Background WavePink WaveYellow Wave

EQUALS GROUP LIMITED (08922461)

EQUALS GROUP LIMITED (08922461) is an active UK company. incorporated on 4 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EQUALS GROUP LIMITED has been registered for 12 years. Current directors include ALIOGLU, Tughan, BOON, Matthijs, KNOLL, Joseph and 3 others.

Company Number
08922461
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
Third Floor Thames House Vintners Place, London, EC4V 3BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALIOGLU, Tughan, BOON, Matthijs, KNOLL, Joseph, NADEEM, Shujaat, Dr, SKIBNEVSKIY, Nikolay, TAYLOR, Ian Alexander Irving Strafford
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUALS GROUP LIMITED

EQUALS GROUP LIMITED is an active company incorporated on 4 March 2014 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. EQUALS GROUP LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08922461

LTD Company

Age

12 Years

Incorporated 4 March 2014

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 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

EQUALS GROUP PLC
From: 26 June 2019To: 29 April 2025
FAIRFX GROUP PLC
From: 15 May 2014To: 26 June 2019
FAIRFX (UK) PLC
From: 4 March 2014To: 15 May 2014
Contact
Address

Third Floor Thames House Vintners Place 68 Upper Thames Street London, EC4V 3BJ,

Previous Addresses

, Third Floor Thames House Vintners Place 68 Upper Thames Street, London, EC4 3BJ
From: 20 May 2014To: 1 April 2015
, 2nd Floor, Marc House 13-14 Great St. Thomas Apostle, London, EC4V 2BB, United Kingdom
From: 4 March 2014To: 20 May 2014
Timeline

57 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Aug 14
Share Issue
Aug 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Mar 15
Funding Round
Jan 16
Funding Round
May 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Sept 19
Director Joined
Oct 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
Jul 23
Capital Update
Oct 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Aug 24
Funding Round
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Dec 25
33
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ALIOGLU, Tughan

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born October 1989
Director
Appointed 14 Apr 2025

BOON, Matthijs

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born November 1976
Director
Appointed 14 Apr 2025

KNOLL, Joseph

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born October 1978
Director
Appointed 14 Apr 2025

NADEEM, Shujaat, Dr

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born August 1965
Director
Appointed 25 Apr 2025

SKIBNEVSKIY, Nikolay

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born June 1993
Director
Appointed 14 Apr 2025

TAYLOR, Ian Alexander Irving Strafford

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born October 1960
Director
Appointed 04 Mar 2014

ATKINSON, Clive

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Secretary
Appointed 26 Mar 2015
Resigned 30 Dec 2016

QUIRKE, Anthony James

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Secretary
Appointed 31 Dec 2016
Resigned 01 Aug 2021

TAYLOR, Ian Alexander Irving Strafford

Resigned
Upper Thames Street, LondonEC4 3BJ
Secretary
Appointed 04 Mar 2014
Resigned 26 Mar 2015

ONE ADVISORY LIMITED

Resigned
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 01 Aug 2021
Resigned 02 Aug 2025

BONES, Christopher John, Professor

Resigned
Vintners Place, LondonEC4V 3BJ
Born June 1958
Director
Appointed 09 Apr 2021
Resigned 14 Apr 2025

CHOWDHURY, Ajay

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born April 1962
Director
Appointed 28 Jul 2014
Resigned 29 Jul 2020

COOPER, Richard Quentin Mortimer

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born December 1960
Director
Appointed 14 Oct 2019
Resigned 14 Apr 2025

DRUMMOND, Jason Kingsley

Resigned
Upper Thames Street, LondonEC4 3BJ
Born June 1969
Director
Appointed 04 Mar 2014
Resigned 21 Nov 2014

HEAD, Robert Michael

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born July 1958
Director
Appointed 20 Jul 2016
Resigned 01 Oct 2020

HERBERT, Sian

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born December 1965
Director
Appointed 01 Oct 2020
Resigned 14 Apr 2025

HUGHES, Alan Renatus Frederick

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born July 1951
Director
Appointed 01 Mar 2020
Resigned 14 Apr 2025

JEFFERY, Nicholas Simon

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born February 1968
Director
Appointed 28 Jul 2014
Resigned 20 Jul 2016

PEARSON, John

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born October 1957
Director
Appointed 21 Nov 2014
Resigned 09 Oct 2020

Persons with significant control

1

Carlton Street, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2025
Fundings
Financials
Latest Activities

Filing History

132

Memorandum Articles
8 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2025
PSC09Update to PSC Statements
Move Registers To Registered Office Company With New Address
28 May 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
29 April 2025
CERT10CERT10
Reregistration Public To Private Company
29 April 2025
RR02RR02
Re Registration Memorandum Articles
29 April 2025
MARMAR
Resolution
29 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Court Order
17 April 2025
OCOC
Resolution
10 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Resolution
29 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Interim
17 November 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 November 2023
SH19Statement of Capital
Legacy
30 October 2023
OC138OC138
Certificate Capital Reduction Share Premium
30 October 2023
CERT19CERT19
Resolution
16 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Resolution
25 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 May 2023
AAAnnual Accounts
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Resolution
24 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Resolution
20 August 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 August 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 June 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Resolution
27 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Memorandum Articles
16 July 2019
MAMA
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 2019
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 February 2019
PSC08Cessation of Other Registrable Person PSC
Legacy
15 February 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Resolution
18 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Resolution
12 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Resolution
1 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Auditors Resignation Company
9 October 2014
AUDAUD
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
14 August 2014
RESOLUTIONSResolutions
Legacy
23 July 2014
CERT8ACERT8A
Application Trading Certificate
23 July 2014
SH50SH50
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2014
CONNOTConfirmation Statement Notification
Incorporation Company
4 March 2014
NEWINCIncorporation