Background WavePink WaveYellow Wave

G EQUITABLE 1 LTD (12499653)

G EQUITABLE 1 LTD (12499653) is an active UK company. incorporated on 5 March 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. G EQUITABLE 1 LTD has been registered for 6 years. Current directors include PERLHAGEN, Richard Cal, YERBURGH, Robert William Guy.

Company Number
12499653
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
1 Bell Street, London, NW1 5BY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PERLHAGEN, Richard Cal, YERBURGH, Robert William Guy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G EQUITABLE 1 LTD

G EQUITABLE 1 LTD is an active company incorporated on 5 March 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. G EQUITABLE 1 LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12499653

LTD Company

Age

6 Years

Incorporated 5 March 2020

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 22 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

Overdue

23 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

1 Bell Street 2nd Floor London, NW1 5BY,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 5 March 2020To: 12 May 2022
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Dec 21
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PERLHAGEN, Richard Cal

Active
Bell Street, LondonNW1 5BY
Born June 1980
Director
Appointed 06 Jan 2021

YERBURGH, Robert William Guy

Active
Bell Street, LondonNW1 5BY
Born September 1983
Director
Appointed 06 Jan 2021

MORRISON, Michael

Resigned
New Cavendish Street, LondonW1G 8TB
Born September 1974
Director
Appointed 05 Mar 2020
Resigned 06 Jan 2021

WALKER, Charles Richard

Resigned
New Cavendish Street, LondonW1G 8TB
Born June 1972
Director
Appointed 05 Mar 2020
Resigned 06 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Bell Street, LondonNW1 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021

Mr Charles Richard Walker

Ceased
New Cavendish Street, LondonW1G 8TB
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2020
Ceased 06 Jan 2021

Mr Michael Morrison

Ceased
New Cavendish Street, LondonW1G 8TB
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2020
Ceased 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Resolution
12 March 2025
RESOLUTIONSResolutions
Memorandum Articles
12 March 2025
MAMA
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Incorporation Company
5 March 2020
NEWINCIncorporation