Equiniti Limited LANCING


Equiniti started in year 2007 as Private Limited Company with registration number 06226088. The Equiniti 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 Limited is no longer carrying the name Knight Unregulated.

The firm has 4 directors, namely Thera P., Adam G. and Andrew P. and others. Of them, Paul L. has been with the company the longest, being appointed on 1 August 2021 and Thera P. has been with the company for the least time - from 14 June 2022. 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 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 06226088
Date of Incorporation Wed, 25th Apr 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 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

Thera P.

Position: Director

Appointed: 14 June 2022

Adam G.

Position: Director

Appointed: 18 March 2022

Andrew P.

Position: Director

Appointed: 18 March 2022

Paul L.

Position: Director

Appointed: 01 August 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 26 August 2020

Paul M.

Position: Director

Appointed: 30 September 2016

Resigned: 27 May 2022

Katherine C.

Position: Secretary

Appointed: 04 July 2016

Resigned: 26 August 2020

John S.

Position: Director

Appointed: 19 June 2015

Resigned: 01 August 2021

Guy W.

Position: Director

Appointed: 12 May 2015

Resigned: 04 January 2021

Steven J.

Position: Director

Appointed: 14 February 2014

Resigned: 30 June 2021

Philip A.

Position: Director

Appointed: 14 February 2014

Resigned: 20 June 2019

Stuart E.

Position: Director

Appointed: 14 February 2014

Resigned: 31 December 2019

Douglas A.

Position: Secretary

Appointed: 20 September 2013

Resigned: 04 July 2016

Martyn H.

Position: Director

Appointed: 10 May 2013

Resigned: 20 February 2015

Toni B.

Position: Director

Appointed: 01 March 2012

Resigned: 14 February 2014

Elaine M.

Position: Director

Appointed: 13 September 2010

Resigned: 30 June 2011

Clancy M.

Position: Director

Appointed: 01 April 2010

Resigned: 11 July 2014

Marc V.

Position: Director

Appointed: 01 April 2010

Resigned: 18 July 2011

Wayne S.

Position: Director

Appointed: 01 December 2008

Resigned: 31 October 2013

Phillip R.

Position: Director

Appointed: 18 September 2008

Resigned: 05 August 2009

Jerome B.

Position: Director

Appointed: 18 August 2008

Resigned: 04 September 2009

William D.

Position: Director

Appointed: 14 April 2008

Resigned: 07 January 2010

Joanne P.

Position: Director

Appointed: 14 April 2008

Resigned: 01 November 2008

Jeffrey P.

Position: Director

Appointed: 12 November 2007

Resigned: 12 November 2007

Peter S.

Position: Secretary

Appointed: 01 October 2007

Resigned: 20 September 2013

Susan W.

Position: Director

Appointed: 30 September 2007

Resigned: 11 April 2008

Paul M.

Position: Director

Appointed: 30 September 2007

Resigned: 18 July 2008

John P.

Position: Director

Appointed: 30 September 2007

Resigned: 31 December 2013

Michael R.

Position: Director

Appointed: 09 May 2007

Resigned: 28 September 2007

Janet H.

Position: Director

Appointed: 09 May 2007

Resigned: 28 September 2007

James B.

Position: Director

Appointed: 04 May 2007

Resigned: 12 November 2007

Peter R.

Position: Director

Appointed: 04 May 2007

Resigned: 12 November 2007

Wg&m Nominees Limited

Position: Corporate Director

Appointed: 25 April 2007

Resigned: 04 May 2007

Wg&m Secretaries Limited

Position: Corporate Secretary

Appointed: 25 April 2007

Resigned: 01 October 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Equiniti Holdings Limited from Worthing, United Kingdom. The abovementioned PSC is categorised 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 Unregulated July 13, 2007
WG&M Shelf Company 124 May 4, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, July 2023
Free Download (38 pages)

Company search

Advertisements