Company number 02019652
Status Active
Incorporation Date 14 May 1986
Company Type Private Limited Company
Address SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5QQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and seventy-three events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 8 December 2016 with updates; Satisfaction of charge 8 in full. The most likely internet sites of FIRST EQUITY LIMITED are www.firstequity.co.uk, and www.first-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Equity Limited is a Private Limited Company.
The company registration number is 02019652. First Equity Limited has been working since 14 May 1986.
The present status of the company is Active. The registered address of First Equity Limited is Salisbury House London Wall London Ec2m 5qq. . LOCK, Peter Jeremy is a Secretary of the company. HENRY, Paul Michael, Mr is a Director of the company. LOCK, Peter Jeremy is a Director of the company. MASON, David George is a Director of the company. WALTON MASTERS, David Ralph is a Director of the company. Secretary COWAN, Simon Anthony has been resigned. Secretary FOTHERINGHAM, Philip has been resigned. Secretary FOTHERINGHAM, Philip has been resigned. Secretary OPENSHAW, Christopher David has been resigned. Director ATKINSON, Richard Francis John has been resigned. Director COWAN, Simon Anthony has been resigned. Director COWAN, Simon Anthony has been resigned. Director FOTHERINGHAM, Philip has been resigned. Director FOTHERINGHAM, Philip has been resigned. Director GAYLER, Leonard John has been resigned. Director HAGAN, David Lloyd has been resigned. Director HENRY, Paul Michael, Mr has been resigned. Director KELLY, Bernard has been resigned. Director KELLY, Bernard has been resigned. Director OPENSHAW, Christopher David has been resigned. Director OPENSHAW, Christopher David has been resigned. Director ROSS, Nicholas Robert William has been resigned. Director STRAKER SMITH, Richard David has been resigned. Director WEST, James Glynn has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Director
KELLY, Bernard
Resigned: 10 September 2013
Appointed Date: 16 April 2000
95 years old
Persons With Significant Control
First Equity Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FIRST EQUITY LIMITED Events
06 Jan 2017
Full accounts made up to 31 July 2016
09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
29 Mar 2016
Satisfaction of charge 8 in full
29 Mar 2016
Satisfaction of charge 7 in full
29 Mar 2016
Satisfaction of charge 9 in full
...
... and 163 more events
18 Nov 1986
Registered office changed on 18/11/86 from: 44 brookland rise london NW11 6DS
14 May 1986
Incorporation
17 August 2004
Security deed
Delivered: 3 September 2004
Status: Satisfied
on 29 March 2016
Persons entitled: Barclays Bank PLC
Description: All sums and payments on the date of the security deed and…
13 September 2002
Debenture
Delivered: 24 September 2002
Status: Satisfied
on 29 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1998
Supplemental security supplemental to a security deed dated 7/8/96
Delivered: 24 December 1998
Status: Satisfied
on 29 March 2016
Persons entitled: Barclays Bank PLC
Description: All sums and payments from time to time after the date of…
30 November 1998
Terms of business agreement
Delivered: 11 December 1998
Status: Satisfied
on 21 November 2002
Persons entitled: Meespierson Ics Limited
Description: First fixed charge and pledge over all deposits and margin…
7 August 1996
Security deed
Delivered: 15 August 1996
Status: Satisfied
on 29 March 2016
Persons entitled: Barclays Bank PLC
Description: All sums and payments on the date of the security deed and…
30 July 1996
Pledge agreement
Delivered: 5 August 1996
Status: Satisfied
on 9 March 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Companys right title and interest in and to accounts 42 000…
17 January 1996
Pledge agreement for cash deposits
Delivered: 24 January 1996
Status: Satisfied
on 9 March 2000
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All the borrower's rights in (a) the principal sum,being…
10 November 1988
Single debenture
Delivered: 30 November 1988
Status: Satisfied
on 31 October 1991
Persons entitled: Lloyds Bank PLC
Description: Floating charge over the securities paid for by the company…
14 May 1987
Charge
Delivered: 22 May 1987
Status: Satisfied
on 9 March 2000
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All shares, stock and other securities of any description…