EQUINITI GROUP LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 070904270003, created on 2025-04-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

24/07/2424 July 2024 Registration of charge 070904270002, created on 2024-07-19

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

29/11/2229 November 2022 Director's details changed for Mr Andrew Michael Peeler on 2022-11-29

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-15 with updates

View Document

09/02/229 February 2022 Change of details for Earth Private Holdings Ltd as a person with significant control on 2022-02-02

View Document

09/02/229 February 2022 Notification of Earth Private Holdings Ltd as a person with significant control on 2021-12-15

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

11/01/2211 January 2022 Appointment of Mr Adam Charles Green as a director on 2022-01-10

View Document

11/01/2211 January 2022 Appointment of Mr Andrew William Stephenson as a director on 2022-01-10

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Certificate of re-registration from Public Limited Company to Private

View Document

15/12/2115 December 2021 Re-registration from a public company to a private limited company

View Document

15/12/2115 December 2021 Re-registration of Memorandum and Articles

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

10/12/2110 December 2021 Termination of appointment of Philip Edward Yea as a director on 2021-12-09

View Document

10/12/2110 December 2021 Termination of appointment of Mark David Brooker as a director on 2021-12-09

View Document

10/12/2110 December 2021 Termination of appointment of Cheryl Joanne Millington as a director on 2021-12-09

View Document

10/12/2110 December 2021 Termination of appointment of Sally-Ann Hibberd as a director on 2021-12-09

View Document

10/12/2110 December 2021 Termination of appointment of Alison Sarah Burns as a director on 2021-12-09

View Document

10/12/2110 December 2021 Termination of appointment of Darren Scott Pope as a director on 2021-12-09

View Document

10/12/2110 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-12-08

View Document

10/12/2110 December 2021 Court order

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

02/08/212 August 2021 Appointment of Mr Andrew Michael Peeler as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of John Stier as a director on 2021-08-01

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

12/06/2112 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/05/1814 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1814 May 2018 MARKET PURCHASE 03/05/2018

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JARMAN

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY-ANN HIBBERD / 23/04/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD YEA / 23/04/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY JOHN MILLER / 23/04/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCOTT POPE / 23/04/2018

View Document

02/05/182 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 364476.298

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SARAH BURNS / 23/04/2018

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS ALISON SARAH BURNS

View Document

16/03/1816 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 364471.842

View Document

14/02/1814 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 364469.005

View Document

14/02/1814 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 364468.459

View Document

02/01/182 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 364434.283

View Document

13/12/1713 December 2017 08/11/17 STATEMENT OF CAPITAL GBP 364428.232

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLARE JARMAN / 13/11/2017

View Document

08/11/178 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 364419.786

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BEESTON

View Document

26/09/1726 September 2017 26/09/17 STATEMENT OF CAPITAL GBP 300109.762

View Document

23/08/1723 August 2017 15/08/17 STATEMENT OF CAPITAL GBP 300105.198

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR PHILIP EDWARD YEA

View Document

10/07/1710 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 300080.912

View Document

23/06/1723 June 2017 ARTICLES OF ASSOCIATION

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 23/05/17 STATEMENT OF CAPITAL GBP 300070.806

View Document

10/05/1710 May 2017 25/04/2017

View Document

28/04/1728 April 2017 26/04/17 STATEMENT OF CAPITAL GBP 300055.975

View Document

31/03/1731 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 300038.597

View Document

07/03/177 March 2017 15/02/17 STATEMENT OF CAPITAL GBP 300026.895

View Document

31/01/1731 January 2017 18/01/17 STATEMENT OF CAPITAL GBP 300023.83

View Document

03/01/173 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 300012.911

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR DARREN SCOTT POPE

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 23/11/16 STATEMENT OF CAPITAL GBP 300007.559

View Document

02/11/162 November 2016 12/10/16 STATEMENT OF CAPITAL GBP 300004.607

View Document

29/09/1629 September 2016 16/09/16 STATEMENT OF CAPITAL GBP 300004.168

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR HARIS KYRIAKOPOULOS

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY ALDRIDGE

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MRS SALLY-ANN ANN HIBBERD

View Document

20/07/1620 July 2016 17/06/16 STATEMENT OF CAPITAL GBP 300000.472

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY DOUGLAS ARMOUR

View Document

15/07/1615 July 2016 SECRETARY APPOINTED KATHERINE CONG

View Document

26/06/1626 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1531 December 2015 SAIL ADDRESS CREATED

View Document

31/12/1531 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

02/12/152 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 300000

View Document

02/12/152 December 2015 REDUCTION OF SHARE PREMIUM

View Document

02/12/152 December 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/11/1516 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 63636.37

View Document

16/11/1516 November 2015 ADOPT ARTICLES 26/10/2015

View Document

16/11/1516 November 2015 AUDITOR'S RESIGNATION

View Document

09/10/159 October 2015 TERMINATE DIR APPOINTMENT

View Document

28/09/1528 September 2015 REREG PRI TO PLC; RES02 PASS DATE:28/09/2015

View Document

28/09/1528 September 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

28/09/1528 September 2015 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/09/1528 September 2015 BALANCE SHEET

View Document

28/09/1528 September 2015 AUDITORS' REPORT

View Document

28/09/1528 September 2015 AUDITORS' STATEMENT

View Document

28/09/1528 September 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/09/1524 September 2015 24/09/15 STATEMENT OF CAPITAL GBP 250000.00

View Document

24/09/1524 September 2015 REDUCE ISSUED CAPITAL 24/09/2015

View Document

24/09/1524 September 2015 SOLVENCY STATEMENT DATED 24/09/15

View Document

24/09/1524 September 2015 STATEMENT BY DIRECTORS

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BROCKLEBANK

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER NIEDERMAIER

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 21/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLARE JARMAN / 21/09/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY DIMES

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR JOHN STIER

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD WAKELEY / 05/11/2014

View Document

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR TIM MILLER

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MS LUCY REBECCA DIMES

View Document

08/01/158 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY GAVIN DOWNS

View Document

07/01/157 January 2015 SECRETARY APPOINTED MR DOUGLAS WILLIAM ARMOUR

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERALD ARTHUR BROCKLEBANK / 02/01/2015

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERALD ARTHUR BROCKLEBANK / 31/12/2014

View Document

02/07/142 July 2014 DIRECTOR APPOINTED VICTORIA CLARE JARMAN

View Document

03/06/143 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICK ROSE

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR JOHN PARKER

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR GUY WAKELEY

View Document

05/12/135 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY

View Document

12/09/1312 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR HARIS KYRIAKOPOULOS

View Document

10/04/1310 April 2013 SECOND FILING WITH MUD 28/11/10 FOR FORM AR01

View Document

25/03/1325 March 2013 SECOND FILING WITH MUD 28/11/11 FOR FORM AR01

View Document

22/03/1322 March 2013 SECOND FILING WITH MUD 28/11/12 FOR FORM AR01

View Document

19/12/1219 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR MARTYN HINDLEY

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

19/01/1219 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/1216 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

05/01/125 January 2012 SECOND FILING WITH MUD 28/11/10 FOR FORM AR01

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED KEVIN BEESTON

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE SIMMS

View Document

24/08/1124 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 28/11/10 FULL LIST AMEND

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARC VASSANELLI

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR NICK ROSE

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PADUCH

View Document

06/01/116 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MR GAVIN DOWNS

View Document

26/11/1026 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1012 July 2010 ML28 TO REMOVE AN AP01 FILED ON 28/04/2010

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON

View Document

08/06/108 June 2010 COMPANY NAME CHANGED ADVENTX2 GROUP LIMITED CERTIFICATE ISSUED ON 08/06/10

View Document

05/05/105 May 2010 DIRECTOR APPOINTED RODNEY ALDRIDGE

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MARC VASSANELLI

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED TIMOTHY MICHAEL ROBINSON

View Document

21/04/1021 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 300131

View Document

21/04/1021 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 4699869

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED WAYNE STORY

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED ALASDAIR MARNOCH

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED OLIVER NIEDERMAIER

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED SIR NEVILLE SIMMS

View Document

12/04/1012 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM ONE SOUTH PLACE LONDON EC2M 2WG UNITED KINGDOM

View Document

08/02/108 February 2010 27/01/10 STATEMENT OF CAPITAL GBP 1199868.00

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED JAMES GERALD ARTHUR BROCKLEBANK

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED JEFFREY PADUCH

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HAMILTON

View Document

04/01/104 January 2010 COMPANY NAME CHANGED SPSHELFCO (NO. 16) LIMITED CERTIFICATE ISSUED ON 04/01/10

View Document

30/11/0930 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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