Company NameEquitas Capital Partners Limited
Company StatusActive
Company Number08647418
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Previous NameEquitas International Company Sales Specialist Limited

Business Activity

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

Directors

Director NameMr Steven John Keane
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleBusiness Broker
Country of ResidenceEngland
Correspondence Address101 Park Drive Milton Park
Abingdon
Oxfordshire
OX14 4RY
Director NameMichael Richard James Lawrie
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleBusiness Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenmount Close
Bolton
BL1 5GX
Director NameMr James Bm Thornton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleBusiness Broker
Country of ResidenceEngland
Correspondence Address71 South Street
Melbourne
Derby
DE73 8GB

Contact

Websitebenchmarkcorporate.com
Telephone020 78876001
Telephone regionLondon

Location

Registered AddressOne New Bailey
4 Stanley Street
Manchester
M3 5JL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

104 at £1Steven Keane
52.00%
Ordinary
48 at £1James Bereford Marchbank Thornton
24.00%
Ordinary
48 at £1Michael Richard James Lawrie
24.00%
Ordinary

Financials

Year2014
Net Worth£24,542
Cash£15,251
Current Liabilities£240,801

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

30 September 2013Delivered on: 3 October 2013
Persons entitled: Michael John Power

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 March 2021Registered office address changed from 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to One New Bailey 4 Stanley Street Manchester M3 5JL on 10 March 2021 (1 page)
21 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
3 July 2019Satisfaction of charge 086474180001 in full (1 page)
29 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
19 November 2018Director's details changed for Mr James Bm Thornton on 19 November 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 August 2017Director's details changed for Mr Steven John Keane on 3 October 2016 (2 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 August 2017Director's details changed for Mr Steven John Keane on 3 October 2016 (2 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
14 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(5 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 July 2015Registered office address changed from Benchmark House Folds Road Bolton Lancashire BL1 2RZ to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Benchmark House Folds Road Bolton Lancashire BL1 2RZ to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 31 July 2015 (1 page)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(5 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(5 pages)
17 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 October 2013Registration of charge 086474180001 (23 pages)
3 October 2013Registration of charge 086474180001 (23 pages)
1 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 200
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 200
(3 pages)
24 September 2013Company name changed equitas international company sales specialist LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Company name changed equitas international company sales specialist LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 23 September 2013 (1 page)
23 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100
(3 pages)
23 September 2013Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 23 September 2013 (1 page)
23 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100
(3 pages)
12 August 2013Incorporation (38 pages)
12 August 2013Incorporation (38 pages)