Equiniti Share Plan Trustees Limited WEST SUSSEX


Founded in 2000, Equiniti Share Plan Trustees, classified under reg no. 03925002 is an active company. Currently registered at Aspect House, Spencer Road BN99 6DA, West Sussex the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 1st October 2007 Equiniti Share Plan Trustees Limited is no longer carrying the name Hill Samuel Esop Trustees.

At the moment there are 3 directors in the the firm, namely Thera P., Ian C. and Simon W.. In addition one secretary - Wendy B. - is with the company. At the moment 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 Share Plan Trustees Limited Address / Contact

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

Company Information / Profile

Registration Number 03925002
Date of Incorporation Mon, 14th Feb 2000
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 24 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

Ian C.

Position: Director

Appointed: 14 June 2022

Simon W.

Position: Director

Appointed: 10 January 2022

Wendy B.

Position: Secretary

Appointed: 31 July 2012

Paul M.

Position: Director

Appointed: 09 July 2019

Resigned: 27 May 2022

Katherine C.

Position: Director

Appointed: 04 May 2017

Resigned: 10 January 2022

John S.

Position: Director

Appointed: 19 June 2015

Resigned: 01 August 2021

Steven J.

Position: Director

Appointed: 14 February 2014

Resigned: 09 June 2022

Wayne S.

Position: Director

Appointed: 20 May 2013

Resigned: 31 October 2013

Martyn H.

Position: Director

Appointed: 10 May 2013

Resigned: 20 February 2015

Toni B.

Position: Director

Appointed: 01 March 2012

Resigned: 14 February 2014

Peter S.

Position: Director

Appointed: 01 September 2011

Resigned: 20 September 2013

Sian-Marie S.

Position: Secretary

Appointed: 01 September 2011

Resigned: 31 July 2012

Elaine M.

Position: Director

Appointed: 13 September 2010

Resigned: 30 June 2011

Philip A.

Position: Director

Appointed: 01 July 2009

Resigned: 09 July 2019

Jerome B.

Position: Director

Appointed: 18 September 2008

Resigned: 04 September 2009

John H.

Position: Director

Appointed: 01 August 2008

Resigned: 30 June 2009

Gavin D.

Position: Director

Appointed: 21 January 2008

Resigned: 31 July 2013

Peter S.

Position: Secretary

Appointed: 01 October 2007

Resigned: 31 August 2011

Guy H.

Position: Director

Appointed: 07 October 2003

Resigned: 21 March 2005

Nigel M.

Position: Director

Appointed: 07 October 2003

Resigned: 01 July 2008

Simon D.

Position: Director

Appointed: 02 August 2001

Resigned: 16 July 2003

Ernest B.

Position: Director

Appointed: 02 August 2001

Resigned: 16 July 2003

Gavin D.

Position: Director

Appointed: 02 August 2001

Resigned: 16 July 2003

Richard R.

Position: Director

Appointed: 02 August 2001

Resigned: 01 October 2007

Thomas S.

Position: Director

Appointed: 03 November 2000

Resigned: 16 July 2003

Keith M.

Position: Director

Appointed: 03 November 2000

Resigned: 16 July 2003

Stephen H.

Position: Secretary

Appointed: 15 September 2000

Resigned: 01 October 2007

Nicola B.

Position: Secretary

Appointed: 31 March 2000

Resigned: 15 September 2000

Anthony J.

Position: Director

Appointed: 15 March 2000

Resigned: 31 July 2001

Sarah B.

Position: Secretary

Appointed: 15 March 2000

Resigned: 31 March 2000

John P.

Position: Director

Appointed: 15 March 2000

Resigned: 31 December 2013

Gordon S.

Position: Director

Appointed: 15 March 2000

Resigned: 31 July 2001

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 February 2000

Resigned: 15 March 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2000

Resigned: 15 March 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 14 February 2000

Resigned: 15 March 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 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

Hill Samuel Esop Trustees October 1, 2007
Brook Bee March 15, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, October 2023
Free Download (15 pages)

Company search

Advertisements