AEQUITATE VENTURES LIMITED

Register to unlock more data on OkredoRegister

AEQUITATE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13239581

Incorporation date

02/03/2021

Size

Dormant

Contacts

Registered address

Registered address

5 Fowler Way, Uxbridge UB10 0FPCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2022)
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon24/02/2026
Certificate of change of name
dot icon23/02/2026
Termination of appointment of Richard John Holmes as a secretary on 2026-02-20
dot icon23/02/2026
Appointment of Mr Amit Vijay Khanna as a director on 2026-02-20
dot icon23/02/2026
Termination of appointment of Richard John Holmes as a director on 2026-02-20
dot icon23/02/2026
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 5 Fowler Way Uxbridge UB10 0FP on 2026-02-23
dot icon23/02/2026
Cessation of Aequitate Capital Limited as a person with significant control on 2026-02-20
dot icon23/02/2026
Notification of Amit Vijay Khanna as a person with significant control on 2026-02-20
dot icon06/02/2026
Notification of Aequitate Capital Limited as a person with significant control on 2026-02-06
dot icon06/02/2026
Cessation of Richard John Holmes as a person with significant control on 2026-02-06
dot icon06/02/2026
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 124-128 City Road London EC1V 2NX on 2026-02-06
dot icon06/02/2026
Registered office address changed from 124-128 City Road London EC1V 2NX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-02-06
dot icon20/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/04/2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-04-17
dot icon07/04/2025
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 71-75 Shelton Street London WC2H 9JQ on 2025-04-07
dot icon03/04/2025
Appointment of Mr Richard John Holmes as a director on 2025-04-02
dot icon03/04/2025
Notification of Richard John Holmes as a person with significant control on 2025-04-02
dot icon03/04/2025
Appointment of Mr Richard John Holmes as a secretary on 2025-04-02
dot icon03/04/2025
Cessation of Msm Management Limited as a person with significant control on 2025-04-02
dot icon03/04/2025
Termination of appointment of Peter Albert Koley as a secretary on 2025-04-02
dot icon03/04/2025
Termination of appointment of Peter Albert Koley as a director on 2025-04-02
dot icon03/04/2025
Confirmation statement made on 2025-03-01 with updates
dot icon13/08/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 7 Bell Yard London WC2A 2JR on 2024-08-13
dot icon13/08/2024
Change of details for Msm Management Limited as a person with significant control on 2024-07-22
dot icon13/08/2024
Secretary's details changed for Peter Albert Koley on 2024-08-03
dot icon13/08/2024
Director's details changed for Peter Albert Koley on 2024-08-03
dot icon17/07/2024
Cessation of Fabrizio Bosticco as a person with significant control on 2024-05-15
dot icon17/07/2024
Termination of appointment of Fabrizio Bosticco as a secretary on 2024-05-15
dot icon17/07/2024
Termination of appointment of Fabrizio Bosticco as a director on 2024-05-15
dot icon17/07/2024
Notification of Msm Management Limited as a person with significant control on 2024-05-15
dot icon17/07/2024
Appointment of Peter Albert Koley as a director on 2024-05-15
dot icon17/07/2024
Appointment of Peter Albert Koley as a secretary on 2024-05-15
dot icon18/05/2024
Compulsory strike-off action has been discontinued
dot icon17/05/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon17/05/2024
Accounts for a dormant company made up to 2023-03-31
dot icon17/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon15/03/2023
Termination of appointment of Rf Secretaries Limited as a secretary on 2023-03-15
dot icon24/05/2022
First Gazette notice for compulsory strike-off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RF SECRETARIES LIMITED
Corporate Secretary
03/03/2021 - 15/03/2023
3786
Bosticco, Fabrizio
Director
15/03/2021 - 15/05/2024
-
Mr Amit Vijay Khanna
Director
20/02/2026 - Present
8
Mr Richard John Holmes
Director
02/03/2021 - 15/03/2021
4
Mr Richard John Holmes
Director
02/04/2025 - 20/02/2026
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEQUITATE VENTURES LIMITED

AEQUITATE VENTURES LIMITED is an(a) Active company incorporated on 02/03/2021 with the registered office located at 5 Fowler Way, Uxbridge UB10 0FP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEQUITATE VENTURES LIMITED?

toggle

AEQUITATE VENTURES LIMITED is currently Active. It was registered on 02/03/2021 .

Where is AEQUITATE VENTURES LIMITED located?

toggle

AEQUITATE VENTURES LIMITED is registered at 5 Fowler Way, Uxbridge UB10 0FP.

What does AEQUITATE VENTURES LIMITED do?

toggle

AEQUITATE VENTURES LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for AEQUITATE VENTURES LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-01 with updates.