EQUITAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EQUITAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03136296

Incorporation date

05/12/1995

Size

Group

Contacts

Registered address

Registered address

4th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon04/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon01/12/2025
Registered office address changed from 4th Floor, 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2025-12-01
dot icon15/09/2025
Change of details for Mr Richard Brett Spooner as a person with significant control on 2022-09-01
dot icon15/09/2025
Director's details changed for Mr Richard Brett Spooner on 2022-09-01
dot icon15/09/2025
Director's details changed for Mr Michael Eunan Mclarnon Deeny on 2025-09-15
dot icon12/09/2025
Director's details changed for Ms Christine Elaine Dandridge on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Glenn Edward Brace on 2016-07-01
dot icon17/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon04/12/2024
Amended group of companies' accounts made up to 2024-03-31
dot icon07/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon26/01/2024
Appointment of Ms Sarah Margaret Wilton as a director on 2023-01-01
dot icon26/01/2024
Appointment of Mr Charles Anthony Stapleton Franks as a director on 2023-12-11
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon31/10/2023
Termination of appointment of Peter David Spires as a director on 2023-10-19
dot icon27/07/2023
Group of companies' accounts made up to 2023-03-31
dot icon05/12/2022
Termination of appointment of Andrew Wilson as a secretary on 2022-12-01
dot icon05/12/2022
Appointment of Mrs Colleen Martin as a secretary on 2022-12-01
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon27/10/2022
Cessation of Adam Nicholas Ridley as a person with significant control on 2022-06-30
dot icon27/10/2022
Notification of Kees Van Der Klugt as a person with significant control on 2022-01-01
dot icon14/10/2022
Appointment of Ms Christine Elaine Dandridge as a director on 2022-07-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Jane Victoria
Director
13/12/1995 - 30/06/2022
28
Catlin, Stephen John Oakley
Director
01/10/1996 - 01/02/2002
31
Ridley, Adam Nicholas, Sir
Director
15/09/2009 - 30/06/2022
13
Jardine, Paul Andrew
Director
01/02/1999 - 30/09/2001
59
Dandridge, Christine Elaine
Director
07/07/2022 - Present
26

Persons with Significant Control

5
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 EQUITAS HOLDINGS LIMITED

EQUITAS HOLDINGS LIMITED is an(a) Active company incorporated on 05/12/1995 with the registered office located at 4th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW. There are currently 10 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 EQUITAS HOLDINGS LIMITED?

toggle

EQUITAS HOLDINGS LIMITED is currently Active. It was registered on 05/12/1995 .

Where is EQUITAS HOLDINGS LIMITED located?

toggle

EQUITAS HOLDINGS LIMITED is registered at 4th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW.

What does EQUITAS HOLDINGS LIMITED do?

toggle

EQUITAS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EQUITAS HOLDINGS LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-01 with no updates.