-
AEQUITAS INVESTMENTS LIMITED - C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom
Company Information
- Company registration number
- 07875111
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Duff & Phelps Ltd The Shard
- 32 London Bridge Street
- London
- SE1 9SG C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG UK
Management
- Managing Directors
- COLOMBO, Andrea
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-08
- Dissolved on
- 2022-01-07
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Enrico Bogazzi
- Mr Fernando Poletti
- Andrea Colombo
- Mr Enrico Bogazzi
- Mr Fernando Poletti
- Andrea Colombo
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-12-08
- Annual Return
- Due Date: 2021-01-19
- Last Date: 2019-12-08
-
AEQUITAS INVESTMENTS LIMITED Company Description
- AEQUITAS INVESTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07875111. Its current trading status is "closed". It was registered 2011-12-08. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-12-08.It can be contacted at C/o Duff & Phelps Ltd The Shard .
Get AEQUITAS INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aequitas Investments Limited - C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom
Did you know? kompany provides original and official company documents for AEQUITAS INVESTMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-dissolved-liquidation (2022-01-07) - GAZ2
keyboard_arrow_right 2021
-
liquidation-in-administration-move-to-dissolution (2021-10-07) - AM23
-
liquidation-in-administration-progress-report (2021-04-28) - AM10
keyboard_arrow_right 2020
-
dissolved-compulsory-strike-off-suspended (2020-01-11) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2020-02-13) - AA
-
liquidation-in-administration-result-creditors-meeting (2020-12-09) - AM07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-05) - AD01
-
liquidation-in-administration-proposals (2020-11-27) - AM03
-
gazette-filings-brought-up-to-date (2020-02-15) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-10) - AD01
-
gazette-filings-brought-up-to-date (2020-04-08) - DISS40
-
confirmation-statement-with-no-updates (2020-04-02) - CS01
-
liquidation-in-administration-appointment-of-administrator (2020-11-27) - AM01
-
gazette-notice-compulsory (2020-04-07) - GAZ1
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-10) - GAZ1
-
confirmation-statement-with-updates (2019-05-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-04) - AA
-
gazette-filings-brought-up-to-date (2019-02-02) - DISS40
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-06) - AD01
-
gazette-notice-compulsory (2018-12-11) - GAZ1
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control-statement (2017-12-21) - PSC08
-
notification-of-a-person-with-significant-control (2017-12-21) - PSC01
-
notification-of-a-person-with-significant-control-statement (2017-12-20) - PSC08
-
change-person-director-company-with-change-date (2017-12-21) - CH01
-
withdrawal-of-a-person-with-significant-control-statement (2017-12-20) - PSC09
-
confirmation-statement-with-updates (2017-12-20) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2017-12-21) - PSC09
-
notification-of-a-person-with-significant-control (2017-12-20) - PSC01
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
capital-allotment-shares (2017-02-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-01-23) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-12-12) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
capital-allotment-shares (2016-01-15) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-30) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-01-09) - AP01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-12-13) - TM01
-
incorporation-company (2011-12-08) - NEWINC