London
EC1A 4HD
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(5 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Ms Ffion Boshell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 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 | 05 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Nicholas Parker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 05 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Jonathan Charles Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
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 |
1000 at £1 | Equitix Fund Holdco 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,800,000 |
Current Liabilities | £5,885,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 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 |
---|---|
19 July 2019 | Delivered on: 25 July 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
22 July 2016 | Delivered 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 2016 | Delivered on: 3 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 October 2023 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 (2 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
11 April 2023 | Director's details changed for Mr David John Harding on 31 March 2023 (2 pages) |
4 April 2023 | Appointment of Mr David John Harding as a director on 31 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Sion Laurence Jones as a director on 31 March 2023 (1 page) |
4 April 2023 | Termination of appointment of Hugh Barnabas Crossley as a director on 31 March 2023 (1 page) |
4 April 2023 | Appointment of Robert Alistair Martin Gillespie as a director on 31 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Ffion Lowri Boshell as a director on 31 March 2023 (1 page) |
17 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
28 February 2023 | Change of details for Equitix Holdings Limited as a person with significant control on 28 February 2023 (2 pages) |
20 September 2022 | Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022 (1 page) |
20 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
17 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2021 | Full accounts made up to 31 December 2020 (33 pages) |
1 November 2021 | Appointment of Ffion Boshell as a director on 29 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021 (1 page) |
4 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
22 April 2021 | Satisfaction of charge 084309370003 in full (4 pages) |
22 April 2021 | Satisfaction of charge 084309370001 in full (4 pages) |
8 April 2021 | Registration of charge 084309370004, created on 30 March 2021 (49 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (43 pages) |
10 March 2020 | Registered 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 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 January 2020 | Part of the property or undertaking has been released and no longer forms part of charge 084309370001 (5 pages) |
10 January 2020 | Part of the property or undertaking has been released and no longer forms part of charge 084309370003 (5 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
21 August 2019 | Change of details for Equitix Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2019 | Registration of charge 084309370003, created on 19 July 2019 (50 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (37 pages) |
9 May 2018 | Termination of appointment of Nicholas Parker as a director on 4 May 2018 (1 page) |
10 April 2018 | Satisfaction of charge 084309370002 in full (4 pages) |
26 March 2018 | Appointment of Mr Sion Laurence Jones as a director on 26 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
4 November 2016 | Registration of a charge with Charles court order to extend. Charge code 084309370002, created on 22 July 2016 (43 pages) |
4 November 2016 | Registration of a charge with Charles court order to extend. Charge code 084309370002, created on 22 July 2016 (43 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
8 August 2016 | Memorandum and Articles of Association (18 pages) |
8 August 2016 | Memorandum and Articles of Association (18 pages) |
3 August 2016 | Registration of charge 084309370001, created on 22 July 2016 (49 pages) |
3 August 2016 | Registration of charge 084309370001, created on 22 July 2016 (49 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
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 (32 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (32 pages) |
5 May 2015 | Director's details changed for Mr Nicholas Parker on 1 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Nicholas Parker on 1 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Nicholas Parker on 1 May 2015 (2 pages) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
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 | 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) |
6 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
26 March 2014 | Director's details changed for Mr Nicholas Parker on 16 December 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Geoffrey Allan Jackson on 16 December 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Hugh Barnabas Crossley on 16 December 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Geoffrey Allan Jackson on 16 December 2013 (2 pages) |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (4 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
26 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (4 pages) |
26 March 2014 | Director's details changed for Mr Hugh Barnabas Crossley on 16 December 2013 (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (4 pages) |
26 March 2014 | Director's details changed for Mr Keith John Maddin on 16 December 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Keith John Maddin on 16 December 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Nicholas Parker on 16 December 2013 (2 pages) |
26 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 16 December 2013 (1 page) |
5 March 2013 | Incorporation (27 pages) |
5 March 2013 | Incorporation (27 pages) |