Equiniti Services Limited WORTHING


Equiniti Services started in year 1963 as Private Limited Company with registration number 00756582. The Equiniti Services company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Worthing at Highdown House. Postal code: BN99 3HH. Since Wednesday 6th March 2013 Equiniti Services Limited is no longer carrying the name Xafinity.

The company has 2 directors, namely Paul L., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 14 February 2014 and Paul L. has been with the company for the least time - from 1 August 2021. Currently 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.

Equiniti Services Limited Address / Contact

Office Address Highdown House
Office Address2 Yeoman Way
Town Worthing
Post code BN99 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00756582
Date of Incorporation Fri, 5th Apr 1963
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Paul L.

Position: Director

Appointed: 01 August 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 16 September 2020

Robert B.

Position: Director

Appointed: 14 February 2014

Katherine C.

Position: Secretary

Appointed: 15 May 2017

Resigned: 16 September 2020

John S.

Position: Director

Appointed: 19 June 2015

Resigned: 01 August 2021

Guy W.

Position: Director

Appointed: 19 June 2015

Resigned: 04 January 2021

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 20 September 2013

Resigned: 15 May 2017

Peter S.

Position: Secretary

Appointed: 01 August 2013

Resigned: 20 September 2013

Martyn H.

Position: Director

Appointed: 03 December 2012

Resigned: 20 February 2015

Wayne S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2013

Sharon A.

Position: Secretary

Appointed: 23 February 2007

Resigned: 31 July 2013

Alasdair M.

Position: Director

Appointed: 02 June 2006

Resigned: 31 May 2012

Peter S.

Position: Secretary

Appointed: 08 February 2006

Resigned: 23 February 2007

Timothy R.

Position: Director

Appointed: 01 February 2006

Resigned: 19 April 2010

Derek M.

Position: Director

Appointed: 22 July 2005

Resigned: 31 May 2006

Robert B.

Position: Director

Appointed: 08 July 2005

Resigned: 12 December 2012

James S.

Position: Secretary

Appointed: 08 July 2005

Resigned: 08 February 2006

Paul B.

Position: Director

Appointed: 08 July 2005

Resigned: 31 January 2014

Ronald B.

Position: Director

Appointed: 08 July 2005

Resigned: 31 October 2010

Frank J.

Position: Director

Appointed: 08 July 2005

Resigned: 14 March 2006

Keith B.

Position: Secretary

Appointed: 31 January 2000

Resigned: 08 July 2005

Nigel B.

Position: Secretary

Appointed: 13 October 1999

Resigned: 31 January 2000

Kevin R.

Position: Director

Appointed: 13 October 1999

Resigned: 08 July 2005

Michael H.

Position: Director

Appointed: 13 October 1999

Resigned: 08 July 2005

Roger W.

Position: Director

Appointed: 13 October 1999

Resigned: 08 July 2005

Peter H.

Position: Director

Appointed: 27 January 1999

Resigned: 13 October 1999

Janet W.

Position: Secretary

Appointed: 04 July 1996

Resigned: 13 October 1999

Anthony D.

Position: Director

Appointed: 15 November 1994

Resigned: 27 January 1999

Christopher B.

Position: Director

Appointed: 11 July 1992

Resigned: 31 March 2000

Clive H.

Position: Director

Appointed: 11 July 1992

Resigned: 15 November 1994

Nigel B.

Position: Secretary

Appointed: 11 July 1992

Resigned: 04 July 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Equiniti Limited from Lancing, England. 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 Limited

Aspect House Spencer Road, Lancing, West Sussex, BN99 6DA, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06226088
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

Xafinity March 6, 2013
Hogg Robinson Services July 11, 2005
Air Fare Bureau .(the) March 19, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (34 pages)

Company search