Background WavePink WaveYellow Wave

EQUINITI SHARE PLAN TRUSTEES LIMITED (03925002)

EQUINITI SHARE PLAN TRUSTEES LIMITED (03925002) is an active UK company. incorporated on 14 February 2000. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. EQUINITI SHARE PLAN TRUSTEES LIMITED has been registered for 26 years.

Company Number
03925002
Status
active
Type
ltd
Incorporated
14 February 2000
Age
26 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINITI SHARE PLAN TRUSTEES LIMITED

EQUINITI SHARE PLAN TRUSTEES LIMITED is an active company incorporated on 14 February 2000 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. EQUINITI SHARE PLAN TRUSTEES LIMITED was registered 26 years ago.(SIC: 64205)

Status

active

Active since 26 years ago

Company No

03925002

LTD Company

Age

26 Years

Incorporated 14 February 2000

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

HILL SAMUEL ESOP TRUSTEES LIMITED
From: 15 March 2000To: 1 October 2007
BROOK BEE LIMITED
From: 14 February 2000To: 15 March 2000
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Aspect House, Spencer Road Lancing West Sussex BN99 6DA
From: 14 February 2000To: 28 February 2025
Timeline

29 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Oct 10
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 13
Director Joined
May 13
Loan Secured
Jun 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 15
Director Joined
Jul 15
Loan Cleared
Nov 15
Director Joined
May 17
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 March 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
8 June 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2020
AAAnnual Accounts
Legacy
10 September 2020
PARENT_ACCPARENT_ACC
Legacy
10 September 2020
GUARANTEE2GUARANTEE2
Legacy
10 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Statement Of Companys Objects
4 September 2019
CC04CC04
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Resolution
12 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 February 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2017
AAAnnual Accounts
Legacy
3 October 2017
PARENT_ACCPARENT_ACC
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 March 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Resolution
6 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Move Registers To Sail Company
3 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
2 May 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Auditors Resignation Company
8 December 2010
AUDAUD
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
28 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
2 October 2007
287Change of Registered Office
Certificate Change Of Name Company
1 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Legacy
12 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 June 2006
288cChange of Particulars
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363aAnnual Return
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
31 October 2003
AUDAUD
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
3 April 2003
287Change of Registered Office
Legacy
24 February 2003
363aAnnual Return
Auditors Resignation Company
31 January 2003
AUDAUD
Legacy
17 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
8 March 2002
363aAnnual Return
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288cChange of Particulars
Legacy
4 January 2001
288cChange of Particulars
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Resolution
26 April 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
225Change of Accounting Reference Date
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
287Change of Registered Office
Certificate Change Of Name Company
15 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2000
NEWINCIncorporation