EQT SERVICES (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8JB

Company number 07936651
Status Active
Incorporation Date 6 February 2012
Company Type Private Limited Company
Address 3RD FLOOR, 30 BROADWICK STREET, LONDON, W1F 8JB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Registration of charge 079366510008, created on 16 November 2016; Registration of charge 079366510007, created on 16 November 2016. The most likely internet sites of EQT SERVICES (UK) LIMITED are www.eqtservicesuk.co.uk, and www.eqt-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Eqt Services Uk Limited is a Private Limited Company. The company registration number is 07936651. Eqt Services Uk Limited has been working since 06 February 2012. The present status of the company is Active. The registered address of Eqt Services Uk Limited is 3rd Floor 30 Broadwick Street London W1f 8jb. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. BRADBURN, Robert Keith Alastair is a Director of the company. HOLMER, Stefan Arne Gustaf is a Director of the company. HOWARD, Jason Michael is a Director of the company. SHEEDY, Anne Clare is a Director of the company. Secretary F&L COSEC LIMITED has been resigned. Secretary F&L LEGAL LLP has been resigned. Director BLACKBURN, David has been resigned. Director COLLINGS, Lorna Yvonne has been resigned. Director CONDER, Caroline Elizabeth has been resigned. Director GOVETT, Nigel Kevin has been resigned. Director PABST, Andrea has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 05 February 2016

Director
BRADBURN, Robert Keith Alastair
Appointed Date: 29 May 2015
55 years old

Director
HOLMER, Stefan Arne Gustaf
Appointed Date: 06 November 2014
64 years old

Director
HOWARD, Jason Michael
Appointed Date: 03 October 2012
54 years old

Director
SHEEDY, Anne Clare
Appointed Date: 19 May 2016
54 years old

Resigned Directors

Secretary
F&L COSEC LIMITED
Resigned: 05 February 2016
Appointed Date: 09 August 2013

Secretary
F&L LEGAL LLP
Resigned: 09 August 2013
Appointed Date: 03 October 2012

Director
BLACKBURN, David
Resigned: 16 January 2014
Appointed Date: 06 February 2012
64 years old

Director
COLLINGS, Lorna Yvonne
Resigned: 25 May 2016
Appointed Date: 10 February 2014
50 years old

Director
CONDER, Caroline Elizabeth
Resigned: 05 October 2012
Appointed Date: 06 February 2012
49 years old

Director
GOVETT, Nigel Kevin
Resigned: 11 September 2014
Appointed Date: 21 June 2012
51 years old

Director
PABST, Andrea
Resigned: 29 May 2015
Appointed Date: 12 March 2014
51 years old

EQT SERVICES (UK) LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
18 Nov 2016
Registration of charge 079366510008, created on 16 November 2016
18 Nov 2016
Registration of charge 079366510007, created on 16 November 2016
01 Nov 2016
Registration of charge 079366510006, created on 28 October 2016
31 Oct 2016
Registration of charge 079366510005, created on 28 October 2016
...
... and 40 more events
09 May 2012
Registered office address changed from 53 Chandos Place London WC2N 4HS on 9 May 2012
09 May 2012
Registered office address changed from 41-44 Great Queen Street London WC2B 5AD United Kingdom on 9 May 2012
04 May 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Mar 2012
Current accounting period shortened from 28 February 2013 to 31 December 2012
06 Feb 2012
Incorporation

EQT SERVICES (UK) LIMITED Charges

16 November 2016
Charge code 0793 6651 0008
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) as Security Trustee
Description: None…
16 November 2016
Charge code 0793 6651 0007
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) as Security Trustee
Description: None…
28 October 2016
Charge code 0793 6651 0006
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) as Security Trustee
Description: None…
28 October 2016
Charge code 0793 6651 0005
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) as Security Trustee
Description: None…
25 November 2015
Charge code 0793 6651 0004
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 November 2015
Charge code 0793 6651 0003
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 November 2015
Charge code 0793 6651 0002
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 October 2012
Security assignment
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The assigned rights see image for full details.