Background WavePink WaveYellow Wave

EQUUS FINANCIAL LIMITED (07435699)

EQUUS FINANCIAL LIMITED (07435699) is an active UK company. incorporated on 10 November 2010. with registered office in Braceborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EQUUS FINANCIAL LIMITED has been registered for 15 years. Current directors include IVTSAN, David, IVTSAN, Rachael Pearl.

Company Number
07435699
Status
active
Type
ltd
Incorporated
10 November 2010
Age
15 years
Address
Spa House, Braceborough, PE9 4NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
IVTSAN, David, IVTSAN, Rachael Pearl
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUUS FINANCIAL LIMITED

EQUUS FINANCIAL LIMITED is an active company incorporated on 10 November 2010 with the registered office located in Braceborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EQUUS FINANCIAL LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07435699

LTD Company

Age

15 Years

Incorporated 10 November 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 27 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 November 2025 (6 months ago)
Submitted on 26 November 2025 (6 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

BROOMCO (4225) LIMITED
From: 10 November 2010To: 21 April 2011
Contact
Address

Spa House Spa Road Braceborough, PE9 4NS,

Previous Addresses

, C/O Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, United Kingdom
From: 18 December 2023To: 7 March 2024
, Ruthlyn House 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP
From: 19 September 2018To: 18 December 2023
, Unit 2 Office Village, Cygnet Park, Hampton, Peterborough, PE7 8GX
From: 17 January 2014To: 19 September 2018
, 25 Harley Street, London, W1G 9BR
From: 10 November 2010To: 17 January 2014
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 10
Funding Round
Dec 10
Share Issue
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Capital Reduction
Jan 14
Share Buyback
Feb 14
Funding Round
Dec 14
Director Left
May 16
Owner Exit
Oct 25
New Owner
Oct 25
Director Left
Oct 25
7
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

IVTSAN, David

Active
Spa Road, BraceboroughPE9 4NS
Born April 1954
Director
Appointed 30 Nov 2010

IVTSAN, Rachael Pearl

Active
Spa Road, BraceboroughPE9 4NS
Born April 1971
Director
Appointed 21 Nov 2012

E.L. SERVICES LIMITED

Resigned
Cornhill, LondonEC3V 3QQ
Corporate secretary
Appointed 30 Mar 2011
Resigned 08 Feb 2016

BRUNING, Christian Lewis

Resigned
LondonEC2M 2GT
Born November 1969
Director
Appointed 10 Nov 2010
Resigned 03 Oct 2012

INCHLEY, Simon Nicholas

Resigned
99 Bishopsgate, LondonEC2M 3XD
Born July 1963
Director
Appointed 30 Nov 2010
Resigned 04 Apr 2016

SLIPPER, James Andrew

Resigned
Spa Road, BraceboroughPE9 4NS
Born March 1970
Director
Appointed 30 Nov 2010
Resigned 21 Oct 2025

WISE, Stephen John

Resigned
Harley Street, LondonW1G 9BR
Born December 1958
Director
Appointed 30 Nov 2010
Resigned 19 Oct 2012

Persons with significant control

2

1 Active
1 Ceased

Mr David Ivtsan

Active
Spa Road, BraceboroughPE9 4NS
Born April 1954

Nature of Control

Significant influence or control
Notified 01 Oct 2025
Road Town, Tortola 1111VG1 110

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
29 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2015
CH04Change of Corporate Secretary Details
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
18 February 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
17 February 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 January 2014
SH06Cancellation of Shares
Resolution
30 January 2014
RESOLUTIONSResolutions
Resolution
30 January 2014
RESOLUTIONSResolutions
Resolution
29 January 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Miscellaneous
29 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Certificate Change Of Name Company
21 April 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name
21 April 2011
AP04Appointment of Corporate Secretary
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 December 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
15 December 2010
RESOLUTIONSResolutions
Notice Restriction On Company Articles
15 December 2010
CC01CC01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2010
NEWINCIncorporation