Background WavePink WaveYellow Wave

EQUITY MANAGED SERVICES GROUP LIMITED (11758594)

EQUITY MANAGED SERVICES GROUP LIMITED (11758594) is an active UK company. incorporated on 9 January 2019. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EQUITY MANAGED SERVICES GROUP LIMITED has been registered for 7 years. Current directors include HALL, Alexander James, REID, Marcos John, THORNDYKE, Helen Louise.

Company Number
11758594
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Alexander James, REID, Marcos John, THORNDYKE, Helen Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITY MANAGED SERVICES GROUP LIMITED

EQUITY MANAGED SERVICES GROUP LIMITED is an active company incorporated on 9 January 2019 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EQUITY MANAGED SERVICES GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11758594

LTD Company

Age

7 Years

Incorporated 9 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Mar 19
New Owner
Mar 19
Funding Round
Mar 19
Loan Secured
May 19
Director Joined
Apr 20
Loan Secured
Oct 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HALL, Alexander James

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born October 1981
Director
Appointed 09 Jan 2019

REID, Marcos John

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born November 1970
Director
Appointed 09 Jan 2019

THORNDYKE, Helen Louise

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born November 1973
Director
Appointed 28 Jan 2026

JONES, Timothy Charles

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born October 1967
Director
Appointed 01 Aug 2024
Resigned 22 Jan 2026

SKELTON, Matthew James

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born December 1970
Director
Appointed 01 Apr 2020
Resigned 01 Aug 2024

Persons with significant control

5

1 Active
4 Ceased
Cowley Mill Road, UxbridgeUB8 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024

Mrs Julie Ann Reid

Ceased
Cowley Mill Road, UxbridgeUB8 2FX
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2019
Ceased 07 Mar 2024

Mrs Julie Hall

Ceased
Cowley Mill Road, UxbridgeUB8 2FX
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2019
Ceased 07 Mar 2024

Mr Alexander James Hall

Ceased
Cowley Mill Road, UxbridgeUB8 2FX
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2019
Ceased 07 Mar 2024

Mr Marcos John Reid

Ceased
Cowley Mill Road, UxbridgeUB8 2FX
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2019
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Resolution
12 November 2024
RESOLUTIONSResolutions
Memorandum Articles
12 November 2024
MAMA
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Memorandum Articles
30 March 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Resolution
12 March 2024
RESOLUTIONSResolutions
Resolution
12 March 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Resolution
20 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Incorporation Company
9 January 2019
NEWINCIncorporation