You are here: bizstats.co.uk > a-z index > E list > EQ list

Eqs Group Limited LONDON


Founded in 2013, Eqs Group, classified under reg no. 08346882 is an active company. Currently registered at Warnford Court EC2N 2AT, London the company has been in the business for 11 years. Its financial year was closed on December 30 and its latest financial statement was filed on 2022/12/31. Since 2016/02/02 Eqs Group Limited is no longer carrying the name Obsidian Ir.

The firm has 3 directors, namely Marcus S., André S. and Achim W.. Of them, Achim W. has been with the company the longest, being appointed on 17 December 2015 and Marcus S. and André S. have been with the company for the least time - from 1 December 2022. As of 7 May 2024, there were 5 ex directors - Viviane J., Stefan B. and others listed below. There were no ex secretaries.

Eqs Group Limited Address / Contact

Office Address Warnford Court
Office Address2 29 Throgmorton Street
Town London
Post code EC2N 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08346882
Date of Incorporation Fri, 4th Jan 2013
Industry Other information service activities n.e.c.
End of financial Year 30th December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Marcus S.

Position: Director

Appointed: 01 December 2022

André S.

Position: Director

Appointed: 01 December 2022

Achim W.

Position: Director

Appointed: 17 December 2015

Viviane J.

Position: Director

Appointed: 06 March 2017

Resigned: 30 November 2022

Stefan B.

Position: Director

Appointed: 01 January 2017

Resigned: 01 April 2019

Christian P.

Position: Director

Appointed: 07 March 2016

Resigned: 01 January 2017

Oliver S.

Position: Director

Appointed: 17 December 2015

Resigned: 07 March 2016

Julio S.

Position: Director

Appointed: 04 January 2013

Resigned: 17 December 2015

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Eqs Group Ag from 80333 Munich, Germany. This PSC is categorised as "an ag", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eqs Group Ag

Eqs Group Ag Karlstrasse 47, 80333 Munich, Germany

Legal authority German
Legal form Ag
Country registered Germany
Place registered Amtsgericht Munich
Registration number Hrb 131048
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

Obsidian Ir February 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35 86737 10231 57235 63983 603178 254428 340283 577
Current Assets80 627222 932441 196361 285630 964760 6401 057 9341 064 921
Debtors44 760185 830409 624325 646547 362582 386629 594781 344
Net Assets Liabilities5 487-274 657-446 167-664 991-904 656-1 053 107-971 968-969 193
Other Debtors12 331139 111153 869160 824325 665356 52269 360100 101
Property Plant Equipment 44 72339 96132 27244 84139 80935 56831 147
Other
Accrued Liabilities   139 424373 337397 543500 714712 033
Accumulated Amortisation Impairment Intangible Assets3798 19516 17124 14636 55148 95664 23375 710
Accumulated Depreciation Impairment Property Plant Equipment 8 81615 99423 68330 57337 08344 08249 887
Additions Other Than Through Business Combinations Intangible Assets 52 512  66 431 41 044 
Additions Other Than Through Business Combinations Property Plant Equipment 53 539  19 5761 4782 7581 384
Amounts Owed By Related Parties 82 632 8 406    
Amounts Owed To Related Parties   967 4781 262 4781 495 5091 655 3341 306 131
Average Number Employees During Period2610128111112
Creditors137 700509 238772 657967 4781 722 5391 984 1842 222 6722 211 825
Deferred Tax Asset Debtors     252 377225 528221 442
Disposals Decrease In Depreciation Impairment Property Plant Equipment  360106-117   
Disposals Property Plant Equipment  1 081957-117   
Financial Liabilities 509 238      
Fixed Assets67 826157 245144 507128 843195 438178 001199 528183 629
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions 2 397      
Increase From Amortisation Charge For Year Intangible Assets 7 8167 9767 97512 40512 40515 27711 477
Increase From Depreciation Charge For Year Property Plant Equipment 8 8167 5387 7957 0076 5107 0005 805
Increase In Loans Owed To Related Parties Due To Loans Advanced 506 841      
Intangible Assets67 826112 522104 54696 571150 597138 192163 960152 482
Intangible Assets Gross Cost68 205120 717120 717120 717187 148187 148228 193228 192
Loans Owed To Related Parties 509 238      
Net Current Assets Liabilities-57 07386 281189 576179 776-1 091 574-1 223 544-1 164 738-1 146 904
Other Creditors127 147105 721217 809139 4248 0588 84215 423103 712
Prepayments   11 95711 33114 611  
Property Plant Equipment Gross Cost 53 53955 95555 95575 41476 89279 65081 034
Provisions For Liabilities Balance Sheet Subtotal5 2668 9457 5936 1328 5207 5646 7585 918
Taxation Social Security Payable9 64410 959 21 53524 61136 11621 60679 524
Total Assets Less Current Liabilities10 753243 526334 083308 619-896 136-1 045 543-965 210-963 275
Total Borrowings   3 1162 529   
Trade Creditors Trade Payables90919 97117 46617 43454 05546 17429 59510 425
Trade Debtors Trade Receivables32 42924 996135 45387 811210 365211 253334 706459 801
Amounts Owed By Group Undertakings  92 6478 406    
Amounts Owed To Group Undertakings 509 238772 657967 478    
Bank Borrowings Overdrafts  4 1743 116    
Other Taxation Social Security Payable 10 95912 17121 535    
Total Additions Including From Business Combinations Property Plant Equipment  3 497957    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024/03/14
filed on: 18th, March 2024
Free Download (3 pages)

Company search