Background WavePink WaveYellow Wave

EQUITY SOLUTIONS ASSET MANAGEMENT LIMITED (07974362)

EQUITY SOLUTIONS ASSET MANAGEMENT LIMITED (07974362) is an active UK company. incorporated on 2 March 2012. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EQUITY SOLUTIONS ASSET MANAGEMENT LIMITED has been registered for 14 years. Current directors include DWAN, Alfred Michael, GUIDO, Marina Ann.

Company Number
07974362
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 years
Address
Building 1000 Kings Reach, Stockport, SK4 2HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DWAN, Alfred Michael, GUIDO, Marina Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITY SOLUTIONS ASSET MANAGEMENT LIMITED

EQUITY SOLUTIONS ASSET MANAGEMENT LIMITED is an active company incorporated on 2 March 2012 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EQUITY SOLUTIONS ASSET MANAGEMENT LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07974362

LTD Company

Age

14 Years

Incorporated 2 March 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Building 1000 Kings Reach Stockport, SK4 2HD,

Previous Addresses

Building 1000 Kings Reach Yew Street Stockport SK4 2HG
From: 2 March 2012To: 19 June 2024
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Oct 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Jun 15
Loan Cleared
Apr 16
Director Joined
Apr 18
Director Left
Feb 21
Owner Exit
Nov 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NORTH CONSULTING LIMITED

Active
Kings Reach, StockportSK4 2HG
Corporate secretary
Appointed 01 Aug 2013

DWAN, Alfred Michael

Active
Kings Reach, StockportSK4 2HG
Born November 1959
Director
Appointed 02 Mar 2012

GUIDO, Marina Ann

Active
Kings Reach, StockportSK4 2HD
Born December 1985
Director
Appointed 24 Apr 2018

DWAN, Amanda Jane

Resigned
Kings Reach, StockportSK4 2HG
Born May 1969
Director
Appointed 01 Aug 2012
Resigned 30 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Yew Street, StockportSK4 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2023

Mr Michael Dwan

Ceased
Kings Reach, StockportSK4 2HG
Born November 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Oct 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name
15 August 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
17 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Incorporation Company
2 March 2012
NEWINCIncorporation