You are here: bizstats.co.uk > a-z index > E list > EQ list

Eq Investors Group Limited LONDON


Founded in 2004, Eq Investors Group, classified under reg no. 05192078 is an active company. Currently registered at 6th Floor EC3V 0HR, London the company has been in the business for 20 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2014/11/19 Eq Investors Group Limited is no longer carrying the name Absolute Trust.

Currently there are 4 directors in the the firm, namely Toby W., Sophie K. and Paul T. and others. In addition one secretary - John S. - is with the company. As of 29 May 2024, there were 5 ex directors - Mark H., Nathaniel P. and others listed below. There were no ex secretaries.

Eq Investors Group Limited Address / Contact

Office Address 6th Floor
Office Address2 60 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05192078
Date of Incorporation Wed, 28th Jul 2004
Industry Activities of financial services holding companies
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Toby W.

Position: Director

Appointed: 01 November 2021

Sophie K.

Position: Director

Appointed: 09 October 2020

Paul T.

Position: Director

Appointed: 05 August 2014

John S.

Position: Secretary

Appointed: 28 July 2004

John S.

Position: Director

Appointed: 28 July 2004

Mark H.

Position: Director

Appointed: 09 October 2020

Resigned: 01 November 2021

Nathaniel P.

Position: Director

Appointed: 09 October 2020

Resigned: 21 October 2022

Eric W.

Position: Director

Appointed: 03 November 2014

Resigned: 28 October 2016

Susanne N.

Position: Director

Appointed: 21 June 2010

Resigned: 06 August 2014

Laurence S.

Position: Director

Appointed: 28 July 2004

Resigned: 20 June 2010

Coinc Directors Limited

Position: Corporate Director

Appointed: 28 July 2004

Resigned: 28 July 2004

Coinc Secretaries Limited

Position: Corporate Secretary

Appointed: 28 July 2004

Resigned: 28 July 2004

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is John S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Absolute Trust November 19, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/04/30
filed on: 22nd, January 2024
Free Download (33 pages)

Company search

Advertisements