Equals Group Plc

  • Active
  • Incorporated on 4 Mar 2014

Reg Address: Third Floor Thames House Vintners Place, 68 Upper Thames Street, London EC4V 3BJ

Previous Names:
Fairfx Group Plc - 26 Jun 2019
Fairfx (Uk) Plc - 15 May 2014
Fairfx Group Plc - 15 May 2014
Fairfx (Uk) Plc - 4 Mar 2014

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Equals Group Plc" is a plc and located in Third Floor Thames House Vintners Place, 68 Upper Thames Street, London EC4V 3BJ. Equals Group Plc is currently in active status and it was incorporated on 4 Mar 2014 (10 years 6 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Equals Group Plc.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 ONE ADVISORY LIMITED Corporate Secretary 1 Aug 2021 - Active
2 Christopher John Bones Director 9 Apr 2021 British Active
3 Sian Herbert Director 1 Oct 2020 British Active
4 Alan Renatus Frederick Hughes Director 1 Mar 2020 British Active
5 Richard Quentin Mortimer Cooper Director 14 Oct 2019 British Active
6 Richard Quentin Mortimer Cooper Director 14 Oct 2019 British Active
7 Anthony James Quirke Secretary 31 Dec 2016 - Active
8 Anthony James Quirke Secretary 31 Dec 2016 - Resigned
1 Aug 2021
9 Robert Michael Head Director 20 Jul 2016 British Resigned
1 Oct 2020
10 Clive Atkinson Secretary 26 Mar 2015 - Resigned
30 Dec 2016
11 John Pearson Director 21 Nov 2014 British Resigned
9 Oct 2020
12 Nicholas Simon Jeffery Director 28 Jul 2014 British Resigned
20 Jul 2016
13 Ajay Chowdhury Director 28 Jul 2014 British Resigned
29 Jul 2020
14 Ian Alexander Irving Strafford Taylor Secretary 4 Mar 2014 - Resigned
26 Mar 2015
15 Jason Kingsley Drummond Director 4 Mar 2014 British Resigned
21 Nov 2014
16 Ian Alexander Irving Strafford Taylor Director 4 Mar 2014 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
26 Jun 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Equals Group Plc.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Group 11 Jun 2024 Download PDF
2 Resolution 29 May 2024 Download PDF
3 Capital - Allotment Shares 24 Jan 2024 Download PDF
4 Capital - Allotment Shares 25 Jul 2023 Download PDF
5 Resolution 25 May 2023 Download PDF
6 Accounts - Group 1 May 2023 Download PDF
7 Capital - Allotment Shares 20 Apr 2023 Download PDF
8 Capital - Allotment Shares 1 Feb 2023 Download PDF
9 Accounts - Group 13 Jun 2022 Download PDF
10 Capital - Allotment Shares 27 May 2022 Download PDF
11 Resolution 24 May 2022 Download PDF
12 Accounts - Group 7 Jul 2021 Download PDF
13 Address - Move Registers To Sail Company With New 16 Jun 2021 Download PDF
14 Address - Change Sail Company With New 16 Jun 2021 Download PDF
15 Capital - Allotment Shares 27 May 2021 Download PDF
16 Capital - Allotment Shares 26 May 2021 Download PDF
17 Officers - Appoint Person Director Company With Name Date 22 Apr 2021 Download PDF
18 Confirmation Statement - No Updates 21 Dec 2020 Download PDF
3 Pages
19 Confirmation Statement - No Updates 17 Dec 2020 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 12 Oct 2020 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 7 Oct 2020 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 2 Oct 2020 Download PDF
1 Pages
23 Accounts - Group 30 Sep 2020 Download PDF
89 Pages
24 Officers - Termination Director Company With Name Termination Date 4 Aug 2020 Download PDF
1 Pages
25 Resolution 27 Jul 2020 Download PDF
2 Pages
26 Confirmation Statement - No Updates 9 Mar 2020 Download PDF
3 Pages
27 Officers - Appoint Person Director Company With Name Date 5 Mar 2020 Download PDF
2 Pages
28 Capital - Allotment Shares 18 Dec 2019 Download PDF
3 Pages
29 Capital - Allotment Shares 5 Dec 2019 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name Date 14 Oct 2019 Download PDF
2 Pages
31 Capital - Allotment Shares 17 Sep 2019 Download PDF
3 Pages
32 Capital - Allotment Shares 30 Aug 2019 Download PDF
3 Pages
33 Capital - Allotment Shares 27 Aug 2019 Download PDF
3 Pages
34 Capital - Allotment Shares 16 Aug 2019 Download PDF
3 Pages
35 Incorporation - Memorandum Articles 16 Jul 2019 Download PDF
69 Pages
36 Accounts - Group 8 Jul 2019 Download PDF
77 Pages
37 Resolution 2 Jul 2019 Download PDF
1 Pages
38 Change Of Name - Certificate Company 26 Jun 2019 Download PDF
3 Pages
39 Capital - Allotment Shares 13 Jun 2019 Download PDF
3 Pages
40 Capital - Allotment Shares 20 May 2019 Download PDF
3 Pages
41 Capital - Allotment Shares 20 May 2019 Download PDF
3 Pages
42 Confirmation Statement - No Updates 5 Mar 2019 Download PDF
3 Pages
43 Persons With Significant Control - Notification Of A Person With Significant Control Statement 15 Feb 2019 Download PDF
2 Pages
44 Miscellaneous - Legacy 15 Feb 2019 Download PDF
4 Pages
45 Accounts - Group 6 Jul 2018 Download PDF
64 Pages
46 Resolution 18 Jun 2018 Download PDF
2 Pages
47 Confirmation Statement - Updates 6 Mar 2018 Download PDF
5 Pages
48 Resolution 12 Sep 2017 Download PDF
3 Pages
49 Capital - Allotment Shares 8 Sep 2017 Download PDF
3 Pages
50 Capital - Allotment Shares 8 Sep 2017 Download PDF
3 Pages
51 Accounts - Group 22 May 2017 Download PDF
42 Pages
52 Confirmation Statement - Updates 30 Mar 2017 Download PDF
4 Pages
53 Officers - Appoint Person Secretary Company With Name Date 17 Mar 2017 Download PDF
2 Pages
54 Officers - Termination Secretary Company With Name Termination Date 17 Mar 2017 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 25 Jul 2016 Download PDF
2 Pages
56 Officers - Termination Director Company With Name Termination Date 25 Jul 2016 Download PDF
1 Pages
57 Accounts - Group 7 Jun 2016 Download PDF
41 Pages
58 Capital - Allotment Shares 9 May 2016 Download PDF
5 Pages
59 Annual Return - Company With Made Up Date No Member List 31 Mar 2016 Download PDF
9 Pages
60 Capital - Allotment Shares 14 Jan 2016 Download PDF
5 Pages
61 Accounts - Group 1 Jul 2015 Download PDF
38 Pages
62 Resolution 1 Jul 2015 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 1 Apr 2015 Download PDF
2 Pages
64 Address - Change Registered Office Company With Date Old New 1 Apr 2015 Download PDF
1 Pages
65 Officers - Change Person Director Company With Change Date 1 Apr 2015 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 1 Apr 2015 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2015 Download PDF
8 Pages
68 Officers - Appoint Person Secretary Company With Name Date 31 Mar 2015 Download PDF
2 Pages
69 Officers - Termination Secretary Company With Name Termination Date 31 Mar 2015 Download PDF
1 Pages
70 Capital - Allotment Shares 16 Mar 2015 Download PDF
5 Pages
71 Officers - Appoint Person Director Company With Name Date 3 Mar 2015 Download PDF
2 Pages
72 Accounts - Change Account Reference Date Company Previous Shortened 3 Mar 2015 Download PDF
1 Pages
73 Officers - Termination Director Company With Name Termination Date 3 Mar 2015 Download PDF
1 Pages
74 Auditors - Resignation Company 9 Oct 2014 Download PDF
1 Pages
75 Capital - Allotment Shares 18 Aug 2014 Download PDF
4 Pages
76 Officers - Appoint Person Director Company With Name Date 18 Aug 2014 Download PDF
3 Pages
77 Officers - Appoint Person Director Company With Name Date 18 Aug 2014 Download PDF
3 Pages
78 Resolution 14 Aug 2014 Download PDF
70 Pages
79 Capital - Alter Shares Subdivision 14 Aug 2014 Download PDF
5 Pages
80 Capital - Allotment Shares 14 Aug 2014 Download PDF
4 Pages
81 Incorporation - Legacy 23 Jul 2014 Download PDF
1 Pages
82 Reregistration - Application Trading Certificate 23 Jul 2014 Download PDF
3 Pages
83 Address - Change Registered Office Company With Date Old 20 May 2014 Download PDF
2 Pages
84 Change Of Name - Notice 15 May 2014 Download PDF
2 Pages
85 Change Of Name - Certificate Company 15 May 2014 Download PDF
2 Pages
86 Incorporation - Company 4 Mar 2014 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Unity Trust Bank Plc
Mutual People: Alan Renatus Frederick Hughes
Active
2 London Business Finance Limited
Mutual People: Alan Renatus Frederick Hughes
Liquidation
3 Retail Money Market Ltd
Mutual People: Alan Renatus Frederick Hughes
Active
4 Hampden & Co Plc
Mutual People: Alan Renatus Frederick Hughes
Active
5 Newday Ltd
Mutual People: Alan Renatus Frederick Hughes
Active
6 Newday Intermediate Holdings Limited
Mutual People: Alan Renatus Frederick Hughes
Active
7 Capital One (Europe) Plc
Mutual People: Alan Renatus Frederick Hughes
Active
8 Ffrees Family Finance Limited
Mutual People: Alan Renatus Frederick Hughes
Liquidation
9 Mitsubishi Hc Capital Uk Plc
Mutual People: Alan Renatus Frederick Hughes
Active
10 C&P Promotions Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
11 Thepools.Com Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
12 Bet 247 Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
13 Pools Company Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
14 Sportech Gaming Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
15 Global Tote Europe Holdco Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
16 Datatote (England) Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
17 Sportech Holdco 2 Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
18 Sportech Pools Competitions Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
19 Sportech Pools Games Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
20 Sportech Group Holdings Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
21 Sportingbet (Management Services) Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
22 Sporting Odds Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
23 Sportingbet (It Services) Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
24 Entain Wave Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
25 Sportingbet Holdings Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
26 Sportingbet Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
27 Entain Services Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
28 Interactive Sports Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
29 Rousset Capital Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
30 Equals Connect Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
31 Equals Money Plc
Mutual People: Richard Quentin Mortimer Cooper
Active
32 Equals Money International Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
33 Equals Money Uk Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
34 Sportech Pools Trustee Company Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
35 Sportech Management Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
36 Sportech Limited
Mutual People: Richard Quentin Mortimer Cooper
Active
37 Luclem Estates And Advisory Ltd
Mutual People: Richard Quentin Mortimer Cooper
Active