Background WavePink WaveYellow Wave

EQUINOX KENSINGTON LIMITED (07800031)

EQUINOX KENSINGTON LIMITED (07800031) is an active UK company. incorporated on 6 October 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. EQUINOX KENSINGTON LIMITED has been registered for 14 years. Current directors include SPEVAK, Harvey.

Company Number
07800031
Status
active
Type
ltd
Incorporated
6 October 2011
Age
14 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
SPEVAK, Harvey
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINOX KENSINGTON LIMITED

EQUINOX KENSINGTON LIMITED is an active company incorporated on 6 October 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. EQUINOX KENSINGTON LIMITED was registered 14 years ago.(SIC: 93130)

Status

active

Active since 14 years ago

Company No

07800031

LTD Company

Age

14 Years

Incorporated 6 October 2011

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 18 July 2025 (9 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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

EQUINOX FITNESS UK LIMITED
From: 6 October 2011To: 15 July 2016
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Sept 12
Funding Round
Feb 13
Director Left
Nov 15
Director Joined
Oct 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 22
Loan Secured
Dec 22
Director Left
Jan 24
Loan Secured
Mar 24
Director Left
May 24
Director Joined
Nov 24
Director Left
Jan 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 06 Oct 2011

SPEVAK, Harvey

Active
Hudson Yards, New York10001
Born April 1964
Director
Appointed 06 Oct 2011

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 06 Oct 2011
Resigned 06 Oct 2011

DERUE, Daniel Scott

Resigned
Hudson Yards, New York10001
Born June 1977
Director
Appointed 07 Jun 2021
Resigned 26 Jan 2024

DUNNIGAN, Matthew Joseph

Resigned
Blue Lagoon Drive, MiamiFL33126
Born December 1983
Director
Appointed 22 Oct 2024
Resigned 18 Dec 2024

PHILLIPPS, David Dunwoody

Resigned
Hudson Yards, New York
Born May 1974
Director
Appointed 25 Jan 2021
Resigned 03 May 2024

ROSEN, Scott

Resigned
Broadway, New York10003
Born June 1958
Director
Appointed 06 Oct 2011
Resigned 13 Oct 2022

SEGALL, Larry M

Resigned
Broadway, Newyork10003
Born February 1955
Director
Appointed 06 Oct 2011
Resigned 13 Aug 2015

TIZIK, Paul Joseph

Resigned
New York
Born May 1964
Director
Appointed 07 Aug 2012
Resigned 25 Jan 2021

TURCHIN, Judy

Resigned
Broadway, New York10003
Born May 1969
Director
Appointed 02 Mar 2018
Resigned 01 Jun 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Oct 2011
Resigned 06 Oct 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Oct 2011
Resigned 06 Oct 2011

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Memorandum Articles
8 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Resolution
15 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 December 2015
RP04RP04
Termination Director Company
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Legacy
18 February 2012
MG01MG01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Legacy
20 October 2011
MG01MG01
Incorporation Company
6 October 2011
NEWINCIncorporation