Background WavePink WaveYellow Wave

EQUIFINANCE HOLDINGS LIMITED (09793629)

EQUIFINANCE HOLDINGS LIMITED (09793629) is an active UK company. incorporated on 24 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EQUIFINANCE HOLDINGS LIMITED has been registered for 10 years. Current directors include GEORGE, Philip Anthony, MARSHALL, Antony James, PAYNE, Christopher Alan.

Company Number
09793629
Status
active
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
3rd Floor, East One Building, London, E1 6LP
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
GEORGE, Philip Anthony, MARSHALL, Antony James, PAYNE, Christopher Alan
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIFINANCE HOLDINGS LIMITED

EQUIFINANCE HOLDINGS LIMITED is an active company incorporated on 24 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EQUIFINANCE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64921)

Status

active

Active since 10 years ago

Company No

09793629

LTD Company

Age

10 Years

Incorporated 24 September 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

3rd Floor, East One Building 22 Commercial Street London, E1 6LP,

Previous Addresses

22 3rd Floor, East One Building 22 Commercial Street London E1 6LP England
From: 1 November 2021To: 1 November 2021
1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 24 September 2015To: 1 November 2021
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Jan 16
Loan Secured
Feb 16
Share Issue
Oct 16
Funding Round
Dec 16
Loan Secured
Feb 18
Funding Round
Nov 18
Loan Secured
Mar 19
Loan Secured
Jul 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Director Joined
Jan 21
Funding Round
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Apr 23
Owner Exit
Feb 24
Funding Round
May 24
Loan Secured
Apr 25
Loan Cleared
May 25
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GEORGE, Philip Anthony

Active
22 Commercial Street, LondonE1 6LP
Born November 1950
Director
Appointed 11 Jan 2021

MARSHALL, Antony James

Active
22 Commercial Street, LondonE1 6LP
Born September 1966
Director
Appointed 24 Sept 2015

PAYNE, Christopher Alan

Active
22 Commercial Street, LondonE1 6LP
Born July 1969
Director
Appointed 24 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
Kirkdale Road, LondonE11 1HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2018
Ceased 06 Feb 2024

Mr Henry Thomas Smith

Active
22 Commercial Street, LondonE1 6LP
Born January 1962

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

65

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Resolution
3 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
29 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Memorandum Articles
23 November 2021
MAMA
Resolution
23 November 2021
RESOLUTIONSResolutions
Resolution
23 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Change To A Person With Significant Control
22 November 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
24 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Second Filing Capital Allotment Shares
14 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Resolution
27 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2017
AAAnnual Accounts
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 November 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
28 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Memorandum Articles
25 February 2016
MAMA
Resolution
25 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Incorporation Company
24 September 2015
NEWINCIncorporation