EQUITAS HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 4AJ
Company number 03136296
Status Active
Incorporation Date 5 December 1995
Company Type Private Limited Company
Address 4TH FLOOR, 8, FENCHURCH PLACE, LONDON, ENGLAND, EC3M 4AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Appointment of Mr John David Parry as a director on 22 June 2016; Termination of appointment of Sean Gerard Mcgovern as a director on 22 June 2016. The most likely internet sites of EQUITAS HOLDINGS LIMITED are www.equitasholdings.co.uk, and www.equitas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equitas Holdings Limited is a Private Limited Company. The company registration number is 03136296. Equitas Holdings Limited has been working since 05 December 1995. The present status of the company is Active. The registered address of Equitas Holdings Limited is 4th Floor 8 Fenchurch Place London England Ec3m 4aj. . HARDY, Paul Arthur is a Secretary of the company. BARKER, Jane Victoria is a Director of the company. BRACE, Glenn Edward is a Director of the company. DEENY, Michael Eunan Mclarnon is a Director of the company. HEAP, Jeremy Wilfrid is a Director of the company. PARRY, John David is a Director of the company. RIDLEY, Adam Nicholas, Sir is a Director of the company. SHIPLEY, David Endon Stuart is a Director of the company. SPOONER, Richard Brett is a Director of the company. Secretary BARKER, Jane Victoria has been resigned. Secretary BRITT, Stephen John has been resigned. Secretary GLEDHILL, Gisela Maria Aloisia, Dr has been resigned. Director AGNEW, Ian Charles has been resigned. Director BARFIELD, Richard Arthur has been resigned. Director BRACE, Glenn Edward has been resigned. Director CATLIN, Stephen John Oakley has been resigned. Director COLLINS, Jonathan Andrew has been resigned. Director COPPELL, Andrew Nicholson has been resigned. Director CRALL, Michael John has been resigned. Director DEENY, Michael Eunan Mclarnon has been resigned. Director HEAP, Jeremy Wilfrid has been resigned. Director JARDINE, Paul Andrew has been resigned. Director JOLL, James Anthony Boyd has been resigned. Director MCGOVERN, Sean Gerard has been resigned. Director MOSER, Scott Peter has been resigned. Director NEVILLE, Roger Albert Gartside, Sir has been resigned. Director NEWBIGGING, David Kennedy, Sir has been resigned. Director NICHOLSON, Bryan Hubert, Sir has been resigned. Director POLLARD, Alan Craig has been resigned. Director STEVENSON, Hugh Alexander has been resigned. Director TEFF, James has been resigned. Director WEBSTER, John Dudley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARDY, Paul Arthur
Appointed Date: 01 October 2009

Director
BARKER, Jane Victoria
Appointed Date: 13 December 1995
76 years old

Director
BRACE, Glenn Edward
Appointed Date: 29 June 2011
64 years old

Director
DEENY, Michael Eunan Mclarnon
Appointed Date: 15 September 2009
81 years old

Director
HEAP, Jeremy Wilfrid
Appointed Date: 01 November 2014
64 years old

Director
PARRY, John David
Appointed Date: 22 June 2016
62 years old

Director
RIDLEY, Adam Nicholas, Sir
Appointed Date: 15 September 2009
83 years old

Director
SHIPLEY, David Endon Stuart
Appointed Date: 15 September 2009
70 years old

Director
SPOONER, Richard Brett
Appointed Date: 01 October 1996
79 years old

Resigned Directors

Secretary
BARKER, Jane Victoria
Resigned: 31 January 1996
Appointed Date: 05 December 1995

Secretary
BRITT, Stephen John
Resigned: 01 October 2009
Appointed Date: 01 April 1999

Secretary
GLEDHILL, Gisela Maria Aloisia, Dr
Resigned: 31 March 1999
Appointed Date: 31 January 1996

Director
AGNEW, Ian Charles
Resigned: 01 September 2007
Appointed Date: 01 February 2002
81 years old

Director
BARFIELD, Richard Arthur
Resigned: 30 March 2007
Appointed Date: 01 April 1997
78 years old

Director
BRACE, Glenn Edward
Resigned: 30 March 2007
Appointed Date: 01 April 2003
64 years old

Director
CATLIN, Stephen John Oakley
Resigned: 01 February 2002
Appointed Date: 01 October 1996
71 years old

Director
COLLINS, Jonathan Andrew
Resigned: 30 March 2007
Appointed Date: 01 April 2003
60 years old

Director
COPPELL, Andrew Nicholson
Resigned: 05 June 1996
Appointed Date: 05 December 1995
86 years old

Director
CRALL, Michael John
Resigned: 05 June 2006
Appointed Date: 13 December 1995
82 years old

Director
DEENY, Michael Eunan Mclarnon
Resigned: 31 January 2009
Appointed Date: 01 October 1996
81 years old

Director
HEAP, Jeremy Wilfrid
Resigned: 30 March 2007
Appointed Date: 01 April 2003
64 years old

Director
JARDINE, Paul Andrew
Resigned: 30 September 2001
Appointed Date: 01 February 1999
65 years old

Director
JOLL, James Anthony Boyd
Resigned: 30 March 2007
Appointed Date: 05 June 1996
89 years old

Director
MCGOVERN, Sean Gerard
Resigned: 22 June 2016
Appointed Date: 01 September 2007
55 years old

Director
MOSER, Scott Peter
Resigned: 30 March 2007
Appointed Date: 01 May 1997
74 years old

Director
NEVILLE, Roger Albert Gartside, Sir
Resigned: 17 September 1999
Appointed Date: 09 April 1996
94 years old

Director
NEWBIGGING, David Kennedy, Sir
Resigned: 31 October 1998
Appointed Date: 13 December 1995
92 years old

Director
NICHOLSON, Bryan Hubert, Sir
Resigned: 31 December 2005
Appointed Date: 01 October 1996
93 years old

Director
POLLARD, Alan Craig
Resigned: 17 September 1999
Appointed Date: 05 June 1996
91 years old

Director
STEVENSON, Hugh Alexander
Resigned: 01 October 2009
Appointed Date: 01 April 1998
83 years old

Director
TEFF, James
Resigned: 31 May 1997
Appointed Date: 05 December 1995
77 years old

Director
WEBSTER, John Dudley
Resigned: 19 December 1996
Appointed Date: 13 December 1995
86 years old

Persons With Significant Control

Sir Adam Nicholas Ridley
Notified on: 5 December 2016
83 years old
Nature of control: Has significant influence or control

Mr Michael Eunan Mclarnon Deeny
Notified on: 5 December 2016
81 years old
Nature of control: Has significant influence or control

Mr Richard Brett Spooner
Notified on: 5 December 2016
79 years old
Nature of control: Has significant influence or control

Mr David Endon Stuart Shipley Ba(Hons)
Notified on: 5 December 2016
70 years old
Nature of control: Has significant influence or control

EQUITAS HOLDINGS LIMITED Events

06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
28 Jun 2016
Appointment of Mr John David Parry as a director on 22 June 2016
23 Jun 2016
Termination of appointment of Sean Gerard Mcgovern as a director on 22 June 2016
22 Jun 2016
Group of companies' accounts made up to 31 March 2016
15 Mar 2016
Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 15 March 2016
...
... and 118 more events
17 Jan 1996
New director appointed
17 Jan 1996
New director appointed
17 Jan 1996
New director appointed
17 Jan 1996
New director appointed
05 Dec 1995
Incorporation

EQUITAS HOLDINGS LIMITED Charges

11 December 2008
A deed of charge
Delivered: 16 December 2008
Status: Satisfied on 5 October 2011
Persons entitled: Sir Adam Nicholas Ridley, Christopher Hiley Ludlow Bathurst Third Viscount Bledisloe Qc, Michael Eunan Mclarnon Deeny, John Patrick Desmond Heyward, John Boyce Mays, Colin Keith Murray, Richard Brett Spooner, Richard John Ratcliffe Keeling, Gordon David Gilchrist and Such Other Trustee or Trustees as May Be Appointed in Succession to Any Such Person
Description: All its right title benefit and interest in and to the…