EQUITABLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EQUITABLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02239663

Incorporation date

05/04/1988

Size

Dormant

Contacts

Registered address

Registered address

6 Europa Boulevard, Birkenhead CH41 4PECopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1988)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon03/12/2024
Registered office address changed from 42-44 Henry Street Northampton Northamptonshire NN1 4BZ United Kingdom to 6 Europa Boulevard Birkenhead CH41 4PE on 2024-12-03
dot icon07/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon28/06/2024
Termination of appointment of Jason Paul Carter as a director on 2024-06-28
dot icon15/05/2024
Appointment of Ms Paula Mary Jacobs as a director on 2024-05-13
dot icon15/05/2024
Termination of appointment of Emma Jestin as a director on 2024-05-13
dot icon15/05/2024
Appointment of Mr Simon Andrew Jacobs as a director on 2024-05-13
dot icon17/11/2023
Appointment of Mr Jason Paul Carter as a director on 2023-11-17
dot icon17/11/2023
Termination of appointment of Martyn John Shapter as a director on 2023-11-17
dot icon04/08/2023
Termination of appointment of Capita Group Secretary Limited as a secretary on 2023-07-31
dot icon04/08/2023
Termination of appointment of Capita Corporate Director Limited as a director on 2023-07-31
dot icon04/08/2023
Registered office address changed from , 65 Gresham Street London, EC2V 7NQ, England to 42-44 Henry Street Northampton Northamptonshire NN1 4BZ on 2023-08-04
dot icon01/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/07/2023
Appointment of Emma Jestin as a director on 2023-07-25
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/06/2023
Termination of appointment of Luke John Phillip Fowler as a director on 2023-05-30
dot icon28/03/2023
Termination of appointment of Philip James Snelling as a director on 2023-03-28
dot icon28/03/2023
Appointment of Luke John Phillip Fowler as a director on 2023-03-28
dot icon24/09/2020
Registered office address changed from , 30 Berners Street, London, W1T 3LR, England to 42-44 Henry Street Northampton Northamptonshire NN1 4BZ on 2020-09-24
dot icon15/06/2018
Registered office address changed from , 17 Rochester Row, London, SW1P 1QT, United Kingdom to 42-44 Henry Street Northampton Northamptonshire NN1 4BZ on 2018-06-15
dot icon03/05/2017
Registered office address changed from , the Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU to 42-44 Henry Street Northampton Northamptonshire NN1 4BZ on 2017-05-03
dot icon17/02/2003
Registered office changed on 17/02/03 from:\capita irg PLC, bourne house 34 beckenham road, beckenham, kent BR3 4TU
dot icon02/10/2000
Registered office changed on 02/10/00 from:\71 victoria street, london, SW1H 0XA
dot icon17/03/1999
Registered office changed on 17/03/99 from:\53 northampton road, market harborough, leicestershire LE16 9HB
dot icon07/03/1997
Registered office changed on 07/03/97 from:\42-44 henry street, northampton, nn 14J
dot icon26/05/1988
Registered office changed on 26/05/88 from:\icc house, 110 whitchurch road, cardiff, CF4 3LY
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
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
2.00
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
21/06/2006 - 31/07/2023
290
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - 31/07/2023
338
Fontana, Tina Maria
Secretary
01/01/2002 - 30/07/2005
31
Hurst, Gordon Mark
Secretary
07/02/1999 - 01/01/2002
50
Shearer, Richard John
Director
30/09/2008 - 10/11/2013
263

Persons with Significant Control

0

No PSC data available.

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 EQUITABLE HOLDINGS LIMITED

EQUITABLE HOLDINGS LIMITED is an(a) Active company incorporated on 05/04/1988 with the registered office located at 6 Europa Boulevard, Birkenhead CH41 4PE. 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 EQUITABLE HOLDINGS LIMITED?

toggle

EQUITABLE HOLDINGS LIMITED is currently Active. It was registered on 05/04/1988 .

Where is EQUITABLE HOLDINGS LIMITED located?

toggle

EQUITABLE HOLDINGS LIMITED is registered at 6 Europa Boulevard, Birkenhead CH41 4PE.

What does EQUITABLE HOLDINGS LIMITED do?

toggle

EQUITABLE HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EQUITABLE HOLDINGS LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.