London
EC1M 6EH
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(4 years, 1 month after company formation) |
Appointment Duration | 6 years |
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 | 25 October 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
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 | 04 February 2014(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 | 04 February 2014(same day as company formation) |
Role | Company Director |
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 | 04 February 2014(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(11 months, 3 weeks 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 |
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 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,000 |
Net Worth | £545,000 |
Current Liabilities | £170,000 |
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 | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
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: 3 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
20 November 2020 | Full accounts made up to 31 December 2019 (38 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) |
13 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 July 2019 | Registration of charge 088745280002, created on 19 July 2019 (50 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 May 2018 | Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page) |
26 March 2018 | Appointment of Mr Sion Laurence Jones as a director on 26 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 August 2016 | Memorandum and Articles of Association (21 pages) |
8 August 2016 | Memorandum and Articles of Association (21 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
3 August 2016 | Registration of charge 088745280001, created on 22 July 2016 (49 pages) |
3 August 2016 | Registration of charge 088745280001, created on 22 July 2016 (49 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) |
14 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 October 2015 | Director's details changed for Mr Jonathan Charles Smith on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Jonathan Charles Smith on 12 October 2015 (2 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
26 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
17 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
17 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 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) |
5 May 2015 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages) |
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
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) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|