Background WavePink WaveYellow Wave

EQUITAS CAPITAL LIMITED (12722412)

EQUITAS CAPITAL LIMITED (12722412) is an active UK company. incorporated on 6 July 2020. with registered office in Barnet. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EQUITAS CAPITAL LIMITED has been registered for 5 years. Current directors include ANTONIOU, Demetrios Zenonos, CHRISTOFI, Nicholas.

Company Number
12722412
Status
active
Type
ltd
Incorporated
6 July 2020
Age
5 years
Address
120 Cockfosters Road, Barnet, EN4 0DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANTONIOU, Demetrios Zenonos, CHRISTOFI, Nicholas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITAS CAPITAL LIMITED

EQUITAS CAPITAL LIMITED is an active company incorporated on 6 July 2020 with the registered office located in Barnet. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EQUITAS CAPITAL LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12722412

LTD Company

Age

5 Years

Incorporated 6 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

120 Cockfosters Road Barnet, EN4 0DZ,

Previous Addresses

Agk Partners Kings Avenue London N21 3NA England
From: 2 December 2021To: 21 February 2024
12 Eagle Way Great Warley Brentwood CM13 3AD England
From: 6 July 2020To: 2 December 2021
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Dec 21
Director Joined
Feb 24
Owner Exit
Mar 24
Director Left
Mar 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANTONIOU, Demetrios Zenonos

Active
Cockfosters Road, BarnetEN4 0DZ
Born September 1976
Director
Appointed 25 Jan 2024

CHRISTOFI, Nicholas

Active
Cockfosters Road, BarnetEN4 0DZ
Born October 1985
Director
Appointed 06 Jul 2020

HARDIMAN-SCOTT, Craig James

Resigned
Cockfosters Road, BarnetEN4 0DZ
Born August 1973
Director
Appointed 01 Dec 2021
Resigned 25 Jan 2024

Persons with significant control

3

2 Active
1 Ceased
Darkes Lane, Potters BarEN6 1AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2024
Cockfosters Road, BarnetEN4 0DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2024

Mr Nicholas Christofi

Ceased
Cockfosters Road, BarnetEN4 0DZ
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2020
Ceased 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Incorporation Company
6 July 2020
NEWINCIncorporation