Background WavePink WaveYellow Wave

EQUITI CAPITAL UK LIMITED (07216039)

EQUITI CAPITAL UK LIMITED (07216039) is an active UK company. incorporated on 7 April 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. EQUITI CAPITAL UK LIMITED has been registered for 16 years. Current directors include DODKIN, Simon Alfred, NAJJAR, Iskandar Akef, REEVES, Steven Robert and 1 others.

Company Number
07216039
Status
active
Type
ltd
Incorporated
7 April 2010
Age
16 years
Address
11 Ironmonger Lane, London, EC2V 8EY
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
DODKIN, Simon Alfred, NAJJAR, Iskandar Akef, REEVES, Steven Robert, WEBB, Paul Simon
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITI CAPITAL UK LIMITED

EQUITI CAPITAL UK LIMITED is an active company incorporated on 7 April 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. EQUITI CAPITAL UK LIMITED was registered 16 years ago.(SIC: 66120)

Status

active

Active since 16 years ago

Company No

07216039

LTD Company

Age

16 Years

Incorporated 7 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

DIVISA UK LIMITED
From: 2 July 2013To: 12 November 2018
MBT FINANCIAL UK LTD
From: 7 April 2010To: 2 July 2013
Contact
Address

11 Ironmonger Lane London, EC2V 8EY,

Previous Addresses

2 London Wall Place London Wall Place London EC2Y 5AU England
From: 30 November 2022To: 13 October 2025
69 Wilson Street London EC2A 2BB England
From: 2 May 2017To: 30 November 2022
Mezzanine Floor 13/14 King Street London EC2V 8EA
From: 2 April 2014To: 2 May 2017
3 Beeston Place Beeston Place London SW1W 0JJ England
From: 30 July 2013To: 2 April 2014
Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom
From: 19 July 2011To: 30 July 2013
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 7 April 2010To: 19 July 2011
Timeline

58 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Jun 11
Director Joined
Aug 11
Funding Round
Nov 11
Funding Round
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Capital Update
Mar 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Funding Round
Aug 13
Funding Round
Feb 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Jul 15
Funding Round
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Funding Round
May 17
Funding Round
Jul 17
New Owner
Aug 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Owner Exit
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
May 20
Director Left
Jun 21
Funding Round
Jul 21
Director Left
Jul 21
Capital Reduction
Aug 21
Share Issue
Aug 21
Share Issue
Aug 21
Share Buyback
Aug 21
Director Joined
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
Nov 24
Director Joined
Apr 25
14
Funding
38
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DODKIN, Simon Alfred

Active
Ironmonger Lane, LondonEC2V 8EY
Born June 1976
Director
Appointed 31 Mar 2025

NAJJAR, Iskandar Akef

Active
Ironmonger Lane, LondonEC2V 8EY
Born August 1980
Director
Appointed 20 Sept 2017

REEVES, Steven Robert

Active
Ironmonger Lane, LondonEC2V 8EY
Born July 1959
Director
Appointed 06 Jul 2022

WEBB, Paul Simon

Active
Ironmonger Lane, LondonEC2V 8EY
Born September 1972
Director
Appointed 21 Feb 2022

BOOSEY, Marie Antoinette

Resigned
13/14 King Street, LondonEC2V 8EA
Secretary
Appointed 12 Jun 2014
Resigned 07 Mar 2016

DUFRESNE, Paul

Resigned
13/14 King Street, LondonEC2V 8EA
Secretary
Appointed 20 Jan 2012
Resigned 02 Jun 2014

AYRES, Michael Nejmi, Mr.

Resigned
Wilson Street, LondonEC2A 2BB
Born June 1990
Director
Appointed 08 Jan 2019
Resigned 07 Jul 2021

BOOSEY, Marie Antoinette

Resigned
13/14 King Street, LondonEC2V 8EA
Born February 1972
Director
Appointed 12 Jun 2014
Resigned 24 Nov 2016

CHOUHAN, Sheetal Nandlal, Ms.

Resigned
London Wall Place, LondonEC2Y 5AU
Born May 1979
Director
Appointed 13 Sept 2021
Resigned 09 Jan 2023

CONWAY, Liam Richard

Resigned
London Wall Place, LondonEC2Y 5AU
Born April 1978
Director
Appointed 24 Apr 2023
Resigned 12 Nov 2024

DEHAL, Gurpreet Singh

Resigned
Wilson Street, LondonEC2A 2BB
Born January 1967
Director
Appointed 18 Oct 2018
Resigned 31 May 2022

DITLOVE, Ross Howard

Resigned
Beeston Place, LondonSW1W 0JJ
Born March 1968
Director
Appointed 07 Apr 2010
Resigned 19 Jun 2013

DUFRESNE, Paul, Mr.

Resigned
10-12 Russell Square, LondonWC1B 5LF
Born December 1987
Director
Appointed 28 Feb 2012
Resigned 28 Feb 2012

DUFRESNE, Paul

Resigned
13/14 King Street, LondonEC2V 8EA
Born December 1988
Director
Appointed 28 Feb 2012
Resigned 02 Jun 2014

HOLMES, Nigel Lawrence Anthony

Resigned
London Wall Place, LondonEC2Y 5AU
Born August 1960
Director
Appointed 05 Mar 2018
Resigned 31 Dec 2022

JEHL III, Ila

Resigned
Beeston Place, LondonSW1W 0JJ
Born September 1967
Director
Appointed 07 Apr 2010
Resigned 16 Mar 2012

LUKASIEWICZ, Norbert

Resigned
Wilson Street, LondonEC2A 2BB
Born October 1978
Director
Appointed 23 Jul 2014
Resigned 15 Jan 2018

MEEK, David Jeffrey

Resigned
Wilson Street, LondonEC2A 2BB
Born August 1966
Director
Appointed 12 May 2020
Resigned 21 Feb 2022

MYERS, Brian John

Resigned
Wilson Street, LondonEC2A 2BB
Born October 1980
Director
Appointed 24 Jul 2018
Resigned 30 Jun 2021

OSLERNE, Arik

Resigned
Wilson Street, LondonEC2A 2BB
Born September 1982
Director
Appointed 10 Jul 2015
Resigned 26 Jul 2018

PRICE, Kieran Mark

Resigned
13/14 King Street, LondonEC2V 8EA
Born August 1971
Director
Appointed 20 Oct 2014
Resigned 24 Nov 2016

TOVMASYAN, Mushegh

Resigned
Wilson Street, LondonEC2A 2BB
Born September 1983
Director
Appointed 06 Feb 2013
Resigned 04 Jan 2018

TURNIPSEED, Wendi

Resigned
Beeston Place, LondonSW1W 0JJ
Born July 1977
Director
Appointed 30 May 2011
Resigned 19 Jun 2013

ZHU, Wei, Ms.

Resigned
13/14 King Street, LondonEC2V 8EA
Born April 1981
Director
Appointed 15 Jul 2013
Resigned 23 Sept 2014

Persons with significant control

5

2 Active
3 Ceased

Mr Abdulraouf Waleed Albitar

Ceased
Wilson Street, LondonEC2A 2BB
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 May 2017
Ceased 22 Jun 2018

Mr Abdulraouf Al Bitar

Active
Ironmonger Lane, LondonEC2V 8EY
Born November 1959

Nature of Control

Significant influence or control
Notified 16 May 2017
Gaspe House, St HelierJE1 1GH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2017
4 Modestou Panteli, Limassol

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2017

Mr Mushegh Tovmasyan

Ceased
Wilson Street, LondonEC2A 2BB
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2017
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
18 August 2021
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
16 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
16 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
9 August 2021
SH06Cancellation of Shares
Capital Redomination Of Shares
9 August 2021
SH14Notice of Redenomination
Capital Name Of Class Of Shares
9 August 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Resolution
8 August 2021
RESOLUTIONSResolutions
Memorandum Articles
8 August 2021
MAMA
Capital Variation Of Rights Attached To Shares
6 August 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2018
AA01Change of Accounting Reference Date
Resolution
12 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
22 May 2018
AUDAUD
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Resolution
27 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 June 2017
RP04SH01RP04SH01
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Resolution
20 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Auditors Resignation Company
25 February 2014
AUDAUD
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Resolution
25 July 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 July 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
2 July 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Legacy
5 March 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 March 2013
SH19Statement of Capital
Legacy
5 March 2013
CAP-SSCAP-SS
Resolution
5 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Capital Allotment Shares
3 June 2011
SH01Allotment of Shares
Resolution
3 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
20 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2010
NEWINCIncorporation