Background WavePink WaveYellow Wave

EQUINOX BISHOPSGATE LIMITED (10769034)

EQUINOX BISHOPSGATE LIMITED (10769034) is an active UK company. incorporated on 12 May 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. EQUINOX BISHOPSGATE LIMITED has been registered for 8 years. Current directors include SPEVAK, Harvey.

Company Number
10769034
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 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 BISHOPSGATE LIMITED

EQUINOX BISHOPSGATE LIMITED is an active company incorporated on 12 May 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. EQUINOX BISHOPSGATE LIMITED was registered 8 years ago.(SIC: 93130)

Status

active

Active since 8 years ago

Company No

10769034

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Oct 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Feb 21
Director Joined
Feb 21
Director Left
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
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 12 May 2017

SPEVAK, Harvey

Active
Hudson Yards, New York10001
Born April 1964
Director
Appointed 12 May 2017

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 12 May 2017
Resigned 13 Oct 2022

TIZIK, Paul Joseph

Resigned
Second Floor, New York10016
Born May 1964
Director
Appointed 12 May 2017
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 12 May 2017
Resigned 15 May 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 12 May 2017
Resigned 15 May 2017

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 12 May 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
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
12 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination 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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Resolution
8 June 2020
RESOLUTIONSResolutions
Memorandum Articles
8 June 2020
MAMA
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
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
14 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Incorporation Company
12 May 2017
NEWINCIncorporation