EQUITI CAPITAL UK LIMITED

Register to unlock more data on OkredoRegister

EQUITI CAPITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07216039

Incorporation date

07/04/2010

Size

Full

Contacts

Registered address

Registered address

11 Ironmonger Lane, London EC2V 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2010)
dot icon08/12/2025
Director's details changed for Mr Steven Robert Reeves on 2025-10-13
dot icon13/10/2025
Registered office address changed from 2 London Wall Place London Wall Place London EC2Y 5AU England to 11 Ironmonger Lane London EC2V 8EY on 2025-10-13
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon30/04/2025
Appointment of Mr Simon Alfred Dodkin as a director on 2025-03-31
dot icon13/11/2024
Termination of appointment of Liam Richard Conway as a director on 2024-11-12
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon04/05/2023
Director's details changed for Mr Steven Robert Reeves on 2023-05-03
dot icon03/05/2023
Appointment of Mr Liam Richard Conway as a director on 2023-04-24
dot icon11/01/2023
Termination of appointment of Sheetal Nandlal Chouhan as a director on 2023-01-09
dot icon11/01/2023
Termination of appointment of Nigel Lawrence Anthony Holmes as a director on 2022-12-31
dot icon30/11/2022
Registered office address changed from 69 Wilson Street London EC2A 2BB England to 2 London Wall Place London Wall Place London EC2Y 5AU on 2022-11-30
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon06/09/2022
Director's details changed for Mr Steven Robert Reeves on 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon07/07/2022
Appointment of Steven Robert Reeves as a director on 2022-07-06
dot icon06/06/2022
Termination of appointment of Gurpreet Singh Dehal as a director on 2022-05-31
dot icon21/02/2022
Appointment of Mr Paul Simon Webb as a director on 2022-02-21
dot icon21/02/2022
Termination of appointment of David Jeffrey Meek as a director on 2022-02-21
dot icon14/09/2021
Appointment of Ms Sheetal Nandlal Chouhan as a director on 2021-09-13
dot icon27/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/08/2021
Purchase of own shares.
dot icon16/08/2021
Sub-division of shares on 2021-07-27
dot icon16/08/2021
Consolidation of shares on 2021-07-27
dot icon09/08/2021
Cancellation of shares. Statement of capital on 2021-07-28
dot icon09/08/2021
Redenomination of shares. Statement of capital 2021-07-27
dot icon09/08/2021
Change of share class name or designation
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon08/08/2021
Resolutions
dot icon08/08/2021
Memorandum and Articles of Association
dot icon06/08/2021
Particulars of variation of rights attached to shares
dot icon03/08/2021
Change of details for Equiti Group Limited as a person with significant control on 2021-08-03
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon29/07/2021
Termination of appointment of Michael Nejmi Ayres as a director on 2021-07-07
dot icon01/07/2021
Termination of appointment of Brian John Myers as a director on 2021-06-30
dot icon12/10/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon14/05/2020
Appointment of Mr David Jeffrey Meek as a director on 2020-05-12
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon10/01/2019
Appointment of Mr Michael Nejmi Ayres as a director on 2019-01-08
dot icon07/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon21/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon12/11/2018
Resolutions
dot icon23/10/2018
Appointment of Mr Gurpreet Singh Dehal as a director on 2018-10-18
dot icon10/09/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon08/08/2018
Termination of appointment of Arik Oslerne as a director on 2018-07-26
dot icon24/07/2018
Appointment of Mr Brian John Myers as a director on 2018-07-24
dot icon26/06/2018
Change of details for Mr Abdulraouf Al Bitar as a person with significant control on 2017-05-16
dot icon22/06/2018
Cessation of Abdulraouf Waleed Albitar as a person with significant control on 2018-06-22
dot icon22/06/2018
Notification of Equiti Group Limited as a person with significant control on 2017-05-16
dot icon22/06/2018
Cessation of Forexify Limited as a person with significant control on 2017-05-16
dot icon22/06/2018
Notification of Abdulraouf Al Bitar as a person with significant control on 2017-05-16
dot icon22/06/2018
Cessation of Mushegh Tovmasyan as a person with significant control on 2017-05-16
dot icon22/05/2018
Auditor's resignation
dot icon09/05/2018
Director's details changed for Mr Arik Oslerne on 2016-11-24
dot icon06/03/2018
Appointment of Mr Nigel Lawrence Anthony Holmes as a director on 2018-03-05
dot icon26/01/2018
Termination of appointment of Norbert Lukasiewicz as a director on 2018-01-15
dot icon11/01/2018
Termination of appointment of Mushegh Tovmasyan as a director on 2018-01-04
dot icon27/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/09/2017
Appointment of Mr Iskandar Akef Najjar as a director on 2017-09-20
dot icon10/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon08/08/2017
Notification of Abdulraouf Waleed Albitar as a person with significant control on 2017-05-16
dot icon27/07/2017
Resolutions
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon22/06/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-18
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-05-18
dot icon02/05/2017
Registered office address changed from Mezzanine Floor 13/14 King Street London EC2V 8EA to 69 Wilson Street London EC2A 2BB on 2017-05-02
dot icon05/12/2016
Termination of appointment of Marie Antoinette Boosey as a director on 2016-11-24
dot icon05/12/2016
Termination of appointment of Kieran Price as a director on 2016-11-24
dot icon11/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon07/03/2016
Termination of appointment of Marie Antoinette Boosey as a secretary on 2016-03-07
dot icon20/11/2015
Resolutions
dot icon27/10/2015
Statement of capital following an allotment of shares on 2015-10-27
dot icon17/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon10/07/2015
Appointment of Mr Arik Oslerne as a director on 2015-07-10
dot icon06/07/2015
Full accounts made up to 2015-03-31
dot icon16/03/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon21/10/2014
Appointment of Mr Kieran Price as a director on 2014-10-20
dot icon23/09/2014
Termination of appointment of Wei Zhu as a director on 2014-09-23
dot icon07/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon07/08/2014
Director's details changed for Mr Mushegh Tovmasyan on 2014-08-07
dot icon29/07/2014
Appointment of Mr Norbert Lukasiewicz as a director on 2014-07-23
dot icon01/07/2014
Termination of appointment of Paul Dufresne as a secretary
dot icon01/07/2014
Appointment of Ms Marie Antoinette Boosey as a secretary
dot icon01/07/2014
Termination of appointment of Paul Dufresne as a director
dot icon01/07/2014
Appointment of Ms Marie Antoinette Boosey as a director
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Registered office address changed from 3 Beeston Place Beeston Place London SW1W 0JJ England on 2014-04-02
dot icon25/02/2014
Auditor's resignation
dot icon20/02/2014
Statement of capital following an allotment of shares on 2013-11-26
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-08-06
dot icon07/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon30/07/2013
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 2013-07-30
dot icon25/07/2013
Resolutions
dot icon25/07/2013
Change of share class name or designation
dot icon16/07/2013
Appointment of Ms. Wei Zhu as a director
dot icon02/07/2013
Certificate of change of name
dot icon25/06/2013
Termination of appointment of Wendi Turnipseed as a director
dot icon25/06/2013
Termination of appointment of Ross Ditlove as a director
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon05/04/2013
Appointment of Mr Mushegh Tovmasyan as a director
dot icon05/03/2013
Statement by directors
dot icon05/03/2013
Statement of capital on 2013-03-05
dot icon05/03/2013
Solvency statement dated 12/12/12
dot icon05/03/2013
Resolutions
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon13/04/2012
Appointment of Mr Paul Dufresne as a director
dot icon13/04/2012
Termination of appointment of Paul Dufresne as a director
dot icon12/04/2012
Termination of appointment of Ila Jehl Iii as a director
dot icon12/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon11/04/2012
Director's details changed for Mr. Paul Dufresne on 2012-04-07
dot icon21/03/2012
Director's details changed for Mr Ila Jehl Iii on 2012-03-01
dot icon21/03/2012
Director's details changed for Mr Ross Howard Ditlove on 2012-03-01
dot icon01/03/2012
Appointment of Paul Dufresne as a secretary
dot icon01/03/2012
Appointment of Mr. Paul Dufresne as a director
dot icon24/02/2012
Statement of capital following an allotment of shares on 2012-01-26
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-09-21
dot icon05/08/2011
Appointment of Ms Wendi Turnipseed as a director
dot icon19/07/2011
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2011-07-19
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Statement of capital following an allotment of shares on 2011-04-26
dot icon03/06/2011
Resolutions
dot icon28/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon20/04/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon07/04/2010
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
07/08/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Liam Richard
Director
24/04/2023 - 12/11/2024
4
Holmes, Nigel Lawrence Anthony
Director
05/03/2018 - 31/12/2022
1
Najjar, Iskandar Akef
Director
20/09/2017 - Present
1
Chouhan, Sheetal Nandlal, Ms.
Director
13/09/2021 - 09/01/2023
3
Webb, Paul Simon
Director
21/02/2022 - Present
2

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 EQUITI CAPITAL UK LIMITED

EQUITI CAPITAL UK LIMITED is an(a) Active company incorporated on 07/04/2010 with the registered office located at 11 Ironmonger Lane, London EC2V 8EY. 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 EQUITI CAPITAL UK LIMITED?

toggle

EQUITI CAPITAL UK LIMITED is currently Active. It was registered on 07/04/2010 .

Where is EQUITI CAPITAL UK LIMITED located?

toggle

EQUITI CAPITAL UK LIMITED is registered at 11 Ironmonger Lane, London EC2V 8EY.

What does EQUITI CAPITAL UK LIMITED do?

toggle

EQUITI CAPITAL UK LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for EQUITI CAPITAL UK LIMITED?

toggle

The latest filing was on 08/12/2025: Director's details changed for Mr Steven Robert Reeves on 2025-10-13.