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

EQUALS MONEY PLC

3RD FLOOR, VINTNERS PLACE, 68 UPPER THAMES STREET, LONDON, EC4V 3BJ,
Company Registration Number
05539698
Public Limited Company
Active

Company Overview

About Equals Money Plc
EQUALS MONEY PLC was founded on 2005-08-18 and has its registered office in London. The organisation's status is listed as "Active". Equals Money Plc is a Public Limited Company registered in 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
EQUALS MONEY PLC
 
Legal Registered Office
3RD FLOOR, VINTNERS PLACE
68 UPPER THAMES STREET
LONDON
EC4V 3BJ
Other companies in EC4
 
Previous Names
FAIRFX PLC13/09/2022
BONDCO 1132 LIMITED07/12/2005
Filing Information
Company Number 05539698
Company ID Number 05539698
Date formed 2005-08-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 09:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUALS MONEY PLC
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 EQUALS MONEY PLC
The following companies were found which have the same name as EQUALS MONEY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUALS MONEY UK LIMITED 3RD FLOOR VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ Active Company formed on the 2007-06-04
EQUALS MONEY INTERNATIONAL LIMITED 3RD FLOOR, VINTNERS' PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ Active Company formed on the 2015-04-23

Company Officers of EQUALS MONEY PLC

Current Directors
Officer Role Date Appointed
ANTHONY JAMES QUIRKE
Company Secretary 2017-01-01
JULIAN BEAN
Director 2014-11-21
SIMON ENGLAND
Director 2017-05-03
JAMES RICHARD HICKMAN
Director 2017-05-03
ANTHONY JAMES QUIRKE
Director 2017-05-03
IAN ALEXANDER IRVING STRAFFORD TAYLOR
Director 2006-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ATKINSON
Company Secretary 2016-02-19 2016-12-31
JONATHAN CHAMPION
Company Secretary 2012-07-04 2016-02-19
JASON DRUMMOND
Director 2006-03-29 2014-11-21
STEPHEN MICHAEL HEATH
Director 2006-05-23 2014-07-17
KIRIT PATEL
Company Secretary 2009-03-05 2012-07-12
IAN ALEXANDER IRVING STAFFORD-TAYLOR
Company Secretary 2007-08-06 2009-03-05
RICHARD JOHN HILLS
Director 2006-05-23 2007-10-03
RICHARD JOHN HILLS
Company Secretary 2006-04-26 2007-08-06
ASHLEY MARK LEVETT
Director 2006-03-29 2006-05-23
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2005-08-18 2006-04-27
BONDLAW DIRECTORS LIMITED
Nominated Director 2005-08-18 2006-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN BEAN FAIRFX (UK) LIMITED Director 2010-12-02 CURRENT 2007-08-06 Active - Proposal to Strike off
SIMON ENGLAND Q MONEY LIMITED Director 2017-09-08 CURRENT 2014-02-18 Active - Proposal to Strike off
SIMON ENGLAND EQUALS MONEY INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 2015-04-23 Active
SIMON ENGLAND WARWICK GATE (TWO) MANAGEMENT COMPANY LIMITED Director 2013-05-23 CURRENT 1993-05-19 Active
JAMES RICHARD HICKMAN Q MONEY LIMITED Director 2017-09-08 CURRENT 2014-02-18 Active - Proposal to Strike off
JAMES RICHARD HICKMAN EQUALS MONEY INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 2015-04-23 Active
JAMES RICHARD HICKMAN FRESH B2B LTD Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
ANTHONY JAMES QUIRKE CITY FOREX LIMITED Director 2018-04-26 CURRENT 2004-05-27 Active - Proposal to Strike off
ANTHONY JAMES QUIRKE SPECTRUM FINANCIAL GROUP LIMITED Director 2017-08-25 CURRENT 2007-07-31 Active - Proposal to Strike off
ANTHONY JAMES QUIRKE SPECTRUM CARD SERVICES LIMITED Director 2017-08-25 CURRENT 2007-01-15 Active - Proposal to Strike off
ANTHONY JAMES QUIRKE EQUALS MONEY UK LIMITED Director 2017-08-25 CURRENT 2007-06-04 Active
ANTHONY JAMES QUIRKE RED 88 LIMITED Director 2017-08-25 CURRENT 2004-12-13 Active - Proposal to Strike off
ANTHONY JAMES QUIRKE WOODHALL GATE LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
ANTHONY JAMES QUIRKE Q TECHNOLOGY LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
ANTHONY JAMES QUIRKE EQUALS MONEY INTERNATIONAL LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
ANTHONY JAMES QUIRKE Q MONEY LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
IAN ALEXANDER IRVING STRAFFORD TAYLOR SPECTRUM FINANCIAL GROUP LIMITED Director 2017-08-25 CURRENT 2007-07-31 Active - Proposal to Strike off
IAN ALEXANDER IRVING STRAFFORD TAYLOR SPECTRUM CARD SERVICES LIMITED Director 2017-08-25 CURRENT 2007-01-15 Active - Proposal to Strike off
IAN ALEXANDER IRVING STRAFFORD TAYLOR EQUALS MONEY UK LIMITED Director 2017-08-25 CURRENT 2007-06-04 Active
IAN ALEXANDER IRVING STRAFFORD TAYLOR RED 88 LIMITED Director 2017-08-25 CURRENT 2004-12-13 Active - Proposal to Strike off
IAN ALEXANDER IRVING STRAFFORD TAYLOR FAIRFX (UK) LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Junior HTML DeveloperLondonWe are looking for a Junior / Beginner HTML Develop with very basic notion of programming and Word Press platforms (not essential) - this would be ideal for2016-03-03

Jobs results powered by Indeed
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
2024-05-21FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-15CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-15CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-09-13NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-09-13Company name changed fairfx PLC\certificate issued on 13/09/22
2022-09-13CERTNMCompany name changed fairfx PLC\certificate issued on 13/09/22
2022-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055396980002
2022-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055396980002
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-20AP01DIRECTOR APPOINTED MR JAMES LINGARD SIMCOX
2021-12-21DIRECTOR APPOINTED MR STEPHEN JAMES PAUL
2021-12-21AP01DIRECTOR APPOINTED MR STEPHEN JAMES PAUL
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES QUIRKE
2021-08-10TM02Termination of appointment of Anthony James Quirke on 2021-08-01
2021-08-10AP03Appointment of Rosanna Colangeli as company secretary on 2021-08-01
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD HICKMAN
2021-03-02AP01DIRECTOR APPOINTED MR SIMON ENGLAND
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055396980002
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-27SH0119/11/20 STATEMENT OF CAPITAL GBP 12500000
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BEAN
2020-10-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-13SH0130/09/20 STATEMENT OF CAPITAL GBP 12000000
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-14SH0131/03/20 STATEMENT OF CAPITAL GBP 11000000.1
2020-04-14PSC05Change of details for Fairfx Group Plc as a person with significant control on 2019-06-26
2020-02-11CH01Director's details changed for Mr Julian Bean on 2020-02-07
2019-09-09AP01DIRECTOR APPOINTED MR MATTHIJS BOON
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ENGLAND
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16AP01DIRECTOR APPOINTED MR JAMES RICHARD HICKMAN
2017-05-16AP01DIRECTOR APPOINTED MR SIMON ENGLAND
2017-05-16AP01DIRECTOR APPOINTED MR ANTHONY JAMES QUIRKE
2017-01-10AP03Appointment of Mr Anthony James Quirke as company secretary on 2017-01-01
2017-01-10TM02Termination of appointment of Clive Atkinson on 2016-12-31
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 10104753.1
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29SH0123/06/16 STATEMENT OF CAPITAL GBP 10104753.10
2016-04-21CH01Director's details changed for Ian Alexander Irving Strafford Taylor on 2016-04-21
2016-03-09TM02Termination of appointment of Jonathan Champion on 2016-02-19
2016-03-09AP03Appointment of Mr Clive Atkinson as company secretary on 2016-02-19
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 122150.1
2015-09-14AR0118/08/15 ANNUAL RETURN FULL LIST
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM Third Floor Thames House Vintners Place 68 Upper Thames Street London EC4 3BJ
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON DRUMMOND
2015-03-04AP01DIRECTOR APPOINTED MR JULIAN BEAN
2014-10-09AA03Auditors resignation for limited company
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 122150.1
2014-08-28AR0118/08/14 FULL LIST
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEATH
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 2ND FLOOR MARC HOUSE 13-14 GREAT ST. THOMAS APOSTLE LONDON EC4V 2BB UNITED KINGDOM
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19AR0118/08/13 FULL LIST
2012-09-03AR0118/08/12 FULL LIST
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY KIRIT PATEL
2012-07-12AP03SECRETARY APPOINTED MR JONATHAN CHAMPION
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-31AR0118/08/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 2ND FLOOR MARC HOUSE GREAT ST. THOMAS APOSTLE LONDON EC4V 2BB ENGLAND
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM C/O ACM RESOURCES LIMITED 28 WATFORD ROAD NORTHWOOD MIDDLESEX HA6 3NT ENGLAND
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 22 CHANCERY LANE LONDON WC2A 1LS
2011-01-18MISCSECTION 519
2010-12-06AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-09-09AR0118/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER IRVING STRAFFORD TAYLOR / 18/06/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-15SH0115/10/09 STATEMENT OF CAPITAL GBP 122150.1
2009-09-14363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-09-10363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS; AMEND
2009-08-2788(2)AD 24/08/09 GBP SI 255102@0.1=25510.2 GBP IC 110620.2/136130.4
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / JASON DRUMMOND / 20/03/2009
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM
2009-03-13288aSECRETARY APPOINTED KIRIT PATEL
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY IAN STAFFORD-TAYLOR
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX
2008-09-16363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-13288bDIRECTOR RESIGNED
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28288bSECRETARY RESIGNED
2007-08-28363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-07-2088(2)RAD 15/06/07--------- £ SI 51100@.1=5110 £ IC 80000/85110
2007-07-18122S-DIV 15/05/07
2007-03-20AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-1688(2)RAD 15/12/06--------- £ SI 3560@1=3560 £ IC 74840/78400
2007-02-1688(2)RAD 25/01/07--------- £ SI 1600@1=1600 £ IC 78400/80000
2007-02-1688(2)RAD 08/12/06--------- £ SI 1500@1=1500 £ IC 73340/74840
2006-12-2988(2)RAD 22/11/06--------- £ SI 2233@1=2233 £ IC 71107/73340
2006-12-2988(2)RAD 30/11/06--------- £ SI 4440@1=4440 £ IC 66667/71107
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-15363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-1588(2)RAD 01/08/06--------- £ SI 6667@1=6667 £ IC 60000/66667
2006-06-21CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2006-06-21AUDSAUDITORS' STATEMENT
2006-06-21AUDRAUDITORS' REPORT
2006-06-21BSBALANCE SHEET
2006-06-2143(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2006-06-2143(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2006-06-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-06-21RES02REREG PRI-PLC 13/06/06
2006-06-20123NC INC ALREADY ADJUSTED 09/06/06
2006-06-20RES04£ NC 10000/1000000 09/0
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20RES13WORDS AND EXPRESSIONS P 09/06/06
2006-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2006-05-22288aNEW SECRETARY APPOINTED
2006-05-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EQUALS MONEY PLC 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 EQUALS MONEY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-08-15 Outstanding THE CITY PAROCHIAL FOUNDATION TRUSTEE
Intangible Assets
Patents
We have not found any records of EQUALS MONEY PLC registering or being granted any patents
Domain Names

EQUALS MONEY PLC owns 3 domain names.

fairfx.co.uk   fair-fx.co.uk   fairvaluevardy.co.uk  

Trademarks

Trademark applications by EQUALS MONEY PLC

EQUALS MONEY PLC is the Original Applicant for the trademark EQUALS ™ (79256608) through the USPTO on the 2019-02-28
Software for money management; software for processing foreign exchange, expense management, travel currency, purchase orders, cash flow management, loans and banking; software to allow customers to access bank account information and transact bank business; software for processing financial transactions; computer software for use as an application programming interface; application software for mobile phones and other portable electronic devices for processing money transfers; magnetically encoded blank cards for use in relation to the electronic transfer of financial transactions; magnetically encoded prepaid cards for use in relation to the electronic transfer of financial transactions; magnetically encoded blank banking cards; magnetically encoded prepaid banking cards
Income
Government Income
We have not found government income sources for EQUALS MONEY PLC. 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 (64999 - Financial intermediation not elsewhere classified) as EQUALS MONEY PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EQUALS MONEY PLC 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.
Legal Notices/Action
Initiating party FAIRFX PLCEvent TypePetitions to Wind Up (Companies)
Defending partyEUROPEAN DESTINATIONS EUROPE LIMITEDEvent Date2012-03-29
In the High Court of Justice (Chancery Division) Companies Court case number 2819 A Petition to wind up the above-named company of Prospect House, 1st Floor, Crendon Street, High Wycombe HP13 6LA , presented on 29 March 2012 by FAIRFX PLC of 2nd Floor, Marc House, 13-14 Great St. Thomas Apostle, London EC4V 2BB , claiming to be a creditor of the company will be heard at The Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 21 May 2012 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 May 2012 . The petitioners solicitor is Grosvenor Law LLP of 60 Grosvenor Street, London W1K 3HZ , telephone 020 3189 4200 . email joshua.jefferies@grosvenorlaw.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUALS MONEY PLC 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 EQUALS MONEY PLC 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.