Background WavePink WaveYellow Wave

EQUITY INCENTIVES LIMITED (04238893)

EQUITY INCENTIVES LIMITED (04238893) is an active UK company. incorporated on 21 June 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EQUITY INCENTIVES LIMITED has been registered for 24 years. Current directors include GURNEY CHAMPION, Dominic Richard Selwyn.

Company Number
04238893
Status
active
Type
ltd
Incorporated
21 June 2001
Age
24 years
Address
Riverbank House, London, EC4R 3TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GURNEY CHAMPION, Dominic Richard Selwyn
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITY INCENTIVES LIMITED

EQUITY INCENTIVES LIMITED is an active company incorporated on 21 June 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EQUITY INCENTIVES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04238893

LTD Company

Age

24 Years

Incorporated 21 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

35 Vine Street London EC3N 2AA
From: 21 June 2001To: 2 July 2014
Timeline

3 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
May 24
Director Left
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GURNEY CHAMPION, Dominic Richard Selwyn

Active
2 Swan Lane, LondonEC4R 3TT
Born June 1967
Director
Appointed 26 Nov 2001

NUTTALL, Graeme John

Resigned
2 Swan Lane, LondonEC4R 3TT
Secretary
Appointed 21 Jun 2001
Resigned 31 Mar 2024

MCARTHUR, Colin

Resigned
41 Anlaby Road, TeddingtonTW11 0PB
Born November 1944
Director
Appointed 21 Jun 2001
Resigned 31 May 2006

NUTTALL, Graeme John

Resigned
2 Swan Lane, LondonEC4R 3TT
Born December 1959
Director
Appointed 21 Jun 2001
Resigned 31 Mar 2024

STEWART, Peter James Robert

Resigned
Bourne Farmhouse Bourne Lane, SevenoaksTN15 0RE
Born February 1956
Director
Appointed 21 Jun 2001
Resigned 26 Nov 2001

THOMPSELL, Nicholas Peter

Resigned
2 Swan Lane, LondonEC4R 3TT
Born September 1959
Director
Appointed 21 Jun 2001
Resigned 23 Dec 2024

WOOFFINDIN, Ruth Anna

Resigned
246 Corfield Street, LondonE2 0DP
Born June 1969
Director
Appointed 01 Aug 2001
Resigned 26 Mar 2002

Persons with significant control

1

2 Swan Lane, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
225Change of Accounting Reference Date
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
23 September 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
225Change of Accounting Reference Date
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Incorporation Company
21 June 2001
NEWINCIncorporation