EQT SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

EQT SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07936651

Incorporation date

06/02/2012

Size

Full

Contacts

Registered address

Registered address

3rd Floor, 30 Broadwick Street, London W1F 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2012)
dot icon29/04/2026
Full accounts made up to 2025-12-31
dot icon02/02/2026
Termination of appointment of Peter Veldman as a director on 2026-01-31
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon07/01/2026
Termination of appointment of Richard John Hills as a director on 2025-12-31
dot icon25/11/2025
All of the property or undertaking has been released and no longer forms part of charge 079366510006
dot icon25/11/2025
All of the property or undertaking has been released and no longer forms part of charge 079366510005
dot icon28/04/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon02/05/2024
Full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon14/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/07/2023
Appointment of Peter Veldman as a director on 2023-07-01
dot icon04/07/2023
Appointment of Mr Harry David Robinson as a director on 2023-06-29
dot icon30/06/2023
Termination of appointment of Peter Veldman as a director on 2023-06-30
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon06/11/2021
Termination of appointment of Willem Veurink as a director on 2021-10-21
dot icon27/10/2021
Termination of appointment of Nicholas Werner Curwen as a director on 2021-10-21
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon02/11/2020
Satisfaction of charge 1 in full
dot icon02/11/2020
Satisfaction of charge 079366510008 in full
dot icon02/11/2020
Satisfaction of charge 079366510007 in full
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon05/11/2018
Second filing for the termination of Robert Bradburn as a director
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Director's details changed for Mr Richard John Hills on 2018-07-31
dot icon23/07/2018
Appointment of Mr Richard John Hills as a director on 2018-07-19
dot icon10/07/2018
Appointment of Mr Nicholas Werner Curwen as a director on 2018-07-02
dot icon04/07/2018
Termination of appointment of Robert Keith Alastair Bradburn as a director on 2018-06-18
dot icon14/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon13/03/2018
Appointment of Mr Willem Veurink as a director on 2018-03-09
dot icon13/03/2018
Director's details changed for Mr Robert Keith Alastair Bradburn on 2017-07-08
dot icon28/02/2018
Termination of appointment of Jason Michael Howard as a director on 2018-02-28
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon18/06/2017
Appointment of Peter Veldman as a director on 2017-04-21
dot icon17/06/2017
Appointment of Mr Thomas Edward Spicer as a director on 2017-05-16
dot icon17/06/2017
Termination of appointment of Stefan Arne Gustaf Holmer as a director on 2017-04-21
dot icon15/06/2017
Termination of appointment of Anne Clare Sheedy as a director on 2017-05-02
dot icon08/05/2017
Registered office address changed from 15 Golden Square London W1F 9JG to 3rd Floor 30 Broadwick Street London W1F 8JB on 2017-05-08
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon18/11/2016
Registration of charge 079366510007, created on 2016-11-16
dot icon18/11/2016
Registration of charge 079366510008, created on 2016-11-16
dot icon01/11/2016
Registration of charge 079366510006, created on 2016-10-28
dot icon31/10/2016
Registration of charge 079366510005, created on 2016-10-28
dot icon25/05/2016
Termination of appointment of Lorna Yvonne Collings as a director on 2016-05-25
dot icon25/05/2016
Appointment of Anne Clare Sheedy as a director on 2016-05-19
dot icon29/03/2016
Full accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/02/2016
Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England to 7 Albemarle Street London England W1S 4HQ
dot icon18/02/2016
Termination of appointment of F&L Cosec Limited as a secretary on 2016-02-05
dot icon18/02/2016
Appointment of Citco Management (Uk) Limited as a secretary on 2016-02-05
dot icon09/12/2015
Registration of charge 079366510003, created on 2015-11-25
dot icon09/12/2015
Registration of charge 079366510002, created on 2015-11-25
dot icon09/12/2015
Registration of charge 079366510004, created on 2015-11-25
dot icon03/06/2015
Appointment of Mr Robert Keith Alastair Bradburn as a director on 2015-05-29
dot icon03/06/2015
Termination of appointment of Andrea Pabst as a director on 2015-05-29
dot icon10/04/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Director's details changed for Miss Lorna Yvonne Collings on 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon27/01/2015
Appointment of Mr Stefan Arne Gustaf Holmer as a director on 2014-11-06
dot icon17/09/2014
Termination of appointment of Nigel Kevin Govett as a director on 2014-09-11
dot icon27/05/2014
Appointment of Ms Andrea Pabst as a director
dot icon04/03/2014
Full accounts made up to 2013-12-31
dot icon21/02/2014
Appointment of Miss Lorna Yvonne Collings as a director
dot icon07/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon07/02/2014
Termination of appointment of David Blackburn as a director
dot icon07/02/2014
Director's details changed for Mr Jason Michael Howard on 2013-04-19
dot icon07/02/2014
Director's details changed for Nigel Kevin Govett on 2013-04-19
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 icon09/05/2013
Registered office address changed from 53 Chandos Place London WC2N 4HS on 2013-05-09
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon25/02/2013
Register(s) moved to registered inspection location
dot icon22/02/2013
Register inspection address has been changed
dot icon22/02/2013
Director's details changed for Mr David Blackburn on 2013-02-06
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/10/2012
Appointment of Mr Jason Michael Howard as a director
dot icon10/10/2012
Termination of appointment of Caroline Conder as a director
dot icon10/10/2012
Appointment of F&L Legal Llp as a secretary
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon03/07/2012
Appointment of Nigel Kevin Govett as a director
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-06-21
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-06-21
dot icon09/05/2012
Registered office address changed from 53 Chandos Place London WC2N 4HS on 2012-05-09
dot icon09/05/2012
Registered office address changed from 41-44 Great Queen Street London WC2B 5AD United Kingdom on 2012-05-09
dot icon04/05/2012
Resolutions
dot icon20/03/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon06/02/2012
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
01/02/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hills, Richard John
Director
19/07/2018 - 31/12/2025
21
Veldman, Peter
Director
21/04/2017 - 30/06/2023
19
Robinson, Harry David
Director
29/06/2023 - Present
17
Veldman, Peter
Director
01/07/2023 - 31/01/2026
19
Spicer, Thomas Edward
Director
16/05/2017 - Present
65

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 SERVICES (UK) LIMITED

EQT SERVICES (UK) LIMITED is an(a) Active company incorporated on 06/02/2012 with the registered office located at 3rd Floor, 30 Broadwick Street, London W1F 8JB. There are currently 2 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 SERVICES (UK) LIMITED?

toggle

EQT SERVICES (UK) LIMITED is currently Active. It was registered on 06/02/2012 .

Where is EQT SERVICES (UK) LIMITED located?

toggle

EQT SERVICES (UK) LIMITED is registered at 3rd Floor, 30 Broadwick Street, London W1F 8JB.

What does EQT SERVICES (UK) LIMITED do?

toggle

EQT SERVICES (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EQT SERVICES (UK) LIMITED?

toggle

The latest filing was on 29/04/2026: Full accounts made up to 2025-12-31.