Background WavePink WaveYellow Wave

EQUINITI FINANCE (HOLDINGS) LTD (11092909)

EQUINITI FINANCE (HOLDINGS) LTD (11092909) is an active UK company. incorporated on 4 December 2017. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. EQUINITI FINANCE (HOLDINGS) LTD has been registered for 8 years. Current directors include BLOOR, Robert David, FOX, Michael Robert, KRAMER, Daniel Geoffrey.

Company Number
11092909
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLOOR, Robert David, FOX, Michael Robert, KRAMER, Daniel Geoffrey
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINITI FINANCE (HOLDINGS) LTD

EQUINITI FINANCE (HOLDINGS) LTD is an active company incorporated on 4 December 2017 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. EQUINITI FINANCE (HOLDINGS) LTD was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11092909

LTD Company

Age

8 Years

Incorporated 4 December 2017

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 13 February 2019To: 2 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 4 December 2017To: 13 February 2019
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Feb 18
Director Left
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 16 Sept 2020

BLOOR, Robert David

Active
Yeoman Way, WorthingBN99 3HH
Born November 1968
Director
Appointed 20 Oct 2025

FOX, Michael Robert

Active
Yeoman Way, WorthingBN99 3HH
Born October 1974
Director
Appointed 20 Oct 2025

KRAMER, Daniel Geoffrey

Active
Yeoman Way, WorthingBN99 3HH
Born August 1962
Director
Appointed 20 Oct 2025

CONG, Katherine

Resigned
Level 6, Broadgate Tower, LondonEC2A 2EW
Secretary
Appointed 04 Dec 2017
Resigned 16 Sept 2020

JEFFERIES, Daniel Bruce

Resigned
Level 6, Broadgate Tower, LondonEC2A 2EW
Born September 1970
Director
Appointed 04 Dec 2017
Resigned 28 Feb 2020

LYNAM, Paul Anthony

Resigned
Yeoman Way, WorthingBN99 3HH
Born April 1968
Director
Appointed 01 Apr 2021
Resigned 20 Oct 2025

MILLINGTON, Cheryl Joanne

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born July 1966
Director
Appointed 04 Jan 2021
Resigned 01 Apr 2021

PEELER, Andrew Michael

Resigned
Yeoman Way, WorthingBN99 3HH
Born January 1963
Director
Appointed 01 Aug 2021
Resigned 20 Oct 2025

STIER, John

Resigned
Spencer Road, LancingBN99 6DA
Born March 1966
Director
Appointed 04 Dec 2017
Resigned 01 Aug 2021

WAKELEY, Guy Richard

Resigned
Spencer Road, LancingBN99 6DA
Born May 1970
Director
Appointed 04 Dec 2017
Resigned 04 Jan 2021

Persons with significant control

1

Russell Way, West SussexRH10 1UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
17 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2019
AAAnnual Accounts
Legacy
6 September 2019
PARENT_ACCPARENT_ACC
Legacy
6 September 2019
AGREEMENT2AGREEMENT2
Legacy
6 September 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Resolution
19 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Incorporation Company
4 December 2017
NEWINCIncorporation