Background WavePink WaveYellow Wave

AEQUITAS TOPCO LIMITED (15430341)

AEQUITAS TOPCO LIMITED (15430341) is an active UK company. incorporated on 22 January 2024. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AEQUITAS TOPCO LIMITED has been registered for 2 years. Current directors include CHAMBERS, Alfred, HALL, Alexander James, REID, Marcos John and 2 others.

Company Number
15430341
Status
active
Type
ltd
Incorporated
22 January 2024
Age
2 years
Address
Proxima, Maidenhead, SL6 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAMBERS, Alfred, HALL, Alexander James, REID, Marcos John, SPURRIER, Edward John Marston, THORNDYKE, Helen Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEQUITAS TOPCO LIMITED

AEQUITAS TOPCO LIMITED is an active company incorporated on 22 January 2024 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AEQUITAS TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15430341

LTD Company

Age

2 Years

Incorporated 22 January 2024

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 October 2025 (6 months ago)
Period: 22 January 2024 - 31 March 2025(15 months)
Type: Dormant

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 21 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Proxima 1 Grenfell Road Maidenhead, SL6 1HN,

Previous Addresses

4th Floor 10 Lower Thames Street London EC3R 6AF England
From: 23 October 2024To: 26 February 2025
19 Newman Street London W1T 1PF United Kingdom
From: 22 January 2024To: 23 October 2024
Timeline

17 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Funding Round
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Oct 24
Director Joined
Oct 24
Funding Round
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Share Buyback
Apr 26
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CHAMBERS, Alfred

Active
20 Birchin Lane, LondonEC3V 9DJ
Born August 1990
Director
Appointed 22 Jan 2024

HALL, Alexander James

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born October 1981
Director
Appointed 11 Mar 2024

REID, Marcos John

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born November 1970
Director
Appointed 11 Mar 2024

SPURRIER, Edward John Marston

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born March 1965
Director
Appointed 11 Mar 2024

THORNDYKE, Helen Louise

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born November 1973
Director
Appointed 28 Jan 2026

JONES, Tim

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born October 1967
Director
Appointed 19 Aug 2024
Resigned 20 Jan 2026

Persons with significant control

5

Alexander James Hall

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2024

Mr Marcos John Reid

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2024

Mrs Julie Dawn Hall

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2024

Mrs Julie Ann Reid

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2024
Newman Street, LondonW1T 1PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

30

Capital Return Purchase Own Shares Treasury Capital Date
10 April 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 October 2024
AA01Change of Accounting Reference Date
Resolution
30 March 2024
RESOLUTIONSResolutions
Memorandum Articles
30 March 2024
MAMA
Capital Name Of Class Of Shares
30 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
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
Incorporation Company
22 January 2024
NEWINCIncorporation