Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUITAS LIMITED
Company Information for

EQUITAS LIMITED

4TH FLOOR, 8, FENCHURCH PLACE, LONDON, EC3M 4AJ,
Company Registration Number
03173352
Private Limited Company
Active

Company Overview

About Equitas Ltd
EQUITAS LIMITED was founded on 1996-03-11 and has its registered office in London. The organisation's status is listed as "Active". Equitas Limited is a Private Limited Company 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
EQUITAS LIMITED
 
Legal Registered Office
4TH FLOOR, 8
FENCHURCH PLACE
LONDON
EC3M 4AJ
Other companies in EC3R
 
Filing Information
Company Number 03173352
Company ID Number 03173352
Date formed 1996-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 19:56:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUITAS LIMITED
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.
Companies with same name EQUITAS LIMITED
The following companies were found which have the same name as EQUITAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
equitas - International Centre for Human Rights Education 666 Sherbrooke West #1100 Montreal Quebec H3A 1E7 Active Company formed on the 1967-04-25
EQUITAS 3773 RICHMOND, LLC 3810 W ALABAMA ST HOUSTON TX 77027 Active Company formed on the 2014-12-09
EQUITAS ACADEMIES TRUST ASTON MANOR ACADEMY PHILLIPS STREET ASTON BIRMINGHAM B6 4PZ Active Company formed on the 2011-06-08
Equitas Acquisitions LLC 30 N Gould St Ste R Sheridan WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-09-23
EQUITAS ACADEMY CHARTER SCHOOL INCORPORATED California Unknown
EQUITAS ADVISORY PRIVATE LIMITED B-4/181 SECTOR-7 ROHINI DELHI Delhi 110085 ACTIVE Company formed on the 2010-01-18
EQUITAS ADVISORS LLC New Jersey Unknown
EQUITAS ADVISORY LIMITED C/O Accountsco 47 Islington Park Street London N1 1QB active Company formed on the 2024-05-14
EQUITAS AJO LLC California Unknown
EQUITAS ALAMO PARTNERS LLC California Unknown
EQUITAS AMERICA LLC Delaware Unknown
EQUITAS AMERICA L L C North Carolina Unknown
EQUITAS AMERICA HOLDING COMPANY INCORPORATED Michigan UNKNOWN
EQUITAS AMERICA LLC California Unknown
EQUITAS AMERICA LLC Michigan UNKNOWN
EQUITAS AMERICA FINANCIAL GROUP LLC Michigan UNKNOWN
EQUITAS AMERICA L.L.C Pennsylvannia Unknown
EQUITAS APP LTD. ORMEAU BATHS ORMEAU AVENUE BELFAST BT2 8HS Active Company formed on the 2016-06-14
EQUITAS ARBITRATION AND MEDIATION (INDIA) PRIVATE LIMITED F-41 FIRST FLOOR PANKAJ GRAND PLAZA NEAR ALCHON INTERNATIONAL SCHOOL MAYUR VIHAR PH-1 DELHI Delhi 110091 ACTIVE Company formed on the 2009-01-15
EQUITAS ASSET MANAGEMENT, LLC 315 ARDEN AVE STE 28 GLENDALE CA 91203 ACTIVE Company formed on the 2011-10-21

Company Officers of EQUITAS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM PATRICK ROBERTSON
Company Secretary 2017-07-01
JANE VICTORIA BARKER
Director 1996-03-11
GLENN EDWARD BRACE
Director 2011-06-29
MICHAEL EUNAN MCLARNON DEENY
Director 2009-09-15
JEREMY WILFRID HEAP
Director 2014-11-01
JOHN DAVID PARRY
Director 2016-06-22
ADAM NICHOLAS RIDLEY
Director 2009-09-15
DAVID ENDON STUART SHIPLEY
Director 2009-09-15
RICHARD BRETT SPOONER
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ARTHUR HARDY
Company Secretary 2009-10-01 2017-07-01
SEAN GERARD MCGOVERN
Director 2007-09-18 2016-06-22
STEPHEN JOHN BRITT
Company Secretary 1999-04-01 2009-10-01
HUGH ALEXANDER STEVENSON
Director 1998-04-01 2009-10-01
MICHAEL EUNAN MCLARNON DEENY
Director 1996-10-01 2009-01-31
IAN CHARLES AGNEW
Director 2002-02-01 2007-09-18
RICHARD ARTHUR BARFIELD
Director 1997-04-01 2007-03-30
GLENN EDWARD BRACE
Director 2003-04-01 2007-03-30
JONATHAN ANDREW COLLINS
Director 2003-04-01 2007-03-30
JEREMY WILFRID HEAP
Director 2003-04-01 2007-03-30
JAMES ANTHONY BOYD JOLL
Director 1996-06-10 2007-03-30
SCOTT PETER MOSER
Director 1997-05-01 2007-03-30
MICHAEL JOHN CRALL
Director 1996-03-11 2006-06-05
BRYAN HUBERT NICHOLSON
Director 1996-10-01 2005-12-31
STEPHEN JOHN OAKLEY CATLIN
Director 1996-10-01 2002-02-01
PAUL ANDREW JARDINE
Director 1999-02-01 2001-09-30
ROGER ALBERT GARTSIDE NEVILLE
Director 1996-04-09 1999-09-17
ALAN CRAIG POLLARD
Director 1996-06-05 1999-09-17
GISELA MARIA ALOISIA GLEDHILL
Company Secretary 1996-03-11 1999-03-31
DAVID KENNEDY NEWBIGGING
Director 1996-03-21 1998-10-31
JAMES TEFF
Director 1996-03-21 1997-05-31
JOHN DUDLEY WEBSTER
Director 1996-03-21 1996-12-19
ANDREW NICHOLSON COPPELL
Director 1996-03-21 1996-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE VICTORIA BARKER EQUITAS INSURANCE LIMITED Director 2008-11-24 CURRENT 2008-09-23 Active
JANE VICTORIA BARKER EQUITAS HOLDINGS LIMITED Director 1995-12-13 CURRENT 1995-12-05 Active
JANE VICTORIA BARKER EQUITAS REINSURANCE LIMITED Director 1995-12-13 CURRENT 1995-12-05 Active
GLENN EDWARD BRACE EQUITAS INSURANCE LIMITED Director 2011-06-29 CURRENT 2008-09-23 Active
GLENN EDWARD BRACE EQUITAS HOLDINGS LIMITED Director 2011-06-29 CURRENT 1995-12-05 Active
GLENN EDWARD BRACE EQUITAS REINSURANCE LIMITED Director 2011-06-29 CURRENT 1995-12-05 Active
GLENN EDWARD BRACE TOWER STREET CONSULTING LIMITED Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2015-05-19
MICHAEL EUNAN MCLARNON DEENY EQUITAS HOLDINGS LIMITED Director 2009-09-15 CURRENT 1995-12-05 Active
MICHAEL EUNAN MCLARNON DEENY EQUITAS REINSURANCE LIMITED Director 2009-09-15 CURRENT 1995-12-05 Active
MICHAEL EUNAN MCLARNON DEENY EQUITAS INSURANCE LIMITED Director 2009-06-30 CURRENT 2008-09-23 Active
JEREMY WILFRID HEAP ARCH MANAGING AGENCY LIMITED Director 2016-03-15 CURRENT 2009-06-30 Active
JEREMY WILFRID HEAP THE ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC Director 2014-11-25 CURRENT 1985-06-26 Active
JEREMY WILFRID HEAP EQUITAS INSURANCE LIMITED Director 2014-11-01 CURRENT 2008-09-23 Active
JEREMY WILFRID HEAP EQUITAS HOLDINGS LIMITED Director 2014-11-01 CURRENT 1995-12-05 Active
JEREMY WILFRID HEAP EQUITAS REINSURANCE LIMITED Director 2014-11-01 CURRENT 1995-12-05 Active
JEREMY WILFRID HEAP EQUITAS POLICYHOLDERS TRUSTEE LIMITED Director 2014-11-01 CURRENT 1996-08-23 Active
JEREMY WILFRID HEAP FREEHAND SURGICAL PUBLIC LIMITED COMPANY Director 2009-12-15 CURRENT 2009-11-13 Liquidation
JOHN DAVID PARRY EQUITAS INSURANCE LIMITED Director 2016-06-22 CURRENT 2008-09-23 Active
JOHN DAVID PARRY EQUITAS HOLDINGS LIMITED Director 2016-06-22 CURRENT 1995-12-05 Active
JOHN DAVID PARRY EQUITAS REINSURANCE LIMITED Director 2016-06-22 CURRENT 1995-12-05 Active
JOHN DAVID PARRY CENTREWRITE LIMITED Director 2015-12-08 CURRENT 1990-10-24 Active
JOHN DAVID PARRY ADDITIONAL SECURITIES LIMITED Director 2007-01-12 CURRENT 1937-03-08 Active
ADAM NICHOLAS RIDLEY EQUITAS HOLDINGS LIMITED Director 2009-09-15 CURRENT 1995-12-05 Active
ADAM NICHOLAS RIDLEY EQUITAS REINSURANCE LIMITED Director 2009-09-15 CURRENT 1995-12-05 Active
ADAM NICHOLAS RIDLEY EQUITAS INSURANCE LIMITED Director 2009-06-30 CURRENT 2008-09-23 Active
ADAM NICHOLAS RIDLEY ALM LIMITED Director 1992-08-28 CURRENT 1983-02-10 Active
ADAM NICHOLAS RIDLEY CLOVELLY ESTATE COMPANY LIMITED(THE) Director 1992-04-23 CURRENT 1929-01-07 Active
DAVID ENDON STUART SHIPLEY THE ODYSSEY CINEMA ST ALBANS LIMITED Director 2016-07-11 CURRENT 2009-12-12 Active
DAVID ENDON STUART SHIPLEY EQUITAS POLICYHOLDERS TRUSTEE LIMITED Director 2009-10-01 CURRENT 1996-08-23 Active
DAVID ENDON STUART SHIPLEY EQUITAS INSURANCE LIMITED Director 2009-09-15 CURRENT 2008-09-23 Active
DAVID ENDON STUART SHIPLEY EQUITAS HOLDINGS LIMITED Director 2009-09-15 CURRENT 1995-12-05 Active
DAVID ENDON STUART SHIPLEY EQUITAS REINSURANCE LIMITED Director 2009-09-15 CURRENT 1995-12-05 Active
DAVID ENDON STUART SHIPLEY MAP CAPITAL LIMITED Director 2000-09-28 CURRENT 2000-05-04 Active
DAVID ENDON STUART SHIPLEY MANAGING AGENCY PARTNERS LIMITED Director 2000-08-18 CURRENT 2000-05-04 Active
DAVID ENDON STUART SHIPLEY MANAGING AGENCY PARTNERS HOLDINGS LIMITED Director 2000-08-16 CURRENT 2000-05-04 Active
RICHARD BRETT SPOONER LOCAL CLINICS LTD Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2015-08-11
RICHARD BRETT SPOONER EQUITAS INSURANCE LIMITED Director 2009-06-30 CURRENT 2008-09-23 Active
RICHARD BRETT SPOONER EQUITAS HOLDINGS LIMITED Director 1996-10-01 CURRENT 1995-12-05 Active
RICHARD BRETT SPOONER EQUITAS REINSURANCE LIMITED Director 1996-10-01 CURRENT 1995-12-05 Active
RICHARD BRETT SPOONER TEAM USER SYSTEMS COMPANY LIMITED Director 1991-04-10 CURRENT 1986-03-27 Dissolved 2017-06-25

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
2024-01-26DIRECTOR APPOINTED MR CHARLES ANTHONY STAPLETON FRANKS
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-07-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-14DIRECTOR APPOINTED MS SARAH MARGARET WILTON
2023-06-14DIRECTOR APPOINTED MS SARAH MARGARET WILTON
2022-10-14DIRECTOR APPOINTED MS CHRISTINE ELAINE DANDRIDGE
2022-08-08APPOINTMENT TERMINATED, DIRECTOR ADAM NICHOLAS RIDLEY
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM NICHOLAS RIDLEY
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE VICTORIA BARKER
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-05Second filing of director appointment of Mr Kees Van Der Klugt
2022-07-05RP04AP01Second filing of director appointment of Mr Kees Van Der Klugt
2022-03-02AP01DIRECTOR APPOINTED MR KEES VAN DER KLUGT
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-17AP01DIRECTOR APPOINTED MR PETER DAVID SPIRES
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID PARRY
2019-03-15AP03Appointment of Mr Andrew Wilson as company secretary on 2019-02-11
2019-03-15TM02Termination of appointment of William Patrick Robertson on 2019-02-11
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 780000001
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-07-18TM02Termination of appointment of Paul Arthur Hardy on 2017-07-01
2017-07-18AP03Appointment of Mr William Patrick Robertson as company secretary on 2017-07-01
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 780000001
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-06-28AP01DIRECTOR APPOINTED MR JOHN DAVID PARRY
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GERARD MCGOVERN
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 780000001
2015-12-09AR0105/12/15 ANNUAL RETURN FULL LIST
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 780000001
2014-12-05AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MR JEREMY WILFRID HEAP
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 780000001
2013-12-05AR0105/12/13 ANNUAL RETURN FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-06AR0105/12/12 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-06AR0105/12/11 FULL LIST
2011-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ARTHUR HARDY / 05/12/2011
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 33 ST MARY AXE LONDON EC3A 8LL
2011-07-06AP01DIRECTOR APPOINTED MR GLENN EDWARD BRACE
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-12-10AR0105/12/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-19AR0105/12/09 FULL LIST
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STEVENSON
2009-10-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BRITT
2009-10-05AP03SECRETARY APPOINTED PAUL ARTHUR HARDY
2009-09-24RES01ADOPT ARTICLES 15/09/2009
2009-09-18288aDIRECTOR APPOINTED DAVID ENDON STUART SHIPLEY
2009-09-18288aDIRECTOR APPOINTED MICHAEL EUNAN MCLARNON DEENY
2009-09-18288aDIRECTOR APPOINTED SIR ADAM NICHOLAS RIDLEY
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DEENY
2008-12-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 10
2008-12-09363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-06363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-02288bDIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2006-12-06363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-05288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2005-12-05363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11288cDIRECTOR'S PARTICULARS CHANGED
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-11-17288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-16363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-11-05288cDIRECTOR'S PARTICULARS CHANGED
2003-10-15288cDIRECTOR'S PARTICULARS CHANGED
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance




Licences & Regulatory approval
We could not find any licences issued to EQUITAS LIMITED 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 EQUITAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 2011-05-27 Outstanding EQUITAS LIMITED (AS TRUSTEE FOR ANY RELEVANT AMERICAN CEDING INSURER WITH A MATURED AMERICAN REINSURANCE CLAIM)
DEED OF AMENDMENT TO A CHARGE OVER A BANK ACCOUNT DATED 17 JUNE 1997 2004-02-06 Outstanding SIR ADAM NICHOLAS RIDLEY, CHRISTOPHER HILEY LUDLOW BATHURST THIRD VISCOUNT BLEDISLOE, MICHAELEUNAN MCLARNON DEENY, JOHN PATRICK DESMOND HEYWARD, JOHN BOYCE MAYS, RICHARD BRETT SPOONER, RICHARD JOHN RATCLIFFE KEELING (EACH A TRUSTEE AND TOGETHER THE TRUSTE
SECURITY TRUST DEED BETWEEN EQUITAS HOLDINGS LIMITED EQUITAS REINSURANCE LIMITED EQUITAS LIMITED (EACH AN INDEMNIFYING COMPANY AND TOGETHER THE INDEMNIFYING COMPANIES) HUGH STEVENSON AND MICHAEL CRAIL (THE ORIGINAL TRUSTEES) 2003-04-14 Satisfied HUGH STEVENSON AND MICHAEL CRALL
DEED OF CHARGE OVER CREDIT BALANCES 2001-10-02 Outstanding BARCLAYS BANK PLC
TRUST DEED 2000-06-22 Outstanding PERPETUAL TRUSTEE COMPANY LIMITED (THE TRUSTEE)
PLEDGE AGREEMENT 2000-06-07 Satisfied BARCLAYS BANK PLC
COLLATERAL AGREEMENT 1999-12-03 Satisfied THE NEW YORK INSURANCE DEPARTMENT
DEPOSIT AGREEMENT 1999-12-03 Satisfied THE NEW YORK INSURANCE DEPARTMENT
AMENDING AGREEMENT AMENDING A STERLING SECURITY AGREEMENT DATED 25TH JUNE 1998 1999-10-18 Satisfied CITIBANK,N.A.
STERLING SECURITY AGREEMENT 1998-06-25 Satisfied CITIBANK,N.A.
CHARGE OVER BANK ACCOUNT 1997-07-01 PART of the property or undertaking no longer forms part of charge SIR ADAM NICHOLAS RIDLEY; CHRISTOPHER HILEY LUDLOW BATHURST THIRD VISCOUNT BLEDISLOE QC;MICHAEL EUNAN MCLARNON DEENY; JOHN PATRICK DESMOND HEYWARD; JOHN BOYCE MAYS; COLIN KEITH MURRAYAND RICHARD BRETT SPOONER (THE "ORIGINAL TRUSTEES")
A SECURITY AGREEMENT 1996-10-25 Satisfied CITIBANK, N.A.
TRUST AGREEMENT 1996-09-20 Outstanding CITIBANK, N.A. IN ITS CAPACITY AS TRUSTEE UNDER THE TRUST AGREEMENT
1104 RENINSURANCE TRUST AGREEMENT 1996-09-20 Outstanding BANKERS TRUST COMPANY (THE "TRUSTEE")
REINSURANCE TRUST AGREEMENT 1996-09-20 Outstanding ROYAL TRUST CORPORATION OF CANADA IN ITS CAPACITY AS TRUSTEE UNDER THE REINSURANCE TRUSTAGREEMENT
SECURITY AGREEMENT 1996-09-19 Outstanding CITIBANK N.A.
COLLATERAL AGREEMENT 1996-09-03 Satisfied THE INSURANCE DEPARTMENT OF THE STATE OF NEW YORK
AGREEMENT 1996-09-03 Satisfied THE NEW YORK INSURANCE DEPARTMENT
SURPLUS TRUST AGREEMENT 1996-09-03 Satisfied BANKERS TRUST COMPANY (THE "TRUSTEE")
CUSTODY AGREEMENT 1996-09-03 Satisfied BANKERS TRUST COMPANY
Intangible Assets
Patents
We have not found any records of EQUITAS LIMITED registering or being granted any patents
Domain Names

EQUITAS LIMITED owns 1 domain names.

equitas.co.uk  

Trademarks
We have not found any records of EQUITAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUITAS LIMITED. 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 (65202 - Non-life reinsurance) as EQUITAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUITAS LIMITED 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 EQUITAS LIMITED 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 EQUITAS LIMITED 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.