Company NameEquity Corporate Investment Ltd
Company StatusActive - Proposal to Strike off
Company Number05482845
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William Anthony Norman Potterton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address27 Castlelawn
Athboy
County Meath
Ireland
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(7 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameCarlo Mascia
Date of BirthJuly 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed04 January 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 November 2023)
RoleSales Manager
Country of ResidenceItaly
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMirko Bortolotti
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2023(18 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 February 2024)
RoleLawyer
Country of ResidencePanama
Correspondence AddressDevonshire Mayfair Place
London
W1J 8AJ
Director NameJames Scott
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2024(18 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2024)
RoleAccounts Manager
Country of ResidenceUnited States
Correspondence Address79 Oxford Street
Uhy Hacker Young St James Building
Manchester
M1 6HT
Director NameTw Directors (UK) Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NamePCL Directors (UK) Ltd (Corporation)
StatusResigned
Appointed02 December 2011(6 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 September 2012)
Correspondence Address6th Floor 32
Ludgate Hill
London
EC4M 7DR

Location

Registered Address79 Oxford Street
Uhy Hacker Young St James Building
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5.9m at €1Dais International Llc
100.00%
Ordinary
2 at £1Dais International Llc
0.00%
Ordinary 1

Financials

Year2014
Net Worth£2,092,507
Cash£224
Current Liabilities£843,773

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

30 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
19 November 2019Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 1th Floor -Sanford House 81 Skipper Way Little Paxton St.Neots PE19 6LT on 19 November 2019 (1 page)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 30 December 2018 (7 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Unaudited abridged accounts made up to 30 December 2017 (7 pages)
28 February 2019Notification of Dais International Llc as a person with significant control on 7 April 2016 (1 page)
28 February 2019Confirmation statement made on 16 June 2018 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 30 December 2016 (8 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
2 July 2018Confirmation statement made on 16 June 2017 with no updates (3 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • EUR 5,927,420
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • EUR 5,927,420
  • GBP 2
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • EUR 5,927,420
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • EUR 5,927,420
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • EUR 5,927,420
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • EUR 5,927,420
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • EUR 5,927,420
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • EUR 5,927,420
  • GBP 2
(4 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 February 2013Section 519 (1 page)
26 February 2013Section 519 (1 page)
16 February 2013Compulsory strike-off action has been suspended (1 page)
16 February 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013Appointment of Carlo Mascia as a director (3 pages)
25 January 2013Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 25 January 2013 (1 page)
25 January 2013Appointment of Carlo Mascia as a director (3 pages)
25 January 2013Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 25 January 2013 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Termination of appointment of Edna Nino as a director (1 page)
1 November 2012Termination of appointment of Edna Nino as a director (1 page)
16 October 2012Appointment of Ms Edna Mendoza Nino as a director (2 pages)
16 October 2012Appointment of Ms Edna Mendoza Nino as a director (2 pages)
15 October 2012Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page)
15 October 2012Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page)
15 October 2012Termination of appointment of William Potterton as a director (1 page)
15 October 2012Termination of appointment of William Potterton as a director (1 page)
8 August 2012Termination of appointment of Pembrooke Limited as a secretary (1 page)
8 August 2012Termination of appointment of Pembrooke Limited as a secretary (1 page)
1 August 2012Memorandum and Articles of Association (20 pages)
1 August 2012Memorandum and Articles of Association (20 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re shares 01/12/2011
(1 page)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re shares 01/12/2011
(1 page)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • EUR 5,927,420
  • GBP 2
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • EUR 5,927,420
  • GBP 2
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • EUR 5,927,420
  • GBP 2
(3 pages)
22 February 2012Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
22 February 2012Appointment of Pcl Directors (Uk) Ltd as a director (2 pages)
22 February 2012Appointment of Pcl Directors (Uk) Ltd as a director (2 pages)
22 February 2012Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Full accounts made up to 31 December 2010 (17 pages)
9 February 2012Full accounts made up to 31 December 2010 (17 pages)
2 February 2012Compulsory strike-off action has been suspended (1 page)
2 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Amended full accounts made up to 31 December 2009 (16 pages)
29 July 2011Amended full accounts made up to 31 December 2009 (16 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
17 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Accounts for a small company made up to 31 December 2008 (7 pages)
10 August 2010Accounts for a small company made up to 31 December 2008 (7 pages)
5 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares allotted 31/12/2008
(2 pages)
5 August 2010Form 123 - 31/12/08 to EUR670,500 (1 page)
5 August 2010Statement of capital following an allotment of shares on 31 December 2008
  • EUR 670,500
  • GBP 2
(2 pages)
5 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares allotted 31/12/2008
(2 pages)
5 August 2010Statement of capital following an allotment of shares on 31 December 2008
  • EUR 670,500
  • GBP 2
(2 pages)
5 August 2010Memorandum and Articles of Association (17 pages)
5 August 2010Form 123 - 31/12/08 to EUR670,500 (1 page)
5 August 2010Memorandum and Articles of Association (17 pages)
3 August 2010Secretary's details changed for Pembrooke Limited on 16 June 2010 (2 pages)
3 August 2010Director's details changed for Tw Directors (Uk) Limited on 16 June 2010 (2 pages)
3 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
3 August 2010Secretary's details changed for Pembrooke Limited on 16 June 2010 (2 pages)
3 August 2010Director's details changed for Tw Directors (Uk) Limited on 16 June 2010 (2 pages)
3 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Annual return made up to 16 June 2009 with a full list of shareholders (10 pages)
29 July 2010Annual return made up to 16 June 2009 with a full list of shareholders (10 pages)
26 February 2010Compulsory strike-off action has been suspended (1 page)
26 February 2010Compulsory strike-off action has been suspended (1 page)
18 February 2010Appointment of Mr. William Anthony Norman Potterton as a director (2 pages)
18 February 2010Appointment of Mr. William Anthony Norman Potterton as a director (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Return made up to 16/06/09; full list of members (3 pages)
7 July 2009Return made up to 16/06/09; full list of members (3 pages)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Accounts for a small company made up to 31 December 2007 (7 pages)
1 April 2009Accounts for a small company made up to 31 December 2007 (7 pages)
25 March 2009Auditor's resignation (1 page)
25 March 2009Auditor's resignation (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2008Return made up to 16/06/08; full list of members (3 pages)
13 August 2008Return made up to 16/06/08; full list of members (3 pages)
21 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
21 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
18 July 2007Return made up to 16/06/07; full list of members (2 pages)
18 July 2007Return made up to 16/06/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 July 2006Return made up to 16/06/06; full list of members (2 pages)
14 July 2006Return made up to 16/06/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
16 March 2006Memorandum and Articles of Association (13 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2006Memorandum and Articles of Association (13 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2005Incorporation (24 pages)
16 June 2005Incorporation (24 pages)