Company NameEquitix Capital Eurobond 3 Limited
Company StatusActive
Company Number08430937
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(5 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMs Ffion Boshell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(8 years, 7 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
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Nicholas Parker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(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
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 October 2021)
RoleCompany Director
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

1000 at £1Equitix Fund Holdco 3 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,800,000
Current Liabilities£5,885,000

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 Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 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
19 July 2019Delivered on: 25 July 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 4 November 2016
Persons entitled:
Ing Bank N.V, London Branch
The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 3 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2023Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (33 pages)
11 April 2023Director's details changed for Mr David John Harding on 31 March 2023 (2 pages)
4 April 2023Appointment of Mr David John Harding as a director on 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Sion Laurence Jones as a director on 31 March 2023 (1 page)
4 April 2023Termination of appointment of Hugh Barnabas Crossley as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Robert Alistair Martin Gillespie as a director on 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Ffion Lowri Boshell as a director on 31 March 2023 (1 page)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
28 February 2023Change of details for Equitix Holdings Limited as a person with significant control on 28 February 2023 (2 pages)
20 September 2022Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (33 pages)
17 June 2022Compulsory strike-off action has been discontinued (1 page)
16 June 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
13 December 2021Full accounts made up to 31 December 2020 (33 pages)
1 November 2021Appointment of Ffion Boshell as a director on 29 October 2021 (2 pages)
1 November 2021Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021 (1 page)
4 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
22 April 2021Satisfaction of charge 084309370003 in full (4 pages)
22 April 2021Satisfaction of charge 084309370001 in full (4 pages)
8 April 2021Registration of charge 084309370004, created on 30 March 2021 (49 pages)
20 November 2020Full accounts made up to 31 December 2019 (43 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)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 January 2020Part of the property or undertaking has been released and no longer forms part of charge 084309370001 (5 pages)
10 January 2020Part of the property or undertaking has been released and no longer forms part of charge 084309370003 (5 pages)
10 October 2019Full accounts made up to 31 December 2018 (34 pages)
21 August 2019Change of details for Equitix Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2019Registration of charge 084309370003, created on 19 July 2019 (50 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (37 pages)
9 May 2018Termination of appointment of Nicholas Parker as a director on 4 May 2018 (1 page)
10 April 2018Satisfaction of charge 084309370002 in full (4 pages)
26 March 2018Appointment of Mr Sion Laurence Jones as a director on 26 March 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (34 pages)
8 June 2017Full accounts made up to 31 December 2016 (34 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
4 November 2016Registration of a charge with Charles court order to extend. Charge code 084309370002, created on 22 July 2016 (43 pages)
4 November 2016Registration of a charge with Charles court order to extend. Charge code 084309370002, created on 22 July 2016 (43 pages)
8 August 2016Resolutions
  • RES13 ‐ Approval of various agreements 21/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 August 2016Resolutions
  • RES13 ‐ Approval of various agreements 21/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 August 2016Memorandum and Articles of Association (18 pages)
8 August 2016Memorandum and Articles of Association (18 pages)
3 August 2016Registration of charge 084309370001, created on 22 July 2016 (49 pages)
3 August 2016Registration of charge 084309370001, created on 22 July 2016 (49 pages)
20 May 2016Full accounts made up to 31 December 2015 (34 pages)
20 May 2016Full accounts made up to 31 December 2015 (34 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 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 (32 pages)
4 June 2015Full accounts made up to 31 December 2014 (32 pages)
5 May 2015Director's details changed for Mr Nicholas Parker on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Nicholas Parker on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Nicholas Parker on 1 May 2015 (2 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 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 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)
6 May 2014Full accounts made up to 31 December 2013 (25 pages)
6 May 2014Full accounts made up to 31 December 2013 (25 pages)
26 March 2014Director's details changed for Mr Nicholas Parker on 16 December 2013 (2 pages)
26 March 2014Director's details changed for Mr Geoffrey Allan Jackson on 16 December 2013 (2 pages)
26 March 2014Director's details changed for Mr Hugh Barnabas Crossley on 16 December 2013 (2 pages)
26 March 2014Director's details changed for Mr Geoffrey Allan Jackson on 16 December 2013 (2 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (4 pages)
26 March 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,000
(3 pages)
26 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (4 pages)
26 March 2014Director's details changed for Mr Hugh Barnabas Crossley on 16 December 2013 (2 pages)
26 March 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,000
(3 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (4 pages)
26 March 2014Director's details changed for Mr Keith John Maddin on 16 December 2013 (2 pages)
26 March 2014Director's details changed for Mr Keith John Maddin on 16 December 2013 (2 pages)
26 March 2014Director's details changed for Mr Nicholas Parker on 16 December 2013 (2 pages)
26 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
16 December 2013Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 16 December 2013 (1 page)
5 March 2013Incorporation (27 pages)
5 March 2013Incorporation (27 pages)