Company NameEquitix Bluelight 2 Ltd
DirectorsHugh Barnabas Crossley and Ffion Boshell
Company StatusActive
Company Number08054975
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House, 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMs Ffion Boshell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 4 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
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House, 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Nicholas Giles Burley Parker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWelken House, 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Geoffrey Allan Jackson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House, 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH

Contact

Websitewww.equitix.co.uk
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£1,247,000
Current Liabilities£540,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

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

17 December 2020Satisfaction of charge 080549750003 in full (1 page)
23 November 2020Full accounts made up to 31 December 2019 (24 pages)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
10 March 2020Registered 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 2019Full accounts made up to 31 December 2018 (26 pages)
4 July 2019Registration of charge 080549750005, created on 27 June 2019 (50 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (25 pages)
9 May 2018Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (25 pages)
8 June 2017Full accounts made up to 31 December 2016 (25 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 July 2016Registration of charge 080549750004, created on 29 June 2016 (51 pages)
6 July 2016Registration of charge 080549750004, created on 29 June 2016 (51 pages)
20 May 2016Full accounts made up to 31 December 2015 (25 pages)
20 May 2016Full accounts made up to 31 December 2015 (25 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
25 November 2015Memorandum and Articles of Association (33 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 November 2015Memorandum and Articles of Association (33 pages)
10 November 2015Registration of charge 080549750003, created on 4 November 2015 (49 pages)
10 November 2015Registration of charge 080549750003, created on 4 November 2015 (49 pages)
10 November 2015Registration of charge 080549750003, 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 (24 pages)
4 June 2015Full accounts made up to 31 December 2014 (24 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 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 2015Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015 (3 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)
19 February 2015Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015 (3 pages)
18 February 2015Registration of charge 080549750002, created on 5 February 2015 (50 pages)
18 February 2015Registration of charge 080549750002, created on 5 February 2015 (50 pages)
18 February 2015Registration of charge 080549750002, created on 5 February 2015 (50 pages)
6 May 2014Director's details changed for Mr Nicholas Giles Burley Parker on 8 November 2013 (2 pages)
6 May 2014Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 6 May 2014 (1 page)
6 May 2014Director's details changed for Mr Nicholas Giles Burley Parker on 8 November 2013 (2 pages)
6 May 2014Director's details changed for Mr Keith John Maddin on 8 November 2013 (2 pages)
6 May 2014Director's details changed for Mr Hugh Barnabas Crossley on 8 November 2013 (2 pages)
6 May 2014Director's details changed for Mr Geoffrey Allan Jackson on 8 November 2013 (2 pages)
6 May 2014Director's details changed for Mr Hugh Barnabas Crossley on 8 November 2013 (2 pages)
6 May 2014Full accounts made up to 31 December 2013 (26 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Director's details changed for Mr Hugh Barnabas Crossley on 8 November 2013 (2 pages)
6 May 2014Director's details changed for Mr Nicholas Giles Burley Parker on 8 November 2013 (2 pages)
6 May 2014Full accounts made up to 31 December 2013 (26 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Director's details changed for Mr Geoffrey Allan Jackson on 8 November 2013 (2 pages)
6 May 2014Director's details changed for Mr Keith John Maddin on 8 November 2013 (2 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Director's details changed for Mr Keith John Maddin on 8 November 2013 (2 pages)
6 May 2014Director's details changed for Mr Geoffrey Allan Jackson on 8 November 2013 (2 pages)
6 May 2014Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 6 May 2014 (1 page)
21 November 2013Registration of charge 080549750001 (58 pages)
21 November 2013Registration of charge 080549750001 (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)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
3 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
3 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
2 May 2012Incorporation (44 pages)
2 May 2012Incorporation (44 pages)