EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04436502

Incorporation date

12/05/2002

Size

-

Contacts

Registered address

Registered address

Aspect House, Spencer Road, Lancing, West Sussex BN99 6DACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2002)
dot icon22/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/09/2014
First Gazette notice for voluntary strike-off
dot icon31/08/2014
Application to strike the company off the register
dot icon02/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon16/02/2014
Appointment of Mr Steven Robert Johnson as a director on 2014-02-14
dot icon16/02/2014
Appointment of Philip Michael Ainsley as a director on 2014-02-14
dot icon11/02/2014
Appointment of David Venus & Company Llp as a secretary on 2013-10-01
dot icon09/02/2014
Termination of appointment of Wayne Andrew Story as a director on 2013-10-31
dot icon28/10/2013
Appointment of Wayne Andrew Story as a director on 2013-10-01
dot icon28/10/2013
Certificate of change of name
dot icon28/10/2013
Change of name notice
dot icon27/10/2013
Appointment of Martyn John Hindley as a director on 2013-10-01
dot icon20/10/2013
Statement of company's objects
dot icon20/10/2013
Particulars of variation of rights attached to shares
dot icon20/10/2013
Change of share class name or designation
dot icon20/10/2013
Resolutions
dot icon14/10/2013
Termination of appointment of Simon John Marsh as a director on 2013-10-01
dot icon14/10/2013
Termination of appointment of Clement Hugh Mactaggart as a director on 2013-10-01
dot icon14/10/2013
Termination of appointment of Matthew Nicholson Orr as a director on 2013-10-01
dot icon14/10/2013
Termination of appointment of Paul Geoffrey Killik as a director on 2013-10-01
dot icon14/10/2013
Termination of appointment of Lorraine Ann Marjoram as a secretary on 2013-10-01
dot icon14/10/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon14/10/2013
Registered office address changed from 46 Grosvenor Street London W1K 3HN on 2013-10-15
dot icon30/09/2013
Statement by directors
dot icon30/09/2013
Statement of capital on 2013-10-01
dot icon30/09/2013
Solvency statement dated 30/09/13
dot icon30/09/2013
Resolutions
dot icon22/09/2013
Appointment of Clemant Hugh Mactaggart as a director on 2013-09-19
dot icon22/09/2013
Appointment of Mr Simon John Marsh as a director on 2013-09-19
dot icon28/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon12/02/2013
Termination of appointment of Martin Geoffrey Osborne-Shaw as a director on 2013-01-31
dot icon09/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon14/05/2012
Register(s) moved to registered office address
dot icon02/01/2012
Appointment of Mrs Lorraine Ann Marjoram as a secretary on 2011-12-16
dot icon29/12/2011
Register(s) moved to registered inspection location
dot icon29/12/2011
Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom
dot icon29/12/2011
Termination of appointment of Temple Secretarial Limited as a secretary on 2011-12-16
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon12/05/2011
Director's details changed for Martin Geoffrey Osborne-Shaw on 2011-05-13
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon18/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register inspection address has been changed
dot icon07/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 13/05/09; full list of members
dot icon16/03/2009
Director's change of particulars / martin osborne-shaw / 01/01/2009
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/10/2008
Director's change of particulars / martin osborne-shaw / 03/06/2008
dot icon15/05/2008
Return made up to 13/05/08; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon04/08/2007
Full accounts made up to 2007-03-31
dot icon13/05/2007
Return made up to 13/05/07; full list of members
dot icon18/02/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon04/09/2006
Director's particulars changed
dot icon30/07/2006
Director resigned
dot icon30/07/2006
Director resigned
dot icon30/07/2006
Full accounts made up to 2005-10-31
dot icon17/05/2006
Return made up to 13/05/06; full list of members
dot icon05/09/2005
Full accounts made up to 2004-10-31
dot icon18/08/2005
Nc inc already adjusted 17/03/05
dot icon07/08/2005
Ad 06/07/05--------- £ si 47917@1=47917 £ ic 100002/147919
dot icon07/08/2005
Resolutions
dot icon07/08/2005
Resolutions
dot icon26/05/2005
Return made up to 13/05/05; full list of members
dot icon10/04/2005
New secretary appointed
dot icon10/04/2005
Secretary resigned
dot icon01/12/2004
Director's particulars changed
dot icon28/09/2004
Director's particulars changed
dot icon10/06/2004
Return made up to 13/05/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/06/2003
Return made up to 13/05/03; full list of members
dot icon18/05/2003
Ad 01/05/03--------- £ si 12500@1=12500 £ ic 87502/100002
dot icon18/05/2003
Ad 01/04/03--------- £ si 12500@1=12500 £ ic 75002/87502
dot icon08/04/2003
Ad 01/03/03--------- £ si 12500@1=12500 £ ic 62502/75002
dot icon10/02/2003
Ad 01/02/03--------- £ si 12500@1=12500 £ ic 50002/62502
dot icon09/02/2003
Accounting reference date extended from 30/04/03 to 31/10/03
dot icon27/01/2003
Ad 01/01/03--------- £ si 12500@1=12500 £ ic 37502/50002
dot icon27/01/2003
Ad 01/12/02--------- £ si 12500@1=12500 £ ic 25002/37502
dot icon06/01/2003
Ad 01/11/02--------- £ si 12500@1=12500 £ ic 12502/25002
dot icon17/10/2002
Ad 01/10/02--------- £ si 12500@1=12500 £ ic 2/12502
dot icon20/08/2002
Nc inc already adjusted 05/08/02
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon07/08/2002
Resolutions
dot icon06/08/2002
New director appointed
dot icon04/08/2002
Secretary resigned
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Registered office changed on 01/08/02 from: 7-11 minerva road park royal london NW10 6HJ
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Ad 23/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon28/07/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
Registered office changed on 28/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
dot icon27/06/2002
Director resigned
dot icon12/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Steven Robert
Director
13/02/2014 - Present
30
Story, Wayne Andrew
Director
30/09/2013 - 30/10/2013
118
DAVID VENUS & COMPANY LLP
Corporate Secretary
30/09/2013 - Present
25
CFL DIRECTORS LIMITED
Nominee Director
12/05/2002 - 12/05/2002
1646
Latto, Stuart Matheson
Secretary
25/07/2002 - 16/03/2005
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED

EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 12/05/2002 with the registered office located at Aspect House, Spencer Road, Lancing, West Sussex BN99 6DA. There are currently 4 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 EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED?

toggle

EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED is currently Dissolved. It was registered on 12/05/2002 and dissolved on 22/12/2014.

Where is EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED located?

toggle

EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED is registered at Aspect House, Spencer Road, Lancing, West Sussex BN99 6DA.

What does EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED do?

toggle

EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED?

toggle

The latest filing was on 22/12/2014: Final Gazette dissolved via voluntary strike-off.