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

EQUINITI NOMINEES LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
06248732
Private Limited Company
Active

Company Overview

About Equiniti Nominees Ltd
EQUINITI NOMINEES LIMITED was founded on 2007-05-16 and has its registered office in Worthing. The organisation's status is listed as "Active". Equiniti Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EQUINITI NOMINEES LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in KT10
 
Previous Names
EQUINITI ITSS LIMITED05/10/2007
WG&M SHELF COMPANY 130 LIMITED13/07/2007
Filing Information
Company Number 06248732
Company ID Number 06248732
Date formed 2007-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 19:55:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINITI NOMINEES 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.

Company Officers of EQUINITI NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2016-12-16
THERA ROELINE PRINS
Director 2017-08-01
JOHN STIER
Director 2015-06-19
MARK DAMON TAYLOR
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2013-09-20 2016-12-16
IAN CRANFIELD
Director 2014-02-14 2016-02-29
MARTYN JOHN HINDLEY
Director 2013-05-10 2015-02-20
TONI BETTS
Director 2012-03-01 2014-02-14
JOHN PARKER
Director 2007-09-30 2013-12-31
WAYNE ANDREW STORY
Director 2008-12-01 2013-10-31
PETER KENNETH SWABEY
Company Secretary 2007-10-01 2013-09-20
GAVIN DALZIEL DOWNS
Director 2007-09-30 2013-07-31
ELAINE MARGETTS
Director 2010-09-13 2011-06-30
ELAINE MARGETTS
Director 2010-09-13 2010-09-13
JEROME HENRY BAILEY
Director 2008-09-18 2009-09-04
JOANNE PALMER
Director 2008-09-18 2008-11-01
NIGEL MASON
Director 2007-09-30 2008-07-01
WG&M SECRETARIES LIMITED
Company Secretary 2007-05-16 2007-10-01
JANET LOUISE HENNESSY
Director 2007-07-13 2007-09-30
MICHAEL JOSEPH RISTAINO
Director 2007-07-13 2007-09-30
WG&M NOMINEES LIMITED
Director 2007-05-16 2007-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THERA ROELINE PRINS EQUINITI FINANCIAL SERVICES LIMITED Director 2017-08-01 CURRENT 2007-04-11 Active
THERA ROELINE PRINS EQUINITI ISA NOMINEES LIMITED Director 2017-08-01 CURRENT 2007-05-23 Active
THERA ROELINE PRINS EQUINITI SHAREVIEW LIMITED Director 2017-08-01 CURRENT 2009-05-07 Active
THERA ROELINE PRINS WEALTH NOMINEES LIMITED Director 2017-08-01 CURRENT 2008-11-07 Active
THERA ROELINE PRINS L R NOMINEES LIMITED Director 2017-08-01 CURRENT 1999-06-16 Active
THERA ROELINE PRINS EQUINITI CORPORATE NOMINEES LIMITED Director 2017-08-01 CURRENT 1999-06-17 Active
THERA ROELINE PRINS EQUINITI SAVINGS NOMINEES LIMITED Director 2017-08-01 CURRENT 2007-05-16 Active
THERA ROELINE PRINS CUSTODIAN NOMINEES LIMITED Director 2017-08-01 CURRENT 2013-01-25 Active
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2002-01-14 Active
JOHN STIER CHARTER SYSTEMS LIMITED Director 2015-06-19 CURRENT 2007-03-08 Active - Proposal to Strike off
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active
MARK DAMON TAYLOR EQUINITI GLOBAL PAYMENTS LIMITED Director 2015-09-03 CURRENT 2007-03-02 Active
MARK DAMON TAYLOR EQUINITI CORPORATE NOMINEES LIMITED Director 2014-02-14 CURRENT 1999-06-17 Active
MARK DAMON TAYLOR CUSTODIAN NOMINEES LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
MARK DAMON TAYLOR EQUINITI FINANCIAL SERVICES LIMITED Director 2012-12-21 CURRENT 2007-04-11 Active
MARK DAMON TAYLOR ABUNDANCE INVESTMENT LTD Director 2010-08-04 CURRENT 2009-10-19 Active
MARK DAMON TAYLOR EQUINITI SHAREVIEW LIMITED Director 2010-04-07 CURRENT 2009-05-07 Active
MARK DAMON TAYLOR EQUINITI ISA NOMINEES LIMITED Director 2010-04-01 CURRENT 2007-05-23 Active
MARK DAMON TAYLOR L R NOMINEES LIMITED Director 2010-04-01 CURRENT 1999-06-16 Active
MARK DAMON TAYLOR EQUINITI SAVINGS NOMINEES LIMITED Director 2010-04-01 CURRENT 2007-05-16 Active
MARK DAMON TAYLOR WEALTH NOMINEES LIMITED Director 2010-03-29 CURRENT 2008-11-07 Active
MARK DAMON TAYLOR DEAKIN OAK LIMITED Director 1999-10-15 CURRENT 1999-10-15 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
2024-05-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-04-11Director's details changed for Edward Robert Downing on 2024-04-08
2023-12-11APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES PEARSON
2023-10-02APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT JOHNSON
2023-10-02DIRECTOR APPOINTED EDWARD ROBERT DOWNING
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-21CH01Director's details changed for Mr Steven Robert Johnson on 2022-08-22
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-04AP01DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR THERA ROELINE PRINS
2021-08-31AP01DIRECTOR APPOINTED MR ROBERT DAVID BLOOR
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-06-30CH01Director's details changed for Ms Thera Roeline Prins on 2021-06-30
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-08CH01Director's details changed for Mr Richard James Pearson on 2021-02-22
2020-09-01AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-26
2020-09-01TM02Termination of appointment of Katherine Cong on 2020-08-26
2020-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-07-26AP01DIRECTOR APPOINTED MR RICHARD JAMES PEARSON
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAMON TAYLOR
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-09-21AP01DIRECTOR APPOINTED MS THERA ROELINE PRINS
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-03TM02Termination of appointment of David Venus & Company Llp on 2016-12-16
2017-01-03AP03Appointment of Katherine Cong as company secretary on 2016-12-16
2016-11-14CH01Director's details changed for Mr Mark Damon Taylor on 2016-09-07
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRANFIELD
2015-09-22CH01Director's details changed for Mr John Stier on 2015-09-21
2015-08-19CH01Director's details changed for Mr John Stier on 2015-06-19
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-07AP01DIRECTOR APPOINTED MR JOHN STIER
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN HINDLEY
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM Aspect House Spencer Road Lancing West Sussex BN99 6DA
2014-06-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0116/05/14 FULL LIST
2014-02-17AP01DIRECTOR APPOINTED IAN CRANFIELD
2014-02-17AP01DIRECTOR APPOINTED MR MARK DAMON TAYLOR
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR TONI BETTS
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2013-12-20AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DOWNS
2013-05-22AR0116/05/13 FULL LIST
2013-05-15AP01DIRECTOR APPOINTED MARTYN JOHN HINDLEY
2013-05-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-01AD02SAIL ADDRESS CREATED
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-11AR0116/05/12 FULL LIST
2012-04-04AP01DIRECTOR APPOINTED TONI BETTS
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGETTS
2011-05-17AR0116/05/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGETTS
2010-10-05AP01DIRECTOR APPOINTED MS ELAINE MARGETTS
2010-10-05AP01DIRECTOR APPOINTED MS ELAINE MARGETTS
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-07AR0116/05/10 FULL LIST
2009-10-24AA31/12/08 TOTAL EXEMPTION FULL
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR JEROME BAILEY
2009-06-08363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-02-03288aDIRECTOR APPOINTED MR WAYNE ANDREW STORY
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR JOANNE PALMER
2008-10-13288aDIRECTOR APPOINTED MR JEROME HENRY BAILEY
2008-09-26288aDIRECTOR APPOINTED MRS JOANNE PALMER
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR NIGEL MASON
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-08287REGISTERED OFFICE CHANGED ON 08/10/07 FROM: ONE SOUTH PLACE LONDON EC2M 2WG
2007-10-08288bSECRETARY RESIGNED
2007-10-08288bDIRECTOR RESIGNED
2007-10-08288bDIRECTOR RESIGNED
2007-10-05CERTNMCOMPANY NAME CHANGED EQUINITI ITSS LIMITED CERTIFICATE ISSUED ON 05/10/07
2007-08-22225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-08-13288bDIRECTOR RESIGNED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-13CERTNMCOMPANY NAME CHANGED WG&M SHELF COMPANY 130 LIMITED CERTIFICATE ISSUED ON 13/07/07
2007-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EQUINITI NOMINEES 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 EQUINITI NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUINITI NOMINEES 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 n.e.c.

Intangible Assets
Patents
We have not found any records of EQUINITI NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINITI NOMINEES LIMITED
Trademarks
We have not found any records of EQUINITI NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINITI NOMINEES 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 n.e.c.) as EQUINITI NOMINEES 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 EQUINITI NOMINEES 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 EQUINITI NOMINEES 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 EQUINITI NOMINEES 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.