17 July 2015 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 31 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 27 July 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 15 July 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 08 August 2017
PSC01 - N/A 22 July 2017
PSC01 - N/A 22 July 2017
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 March 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AA - Annual Accounts 11 February 2016
AP01 - Appointment of director 02 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
TM01 - Termination of appointment of director 18 October 2015
AP03 - Appointment of secretary 18 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 07 July 2015
AP01 - Appointment of director 26 June 2015
AR01 - Annual Return 08 June 2015
AD01 - Change of registered office address 05 March 2015
AP01 - Appointment of director 04 February 2015
AA - Annual Accounts 22 October 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 10 July 2014
AD01 - Change of registered office address 08 July 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
CERTNM - Change of name certificate 17 September 2013
AR01 - Annual Return 29 May 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AR01 - Annual Return 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
SH01 - Return of Allotment of shares 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 17 May 2012
CERTNM - Change of name certificate 04 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 02 March 2011
CH03 - Change of particulars for secretary 01 March 2011
NEWINC - New incorporation documents 20 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.