EQUITY CORPORATE INVESTMENT LTD

Register to unlock more data on OkredoRegister

EQUITY CORPORATE INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05482845

Incorporation date

16/06/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2013)
dot icon29/12/2025
Unaudited abridged accounts made up to 2022-12-31
dot icon29/12/2025
Unaudited abridged accounts made up to 2023-12-31
dot icon29/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon15/04/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
Registered office address changed from , 79 Oxford Street, Uhy Hacker Young St James Building, Manchester, M1 6HT, England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-15
dot icon15/04/2025
Director's details changed for Carlo Mascia on 2025-04-15
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon25/07/2024
Confirmation statement made on 2024-06-16 with updates
dot icon30/04/2024
Compulsory strike-off action has been discontinued
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon15/04/2024
Notification of Dais International Llc as a person with significant control on 2019-02-28
dot icon15/04/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the Registrar to do so.
dot icon08/04/2024
Termination of appointment of James Scott as a director on 2024-04-08
dot icon08/04/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon29/02/2024
Cessation of Dais International Llc as a person with significant control on 2024-02-27
dot icon29/02/2024
Appointment of James Scott as a director on 2024-02-21
dot icon29/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon29/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the Registrar to do so.
dot icon08/02/2024
Termination of appointment of Mirko Bortolotti as a director on 2024-02-01
dot icon08/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon22/11/2023
Appointment of Mirko Bortolotti as a director on 2023-11-15
dot icon22/11/2023
Termination of appointment of Carlo Mascia as a director on 2023-11-15
dot icon22/11/2023
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon22/11/2023
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon21/11/2023
Registered office address changed from 79 Oxford Street Uhy Hacker Young St James Building Manchester M1 6HT England to Devonshire Mayfair Place London W1J 8AJ on 2023-11-21
dot icon21/11/2023
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon03/08/2023
Registered office address changed from , Sanford House, St Matthew's Estate 81 Skipper Way, Little Paxton, St.Neots, PE19 6LT, England to 79 Oxford Street Uhy Hacker Young St James Building Manchester M1 6HT on 2023-08-03
dot icon01/08/2023
Register inspection address has been changed to 79 Oxford Street Mr Carlo Mascia Uhy Hacker Young, St James Build Manchester M1 6HT
dot icon26/07/2023
Confirmation statement made on 2023-06-16 with updates
dot icon03/03/2022
Registered office address changed from , 1th Floor -Sanford House 81 Skipper Way, Little Paxton, St.Neots, PE19 6LT, England to 79 Oxford Street Uhy Hacker Young St James Building Manchester M1 6HT on 2022-03-03
dot icon19/11/2019
Registered office address changed from , C/O Uhy Hacker Young, St James Building 79 Oxford Street, Manchester, M1 6HT to 79 Oxford Street Uhy Hacker Young St James Building Manchester M1 6HT on 2019-11-19
dot icon25/01/2013
Registered office address changed from , 6th Floor, 32 Ludgate Hill, London, EC4M 7DR on 2013-01-25
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
2.30M
-
0.00
0.00
-
2021
0
2.30M
-
0.00
0.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.30M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, James
Director
21/02/2024 - 08/04/2024
2
PEMBROOKE LIMITED
Corporate Secretary
16/06/2005 - 08/08/2012
37
Mascia, Carlo
Director
04/01/2013 - Present
-
PCL DIRECTORS (UK) LTD
Corporate Director
02/12/2011 - 17/09/2012
16
TW DIRECTORS (UK) LTD
Corporate Director
16/06/2005 - 02/12/2011
36

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 EQUITY CORPORATE INVESTMENT LTD

EQUITY CORPORATE INVESTMENT LTD is an(a) Active company incorporated on 16/06/2005 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUITY CORPORATE INVESTMENT LTD?

toggle

EQUITY CORPORATE INVESTMENT LTD is currently Active. It was registered on 16/06/2005 .

Where is EQUITY CORPORATE INVESTMENT LTD located?

toggle

EQUITY CORPORATE INVESTMENT LTD is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does EQUITY CORPORATE INVESTMENT LTD do?

toggle

EQUITY CORPORATE INVESTMENT LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EQUITY CORPORATE INVESTMENT LTD?

toggle

The latest filing was on 29/12/2025: Unaudited abridged accounts made up to 2022-12-31.