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

EQUITY TRUSTEES (UK) LIMITED

LONDON, EC4A,
Company Registration Number
03297798
Private Limited Company
Dissolved

Dissolved 2016-05-10

Company Overview

About Equity Trustees (uk) Ltd
EQUITY TRUSTEES (UK) LIMITED was founded on 1996-12-23 and had its registered office in London. The company was dissolved on the 2016-05-10 and is no longer trading or active.

Key Data
Company Name
EQUITY TRUSTEES (UK) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
INSINGER TRUSTEES (UK) LIMITED17/06/2003
INTEGRO TRUSTEES (UK) LIMITED22/06/1998
Filing Information
Company Number 03297798
Date formed 1996-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-05-10
Type of accounts DORMANT
Last Datalog update: 2016-08-14 13:35:07
Primary Source:Companies House
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 EQUITY TRUSTEES (UK) LIMITED
The following companies were found which have the same name as EQUITY TRUSTEES (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUITY TRUSTEES (UK) LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of EQUITY TRUSTEES (UK) LIMITED

Current Directors
Officer Role Date Appointed
E Q SECRETARIES JERSEY LIMITED
Company Secretary 2001-08-17
MICHAEL CHARLES ADAMS
Director 2013-10-16
MIROSLAV GRUNA
Director 2014-11-28
JONATHAN ALAN JENNINGS
Director 2014-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY FAUVEL
Director 2013-10-16 2014-11-28
JAMES ANDREW RAMSDEN
Director 2013-10-16 2014-11-28
HOWARD SCARBOROUGH
Director 2007-01-26 2013-10-16
IAIN DAVID JOHNS
Director 2008-03-28 2012-08-02
NICHOLAS JOHN GARDNER HAYES
Director 2007-01-26 2011-04-01
NIGEL CHARLES BRADLEY
Director 2006-06-22 2008-10-14
JANET ANN RAINE
Director 2006-01-11 2008-03-28
JONATHAN KENDAL
Director 2004-10-05 2006-10-31
CHRISTOPHER JOHN LOWE
Director 2004-09-27 2006-06-22
LORRAINE FAY WHEELER
Director 2004-09-24 2006-01-11
JOHN SIDNEY HARDCASTLE FOSTER POWELL
Director 2004-06-23 2004-10-05
AMANDA CHORN
Director 2003-04-03 2004-10-01
PENELOPE BROMLEY
Director 2002-08-27 2004-09-24
ANTHONY ZARMAKOUPIS
Director 2003-04-03 2003-10-31
MARTYN DAVID CRESPEL
Director 1998-02-20 2003-04-03
TIMOTHY RICHARD HENWOOD
Director 2002-08-27 2003-04-03
NICHOLAS MARK HUTCHINSON
Director 2002-08-27 2003-04-03
MELVYN KALMAN
Director 2002-08-27 2003-04-03
NICHOLAS ROBERT LANDOR
Director 1998-02-20 2003-04-03
JOHN HENRY PERKINS
Director 2002-08-27 2003-04-03
SOPHIE LOUISA DOROTHEA FORDES
Company Secretary 2000-11-06 2001-08-17
SOPHIE MARIE ALLEN
Company Secretary 1996-12-23 2000-11-06
LOUISE KIM MURDOCH
Director 1996-12-23 1998-02-23
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-12-23 1996-12-23
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-12-23 1996-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E Q SECRETARIES JERSEY LIMITED EQUITY TRUST (UK) LIMITED Company Secretary 2001-08-17 CURRENT 1998-10-15 Dissolved 2016-05-10
MICHAEL CHARLES ADAMS TPAC CONSULTING LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active - Proposal to Strike off
MICHAEL CHARLES ADAMS QUADRIN FINANCIAL SERVICES LTD Director 2018-01-10 CURRENT 2014-11-06 Active
MICHAEL CHARLES ADAMS GADS HILL SCHOOL Director 2016-09-19 CURRENT 1989-09-27 Active
MICHAEL CHARLES ADAMS SASOF III AVIATION UK LIMITED Director 2015-06-18 CURRENT 2015-03-18 Active - Proposal to Strike off
MICHAEL CHARLES ADAMS AXIA V FINANCE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2016-08-23
MICHAEL CHARLES ADAMS AXIA IV FINANCE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2016-08-23
MICHAEL CHARLES ADAMS HERMES FINANCE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-09-13
MICHAEL CHARLES ADAMS CUCINA CAPITAL PLC Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-06-16
MICHAEL CHARLES ADAMS EQUITY TRUST (UK) LIMITED Director 2013-10-16 CURRENT 1998-10-15 Dissolved 2016-05-10
MICHAEL CHARLES ADAMS ERG WIND FINANCE LIMITED Director 2013-02-14 CURRENT 2008-02-07 Converted / Closed
MICHAEL CHARLES ADAMS UKRAINE AUTO LOAN OPTIONS LIMITED Director 2012-09-27 CURRENT 2008-02-08 Dissolved 2013-08-22
MICHAEL CHARLES ADAMS UKRAINE AUTO LOAN FINANCE NO. 1 PLC Director 2012-09-27 CURRENT 2008-02-13 Dissolved 2013-08-22
MICHAEL CHARLES ADAMS GCAM MANAGEMENT LTD Director 2012-09-18 CURRENT 2012-09-18 Dissolved 2014-12-30
MIROSLAV GRUNA EQUITY TRUST (UK) LIMITED Director 2014-11-28 CURRENT 1998-10-15 Dissolved 2016-05-10
MIROSLAV GRUNA CARAVEL MANAGEMENT LIMITED Director 2014-03-17 CURRENT 1995-12-22 Dissolved 2016-05-10
JONATHAN ALAN JENNINGS EQUITY TRUST (UK) LIMITED Director 2014-11-28 CURRENT 1998-10-15 Dissolved 2016-05-10
JONATHAN ALAN JENNINGS CARAVEL MANAGEMENT LIMITED Director 2014-01-24 CURRENT 1995-12-22 Dissolved 2016-05-10

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
2016-05-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-10DS01APPLICATION FOR STRIKING-OFF
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0123/12/15 FULL LIST
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALAN JENNINGS / 01/01/2016
2015-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0123/12/14 FULL LIST
2015-01-07AP01DIRECTOR APPOINTED JONATHAN JENNINGS
2015-01-07AP01DIRECTOR APPOINTED MIROSLAV GRUNA
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSDEN
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FAUVEL
2014-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0123/12/13 FULL LIST
2013-11-27AP01DIRECTOR APPOINTED PAUL ANTHONY FAUVEL
2013-11-27AP01DIRECTOR APPOINTED JAMES ANDREW RAMSDEN
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SCARBOROUGH
2013-11-26AP01DIRECTOR APPOINTED MICHAEL CHARLES ADAMS
2013-01-08AR0123/12/12 FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNS
2012-01-16AR0123/12/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYES
2011-01-31AR0123/12/10 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01AR0123/12/09 FULL LIST
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID JOHNS / 23/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GARDNER HAYES / 23/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SCARBOROUGH / 23/12/2009
2010-01-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E Q SECRETARIES JERSEY LIMITED / 23/12/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GARDNER HAYES / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SCARBOROUGH / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID JOHNS / 01/10/2009
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 12A CHARTERHOUSE SQUARE LONDON EC1M 6AX
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BRADLEY
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR JANET RAINE
2008-05-28288aDIRECTOR APPOINTED IAIN DAVID JOHNS
2008-04-07363sRETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-02-18288bDIRECTOR RESIGNED
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-18363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-03-27363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-27363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288bDIRECTOR RESIGNED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-01-29363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2004-01-21288bDIRECTOR RESIGNED
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-30287REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 44 WORSHIP STREET LONDON EC2A 2JT
2003-06-17CERTNMCOMPANY NAME CHANGED INSINGER TRUSTEES (UK) LIMITED CERTIFICATE ISSUED ON 17/06/03
2003-05-06288bDIRECTOR RESIGNED
2003-05-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EQUITY TRUSTEES (UK) 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 EQUITY TRUSTEES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUITY TRUSTEES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of EQUITY TRUSTEES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITY TRUSTEES (UK) LIMITED
Trademarks
We have not found any records of EQUITY TRUSTEES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUITY TRUSTEES (UK) 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 (82990 - Other business support service activities not elsewhere classified) as EQUITY TRUSTEES (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EQUITY TRUSTEES (UK) 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 EQUITY TRUSTEES (UK) 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 EQUITY TRUSTEES (UK) 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.