Download leads from Nexok and grow your business. Find out more

Equitable Holdings Limited

Documents

Total Documents324
Total Pages1,560

Filing History

8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020
24 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020
20 August 2020Accounts for a dormant company made up to 31 December 2019
13 July 2020Confirmation statement made on 30 June 2020 with no updates
23 September 2019Accounts for a dormant company made up to 31 December 2018
9 July 2019Confirmation statement made on 30 June 2019 with no updates
5 July 2019Register(s) moved to registered office address 30 Berners Street London W1T 3LR
5 July 2019Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 30 Berners Street London W1T 3LR
23 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
23 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018
2 October 2018Accounts for a dormant company made up to 31 December 2017
12 July 2018Confirmation statement made on 30 June 2018 with no updates
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 15 June 2018
2 October 2017Accounts for a dormant company made up to 31 December 2016
2 October 2017Accounts for a dormant company made up to 31 December 2016
14 July 2017Confirmation statement made on 30 June 2017 with no updates
14 July 2017Confirmation statement made on 30 June 2017 with no updates
3 May 2017Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017
3 May 2017Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017
12 September 2016Accounts for a dormant company made up to 31 December 2015
12 September 2016Accounts for a dormant company made up to 31 December 2015
12 July 2016Confirmation statement made on 30 June 2016 with updates
12 July 2016Confirmation statement made on 30 June 2016 with updates
18 September 2015Accounts for a dormant company made up to 31 December 2014
18 September 2015Accounts for a dormant company made up to 31 December 2014
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
29 August 2014Accounts for a dormant company made up to 31 December 2013
29 August 2014Accounts for a dormant company made up to 31 December 2013
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
20 November 2013Appointment of Mrs Francesca Anne Todd as a director
20 November 2013Appointment of Mrs Francesca Anne Todd as a director
19 November 2013Termination of appointment of Richard Shearer as a director
19 November 2013Termination of appointment of Richard Shearer as a director
23 September 2013Accounts for a dormant company made up to 31 December 2012
23 September 2013Accounts for a dormant company made up to 31 December 2012
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
13 September 2012Accounts for a dormant company made up to 31 December 2011
13 September 2012Accounts for a dormant company made up to 31 December 2011
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
5 December 2011Register(s) moved to registered inspection location
5 December 2011Register(s) moved to registered inspection location
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
27 July 2011Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England
27 July 2011Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England
27 July 2011Register(s) moved to registered inspection location
27 July 2011Register(s) moved to registered inspection location
10 May 2011Full accounts made up to 31 December 2010
10 May 2011Full accounts made up to 31 December 2010
18 April 2011Auditor's resignation
18 April 2011Auditor's resignation
14 April 2011Auditor's resignation
14 April 2011Auditor's resignation
5 April 2011Auditor's resignation
5 April 2011Auditor's resignation
12 November 2010Resolutions
  • RES13 ‐ Reduce share prem a/c to nil / capital contribution reserve reduced to nil 05/11/2010
  • RES06 ‐ Resolution of reduction in issued share capital
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
12 November 2010Resolutions
  • RES13 ‐ Reduce share prem a/c to nil / capital contribution reserve reduced to nil 05/11/2010
  • RES06 ‐ Resolution of reduction in issued share capital
12 November 2010Solvency statement dated 05/11/10
12 November 2010Statement by directors
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
12 November 2010Solvency statement dated 05/11/10
12 November 2010Statement by directors
17 August 2010Accounts for a dormant company made up to 31 December 2009
17 August 2010Accounts for a dormant company made up to 31 December 2009
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009
25 May 2010Statement of company's objects
25 May 2010Change of share class name or designation
25 May 2010Consolidation of shares on 30 April 2010
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 May 2010Consolidation of shares on 30 April 2010
25 May 2010Change of share class name or designation
25 May 2010Statement of company's objects
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 October 2009Register(s) moved to registered inspection location
30 October 2009Register inspection address has been changed
30 October 2009Register(s) moved to registered inspection location
30 October 2009Register inspection address has been changed
11 October 2009Accounts for a dormant company made up to 31 December 2008
11 October 2009Accounts for a dormant company made up to 31 December 2008
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
17 July 2009Return made up to 30/06/09; full list of members
17 July 2009Return made up to 30/06/09; full list of members
17 December 2008Secretary appointed capita group secretary LIMITED
17 December 2008Secretary appointed capita group secretary LIMITED
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008
14 October 2008Director appointed mr richard john shearer
14 October 2008Appointment terminated director capita company secretarial services LIMITED
14 October 2008Director appointed mr richard john shearer
14 October 2008Appointment terminated director capita company secretarial services LIMITED
23 September 2008Accounts for a dormant company made up to 31 December 2007
23 September 2008Accounts for a dormant company made up to 31 December 2007
18 September 2008Director's change of particulars / capdirectors LIMITED / 12/02/2008
18 September 2008Director's change of particulars / capdirectors LIMITED / 12/02/2008
18 September 2008Director's change of particulars / capita corporate director LIMITED / 12/02/2008
18 September 2008Director's change of particulars / capita corporate director LIMITED / 12/02/2008
18 September 2008Director's change of particulars / capdirectors LIMITED / 12/02/2008
18 September 2008Director's change of particulars / capdirectors LIMITED / 12/02/2008
8 September 2008Return made up to 07/09/08; full list of members
8 September 2008Return made up to 07/09/08; full list of members
5 October 2007Accounts for a dormant company made up to 31 December 2006
5 October 2007Accounts for a dormant company made up to 31 December 2006
13 September 2007Return made up to 07/09/07; full list of members
13 September 2007Return made up to 07/09/07; full list of members
18 September 2006Return made up to 07/09/06; full list of members
18 September 2006Return made up to 07/09/06; full list of members
13 July 2006Accounts for a dormant company made up to 31 December 2005
13 July 2006Accounts for a dormant company made up to 31 December 2005
26 June 2006Director resigned
26 June 2006New director appointed
26 June 2006New director appointed
26 June 2006New director appointed
26 June 2006Director resigned
26 June 2006Director resigned
26 June 2006Director resigned
26 June 2006Director resigned
26 June 2006New director appointed
26 June 2006Director resigned
22 November 2005Director's particulars changed
22 November 2005Director's particulars changed
18 November 2005Director's particulars changed
18 November 2005Director's particulars changed
14 September 2005Return made up to 07/09/05; full list of members
14 September 2005Return made up to 07/09/05; full list of members
8 September 2005Accounts for a dormant company made up to 31 December 2004
8 September 2005Accounts for a dormant company made up to 31 December 2004
4 August 2005Secretary resigned
4 August 2005New secretary appointed
4 August 2005New secretary appointed
4 August 2005Secretary resigned
7 June 2005Director's particulars changed
7 June 2005Director's particulars changed
25 April 2005Director's particulars changed
25 April 2005Director's particulars changed
5 October 2004Accounts for a dormant company made up to 31 December 2003
5 October 2004Accounts for a dormant company made up to 31 December 2003
8 September 2004Return made up to 07/09/04; full list of members
8 September 2004Return made up to 07/09/04; full list of members
23 September 2003Return made up to 07/09/03; full list of members
23 September 2003Return made up to 07/09/03; full list of members
7 July 2003Certificate of re-registration from Public Limited Company to Private
7 July 2003Application for reregistration from PLC to private
7 July 2003Certificate of re-registration from Public Limited Company to Private
7 July 2003Re-registration of Memorandum and Articles
7 July 2003Re-registration of Memorandum and Articles
7 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
7 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
7 July 2003Application for reregistration from PLC to private
16 June 2003Secretary's particulars changed
16 June 2003Secretary's particulars changed
9 May 2003Accounts for a dormant company made up to 31 December 2002
9 May 2003Accounts for a dormant company made up to 31 December 2002
13 March 2003New director appointed
13 March 2003New director appointed
17 February 2003Registered office changed on 17/02/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU
17 February 2003Registered office changed on 17/02/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU
25 September 2002Return made up to 07/09/02; full list of members
25 September 2002Return made up to 07/09/02; full list of members
28 June 2002Accounts for a dormant company made up to 31 December 2001
28 June 2002Accounts for a dormant company made up to 31 December 2001
20 February 2002New secretary appointed
20 February 2002New secretary appointed
18 February 2002Secretary resigned
18 February 2002Secretary resigned
7 September 2001Return made up to 07/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
7 September 2001Full accounts made up to 31 December 2000
7 September 2001Return made up to 07/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
7 September 2001Full accounts made up to 31 December 2000
11 June 2001Declaration of satisfaction of mortgage/charge
11 June 2001Declaration of satisfaction of mortgage/charge
2 October 2000Registered office changed on 02/10/00 from: 71 victoria street london SW1H 0XA
2 October 2000Registered office changed on 02/10/00 from: 71 victoria street london SW1H 0XA
8 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
8 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
24 July 2000Full accounts made up to 31 December 1999
24 July 2000Full accounts made up to 31 December 1999
10 September 1999Return made up to 07/09/99; no change of members
10 September 1999Return made up to 07/09/99; no change of members
9 July 1999Full accounts made up to 31 December 1998
9 July 1999Full accounts made up to 31 December 1998
18 March 1999Secretary resigned
18 March 1999New secretary appointed
18 March 1999New secretary appointed
18 March 1999Secretary resigned
17 March 1999Director resigned
17 March 1999Director resigned
17 March 1999Registered office changed on 17/03/99 from: 53 northampton road market harborough leicestershire LE16 9HB
17 March 1999Registered office changed on 17/03/99 from: 53 northampton road market harborough leicestershire LE16 9HB
15 March 1999New director appointed
15 March 1999New director appointed
18 February 1999Particulars of mortgage/charge
18 February 1999Particulars of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
16 January 1999Declaration of satisfaction of mortgage/charge
15 October 1998Statement of affairs
15 October 1998Statement of affairs
15 October 1998Ad 03/06/95--------- £ si [email protected]
15 October 1998Ad 03/06/95--------- £ si [email protected]
18 September 1998Return made up to 07/09/98; no change of members
18 September 1998Return made up to 07/09/98; no change of members
6 August 1998Auditor's resignation
6 August 1998Auditor's resignation
3 August 1998Auditor's resignation
3 August 1998Secretary resigned
3 August 1998Auditor's resignation
3 August 1998New secretary appointed
3 August 1998Secretary resigned
3 August 1998New secretary appointed
21 July 1998Director resigned
21 July 1998Director resigned
18 February 1998Full accounts made up to 31 December 1997
18 February 1998Full accounts made up to 31 December 1997
25 September 1997Return made up to 07/09/97; full list of members
25 September 1997Return made up to 07/09/97; full list of members
25 April 1997Full accounts made up to 31 December 1996
25 April 1997Full accounts made up to 31 December 1996
7 March 1997Registered office changed on 07/03/97 from: 42-44 henry street northampton nn 14J
7 March 1997Registered office changed on 07/03/97 from: 42-44 henry street northampton nn 14J
3 January 1997Director resigned
3 January 1997Director resigned
3 January 1997Director resigned
3 January 1997Director resigned
3 January 1997Director resigned
3 January 1997Director resigned
3 January 1997Director resigned
3 January 1997Director resigned
15 December 1996Interim accounts made up to 31 October 1996
15 December 1996Interim accounts made up to 31 October 1996
25 September 1996New director appointed
25 September 1996New director appointed
24 September 1996Return made up to 07/09/96; full list of members
24 September 1996Return made up to 07/09/96; full list of members
10 April 1996Full group accounts made up to 31 December 1995
10 April 1996Full group accounts made up to 31 December 1995
10 April 1996Interim accounts made up to 31 January 1996
10 April 1996Interim accounts made up to 31 January 1996
2 April 1996Particulars of mortgage/charge
2 April 1996Particulars of mortgage/charge
3 October 1995Ad 29/09/95--------- £ si [email protected]=343 £ ic 438742/439085
3 October 1995Ad 29/09/95--------- £ si [email protected]=343 £ ic 438742/439085
2 October 1995Company name changed madagans PLC\certificate issued on 02/10/95
2 October 1995Company name changed madagans PLC\certificate issued on 02/10/95
25 September 1995Return made up to 07/09/95; full list of members
25 September 1995Return made up to 07/09/95; full list of members
14 September 1995New director appointed
14 September 1995Director resigned
14 September 1995Director resigned
14 September 1995New director appointed
7 September 1995Full group accounts made up to 30 April 1995
7 September 1995Full group accounts made up to 30 April 1995
26 July 1995Conve 10/11/94
26 July 1995£ nc 500000/625000 03/06/95
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 July 1995£ nc 500000/625000 03/06/95
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 July 1995Memorandum and Articles of Association
26 July 1995Memorandum and Articles of Association
26 July 1995Conve 10/11/94
26 July 1995Memorandum and Articles of Association
26 July 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
26 July 1995Memorandum and Articles of Association
26 July 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
30 June 1995New director appointed
30 June 1995New director appointed
17 November 1994Return made up to 07/09/94; no change of members
5 August 1994Ad 01/10/93-31/03/94 £ si [email protected]=3669 £ ic 539580/543249
12 October 1992Return made up to 07/09/92; full list of members
24 July 1992Ad 15/06/92--------- £ si [email protected]=500 £ ic 539080/539580
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
3 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
22 March 1990Return made up to 05/10/89; full list of members
12 February 1990Company name changed professional revenue services pl c\certificate issued on 13/02/90
12 February 1990Company name changed professional revenue services pl c\certificate issued on 13/02/90
21 July 1988Wd 07/06/88 ad 09/06/88--------- £ si 49998@1=49998 £ ic 2/50000
8 June 1988Company name changed perrymear PLC\certificate issued on 09/06/88
8 June 1988Company name changed perrymear PLC\certificate issued on 09/06/88
5 April 1988Incorporation
Sign up now to grow your client base. Plans & Pricing