Company NameEquitix Education 2 Limited
DirectorsHugh Barnabas Crossley and Ffion Boshell
Company StatusActive
Company Number07844852
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMs Ffion Boshell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Keith John Maddin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Nicholas Giles Burley Parker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Geoffrey Allan Jackson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 November 2021)
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH

Contact

Telephone020 72507333
Telephone regionLondon

Location

Registered Address3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Equitix Capital Eurobond 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,338,000
Current Liabilities£5,855,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

27 July 2021Delivered on: 2 August 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 March 2021Delivered on: 8 April 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
27 June 2019Delivered on: 4 July 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
29 June 2016Delivered on: 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 November 2015Delivered on: 10 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 November 2013Delivered on: 21 November 2013
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

26 February 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
17 December 2020Satisfaction of charge 078448520003 in full (1 page)
23 November 2020Full accounts made up to 31 December 2019 (26 pages)
10 March 2020Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (27 pages)
4 July 2019Registration of charge 078448520005, created on 27 June 2019 (50 pages)
21 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (27 pages)
9 May 2018Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (27 pages)
8 June 2017Full accounts made up to 31 December 2016 (27 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
6 July 2016Registration of charge 078448520004, created on 29 June 2016 (49 pages)
6 July 2016Registration of charge 078448520004, created on 29 June 2016 (49 pages)
20 May 2016Full accounts made up to 31 December 2015 (28 pages)
20 May 2016Full accounts made up to 31 December 2015 (28 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
10 November 2015Registration of charge 078448520003, created on 4 November 2015 (49 pages)
10 November 2015Registration of charge 078448520003, created on 4 November 2015 (49 pages)
10 November 2015Registration of charge 078448520003, created on 4 November 2015 (49 pages)
15 October 2015Director's details changed for Mr Jonathan Charles Smith on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Jonathan Charles Smith on 15 October 2015 (2 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
4 June 2015Full accounts made up to 31 December 2014 (28 pages)
4 June 2015Full accounts made up to 31 December 2014 (28 pages)
5 May 2015Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages)
19 February 2015Termination of appointment of Keith John Maddin as a director on 30 January 2015 (1 page)
19 February 2015Termination of appointment of Keith John Maddin as a director on 30 January 2015 (1 page)
18 February 2015Registration of charge 078448520002, created on 5 February 2015 (49 pages)
18 February 2015Registration of charge 078448520002, created on 5 February 2015 (49 pages)
18 February 2015Registration of charge 078448520002, created on 5 February 2015 (49 pages)
18 February 2015Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015 (3 pages)
18 February 2015Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015 (3 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
6 May 2014Full accounts made up to 31 December 2013 (29 pages)
6 May 2014Full accounts made up to 31 December 2013 (29 pages)
20 January 2014Director's details changed for Mr Hugh Barnabas Crossley on 16 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Hugh Barnabas Crossley on 16 January 2014 (2 pages)
6 December 2013Memorandum and Articles of Association (20 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2013Memorandum and Articles of Association (20 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2013Director's details changed for Mr Geoffrey Allan Jackson on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Nicholas Giles Burley Parker on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Keith John Maddin on 14 November 2013 (2 pages)
4 December 2013Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR England on 4 December 2013 (1 page)
4 December 2013Director's details changed for Mr Nicholas Giles Burley Parker on 14 November 2013 (2 pages)
4 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Director's details changed for Mr Geoffrey Allan Jackson on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Hugh Barnabas Crossley on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Hugh Barnabas Crossley on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Keith John Maddin on 14 November 2013 (2 pages)
4 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
21 November 2013Registration of charge 078448520001 (58 pages)
21 November 2013Registration of charge 078448520001 (58 pages)
13 May 2013Full accounts made up to 31 December 2012 (21 pages)
13 May 2013Full accounts made up to 31 December 2012 (21 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
13 December 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
13 December 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
11 November 2011Incorporation (21 pages)
11 November 2011Incorporation (21 pages)