Background WavePink WaveYellow Wave

EQUINOVA UK HOLDCO LIMITED (11163906)

EQUINOVA UK HOLDCO LIMITED (11163906) is an active UK company. incorporated on 22 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EQUINOVA UK HOLDCO LIMITED has been registered for 8 years. Current directors include CUCCIO, Emanuele, VISMARA, Paolo Massimiliano Maria, WHITTAKER, Jill Isobel and 1 others.

Company Number
11163906
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUCCIO, Emanuele, VISMARA, Paolo Massimiliano Maria, WHITTAKER, Jill Isobel, WISE, Sarah Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINOVA UK HOLDCO LIMITED

EQUINOVA UK HOLDCO LIMITED is an active company incorporated on 22 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EQUINOVA UK HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11163906

LTD Company

Age

8 Years

Incorporated 22 January 2018

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 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 23 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

111 Buckingham Palace Road London SW1W 0SR United Kingdom
From: 22 January 2018To: 2 February 2018
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 18
Director Joined
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Joined
May 19
Director Left
May 19
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Mar 21
Capital Update
May 21
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Capital Update
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Apr 26
Director Left
Apr 26
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CUCCIO, Emanuele

Active
Grosvenor Gardens, LondonSW1W 0AU
Born October 1982
Director
Appointed 13 Sept 2023

VISMARA, Paolo Massimiliano Maria

Active
Grosvenor Gardens, LondonSW1W 0AU
Born March 1985
Director
Appointed 24 Apr 2019

WHITTAKER, Jill Isobel

Active
Grosvenor Gardens, LondonSW1W 0AU
Born January 1960
Director
Appointed 02 Oct 2025

WISE, Sarah Louise

Active
Grosvenor Gardens, LondonSW1W 0AU
Born January 1970
Director
Appointed 02 Apr 2026

BRYANT, Matthew George Alfred

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born August 1983
Director
Appointed 25 Jan 2018
Resigned 24 Apr 2019

D'ANDREA, Barbara Antonietta

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born February 1972
Director
Appointed 06 Nov 2019
Resigned 13 Sept 2023

JAMES, Peter William

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born December 1983
Director
Appointed 10 Feb 2020
Resigned 27 Dec 2023

KINGSLEY, Stephen Michael

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born June 1952
Director
Appointed 16 Jul 2018
Resigned 30 Sept 2025

MAGRASSI, Monica Maria Bianca

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born September 1971
Director
Appointed 22 Jan 2018
Resigned 06 Nov 2019

MESSAMORE, John Benjamin

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born December 1986
Director
Appointed 22 Jan 2018
Resigned 10 Feb 2020

SCARAMOZZINO, Amelie

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born August 1988
Director
Appointed 27 Dec 2023
Resigned 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 January 2025
SH19Statement of Capital
Legacy
30 January 2025
SH20SH20
Legacy
30 January 2025
CAP-SSCAP-SS
Resolution
30 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2021
AAAnnual Accounts
Legacy
18 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2021
SH19Statement of Capital
Legacy
18 May 2021
CAP-SSCAP-SS
Resolution
18 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Resolution
23 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Capital Reduction Of Capital Redomination
12 July 2018
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
12 July 2018
SH14Notice of Redenomination
Capital Statement Directors Reduction Of Capital Following Redomination
12 July 2018
SH18SH18
Resolution
12 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Incorporation Company
22 January 2018
NEWINCIncorporation