London
EC1M 6EH
Director Name | Ms Ffion Boshell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Keith John Maddin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House, 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Nicholas Giles Burley Parker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Welken House, 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Geoffrey Allan Jackson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House, 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Jonathan Charles Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Website | www.equitix.co.uk |
---|---|
Telephone | 020 72507333 |
Telephone region | London |
Registered Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Equitix Capital Eurobond 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,247,000 |
Current Liabilities | £540,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
30 March 2021 | Delivered 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 2019 | Delivered on: 4 July 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
29 June 2016 | Delivered on: 6 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 November 2015 | Delivered on: 10 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 February 2015 | Delivered on: 18 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 November 2013 | Delivered 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 |
17 December 2020 | Satisfaction of charge 080549750003 in full (1 page) |
---|---|
23 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
6 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Welken House, 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page) |
12 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 July 2019 | Registration of charge 080549750005, created on 27 June 2019 (50 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 May 2018 | Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
6 July 2016 | Registration of charge 080549750004, created on 29 June 2016 (51 pages) |
6 July 2016 | Registration of charge 080549750004, created on 29 June 2016 (51 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 November 2015 | Memorandum and Articles of Association (33 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
25 November 2015 | Memorandum and Articles of Association (33 pages) |
10 November 2015 | Registration of charge 080549750003, created on 4 November 2015 (49 pages) |
10 November 2015 | Registration of charge 080549750003, created on 4 November 2015 (49 pages) |
10 November 2015 | Registration of charge 080549750003, created on 4 November 2015 (49 pages) |
15 October 2015 | Director's details changed for Mr Jonathan Charles Smith on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Jonathan Charles Smith on 15 October 2015 (2 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
4 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 May 2015 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages) |
19 February 2015 | Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015 (3 pages) |
19 February 2015 | Termination of appointment of Keith John Maddin as a director on 30 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Keith John Maddin as a director on 30 January 2015 (1 page) |
19 February 2015 | Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015 (3 pages) |
18 February 2015 | Registration of charge 080549750002, created on 5 February 2015 (50 pages) |
18 February 2015 | Registration of charge 080549750002, created on 5 February 2015 (50 pages) |
18 February 2015 | Registration of charge 080549750002, created on 5 February 2015 (50 pages) |
6 May 2014 | Director's details changed for Mr Nicholas Giles Burley Parker on 8 November 2013 (2 pages) |
6 May 2014 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Director's details changed for Mr Nicholas Giles Burley Parker on 8 November 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Keith John Maddin on 8 November 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Hugh Barnabas Crossley on 8 November 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Geoffrey Allan Jackson on 8 November 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Hugh Barnabas Crossley on 8 November 2013 (2 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Hugh Barnabas Crossley on 8 November 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Nicholas Giles Burley Parker on 8 November 2013 (2 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Geoffrey Allan Jackson on 8 November 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Keith John Maddin on 8 November 2013 (2 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Keith John Maddin on 8 November 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Geoffrey Allan Jackson on 8 November 2013 (2 pages) |
6 May 2014 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 6 May 2014 (1 page) |
21 November 2013 | Registration of charge 080549750001 (58 pages) |
21 November 2013 | Registration of charge 080549750001 (58 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
3 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
3 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
2 May 2012 | Incorporation (44 pages) |
2 May 2012 | Incorporation (44 pages) |