EQT PARTNERS LIMITED

Register to unlock more data on OkredoRegister

EQT PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06590781

Incorporation date

13/05/2008

Size

Full

Contacts

Registered address

Registered address

30 Broadwick Street, London W1F 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2008)
dot icon07/04/2026
Director's details changed for Ms Josefin Nowen Wirkkala on 2026-04-07
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Termination of appointment of Bert Alfons Janssens as a director on 2025-04-30
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon27/01/2025
Appointment of James Peter Stuart Golunski as a director on 2025-01-20
dot icon27/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon22/04/2024
Full accounts made up to 2023-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon13/04/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Second filing for the termination of Dag Erik Johan Svanstrom as a director
dot icon08/02/2023
Appointment of Mrs Simon David Griffiths as a director on 2023-02-07
dot icon07/02/2023
Appointment of Ms Christina Drews as a director on 2023-02-01
dot icon21/12/2022
Termination of appointment of Dag Erik Johan Svanström as a director on 2022-12-19
dot icon07/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon22/09/2021
Termination of appointment of Robert Rackind as a director on 2021-09-17
dot icon22/09/2021
Appointment of Mr Bert Alfons Janssens as a director on 2021-09-17
dot icon16/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon15/06/2021
Termination of appointment of Kristiaan Nieuwenburg as a director on 2021-06-11
dot icon15/06/2021
Appointment of Dag Erik Johan Svanström as a director on 2021-06-11
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Registered office address changed from 3rd Floor 30 Broadwick Street London W1F 8JB England to 30 Broadwick Street London W1F 8JB on 2021-05-11
dot icon11/05/2021
Registered office address changed from 3rd Floor Broadwick Street London W1F 8JB England to 3rd Floor 30 Broadwick Street London W1F 8JB on 2021-05-11
dot icon11/05/2021
Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to 3rd Floor Broadwick Street London W1F 8JB on 2021-05-11
dot icon08/04/2021
Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on 2021-03-19
dot icon24/11/2020
Secretary's details changed for F&L Cosec Limited on 2020-11-24
dot icon28/08/2020
Appointment of Mr Karl Erik Gunnar Gunnarsson as a director on 2020-08-27
dot icon14/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon13/05/2020
Termination of appointment of Maria Zehendner as a director on 2020-05-03
dot icon07/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Notification of Eqt Ab as a person with significant control on 2019-09-24
dot icon22/01/2020
Withdrawal of a person with significant control statement on 2020-01-22
dot icon29/11/2019
Appointment of Mr Robert Rackind as a director on 2019-11-29
dot icon29/11/2019
Appointment of Mr Kristiaan Nieuwenburg as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Paul Richard De Rome as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Andrew David Konopelski as a director on 2019-11-29
dot icon28/11/2019
Resolutions
dot icon28/11/2019
Change of name notice
dot icon19/11/2019
Termination of appointment of Robert Rackind as a director on 2019-11-19
dot icon19/11/2019
Termination of appointment of Kristiaan Nieuwenburg as a director on 2019-11-19
dot icon19/11/2019
Resolutions
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon14/05/2019
Director's details changed for Ms Josefin Nowen Wirkkala on 2019-05-13
dot icon14/05/2019
Director's details changed for Maria Zehendner on 2019-05-13
dot icon14/05/2019
Director's details changed for Mr Andrew David Konopelski on 2019-05-13
dot icon14/01/2019
Appointment of Ms Josefin Nowen Wirkkala as a director on 2019-01-03
dot icon14/01/2019
Termination of appointment of Lena Maria Almefelt as a director on 2019-01-03
dot icon21/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon22/03/2018
Full accounts made up to 2017-12-31
dot icon18/09/2017
Appointment of Mr Kristiaan Nieuwenburg as a director on 2017-09-04
dot icon18/09/2017
Appointment of Mr Robert Rackind as a director on 2017-09-04
dot icon18/09/2017
Appointment of Andrew David Konopelski as a director on 2017-09-04
dot icon18/09/2017
Appointment of Paul Richard De Rome as a director on 2017-09-04
dot icon02/09/2017
Secretary's details changed for F&L Cosec Limited on 2017-08-04
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon14/05/2017
Director's details changed for Ms Lena Maria Almefelt on 2017-04-02
dot icon14/05/2017
Director's details changed for Maria Zehendner on 2017-04-02
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Director's details changed for Ms Lena Maria Almefelt on 2017-04-02
dot icon04/04/2017
Director's details changed for Maria Zehendner on 2017-04-02
dot icon02/04/2017
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2017-04-02
dot icon17/01/2017
Appointment of Maria Zehendner as a director on 2016-11-25
dot icon08/01/2017
Termination of appointment of Claes Johan Bygge as a director on 2016-11-25
dot icon07/10/2016
Director's details changed for Ms Lena Maria Almefelt on 2016-10-06
dot icon06/10/2016
Director's details changed for Mr Claes Johan Bygge on 2016-10-06
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon21/03/2016
Termination of appointment of Anders Jonas Andersson as a director on 2016-02-18
dot icon18/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr Anders Jonas Andersson on 2015-03-18
dot icon15/05/2015
Director's details changed for Mr Jonas Andersson on 2015-03-18
dot icon14/05/2015
Termination of appointment of Patrick Guy Francis De Muynck as a director on 2015-03-18
dot icon14/05/2015
Appointment of Mr Jonas Andersson as a director on 2015-03-18
dot icon23/03/2015
Full accounts made up to 2014-12-31
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon27/09/2013
Resolutions
dot icon09/08/2013
Appointment of F&L Cosec Limited as a secretary
dot icon09/08/2013
Termination of appointment of F&L Legal Llp as a secretary
dot icon14/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon14/05/2013
Director's details changed for Mr Claes Johan Bygge on 2013-05-13
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Appointment of Mrs Lena Maria Almefelt as a director
dot icon07/02/2013
Appointment of Mr Patrick Guy Francis De Muynck as a director
dot icon07/02/2013
Termination of appointment of Hans Ragnesjo as a director
dot icon21/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon02/11/2011
Appointment of Mr Claes Johan Bygge as a director
dot icon02/11/2011
Termination of appointment of Jan Stahlberg as a director
dot icon15/06/2011
Director's details changed for Jan Inge Stahlberg on 2010-05-14
dot icon15/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon15/06/2011
Director's details changed for Hans Christian Henning Ragnesjo on 2010-05-14
dot icon15/06/2011
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon12/10/2010
Appointment of F&L Legal Llp as a secretary
dot icon12/10/2010
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 2010-10-12
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon14/05/2010
Director's details changed for Hans Christian Henning Ragnesjo on 2010-05-13
dot icon14/05/2010
Director's details changed for Jan Inge Stahlberg on 2010-05-13
dot icon14/05/2010
Secretary's details changed for Tmf Corporate Administration Services Limited on 2010-05-13
dot icon13/10/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2009-10-13
dot icon12/10/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon12/10/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon19/05/2009
Return made up to 13/05/09; full list of members
dot icon18/05/2009
Director appointed hans christian henning ragnesjo
dot icon15/05/2009
Appointment terminated director yngve jonsson
dot icon15/05/2009
Appointment terminated director jonas ragnarsson
dot icon23/02/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Ad 03/07/08\gbp si 50000@1=50000\gbp ic 1/50001\
dot icon06/01/2009
Nc inc already adjusted 02/07/08
dot icon06/01/2009
Resolutions
dot icon04/07/2008
Director appointed jan inge stahlberg
dot icon04/07/2008
Director appointed yngve conni jonsson
dot icon04/07/2008
Appointment terminated director adrian levy
dot icon04/07/2008
Appointment terminated director david pudge
dot icon04/07/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon04/07/2008
Resolutions
dot icon04/07/2008
Memorandum and Articles of Association
dot icon04/07/2008
Director appointed jonas ragnar ragnarsson
dot icon01/07/2008
Certificate of change of name
dot icon13/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golunski, James Peter Stuart
Director
20/01/2025 - Present
87
Griffiths, Simon David
Director
07/02/2023 - Present
5
Nowen Wirkkala, Josefin
Director
03/01/2019 - Present
2
Gunnarsson, Karl Erik Gunnar
Director
27/08/2020 - Present
-
Svanström, Dag Erik Johan
Director
10/06/2021 - 30/12/2022
-

Persons with Significant Control

1
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 EQT PARTNERS LIMITED

EQT PARTNERS LIMITED is an(a) Active company incorporated on 13/05/2008 with the registered office located at 30 Broadwick Street, London W1F 8JB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQT PARTNERS LIMITED?

toggle

EQT PARTNERS LIMITED is currently Active. It was registered on 13/05/2008 .

Where is EQT PARTNERS LIMITED located?

toggle

EQT PARTNERS LIMITED is registered at 30 Broadwick Street, London W1F 8JB.

What does EQT PARTNERS LIMITED do?

toggle

EQT PARTNERS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for EQT PARTNERS LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Ms Josefin Nowen Wirkkala on 2026-04-07.