Equiniti Financial Services Limited LANCING


Equiniti Financial Services started in year 2007 as Private Limited Company with registration number 06208699. The Equiniti Financial Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Lancing at Aspect House. Postal code: BN99 6DA. Since Fri, 13th Jul 2007 Equiniti Financial Services Limited is no longer carrying the name Knight Regulated.

The firm has 6 directors, namely Linda R., Edward D. and Kevin H. and others. Of them, Rosanna B. has been with the company the longest, being appointed on 20 May 2021 and Linda R. has been with the company for the least time - from 23 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Equiniti Financial Services Limited Address / Contact

Office Address Aspect House
Office Address2 Spencer Road
Town Lancing
Post code BN99 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06208699
Date of Incorporation Wed, 11th Apr 2007
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Linda R.

Position: Director

Appointed: 23 October 2023

Edward D.

Position: Director

Appointed: 22 September 2023

Kevin H.

Position: Director

Appointed: 31 July 2023

Andrew F.

Position: Director

Appointed: 26 February 2022

Mark H.

Position: Director

Appointed: 09 August 2021

Rosanna B.

Position: Director

Appointed: 20 May 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 26 August 2020

Steven J.

Position: Director

Appointed: 24 August 2021

Resigned: 30 September 2023

Richard P.

Position: Director

Appointed: 24 January 2019

Resigned: 30 November 2023

Jonathan M.

Position: Director

Appointed: 05 November 2018

Resigned: 30 July 2021

Thera P.

Position: Director

Appointed: 01 August 2017

Resigned: 01 July 2021

Katherine C.

Position: Secretary

Appointed: 29 September 2016

Resigned: 26 August 2020

Adam G.

Position: Director

Appointed: 28 August 2015

Resigned: 31 December 2023

Timothy M.

Position: Director

Appointed: 04 June 2015

Resigned: 30 November 2023

Guy W.

Position: Director

Appointed: 14 April 2015

Resigned: 04 January 2021

Mark L.

Position: Director

Appointed: 05 March 2015

Resigned: 31 July 2023

Ian C.

Position: Director

Appointed: 18 March 2014

Resigned: 29 February 2016

Richard D.

Position: Director

Appointed: 27 February 2014

Resigned: 09 November 2016

Stuart E.

Position: Director

Appointed: 26 February 2014

Resigned: 08 July 2015

Douglas A.

Position: Secretary

Appointed: 20 September 2013

Resigned: 04 July 2016

Paul M.

Position: Director

Appointed: 28 March 2013

Resigned: 08 July 2015

Mark T.

Position: Director

Appointed: 21 December 2012

Resigned: 05 December 2018

Toni B.

Position: Director

Appointed: 01 March 2012

Resigned: 06 August 2014

Elaine M.

Position: Director

Appointed: 30 December 2010

Resigned: 30 June 2011

Alasdair M.

Position: Director

Appointed: 15 June 2010

Resigned: 15 June 2010

Clancy M.

Position: Director

Appointed: 27 April 2010

Resigned: 30 November 2012

John P.

Position: Director

Appointed: 04 November 2009

Resigned: 31 December 2013

Wayne S.

Position: Director

Appointed: 06 April 2009

Resigned: 31 October 2013

Phillip R.

Position: Director

Appointed: 14 November 2008

Resigned: 05 August 2009

Jerome B.

Position: Director

Appointed: 31 October 2008

Resigned: 04 September 2009

William D.

Position: Director

Appointed: 01 May 2008

Resigned: 07 January 2010

Peter S.

Position: Secretary

Appointed: 01 October 2007

Resigned: 20 September 2013

Susan W.

Position: Director

Appointed: 30 September 2007

Resigned: 11 April 2008

Joanne P.

Position: Director

Appointed: 30 September 2007

Resigned: 05 November 2008

Paul M.

Position: Director

Appointed: 30 September 2007

Resigned: 18 July 2008

Nigel M.

Position: Director

Appointed: 30 September 2007

Resigned: 18 August 2008

Gavin D.

Position: Director

Appointed: 30 September 2007

Resigned: 08 July 2015

Michael R.

Position: Director

Appointed: 09 May 2007

Resigned: 30 September 2007

Janet H.

Position: Director

Appointed: 09 May 2007

Resigned: 30 September 2007

Peter R.

Position: Director

Appointed: 04 May 2007

Resigned: 30 September 2007

James B.

Position: Director

Appointed: 04 May 2007

Resigned: 30 September 2007

Wg&m Secretaries Limited

Position: Corporate Secretary

Appointed: 11 April 2007

Resigned: 01 October 2007

Wg&m Nominees Limited

Position: Corporate Director

Appointed: 11 April 2007

Resigned: 04 May 2007

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Equiniti Holdings Limited from Worthing, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Equiniti Holdings Limited

Highdown House Yeoman Way, Brooklands Road, Worthing, West Sussex, BN99 3HH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6223360
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Knight Regulated July 13, 2007
WG&M Shelf Company 117 May 4, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, May 2023
Free Download (38 pages)

Company search

Advertisements