ABOUT EQUITY FOR GROWTH (SECURITIES) LIMITED
genuinely believes in selecting companies and investment opportunities with robust business models coupled with significant growth potential.
After many years working in the financial markets of London, Tim recognised an opportunity in the market to set up a corporate finance advisory business dedicated to assisting growth companies with their financial future and formed
was authorised by the FSA, now FCA, in May 2006 to provide corporate advisory and equity sales advice.
Aiming to provide objective, value added advice and an exceptional level of service.
FCA permission to provide the following regulated activities in the UK:
Making arrangements with a view to transactions in investments.
Creating and enhancing value by identifying, financing and developing growth businesses
Equity For Growth (Securities) Limited is a limited company registered in England and Wales under company number
05410446. Authorised and regulated by the Financial Conduct Authority, registration number: 475953.
KEY FINANCES
Year
2016
Assets
£22.45k
▼ £-31.2k (-58.15 %)
Cash
£4.4k
▼ £-49.25k (-91.80 %)
Liabilities
£76.63k
▼ £-31.88k (-29.38 %)
Net Worth
£-54.18k
▼ £0.68k (-1.24 %)
REGISTRATION INFO
-
Check the company
-
UK
-
City of London
- Company name
- EQUITY FOR GROWTH (SECURITIES) LIMITED
- Company number
- 05410446
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Apr 2005
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.equityforgrowth.com
- Phones
-
+44 (0)2075 184 300
02075 184 300
- Registered Address
- INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,
CITY OF LONDON,
LONDON,
ENGLAND,
EC1A 2BN
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 05 Jul 2016
- Full accounts made up to 31 December 2014
- 05 Jul 2016
- Full accounts made up to 31 December 2015
- 13 May 2016
- Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 4,700
CHARGES
-
29 June 2011
- Status
- Satisfied
on 13 March 2015
- Delivered
- 9 July 2011
-
Persons entitled
- Tvi 2 Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
29 October 2008
- Status
- Satisfied
on 25 January 2012
- Delivered
- 8 November 2008
-
Persons entitled
- Oakland Global Invest Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
EQUITY FOR GROWTH (SECURITIES) LIMITED DIRECTORS
Timothy Edward Baldwin
Acting
- Appointed
- 01 April 2005
- Occupation
- Stockbroker
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Clean Tech Assets Plc, 37 Billing Road, Northampton, Northamptonshire, NN1 5DQ
- Country Of Residence
- United Kingdom
- Name
- BALDWIN, Timothy Edward
William Jerry Wood
Acting
- Appointed
- 18 April 2011
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Clean Tech Assets Plc, 37 Billing Road, Northampton, Northamptonshire, NN1 5DQ
- Country Of Residence
- England
- Name
- WOOD, William Jerry
Melanie Haime
Resigned
- Appointed
- 14 March 2008
- Resigned
- 18 April 2011
- Role
- Secretary
- Address
- 17 Ritherdon Road, London, SW17 8QE
- Name
- HAIME, Melanie
Michael William Moreland Parsey
Resigned
- Appointed
- 20 July 2006
- Resigned
- 08 May 2008
- Occupation
- Compliance
- Role
- Secretary
- Nationality
- English
- Address
- 9 Netherfield Road, Harpenden, Hertfordshire, AL5 2AF
- Name
- PARSEY, Michael William Moreland
MABLAW CORPORATE SERVICES LIMITED
Resigned
- Appointed
- 01 April 2005
- Resigned
- 19 July 2006
- Role
- Secretary
- Address
- 21 Station Road, Watford, Hertfordshire, WD17 1HT
- Name
- MABLAW CORPORATE SERVICES LIMITED
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 01 April 2005
- Resigned
- 01 April 2005
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
John Malcolm Baldwin
Resigned
- Appointed
- 18 April 2011
- Resigned
- 07 August 2015
- Occupation
- Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 2nd Floor Suite, 30 Clarendon Road, Watford, Hertfordshire, England, WD17 1JJ
- Country Of Residence
- England
- Name
- BALDWIN, John Malcolm
John Malcolm Baldwin
Resigned
- Appointed
- 11 May 2005
- Resigned
- 16 September 2008
- Occupation
- Retired Solicitor
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Venus Hill Farm, Venus Hill, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0PG
- Name
- BALDWIN, John Malcolm
Melanie Haime
Resigned
- Appointed
- 14 March 2008
- Resigned
- 18 April 2011
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 17 Ritherdon Road, London, SW17 8QE
- Country Of Residence
- United Kingdom
- Name
- HAIME, Melanie
Stephen Noel King
Resigned
- Appointed
- 10 February 2006
- Resigned
- 20 October 2006
- Occupation
- Accountant
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Southcot, Wayside, Chipperfield, Kings Langley, Hertfordshire, WD4 9JJ
- Country Of Residence
- England
- Name
- KING, Stephen Noel
Thomas Ole Kristensen
Resigned
- Appointed
- 18 April 2011
- Resigned
- 09 June 2011
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- Danish
- Address
- 2nd Floor Suite, 30 Clarendon Road, Watford, Hertfordshire, England, WD17 1JJ
- Country Of Residence
- England
- Name
- KRISTENSEN, Thomas Ole
Michael William Moreland Parsey
Resigned
- Appointed
- 11 May 2005
- Resigned
- 08 May 2008
- Occupation
- Compliance
- Role
- Director
- Age
- 60
- Nationality
- English
- Address
- 9 Netherfield Road, Harpenden, Hertfordshire, AL5 2AF
- Country Of Residence
- England
- Name
- PARSEY, Michael William Moreland
Nigel Leigh Tose
Resigned
- Appointed
- 31 May 2006
- Resigned
- 17 October 2006
- Occupation
- Financial Consultant
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 27a Perrers Road, London, W6 0EY
- Name
- TOSE, Nigel Leigh
Simon John Whitson
Resigned
- Appointed
- 18 November 2005
- Resigned
- 01 December 2007
- Occupation
- Corporate Strategist
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 10 Molteno Road, Watford, Hertfordshire, WD17 4UD
- Country Of Residence
- England
- Name
- WHITSON, Simon John
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 01 April 2005
- Resigned
- 01 April 2005
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.