Background WavePink WaveYellow Wave

AEQUITAS HOLDINGS LIMITED (15466443)

AEQUITAS HOLDINGS LIMITED (15466443) is an active UK company. incorporated on 5 February 2024. 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.. AEQUITAS HOLDINGS LIMITED has been registered for 2 years. Current directors include HALL, Alexander James, REID, Marcos John.

Company Number
15466443
Status
active
Type
ltd
Incorporated
5 February 2024
Age
2 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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEQUITAS HOLDINGS LIMITED

AEQUITAS HOLDINGS LIMITED is an active company incorporated on 5 February 2024 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.. AEQUITAS HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15466443

LTD Company

Age

2 Years

Incorporated 5 February 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 3 November 2025 (5 months ago)
Period: 5 February 2024 - 31 March 2025(14 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

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

Timeline

12 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Funding Round
Mar 24
New Owner
Mar 24
Capital Update
Mar 24
New Owner
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Secured
Oct 24
2
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

HALL, Alexander James

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born October 1981
Director
Appointed 05 Feb 2024

REID, Marcos John

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born November 1970
Director
Appointed 05 Feb 2024

Persons with significant control

5

1 Active
4 Ceased
Newman Street, LondonW1T 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 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 06 Mar 2024
Ceased 11 Mar 2024

Mrs Julie Dawn 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 06 Mar 2024
Ceased 11 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 05 Feb 2024
Ceased 11 Mar 2024

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 05 Feb 2024
Ceased 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Variation Of Rights Attached To Shares
12 March 2024
SH10Notice of Particulars of Variation
Memorandum Articles
12 March 2024
MAMA
Capital Name Of Class Of Shares
12 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2024
RESOLUTIONSResolutions
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 March 2024
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
8 March 2024
SH19Statement of Capital
Legacy
8 March 2024
SH20SH20
Legacy
8 March 2024
CAP-SSCAP-SS
Notification Of A Person With Significant Control
8 March 2024
PSC01Notification of Individual PSC
Resolution
8 March 2024
RESOLUTIONSResolutions
Incorporation Company
5 February 2024
NEWINCIncorporation