Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUITABLE LIFE ASSURANCE SOCIETY,(THE)
Company Information for

EQUITABLE LIFE ASSURANCE SOCIETY,(THE)

THE EQUITABLE LIFE ASSURANCE SOCIETY, WALTON STREET, AYLESBURY, HP21 7QW,
Company Registration Number
00037038
Private Unlimited
Active

Company Overview

About Equitable Life Assurance Society,(the)
EQUITABLE LIFE ASSURANCE SOCIETY,(THE) was founded on 1892-08-18 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Equitable Life Assurance Society,(the) is a Private Unlimited registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQUITABLE LIFE ASSURANCE SOCIETY,(THE)
 
Legal Registered Office
THE EQUITABLE LIFE ASSURANCE SOCIETY
WALTON STREET
AYLESBURY
HP21 7QW
Other companies in WC1R
 
Filing Information
Company Number 00037038
Company ID Number 00037038
Date formed 1892-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 09:27:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUITABLE LIFE ASSURANCE SOCIETY,(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EQUITABLE LIFE ASSURANCE SOCIETY,(THE)

Current Directors
Officer Role Date Appointed
JEAN FLORENCE FLEET
Company Secretary 2014-07-15
PENELOPE JANE AVIS
Director 2015-01-16
IAN BRIMECOME
Director 2007-01-12
DANIEL WILLIAM FINKELSTEIN
Director 2017-03-17
IAN ANDREW GIBSON
Director 2013-08-20
KEITH NICHOLSON
Director 2009-08-26
CATHRYN ELIZABETH RILEY
Director 2009-08-24
SIMON ANTONY SMALL
Director 2012-07-23
CHRISTOPHER MICHAEL WISCARSON
Director 2009-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN WISHART REYNOLDS
Director 2006-10-01 2014-12-31
PETER WILFRED WILMOT
Company Secretary 1997-08-01 2014-07-14
MARK ANTHONY EARLS
Director 2009-09-09 2013-02-14
DAVID HARRY ADAMS
Director 2001-04-23 2012-09-30
TIMOTHY JOHN BATEMAN
Director 2008-01-11 2011-12-01
ALFRED CHARLES SHEDDEN
Director 2002-05-09 2009-05-11
RONALD BULLEN
Director 2002-05-21 2006-10-31
MICHAEL JOHN PICKARD
Director 2001-04-23 2006-10-31
NIGEL JAMES BRINN
Director 2003-01-28 2004-08-01
PHILIP HOWARD OTTON
Director 2001-04-23 2003-12-31
CHARLES ALBERT JOHN BELLRINGER
Director 2002-05-14 2002-11-25
PETER ANTHONY DAVIS
Director 1995-07-01 2001-04-24
PETER ERNEST MARTIN
Director 1992-05-30 2001-04-24
JENNIFER ANNE PAGE
Director 1994-04-01 2001-04-24
DAVID WILLIAM JAMES PRICE
Director 1996-07-01 2001-04-24
IAN PETER SEDGWICK
Director 1992-05-30 2001-04-24
JONATHAN DONALD SHERLOCK DAWSON
Director 2000-01-01 2001-04-09
CHRISTOPHER PAUL HEADDON
Director 1999-07-01 2001-03-01
JOHN RICHARD SCLATER
Director 1992-05-30 2001-02-28
ALAN NASH
Director 1993-07-28 2000-12-07
ROGER QUINTIN BOWLEY
Director 1992-05-30 1997-12-31
ROGER QUINTIN BOWLEY
Company Secretary 1992-05-30 1997-08-01
SHAUN MUNRO KINNIS
Director 1992-05-30 1997-07-31
ROY HENRY RANSON
Director 1992-05-30 1997-07-31
TIMOTHY GEORGE ABELL
Director 1992-05-30 1995-05-19
WILLIAM THOMAS JACKSON GRIFFIN
Director 1992-05-30 1993-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BRIMECOME FENNEC CONSULTING SERVICES LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
DANIEL WILLIAM FINKELSTEIN THE COMMENT BUREAU LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
CHRISTOPHER MICHAEL WISCARSON 50 EGERTON GARDENS MANAGEMENT LIMITED Director 2010-02-02 CURRENT 1996-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAM FINKELSTEIN
2024-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-05-31AUDAUDITOR'S RESIGNATION
2024-05-28FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-28AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JEREMY SPENCER DEEKS
2024-01-02DIRECTOR APPOINTED MR ROBERT KERRY
2024-01-02AP01DIRECTOR APPOINTED MR ROBERT KERRY
2024-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SPENCER DEEKS
2023-10-06DIRECTOR APPOINTED MR DAVID MICHAEL BAKER
2023-10-06AP01DIRECTOR APPOINTED MR DAVID MICHAEL BAKER
2023-06-05Change of details for Utmost Life and Pensions Limited as a person with significant control on 2020-06-18
2023-06-05CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-06-05PSC05Change of details for Utmost Life and Pensions Limited as a person with significant control on 2020-06-18
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-10-07APPOINTMENT TERMINATED, DIRECTOR WAI-CHOO KUBITSCHECK
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WAI-CHOO KUBITSCHECK
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-26DIRECTOR APPOINTED WAI-CHOO KUBITSCHECK
2022-01-26AP01DIRECTOR APPOINTED WAI-CHOO KUBITSCHECK
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATRICIA KEAN
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-04-29AP01DIRECTOR APPOINTED MR FEILIM MACKLE
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS CREEDON
2020-01-29AP01DIRECTOR APPOINTED LORD DANIEL WILLIAM FINKELSTEIN
2020-01-09RES13Resolutions passed:
  • Appointment of new sole member of the equitable 01/11/2019
  • ADOPT ARTICLES
2020-01-03PSC05Change of details for Utmost Life and Pensions Limited as a person with significant control on 2020-01-01
2020-01-03PSC02Notification of Utmost Life and Pensions Limited as a person with significant control on 2020-01-01
2020-01-03PSC09Withdrawal of a person with significant control statement on 2020-01-03
2020-01-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN MERRICK
2020-01-02AP01DIRECTOR APPOINTED MR NIGEL ANTHONY SHERRY
2020-01-02AP03Appointment of Mr Christopher Mark Utting as company secretary on 2020-01-01
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NICHOLSON
2020-01-02TM02Termination of appointment of Jean Florence Fleet on 2019-12-31
2019-12-06OCScheme of arrangement
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-11-07CH01Director's details changed for Mr Ian Brimecome on 2018-11-03
2018-11-05CH01Director's details changed for Mr Ian Brimecome on 2018-11-03
2018-10-02CH01Director's details changed for Penelope Jane Avis on 2018-09-26
2018-09-26CH01Director's details changed for Mr Ian Brimecome on 2018-09-26
2018-09-26CH03SECRETARY'S DETAILS CHNAGED FOR JEAN FLORENCE FLEET on 2018-09-26
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL WISCARSON
2018-07-25AP01DIRECTOR APPOINTED MR MARTIN WAYNE SINKINSON
2018-06-21RES01ADOPT ARTICLES 21/06/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2018-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2018-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 13
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2018-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-04AP01DIRECTOR APPOINTED LORD DANIEL WILLIAM FINKELSTEIN
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN ELIZABETH RILEY / 17/03/2017
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRIMECOME / 10/06/2016
2016-06-25AR0130/05/16
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000370380017
2016-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000370380016
2016-04-25MISCPSC REGISTER
2015-06-16AR0130/05/15
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03RES01ADOPT ARTICLES 18/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE AVIS / 06/05/2015
2015-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY SMALL / 06/05/2015
2015-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW GIBSON / 06/05/2015
2015-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRIMECOME / 06/05/2015
2015-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WISCARSON / 06/05/2015
2015-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN FLORENCE FLEET / 06/05/2015
2015-03-20AP01DIRECTOR APPOINTED PENELOPE JANE AVIS
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000370380017
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000370380016
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH NICHOLSON / 10/12/2014
2014-07-15AP03SECRETARY APPOINTED JEAN FLORENCE FLEET
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY PETER WILMOT
2014-07-03AR0130/05/14
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-11AP01DIRECTOR APPOINTED MR IAN ANDREW GIBSON
2013-06-10AR0130/05/13
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK EARLS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2012-08-07AP01DIRECTOR APPOINTED SIMON ANTONY SMALL
2012-07-11AR0130/05/12
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BATEMAN
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WISCARSON / 25/10/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIMECOME / 13/10/2011
2011-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-10-18AD02SAIL ADDRESS CHANGED FROM: WENDOVER HOUSE 2-4 WENDOVER ROAD AYLESBURY BUCKS HP21 9LB
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AR0130/05/11
2011-04-18AP01DIRECTOR APPOINTED CATHRYN ELIZABETH RILEY
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMSON
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0130/05/10
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH NICKOLSON / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / PETER WILFRED WILMOT / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BATEMAN / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY ADAMS / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIMECOME / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WISHART REYNOLDS / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WISCARSON / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY EARLS / 12/10/2009
2009-10-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-10-10AD02SAIL ADDRESS CREATED
2009-09-18288aDIRECTOR APPOINTED MARK EARLS
2009-09-14288aDIRECTOR APPOINTED KEITH NICHOLSON
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR VANNI TREVES
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR JEAN WOOD
2009-09-07288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL WISCARSON
2009-07-07363aANNUAL RETURN MADE UP TO 30/05/09
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW THREADGOLD
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR ALFRED SHEDDEN
2008-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-18363sANNUAL RETURN MADE UP TO 30/05/08
2008-01-30288aNEW DIRECTOR APPOINTED
2007-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-28363sANNUAL RETURN MADE UP TO 30/05/07
2007-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-18318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2007-04-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-01-20288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-09363sANNUAL RETURN MADE UP TO 30/05/06
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to EQUITABLE LIFE ASSURANCE SOCIETY,(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUITABLE LIFE ASSURANCE SOCIETY,(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-02 Satisfied CANADA LIFE LIMITED
2015-03-02 Satisfied CANADA LIFE LIMITED
DEED OF CHARGE 2006-05-25 PART of the property or undertaking has been released from charge CANADA LIFE LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 OCTOBER 2005 DATED 20 SEPTEMBER 2005 AND 2005-10-14 ALL of the property or undertaking has been released and no longer forms part of the charge ABN AMRO TRUSTEES LIMITED
A THIRD PARTY CHARGE 2005-10-13 Outstanding ABM AMRO TRUSTEES LIMITED (IN ITS CAPACITY AS "BORROWERS SECURITY TRUSTEE")
ASSIGNATION OF RENTS 2005-10-12 Satisfied ABN AMRO TRUSTEES LIMITED
LEGAL MORTGAGE (THIRD PARTY) 2003-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 24 DECEMBER 2002 AND 2003-01-11 ALL of the property or undertaking has been released from charge HVB REAL ESTATE CAPITAL LIMITED AS AGENT AND TRUSTEE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 24 DECEMBER 2002 AND 2003-01-10 Outstanding THE ROYAL BANK OF SCOTLAND TRUST COMPANY (JERSEY) LIMITED AND RBSI TRUST COMPANY LIMITED AS THE TRUSTEES OF HERCULES UNIT TRUST
ASSIGNATION OF RENTS 2003-01-04 Satisfied HVB REAL ESTATE CAPITAL LIMITED
CHARGE OVER GILTS AND ASSIGNMENT OF CONTRACT 2002-01-25 Satisfied HALIFAX PLC
DEED OF ASSIGNMENT OF ACCOUNT 2001-02-13 Outstanding HALIFAX PLC
THIRD PARTY CHARGE BETWEEN THE CHARGOR, PILLAR PARKS LIMITED, PILLAR RETAIL PARKS AND THE FACILITY AGENT 2000-10-05 Outstanding HVB REAL ESTATE CAPITAL LIMITED(AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
SUBORDINATION DEED 1999-06-08 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
CHARGE BETWEEN THE CHARGOR AND THE FACILITY AGENT 1999-03-10 Outstanding HVB REAL ESTATE CAPITAL LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES ("THE FACILITY AGENT")
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUITABLE LIFE ASSURANCE SOCIETY,(THE)

Intangible Assets
Patents
We have not found any records of EQUITABLE LIFE ASSURANCE SOCIETY,(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITABLE LIFE ASSURANCE SOCIETY,(THE)
Trademarks
We have not found any records of EQUITABLE LIFE ASSURANCE SOCIETY,(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUITABLE LIFE ASSURANCE SOCIETY,(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as EQUITABLE LIFE ASSURANCE SOCIETY,(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUITABLE LIFE ASSURANCE SOCIETY,(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUITABLE LIFE ASSURANCE SOCIETY,(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUITABLE LIFE ASSURANCE SOCIETY,(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.