EQUITAS INSURANCE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2025-03-31

View Document

04/12/244 December 2024 Amended full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

05/08/245 August 2024 Full accounts made up to 2024-03-31

View Document

26/01/2426 January 2024 Appointment of Mr Charles Anthony Stapleton Franks as a director on 2023-12-11

View Document

31/10/2331 October 2023 Termination of appointment of Peter David Spires as a director on 2023-10-19

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Appointment of Ms Sarah Margaret Wilton as a director on 2023-01-01

View Document

05/12/225 December 2022 Appointment of Mrs Colleen Martin as a secretary on 2022-12-01

View Document

05/12/225 December 2022 Termination of appointment of Andrew Wilson as a secretary on 2022-12-01

View Document

14/10/2214 October 2022 Appointment of Ms Christine Elaine Dandridge as a director on 2022-07-07

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

02/03/222 March 2022 Appointment of Mr Kees Van Der Klugt as a director on 2021-12-02

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PARRY

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR PETER DAVID SPIRES

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBERTSON

View Document

15/03/1915 March 2019 SECRETARY APPOINTED MR ANDREW WILSON

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

18/07/1718 July 2017 SECRETARY APPOINTED MR WILLIAM PATRICK ROBERTSON

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY PAUL HARDY

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY PAUL HARDY

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR JOHN DAVID PARRY

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN MCGOVERN

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM LONDON UNDERWRITING CENTRE 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD

View Document

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR JEREMY WILFRID HEAP

View Document

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/10/1322 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/09/1225 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL ARTHUR HARDY / 24/09/2012

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 33 ST. MARY AXE LONDON EC3A 8LL

View Document

27/09/1127 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR GLENN EDWARD BRACE

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/09/1023 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/12/0916 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR HUGH STEVENSON

View Document

13/10/0913 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRITT

View Document

05/10/095 October 2009 SECRETARY APPOINTED PAUL ARTHUR HARDY

View Document

24/09/0924 September 2009 ADOPT ARTICLES 15/09/2009

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED DAVID ENDON STUART SHIPLEY

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR GORDON GILCHRIST

View Document

03/07/093 July 2009 DIRECTOR APPOINTED GORDON DAVID GILCHRIST

View Document

01/07/091 July 2009 DIRECTOR APPOINTED RICHARD BRETT SPOONER

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BRITT

View Document

01/07/091 July 2009 DIRECTOR APPOINTED SEAN GERARD MCGOVERN

View Document

01/07/091 July 2009 DIRECTOR APPOINTED SIR ADAM NICHOLAS RIDLEY

View Document

01/07/091 July 2009 DIRECTOR APPOINTED HUGH ALEXANDER STEVENSON

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MICHAEL EUNAN MCLARON DEENY

View Document

11/06/0911 June 2009 NC INC ALREADY ADJUSTED 10/06/09

View Document

11/06/0911 June 2009 MEMORANDUM OF ASSOCIATION

View Document

11/06/0911 June 2009 GBP NC 100/20000000 10/06/2009

View Document

10/06/0910 June 2009 COMPANY NAME CHANGED SPEYFORD LIMITED CERTIFICATE ISSUED ON 10/06/09

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED JANE VICTORIA BARKER

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

26/11/0826 November 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

26/11/0826 November 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN JOHN BRITT

View Document

23/09/0823 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company