Background WavePink WaveYellow Wave

EQUIDUCT SYSTEMS LIMITED (02937847)

EQUIDUCT SYSTEMS LIMITED (02937847) is an active UK company. incorporated on 10 June 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EQUIDUCT SYSTEMS LIMITED has been registered for 31 years. Current directors include FURLONG, David, Director, MURPHY, David, STUPPLE, Matthew.

Company Number
02937847
Status
active
Type
ltd
Incorporated
10 June 1994
Age
31 years
Address
18th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FURLONG, David, Director, MURPHY, David, STUPPLE, Matthew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIDUCT SYSTEMS LIMITED

EQUIDUCT SYSTEMS LIMITED is an active company incorporated on 10 June 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EQUIDUCT SYSTEMS LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02937847

LTD Company

Age

31 Years

Incorporated 10 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

EQUIDUCT LIMITED
From: 24 October 2006To: 18 January 2008
EASDAQ CONSULTANCY LIMITED
From: 11 May 2004To: 24 October 2006
NASDAQ EUROPE LIMITED
From: 7 June 2001To: 11 May 2004
EASDAQLIVE LIMITED
From: 26 April 2000To: 7 June 2001
THE EASDAQ STOCK MARKET (UK) LIMITED
From: 10 June 1994To: 26 April 2000
Contact
Address

18th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

15 - 16 st. Helen's Place London Uk EC3A 6DQ United Kingdom
From: 25 February 2023To: 4 March 2025
2nd Floor 70 st Mary Axe London EC3A 8BE England
From: 9 September 2021To: 25 February 2023
3rd Floor 50 st Mary Axe London EC3A 8FR
From: 5 December 2011To: 9 September 2021
70 St. Mary Axe London EC3A 8BD United Kingdom
From: 15 December 2010To: 5 December 2011
the Boathouse Rivergate Sutton Road Maidenhead Berkshire SL6 9SN
From: 10 June 1994To: 15 December 2010
Timeline

28 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Left
May 10
Funding Round
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Joined
Apr 22
Director Left
May 23
Loan Cleared
May 23
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WILLMOTT, Paul Charlton

Active
Rivergate, MaidenheadSL6 9SN
Secretary
Appointed 20 May 2004

FURLONG, David, Director

Active
100 Bishopsgate, LondonEC2N 4AG
Born August 1976
Director
Appointed 29 Jul 2019

MURPHY, David

Active
100 Bishopsgate, LondonEC2N 4AG
Born October 1977
Director
Appointed 01 Jan 2019

STUPPLE, Matthew

Active
100 Bishopsgate, LondonEC2N 4AG
Born October 1972
Director
Appointed 11 Feb 2020

BLAKE, Jonathan Elazar

Resigned
Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 10 Jun 1994
Resigned 19 Apr 1996

CASE, Iain

Resigned
108 Falcon Works, LondonE3 4RR
Secretary
Appointed 01 Jan 2001
Resigned 14 May 2001

HEALY, Gina

Resigned
Flat 10, LondonSW7 4LT
Secretary
Appointed 14 May 2001
Resigned 18 Dec 2003

SERRURE, Piet

Resigned
Geelhandlaan 4, Hove
Secretary
Appointed 18 Dec 2003
Resigned 20 May 2004

WILLMOTT, Paul Charlton

Resigned
Rivergate, MaidenheadSL6 9SN
Secretary
Appointed 11 May 2000
Resigned 01 Jan 2001

CHT SECRETARIES LIMITED

Resigned
Sceptre House, LondonW1B 4JH
Corporate secretary
Appointed 19 Apr 1996
Resigned 11 May 2000

AXELROD, Nell A

Resigned
Basinghall Street, LondonEC2V 5DU
Born November 1965
Director
Appointed 19 Feb 2015
Resigned 15 Dec 2016

BALL, Anthony

Resigned
Floor, LondonEC3A 8FR
Born October 1973
Director
Appointed 09 May 2011
Resigned 24 May 2013

BLAKE, Jonathan Elazar

Resigned
Queen Street Place, LondonEC4R 1BE
Born July 1954
Director
Appointed 10 Jun 1994
Resigned 19 Apr 1996

BOWEN, Martin John

Resigned
12 Hazlebury Road, LondonSW6 2NB
Born March 1957
Director
Appointed 10 Jun 1994
Resigned 14 Jul 1995

BROUWER, Robert

Resigned
4 Saint Georges Terrace, LondonNW1 8XH
Born January 1960
Director
Appointed 01 Oct 2007
Resigned 13 May 2010

COHEN, Ronald Mourad, Sir

Resigned
3 Stanley Crescent, LondonW11 2NB
Born August 1945
Director
Appointed 14 Jul 1995
Resigned 14 May 2001

DE LILLE, Johan Octaaf

Resigned
Nederokkereelse Steengel 5, Kortenberg
Born June 1962
Director
Appointed 11 May 2000
Resigned 15 May 2001

FISCHER, Artur

Resigned
Floor, LondonEC3A 8FR
Born January 1954
Director
Appointed 19 Feb 2013
Resigned 01 Jan 2019

FISCHER, Artur Klaus Alfred

Resigned
Zehlendorf Bogotastr 25, BerlinFOREIGN
Born January 1954
Director
Appointed 01 Nov 2007
Resigned 17 Dec 2009

FULLER, Robert Douglas

Resigned
Five Roofs School Road, MaldonCM9 8LB
Born March 1955
Director
Appointed 01 Nov 2006
Resigned 28 Sept 2007

HILLEY, John

Resigned
301 Springvale Road, Virginia
Born October 1947
Director
Appointed 14 May 2001
Resigned 04 Feb 2002

HOWSON, David

Resigned
Floor, LondonEC3A 8FR
Born September 1976
Director
Appointed 09 May 2011
Resigned 25 Feb 2013

JARVIS, Stephen Frederick

Resigned
LondonEC3A 6DQ
Born September 1975
Director
Appointed 22 Apr 2022
Resigned 28 Apr 2023

MAASLAND, Albert Cornelis

Resigned
Floor, LondonEC3A 8FR
Born February 1960
Director
Appointed 15 Dec 2016
Resigned 30 Jul 2019

MCGROARTY, Alan

Resigned
Floor, LondonEC3A 8FR
Born December 1972
Director
Appointed 08 Mar 2010
Resigned 21 Feb 2013

PEETERS, Jos Bonifatius, Dr

Resigned
Haachstraat 136a, Veltem-Beisem3020
Born January 1948
Director
Appointed 26 Jul 1995
Resigned 14 May 2001

PEETERS, Joss, Dr

Resigned
Haachtstraat 136a, Herent
Born January 1948
Director
Appointed 11 Dec 2003
Resigned 17 Dec 2009

PUTZEYS, Jacques Victor

Resigned
Casinostraat 7 B102, St Truiden3800
Born May 1950
Director
Appointed 26 Jul 1995
Resigned 11 May 2000

RANDALL, Peter Charles

Resigned
Floor, LondonEC3A 8FR
Born April 1956
Director
Appointed 17 Dec 2009
Resigned 11 Feb 2013

SANDERSON, Michael Otto

Resigned
Flat 37-38, LondonW1K 2HN
Born December 1942
Director
Appointed 12 Dec 2001
Resigned 09 Nov 2004

SCHUBERT, Steffen

Resigned
Dilsbach Strasse 1, Reinheim
Born March 1958
Director
Appointed 11 May 2000
Resigned 14 May 2001

SERRURE, Piet

Resigned
Geelhandlaan 4, Hove
Born August 1954
Director
Appointed 18 Dec 2003
Resigned 25 Sept 2007

VAN STAPPEM, Willy

Resigned
Prof Van Vaerenberghstraat 102, Ninove
Born January 1956
Director
Appointed 26 Jun 2008
Resigned 29 Jun 2012

WEBER, James

Resigned
Heathergate, Virginia WaterGU25 4PJ
Born February 1958
Director
Appointed 14 May 2001
Resigned 18 Dec 2003

WERNER, Ian

Resigned
Floor, LondonEC3A 8FR
Born October 1968
Director
Appointed 28 Jun 2013
Resigned 28 Nov 2014
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Small
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Resolution
12 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
16 February 2013
TM01Termination of Director
Legacy
25 January 2013
MG01MG01
Accounts With Accounts Type Small
24 October 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Legacy
6 February 2010
MG02MG02
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Small
24 December 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Memorandum Articles
23 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
1 May 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Memorandum Articles
31 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 December 2004
AAAnnual Accounts
Accounts With Made Up Date
6 December 2004
AAAnnual Accounts
Accounts With Made Up Date
6 December 2004
AAAnnual Accounts
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
287Change of Registered Office
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2003
244244
Legacy
24 October 2003
363aAnnual Return
Legacy
31 October 2002
244244
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 March 2002
AAAnnual Accounts
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 August 2001
288cChange of Particulars
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
288cChange of Particulars
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
25 October 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Legacy
27 July 2000
363aAnnual Return
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
9 March 1998
AAAnnual Accounts
Legacy
23 February 1998
288cChange of Particulars
Legacy
1 August 1997
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 1997
AAAnnual Accounts
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
287Change of Registered Office
Legacy
20 December 1996
225(1)225(1)
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 1996
AAAnnual Accounts
Legacy
7 March 1996
287Change of Registered Office
Resolution
29 November 1995
RESOLUTIONSResolutions
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
26 July 1995
288288
Incorporation Company
10 June 1994
NEWINCIncorporation