EQUILIBRIUM INVESTMENTS NOMINEE LIMITED

Register to unlock more data on OkredoRegister

EQUILIBRIUM INVESTMENTS NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09572883

Incorporation date

05/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

83 Kimbolton Road, Higham Ferrers, Rushden NN10 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2015)
dot icon21/01/2026
Micro company accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon16/09/2024
Micro company accounts made up to 2024-06-30
dot icon04/06/2024
Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 83 Kimbolton Road Higham Ferrers Rushden NN10 8HL on 2024-06-04
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon24/05/2024
Director's details changed for Mr Anthony Joseph Hodge Clavien on 2024-05-24
dot icon24/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon23/05/2024
Micro company accounts made up to 2023-06-30
dot icon04/07/2023
Micro company accounts made up to 2022-06-30
dot icon27/06/2023
Change of details for Mr Anthony Joseph Hodge Clavien as a person with significant control on 2023-06-09
dot icon08/06/2023
Registered office address changed from 55-58 Pall Mall Pall Mall London SW1Y 5JH England to 184 Shepherds Bush Road London W6 7NL on 2023-06-08
dot icon12/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon12/08/2022
Micro company accounts made up to 2021-06-30
dot icon17/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon16/05/2022
Notification of Anthony Joseph Hodge Clavien as a person with significant control on 2022-05-12
dot icon12/05/2022
Cessation of Jamie Barnard as a person with significant control on 2022-04-30
dot icon06/04/2022
Termination of appointment of James Michael Barnard as a director on 2022-03-24
dot icon10/02/2022
Appointment of Mr Anthony Clavien as a director on 2022-02-10
dot icon21/01/2022
Registered office address changed from 10 Park View Road Sutton Coldfield B74 4PP England to 55-58 Pall Mall Pall Mall London SW1Y 5JH on 2022-01-21
dot icon18/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon26/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon07/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-06-30
dot icon21/05/2019
Notification of Jamie Barnard as a person with significant control on 2019-01-01
dot icon08/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/02/2019
Previous accounting period extended from 2018-05-31 to 2018-06-30
dot icon19/06/2018
Registered office address changed from 20/24 the Whitehouse Off Halford Street Tamworth Staffs B79 7QF United Kingdom to 10 Park View Road Sutton Coldfield B74 4PP on 2018-06-19
dot icon11/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon16/02/2018
Termination of appointment of Anthony Clavien as a secretary on 2018-02-01
dot icon16/02/2018
Cessation of Anthony Clavien as a person with significant control on 2018-02-01
dot icon16/02/2018
Termination of appointment of Anthony Clavien as a director on 2018-02-01
dot icon16/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/02/2018
Appointment of Mr Jamie Barnard as a director on 2018-01-20
dot icon16/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/08/2016
Termination of appointment of Ross Anthony Sanders as a director on 2016-08-01
dot icon09/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon15/05/2015
Appointment of Mr Ross Sanders as a director on 2015-05-11
dot icon05/05/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
119.00K
-
0.00
-
-
2022
0
119.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Joseph Hodge Clavien
Director
10/02/2022 - Present
-

Persons with Significant Control

3
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 EQUILIBRIUM INVESTMENTS NOMINEE LIMITED

EQUILIBRIUM INVESTMENTS NOMINEE LIMITED is an(a) Active company incorporated on 05/05/2015 with the registered office located at 83 Kimbolton Road, Higham Ferrers, Rushden NN10 8HL. 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 EQUILIBRIUM INVESTMENTS NOMINEE LIMITED?

toggle

EQUILIBRIUM INVESTMENTS NOMINEE LIMITED is currently Active. It was registered on 05/05/2015 .

Where is EQUILIBRIUM INVESTMENTS NOMINEE LIMITED located?

toggle

EQUILIBRIUM INVESTMENTS NOMINEE LIMITED is registered at 83 Kimbolton Road, Higham Ferrers, Rushden NN10 8HL.

What does EQUILIBRIUM INVESTMENTS NOMINEE LIMITED do?

toggle

EQUILIBRIUM INVESTMENTS NOMINEE LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for EQUILIBRIUM INVESTMENTS NOMINEE LIMITED?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-06-30.