Background WavePink WaveYellow Wave

EQUITIES FIRST (LONDON) LIMITED (08120457)

EQUITIES FIRST (LONDON) LIMITED (08120457) is an active UK company. incorporated on 27 June 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EQUITIES FIRST (LONDON) LIMITED has been registered for 13 years. Current directors include CHRISTY JR, Alexander Charles, MCGILLIVRAY, Dallas John, MUNGOVAN, James Francis.

Company Number
08120457
Status
active
Type
ltd
Incorporated
27 June 2012
Age
13 years
Address
The Prow, London, W1B 5AP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHRISTY JR, Alexander Charles, MCGILLIVRAY, Dallas John, MUNGOVAN, James Francis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIES FIRST (LONDON) LIMITED

EQUITIES FIRST (LONDON) LIMITED is an active company incorporated on 27 June 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EQUITIES FIRST (LONDON) LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08120457

LTD Company

Age

13 Years

Incorporated 27 June 2012

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 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

MERIDIAN EQUITY PARTNERS LIMITED
From: 27 June 2012To: 12 September 2014
Contact
Address

The Prow 1 Wilder Walk London, W1B 5AP,

Previous Addresses

Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom
From: 18 July 2019To: 6 June 2022
Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England
From: 19 February 2018To: 18 July 2019
C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR
From: 2 September 2014To: 19 February 2018
Curzon House 64 Clifton Street London EC2A 4HB
From: 22 May 2013To: 2 September 2014
C/O Anthony Venus 30 Holst Mansions 96 Wyatt Drive London United Kingdom SW13 8AJ United Kingdom
From: 27 June 2012To: 22 May 2013
Timeline

36 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Aug 13
Director Joined
Sept 13
Funding Round
May 14
Funding Round
May 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Jan 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Left
Nov 16
Funding Round
Nov 16
Director Left
Nov 24
25
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHRISTY JR, Alexander Charles

Active
Wilder Walk, LondonW1B 5AP
Born October 1960
Director
Appointed 05 Sept 2014

MCGILLIVRAY, Dallas John

Active
1 Wilder Walk, LondonW1B 5AP
Born January 1958
Director
Appointed 05 Sept 2014

MUNGOVAN, James Francis

Active
1 Wilder Walk, LondonW1B 5AP
Born June 1979
Director
Appointed 06 May 2015

FEENEY, Paul

Resigned
120 Moorgate, LondonEC2M 6UR
Born September 1972
Director
Appointed 17 Sept 2013
Resigned 05 Sept 2014

MOORE, Simon Charles

Resigned
Wilder Walk, LondonW1B 5AP
Born September 1965
Director
Appointed 05 Sept 2014
Resigned 27 Oct 2016

PEREIRA, Alan Dennis

Resigned
1 Wilder Walk, LondonW1B 5AP
Born October 1949
Director
Appointed 06 May 2015
Resigned 29 Nov 2024

VENUS, Anthony, Mr.

Resigned
120 Moorgate, LondonEC2M 6UR
Born January 1973
Director
Appointed 27 Jun 2012
Resigned 05 Sept 2014

Persons with significant control

1

10 West Market Street, Indiana, 46204

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

76

Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Allotment Shares
4 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2015
AAAnnual Accounts
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Allotment Shares
30 October 2014
SH01Allotment of Shares
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
9 October 2014
RP04RP04
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Certificate Change Of Name Company
12 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
24 April 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Incorporation Company
27 June 2012
NEWINCIncorporation