EQUITIES FIRST (LONDON) LIMITED

Register to unlock more data on OkredoRegister

EQUITIES FIRST (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08120457

Incorporation date

27/06/2012

Size

Small

Contacts

Registered address

Registered address

The Prow, 1 Wilder Walk, London W1B 5APCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2012)
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon25/04/2025
Accounts for a small company made up to 2024-12-31
dot icon29/11/2024
Termination of appointment of Alan Dennis Pereira as a director on 2024-11-29
dot icon04/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon01/07/2024
Director's details changed for Mr James Francis Mungovan on 2024-06-14
dot icon13/04/2024
Accounts for a small company made up to 2023-12-31
dot icon15/03/2024
Previous accounting period extended from 2023-12-27 to 2023-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon23/05/2023
Accounts for a small company made up to 2022-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon06/06/2022
Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to The Prow 1 Wilder Walk London W1B 5AP on 2022-06-06
dot icon16/05/2022
Accounts for a small company made up to 2021-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with updates
dot icon25/06/2021
Director's details changed for Alexander Charles Christy Jr on 2021-06-25
dot icon12/05/2021
Accounts for a small company made up to 2020-12-31
dot icon07/08/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon23/01/2020
Director's details changed for Mr Alan Dennis Pereira on 2020-01-23
dot icon18/07/2019
Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 2019-07-18
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon30/04/2019
Full accounts made up to 2018-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon19/02/2018
Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 2018-02-19
dot icon12/07/2017
Notification of Equity First Holdings Llc as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon15/05/2017
Full accounts made up to 2016-12-27
dot icon16/11/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon02/11/2016
Termination of appointment of Simon Charles Moore as a director on 2016-10-27
dot icon09/10/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon06/09/2016
Full accounts made up to 2015-12-27
dot icon30/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon30/06/2016
Director's details changed for Mr Dallas John Mcgillivray on 2016-06-30
dot icon09/05/2016
Statement of capital following an allotment of shares on 2016-04-21
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon10/02/2016
Statement of capital following an allotment of shares on 2016-01-21
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-10
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-09-03
dot icon11/08/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon28/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon10/07/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon04/07/2015
Statement of capital following an allotment of shares on 2015-06-22
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon19/05/2015
Appointment of Mr James Francis Mungovan as a director on 2015-05-06
dot icon19/05/2015
Appointment of Mr Alan Dennis Pereira as a director on 2015-05-06
dot icon18/05/2015
Accounts for a small company made up to 2014-12-27
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon13/04/2015
Statement of capital following an allotment of shares on 2014-06-25
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-03-12
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon09/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-09-17
dot icon18/09/2014
Termination of appointment of Anthony Venus as a director on 2014-09-05
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon18/09/2014
Appointment of Simon Charles Moore as a director on 2014-09-05
dot icon18/09/2014
Termination of appointment of Paul Feeney as a director on 2014-09-05
dot icon18/09/2014
Appointment of Dallas John Mcgillivray as a director on 2014-09-05
dot icon18/09/2014
Appointment of Alexander Charles Christy Jr as a director on 2014-09-05
dot icon12/09/2014
Certificate of change of name
dot icon02/09/2014
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2014-09-02
dot icon08/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon19/05/2014
Statement of capital following an allotment of shares on 2013-12-27
dot icon24/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-27
dot icon25/09/2013
Current accounting period extended from 2013-06-30 to 2013-12-27
dot icon20/09/2013
Appointment of Mr Paul Feeney as a director
dot icon28/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon22/05/2013
Registered office address changed from C/O Anthony Venus 30 Holst Mansions 96 Wyatt Drive London United Kingdom SW13 8AJ United Kingdom on 2013-05-22
dot icon27/06/2012
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
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgillivray, Dallas John
Director
05/09/2014 - Present
13
Pereira, Alan Dennis
Director
06/05/2015 - 29/11/2024
16
Mungovan, James Francis
Director
06/05/2015 - Present
-
Christy Jr, Alexander Charles
Director
05/09/2014 - Present
-

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 EQUITIES FIRST (LONDON) LIMITED

EQUITIES FIRST (LONDON) LIMITED is an(a) Active company incorporated on 27/06/2012 with the registered office located at The Prow, 1 Wilder Walk, London W1B 5AP. There are currently 3 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 EQUITIES FIRST (LONDON) LIMITED?

toggle

EQUITIES FIRST (LONDON) LIMITED is currently Active. It was registered on 27/06/2012 .

Where is EQUITIES FIRST (LONDON) LIMITED located?

toggle

EQUITIES FIRST (LONDON) LIMITED is registered at The Prow, 1 Wilder Walk, London W1B 5AP.

What does EQUITIES FIRST (LONDON) LIMITED do?

toggle

EQUITIES FIRST (LONDON) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EQUITIES FIRST (LONDON) LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-26 with updates.