Get an alert when EQUALS MONEY PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-15 (in 7mo)

Last made up 2025-12-01

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. EQUALS MONEY PLC 2022-09-13 → present
  2. FAIRFX PLC 2006-06-21 → 2022-09-13
  3. FAIRFX LIMITED 2005-12-07 → 2006-06-21
  4. BONDCO 1132 LIMITED 2005-08-18 → 2005-12-07

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On 11th December 2024, the Directors reached an agreement on the terms of a recommended sale of Equals Group plc and its subsidiaries... This indicates the existence of a material uncertainty which may cast significant doubt about the Company's ability to continue as a going concern. Notwithstanding this uncertainty, the Directors are satisfied that the going concern basis remains appropriate.”

Group structure

  1. EQUALS MONEY PLC · parent
    1. Hamer & Hamer Limited 100% · provision of international payments

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 20 resigned

Name Role Appointed Born Nationality
COLANGELI, Rosanna Secretary 2021-08-01
BOON, Matthijs Director 2019-08-06 Nov 1976 Dutch
PHILLIPS, Andrew John Director 2021-01-28 Jan 1981 British
SIMCOX, James Lingard Director 2022-05-19 Jan 1993 British
STRAFFORD TAYLOR, Ian Alexander Irving Director 2006-09-05 Oct 1960 British
Show 20 resigned officers
Name Role Appointed Resigned
ATKINSON, Clive Secretary 2016-02-19 2016-12-31
CHAMPION, Jonathan Secretary 2012-07-04 2016-02-19
HILLS, Richard John Secretary 2006-04-26 2007-08-06
PATEL, Kirit Secretary 2009-03-05 2012-07-12
QUIRKE, Anthony James Secretary 2017-01-01 2021-08-01
STAFFORD-TAYLOR, Ian Alexander Irving Secretary 2007-08-06 2009-03-05
BONDLAW SECRETARIES LIMITED Corporate Nominee Secretary 2005-08-18 2006-04-27
BEAN, Julian Director 2014-11-21 2020-10-09
COOPER, Richard Quentin Mortimer Director 2021-01-28 2021-08-01
DRUMMOND, Jason Director 2006-03-29 2014-11-21
ENGLAND, Simon Director 2021-01-28 2025-04-30
ENGLAND, Simon Director 2017-05-03 2019-07-24
HEATH, Stephen Michael Director 2006-05-23 2014-07-17
HICKMAN, James Richard Director 2017-05-03 2021-06-25
HILLS, Richard John Director 2006-05-23 2007-10-03
KILNER, Darren James Director 2021-01-28 2025-06-04
LEVETT, Ashley Mark Director 2006-03-29 2006-05-23
PAUL, Stephen James Director 2021-12-16 2025-05-01
QUIRKE, Anthony James Director 2017-05-03 2021-08-01
BONDLAW DIRECTORS LIMITED Corporate Nominee Director 2005-08-18 2006-03-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Equals Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-23 Active

Filing timeline

Last 20 of 150 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-01-08 MA Memorandum articles
  • 2026-01-08 RESOLUTIONS Resolution
  • 2022-09-13 CERTNM Certificate change of name company
  • 2022-09-13 CONNOT Change of name notice
Date Type Category Description
2026-01-08 MA incorporation Memorandum articles
2026-01-08 RESOLUTIONS resolution Resolution
2025-12-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-19 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-06 TM01 officers Termination director company with name termination date PDF
2025-06-19 CH01 officers Change person director company with change date PDF
2025-05-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-05-23 AA accounts Accounts with accounts type full
2025-05-09 TM01 officers Termination director company with name termination date PDF
2025-05-09 TM01 officers Termination director company with name termination date PDF
2024-12-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-21 AA accounts Accounts with accounts type full
2023-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-08 AA accounts Accounts with accounts type full
2022-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-13 CERTNM change-of-name Certificate change of name company
2022-09-13 CONNOT change-of-name Change of name notice
2022-09-05 MR04 mortgage Mortgage satisfy charge full PDF
2022-06-24 AA accounts Accounts with accounts type full
2022-05-20 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page