Active
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 Name | ||||
---|---|---|---|---|
EQUALS MONEY PLC | ||||
Legal Registered Office | ||||
3RD FLOOR, VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ Other companies in EC4 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES QUIRKE |
||
JULIAN BEAN |
||
SIMON ENGLAND |
||
JAMES RICHARD HICKMAN |
||
ANTHONY JAMES QUIRKE |
||
IAN ALEXANDER IRVING STRAFFORD TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE ATKINSON |
Company Secretary | ||
JONATHAN CHAMPION |
Company Secretary | ||
JASON DRUMMOND |
Director | ||
STEPHEN MICHAEL HEATH |
Director | ||
KIRIT PATEL |
Company Secretary | ||
IAN ALEXANDER IRVING STAFFORD-TAYLOR |
Company Secretary | ||
RICHARD JOHN HILLS |
Director | ||
RICHARD JOHN HILLS |
Company Secretary | ||
ASHLEY MARK LEVETT |
Director | ||
BONDLAW SECRETARIES LIMITED |
Nominated Secretary | ||
BONDLAW DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRFX (UK) LIMITED | Director | 2010-12-02 | CURRENT | 2007-08-06 | Active - Proposal to Strike off | |
Q MONEY LIMITED | Director | 2017-09-08 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
EQUALS MONEY INTERNATIONAL LIMITED | Director | 2017-09-08 | CURRENT | 2015-04-23 | Active | |
WARWICK GATE (TWO) MANAGEMENT COMPANY LIMITED | Director | 2013-05-23 | CURRENT | 1993-05-19 | Active | |
Q MONEY LIMITED | Director | 2017-09-08 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
EQUALS MONEY INTERNATIONAL LIMITED | Director | 2017-09-08 | CURRENT | 2015-04-23 | Active | |
FRESH B2B LTD | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
CITY FOREX LIMITED | Director | 2018-04-26 | CURRENT | 2004-05-27 | Active - Proposal to Strike off | |
SPECTRUM FINANCIAL GROUP LIMITED | Director | 2017-08-25 | CURRENT | 2007-07-31 | Active - Proposal to Strike off | |
SPECTRUM CARD SERVICES LIMITED | Director | 2017-08-25 | CURRENT | 2007-01-15 | Active - Proposal to Strike off | |
EQUALS MONEY UK LIMITED | Director | 2017-08-25 | CURRENT | 2007-06-04 | Active | |
RED 88 LIMITED | Director | 2017-08-25 | CURRENT | 2004-12-13 | Active - Proposal to Strike off | |
WOODHALL GATE LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
Q TECHNOLOGY LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active - Proposal to Strike off | |
EQUALS MONEY INTERNATIONAL LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
Q MONEY LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
SPECTRUM FINANCIAL GROUP LIMITED | Director | 2017-08-25 | CURRENT | 2007-07-31 | Active - Proposal to Strike off | |
SPECTRUM CARD SERVICES LIMITED | Director | 2017-08-25 | CURRENT | 2007-01-15 | Active - Proposal to Strike off | |
EQUALS MONEY UK LIMITED | Director | 2017-08-25 | CURRENT | 2007-06-04 | Active | |
RED 88 LIMITED | Director | 2017-08-25 | CURRENT | 2004-12-13 | Active - Proposal to Strike off | |
FAIRFX (UK) LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Junior HTML Developer | London | We are looking for a Junior / Beginner HTML Develop with very basic notion of programming and Word Press platforms (not essential) - this would be ideal for |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed fairfx PLC\certificate issued on 13/09/22 | ||
CERTNM | Company name changed fairfx PLC\certificate issued on 13/09/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055396980002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055396980002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR JAMES LINGARD SIMCOX | |
DIRECTOR APPOINTED MR STEPHEN JAMES PAUL | ||
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES PAUL | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES QUIRKE | |
TM02 | Termination of appointment of Anthony James Quirke on 2021-08-01 | |
AP03 | Appointment of Rosanna Colangeli as company secretary on 2021-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD HICKMAN | |
AP01 | DIRECTOR APPOINTED MR SIMON ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055396980002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
RES11 | Resolutions passed:
| |
SH01 | 19/11/20 STATEMENT OF CAPITAL GBP 12500000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN BEAN | |
RES11 | Resolutions passed:
| |
SH01 | 30/09/20 STATEMENT OF CAPITAL GBP 12000000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES10 | Resolutions passed:
| |
SH01 | 31/03/20 STATEMENT OF CAPITAL GBP 11000000.1 | |
PSC05 | Change of details for Fairfx Group Plc as a person with significant control on 2019-06-26 | |
CH01 | Director's details changed for Mr Julian Bean on 2020-02-07 | |
AP01 | DIRECTOR APPOINTED MR MATTHIJS BOON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD HICKMAN | |
AP01 | DIRECTOR APPOINTED MR SIMON ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES QUIRKE | |
AP03 | Appointment of Mr Anthony James Quirke as company secretary on 2017-01-01 | |
TM02 | Termination of appointment of Clive Atkinson on 2016-12-31 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 10104753.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
SH01 | 23/06/16 STATEMENT OF CAPITAL GBP 10104753.10 | |
CH01 | Director's details changed for Ian Alexander Irving Strafford Taylor on 2016-04-21 | |
TM02 | Termination of appointment of Jonathan Champion on 2016-02-19 | |
AP03 | Appointment of Mr Clive Atkinson as company secretary on 2016-02-19 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 122150.1 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/15 FROM Third Floor Thames House Vintners Place 68 Upper Thames Street London EC4 3BJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON DRUMMOND | |
AP01 | DIRECTOR APPOINTED MR JULIAN BEAN | |
AA03 | Auditors resignation for limited company | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 122150.1 | |
AR01 | 18/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEATH | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 2ND FLOOR MARC HOUSE 13-14 GREAT ST. THOMAS APOSTLE LONDON EC4V 2BB UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/08/13 FULL LIST | |
AR01 | 18/08/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRIT PATEL | |
AP03 | SECRETARY APPOINTED MR JONATHAN CHAMPION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 2ND FLOOR MARC HOUSE GREAT ST. THOMAS APOSTLE LONDON EC4V 2BB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM C/O ACM RESOURCES LIMITED 28 WATFORD ROAD NORTHWOOD MIDDLESEX HA6 3NT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 22 CHANCERY LANE LONDON WC2A 1LS | |
MISC | SECTION 519 | |
AA01 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
AR01 | 18/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER IRVING STRAFFORD TAYLOR / 18/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
SH01 | 15/10/09 STATEMENT OF CAPITAL GBP 122150.1 | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS; AMEND | |
88(2) | AD 24/08/09 GBP SI 255102@0.1=25510.2 GBP IC 110620.2/136130.4 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON DRUMMOND / 20/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM | |
288a | SECRETARY APPOINTED KIRIT PATEL | |
288b | APPOINTMENT TERMINATED SECRETARY IAN STAFFORD-TAYLOR | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 15/06/07--------- £ SI 51100@.1=5110 £ IC 80000/85110 | |
122 | S-DIV 15/05/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
88(2)R | AD 15/12/06--------- £ SI 3560@1=3560 £ IC 74840/78400 | |
88(2)R | AD 25/01/07--------- £ SI 1600@1=1600 £ IC 78400/80000 | |
88(2)R | AD 08/12/06--------- £ SI 1500@1=1500 £ IC 73340/74840 | |
88(2)R | AD 22/11/06--------- £ SI 2233@1=2233 £ IC 71107/73340 | |
88(2)R | AD 30/11/06--------- £ SI 4440@1=4440 £ IC 66667/71107 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/08/06--------- £ SI 6667@1=6667 £ IC 60000/66667 | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT | |
BS | BALANCE SHEET | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PRI-PLC 13/06/06 | |
123 | NC INC ALREADY ADJUSTED 09/06/06 | |
RES04 | £ NC 10000/1000000 09/0 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | WORDS AND EXPRESSIONS P 09/06/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE CITY PAROCHIAL FOUNDATION TRUSTEE |
EQUALS MONEY PLC owns 3 domain names.
fairfx.co.uk fair-fx.co.uk fairvaluevardy.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EQUALS MONEY PLC are:
Initiating party | FAIRFX PLC | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | EUROPEAN DESTINATIONS EUROPE LIMITED | Event Date | 2012-03-29 |
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 : | |||
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. |