EQUILIUS LIMITED
RICKMANSWORTH TAVISTOCK BRAY LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1RT

Company number 04524366
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address TRINITY COURT, BATCHWORTH ISLAND, RICKMANSWORTH, HERTFORDSHIRE, WD3 1RT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Secretary's details changed for Arm Secretaries Limited on 2 November 2016; Secretary's details changed for Arm Secretaries Limited on 2 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EQUILIUS LIMITED are www.equilius.co.uk, and www.equilius.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Equilius Limited is a Private Limited Company. The company registration number is 04524366. Equilius Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Equilius Limited is Trinity Court Batchworth Island Rickmansworth Hertfordshire Wd3 1rt. . ARM SECRETARIES LIMITED is a Secretary of the company. VORA, Aashish is a Director of the company. VORA, Kajal is a Director of the company. Secretary MILNE, Alan Robert has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CHARTSEC LIMITED has been resigned. Director EVANS, Laurence Jonathan Hammond has been resigned. Nominee Director JPCORD LIMITED has been resigned. Nominee Director JPCORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ARM SECRETARIES LIMITED
Appointed Date: 18 December 2002

Director
VORA, Aashish
Appointed Date: 02 September 2002
53 years old

Director
VORA, Kajal
Appointed Date: 17 October 2005
47 years old

Resigned Directors

Secretary
MILNE, Alan Robert
Resigned: 18 December 2002
Appointed Date: 02 September 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Director
CHARTSEC LIMITED
Resigned: 18 December 2002
Appointed Date: 04 November 2002

Director
EVANS, Laurence Jonathan Hammond
Resigned: 04 November 2002
Appointed Date: 02 September 2002
54 years old

Nominee Director
JPCORD LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Nominee Director
JPCORS LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Persons With Significant Control

Mr Aashish Vora
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kajal Vora
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EQUILIUS LIMITED Events

15 Nov 2016
Secretary's details changed for Arm Secretaries Limited on 2 November 2016
15 Nov 2016
Secretary's details changed for Arm Secretaries Limited on 2 November 2016
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2016
Confirmation statement made on 2 September 2016 with updates
04 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3

...
... and 53 more events
17 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Sep 2002
Registered office changed on 17/09/02 from: suite 17 city business centre lower road london SE16 2XB
17 Sep 2002
Director resigned
17 Sep 2002
Secretary resigned;director resigned
02 Sep 2002
Incorporation