CompanyTrack
E

EQUILAW LIMITED

Active Gloucester

Solicitors

58 employees Website
Financial services Solicitors
E

EQUILAW LIMITED

Solicitors

Founded 8 Feb 2010 Active Gloucester, United Kingdom 58 employees equilaw.uk.com
Financial services Solicitors
Accounts Submitted 18 Dec 2024
Confirmation Statement Submitted 30 Jan 2025
Net assets £-3.92K £478.43K 2023 year on year
Total assets £1.48M £302.76K 2023 year on year
Total Liabilities £1.48M £175.67K 2023 year on year
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1330 Montpellier Court Gloucester Business Park Gloucester GL3 4AH United Kingdom

Credit Report

Discover EQUILAW LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£100.99k

Decreased by £448.15k (-82%)

Net Assets

-£3.92k

Decreased by £478.43k (-101%)

Total Liabilities

£1.48M

Increased by £175.67k (+13%)

Turnover

N/A

Employees

58

Decreased by 18 (-24%)

Debt Ratio

100%

Increased by 27 (+37%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 11 resigned
Status
Benjamin HuntDirectorBritishEngland465 Jul 2021Active
David Anthony BushSecretaryUnknownUnknown1 Jun 2018Active
Simon Armine DavidDirectorBritishUnited Kingdom568 Feb 2010Active

Shareholders

Shareholders (4)

Cs Law Limited
100.0%
99912 Feb 2020
Simon Michael Thomas
0.0%
012 Feb 2020
Simon Armine David
0.0%
012 Feb 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Cs Law Limited

United Kingdom

Active
Notified 14 Feb 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Simon Armine David

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Simon Michael Thomas

Ceased 19 Feb 2019

Ceased

Claire Louise Barker

Ceased 31 Jul 2024

Ceased

Group Structure

Group Structure

CS LAW LIMITED united kingdom voting rights 25 to 50 percent
BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
EQUILAW LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2025OfficersTermination of William Delacourt Matthews as director on 2025-04-30View(1 page)
28 Apr 2025OfficersTermination of Max Timothy Michael Hayden as director on 2025-04-28View(1 page)
30 Jan 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
30 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-30 with no updatesView(3 pages)
28 Jan 2025OfficersChange to director Mr Simon Armine David on 2025-01-28View(2 pages)
30 Apr 2025 Officers

Termination of William Delacourt Matthews as director on 2025-04-30

28 Apr 2025 Officers

Termination of Max Timothy Michael Hayden as director on 2025-04-28

30 Jan 2025 Address

Change Sail Address Company With Old Address New Address

30 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-30 with no updates

28 Jan 2025 Officers

Change to director Mr Simon Armine David on 2025-01-28

Recent Activity

Latest Activity

Termination of William Delacourt Matthews as director on 2025-04-30

9 months ago on 30 Apr 2025

Termination of Max Timothy Michael Hayden as director on 2025-04-28

9 months ago on 28 Apr 2025

Change Sail Address Company With Old Address New Address

1 years ago on 30 Jan 2025

Confirmation statement made on 2025-01-30 with no updates

1 years ago on 30 Jan 2025

Change to director Mr Simon Armine David on 2025-01-28

1 years ago on 28 Jan 2025