Equifinance Limited LONDON


Equifinance started in year 2010 as Private Limited Company with registration number 07324100. The Equifinance company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 3rd Floor, East One Building. Postal code: E1 6LP. Since January 20, 2011 Equifinance Limited is no longer carrying the name Consumer Finance Marketing.

The company has 3 directors, namely Philip G., Antony M. and Christopher P.. Of them, Christopher P. has been with the company the longest, being appointed on 4 September 2014 and Philip G. has been with the company for the least time - from 11 January 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Equifinance Limited Address / Contact

Office Address 3rd Floor, East One Building
Office Address2 22 Commercial Street
Town London
Post code E1 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07324100
Date of Incorporation Fri, 23rd Jul 2010
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Philip G.

Position: Director

Appointed: 11 January 2021

Antony M.

Position: Director

Appointed: 08 May 2015

Christopher P.

Position: Director

Appointed: 04 September 2014

Luke O.

Position: Director

Appointed: 31 July 2014

Resigned: 05 November 2015

David F.

Position: Director

Appointed: 07 November 2013

Resigned: 08 August 2014

James K.

Position: Director

Appointed: 15 August 2013

Resigned: 18 August 2014

James K.

Position: Secretary

Appointed: 15 August 2013

Resigned: 19 September 2014

Enamur R.

Position: Director

Appointed: 05 November 2012

Resigned: 07 November 2013

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 08 January 2013

Enamur R.

Position: Director

Appointed: 01 July 2011

Resigned: 07 July 2011

Enam R.

Position: Secretary

Appointed: 17 August 2010

Resigned: 17 August 2010

Kevin C.

Position: Secretary

Appointed: 17 August 2010

Resigned: 15 August 2013

Nancy M.

Position: Secretary

Appointed: 23 July 2010

Resigned: 17 August 2010

Kevin C.

Position: Director

Appointed: 23 July 2010

Resigned: 15 August 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Equifinance Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Henry S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Equifinance Holdings Limited

1st Floor, Kirkdale House Kirkdale Road, London, E11 1HP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09793629
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Henry S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Consumer Finance Marketing January 20, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2022
filed on: 22nd, April 2023
Free Download (30 pages)

Company search