EQUINITI GLOBAL PAYMENTS LIMITED

06135586
HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX BN99 3HH

Documents

Documents
Date Category Description Pages
07 Jan 2025 officers Appointment of director (Mr Ian Denis Cox) 2 Buy now
03 Dec 2024 officers Termination of appointment of director (Stuart John Allin) 1 Buy now
24 Sep 2024 accounts Annual Accounts 23 Buy now
16 Aug 2024 officers Termination of appointment of director (Simon Andrew Wadey) 1 Buy now
12 Jul 2024 officers Appointment of director (Susannah Elizabeth Bowen) 2 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 officers Appointment of director (Mr David Gregg Yates) 2 Buy now
26 Mar 2024 officers Appointment of director (Mr Stuart John Allin) 2 Buy now
12 Oct 2023 officers Termination of appointment of director (Steven Robert Johnson) 1 Buy now
26 Jul 2023 accounts Annual Accounts 25 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 officers Appointment of director (Mr Richard James Pearson) 2 Buy now
06 Oct 2022 accounts Annual Accounts 25 Buy now
21 Sep 2022 officers Appointment of director (Mr Steven Robert Johnson) 2 Buy now
21 Sep 2022 officers Termination of appointment of director (Aaron Wyn Hughes) 1 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 officers Termination of appointment of director (Neville Jonathon Fell) 1 Buy now
17 Aug 2021 accounts Annual Accounts 26 Buy now
02 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2021 officers Change of particulars for corporate secretary (Prism Cosec Limited) 1 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 officers Appointment of director (Mr Aaron Wyn Hughes) 2 Buy now
07 Jan 2021 officers Termination of appointment of director (Guy Richard Wakeley) 1 Buy now
27 Nov 2020 officers Appointment of director (Mr Neville Jonathon Fell) 2 Buy now
01 Sep 2020 officers Termination of appointment of secretary (Katherine Cong) 1 Buy now
01 Sep 2020 officers Appointment of corporate secretary (Prism Cosec Limited) 2 Buy now
17 Aug 2020 accounts Annual Accounts 25 Buy now
03 Aug 2020 officers Termination of appointment of director (Seema Sangar) 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 officers Change of particulars for director (Ms Seema Sangar) 2 Buy now
18 Jun 2020 officers Appointment of director (Mr Simon Andrew Wadey) 2 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 officers Termination of appointment of director (Harshna Cayley) 1 Buy now
17 Jul 2019 accounts Annual Accounts 23 Buy now
13 May 2019 officers Termination of appointment of director (Neil Kinnon) 1 Buy now
01 Apr 2019 officers Termination of appointment of director (Liam Scott Forrest Mcgrath) 1 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 officers Appointment of director (Mrs Harshna Cayley) 2 Buy now
07 Feb 2019 officers Termination of appointment of director (Jonathan Millam) 1 Buy now
07 Feb 2019 officers Appointment of director (Ms Seema Sangar) 2 Buy now
07 Feb 2019 officers Appointment of director (Mr Liam Mcgrath) 2 Buy now
07 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2019 officers Termination of appointment of director (Thera Roeline Prins) 1 Buy now
06 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
10 Jul 2018 accounts Annual Accounts 23 Buy now
29 Jun 2018 officers Change of particulars for director (Neil Kinnon) 2 Buy now
28 Jun 2018 officers Appointment of director (Guy Richard Wakeley) 2 Buy now
25 Jun 2018 officers Appointment of director (Mr Jonathan Millam) 2 Buy now
25 Jun 2018 officers Appointment of director (Ms Thera Roeline Prins) 2 Buy now
25 Jun 2018 officers Termination of appointment of director (Mark Damon Taylor) 1 Buy now
25 Jun 2018 change-of-name Certificate Change Of Name Company 3 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2017 accounts Annual Accounts 25 Buy now
23 Aug 2017 officers Appointment of secretary (Katherine Cong) 2 Buy now
23 Aug 2017 officers Termination of appointment of secretary (David Venus & Company Llp) 1 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 officers Change of particulars for director (Mr Mark Damon Taylor) 2 Buy now
18 Oct 2016 accounts Annual Accounts 32 Buy now
04 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2016 officers Change of particulars for director (Neil Kinnon) 2 Buy now
27 Jun 2016 annual-return Annual Return 7 Buy now
18 May 2016 officers Change of particulars for director (Mr Mark Damon Taylor) 2 Buy now
07 Mar 2016 officers Termination of appointment of director (Ian Cranfield) 1 Buy now
25 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
02 Dec 2015 annual-return Annual Return 9 Buy now
01 Dec 2015 resolution Resolution 29 Buy now
01 Dec 2015 resolution Resolution 79 Buy now
23 Nov 2015 capital Return of purchase of own shares 3 Buy now
23 Nov 2015 capital Return of purchase of own shares 3 Buy now
23 Nov 2015 capital Return of purchase of own shares 3 Buy now
09 Nov 2015 capital Notice of cancellation of shares 5 Buy now
12 Oct 2015 officers Termination of appointment of secretary (Neil Kinnon) 1 Buy now
12 Oct 2015 officers Appointment of director (Mr Ian Cranfield) 2 Buy now
08 Oct 2015 officers Appointment of director (Mr Mark Taylor) 2 Buy now
05 Oct 2015 resolution Resolution 39 Buy now
29 Sep 2015 capital Return of Allotment of shares 8 Buy now
23 Sep 2015 officers Appointment of corporate secretary (David Venus & Company Llp) 2 Buy now
18 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2015 auditors Auditors Resignation Company 1 Buy now
31 Jul 2015 accounts Annual Accounts 15 Buy now
13 Jul 2015 officers Termination of appointment of director (Peter Stanley Fortune) 1 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2015 officers Change of particulars for director (Neil Kinnon) 2 Buy now
12 Jul 2015 officers Change of particulars for secretary (Neil Kinnon) 1 Buy now
19 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 Oct 2014 annual-return Annual Return 7 Buy now
07 Sep 2014 accounts Annual Accounts 16 Buy now
28 Apr 2014 officers Termination of appointment of director (Warren Whyte) 1 Buy now
28 Apr 2014 officers Termination of appointment of director (Ian Wheeler) 1 Buy now
25 Nov 2013 accounts Annual Accounts 15 Buy now
15 Nov 2013 annual-return Annual Return 9 Buy now
22 Oct 2012 accounts Annual Accounts 15 Buy now
18 Oct 2012 annual-return Annual Return 9 Buy now
14 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jan 2012 accounts Amended Accounts 13 Buy now
24 Nov 2011 annual-return Annual Return 9 Buy now