EQUITY TRUST CONSULTANTS (UK) LIMITED

Company Documents

DateDescription
11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLACE

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD SCARBOROUGH

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY HOWARD SCARBOROUGH

View Document

08/01/208 January 2020 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

22/10/1922 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1922 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

30/09/1930 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

30/09/1930 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MARGARET BURNETT DUXBURY

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD SCARBOROUGH / 05/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD SCARBOROUGH / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLACE / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED ANDREW WALLACE

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVC CAPITAL PARTNERS VII LIMITED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 CESSATION OF DOUGHTY HANSON & CO MANAGERS LIMITED AS A PSC

View Document

17/05/1817 May 2018 CESSATION OF DOUGHTY HANSON & CO V LIMITED AS A PSC

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

19/08/1619 August 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ADAMS / 01/10/2015

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MICHAEL CHARLES ADAMS

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYES

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SCARBOROUGH / 01/10/2009

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HOWARD SCARBOROUGH / 01/10/2009

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HOWARD SCARBOROUGH / 01/10/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 AUDITOR'S RESIGNATION

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 12A CHARTERHOUSE SQUARE LONDON EC1M 6AX

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0624 August 2006 ARTICLES OF ASSOCIATION

View Document

25/07/0625 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 COMPANY NAME CHANGED SEACHASERS LTD CERTIFICATE ISSUED ON 09/08/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: HIPOINT THOMAS STREET TAUNTON SOMERSET TA2 6HB

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 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