Equatex Uk Limited LONDON


Equatex Uk started in year 2015 as Private Limited Company with registration number 09527015. The Equatex Uk company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Moor House. Postal code: EC2Y 5ET.

The company has 2 directors, namely Gregg T., Roger D.. Of them, Roger D. has been with the company the longest, being appointed on 20 March 2018 and Gregg T. has been with the company for the least time - from 15 July 2019. As of 29 May 2024, there were 10 ex directors - Patrick C., Georg V. and others listed below. There were no ex secretaries.

Equatex Uk Limited Address / Contact

Office Address Moor House
Office Address2 120 London Wall
Town London
Post code EC2Y 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 09527015
Date of Incorporation Tue, 7th Apr 2015
Industry Financial intermediation not elsewhere classified
Industry Security and commodity contracts dealing activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Gregg T.

Position: Director

Appointed: 15 July 2019

Roger D.

Position: Director

Appointed: 20 March 2018

Patrick C.

Position: Director

Appointed: 10 June 2019

Resigned: 06 April 2022

Georg V.

Position: Director

Appointed: 25 April 2018

Resigned: 31 December 2023

Kevin S.

Position: Director

Appointed: 20 March 2018

Resigned: 15 December 2020

David M.

Position: Director

Appointed: 20 March 2018

Resigned: 16 December 2020

Kent H.

Position: Director

Appointed: 04 September 2017

Resigned: 30 November 2018

Mitan P.

Position: Director

Appointed: 06 October 2016

Resigned: 31 January 2018

Geraint H.

Position: Director

Appointed: 01 June 2016

Resigned: 14 June 2017

Martin M.

Position: Director

Appointed: 09 April 2015

Resigned: 08 September 2016

Radius Commercial Services Limited

Position: Corporate Secretary

Appointed: 07 April 2015

Resigned: 28 December 2017

Lisa S.

Position: Director

Appointed: 07 April 2015

Resigned: 01 June 2016

Wayne S.

Position: Director

Appointed: 07 April 2015

Resigned: 24 March 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Computershare Investments (Uk) (No.3) Limited from Bristol, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Montagu Private Equity Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Computershare Investments (Uk) (No.3) Limited

The Pavilions Bridgwater Road, Bristol, BS13 8AE, England

Legal authority Uk Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04895098
Notified on 12 November 2018
Nature of control: significiant influence or control

Montagu Private Equity Llp

2 More London Riverside, London, SE1 2AP, England

Legal authority Uk
Legal form Limited Liability Partnership
Country registered Uk
Place registered Companies House Uk
Registration number Oc319972
Notified on 6 April 2016
Ceased on 12 November 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-12-31
filed on: 3rd, January 2024
Free Download (1 page)

Company search