Company NameEquitix Concessions 3 Ltd
Company StatusActive
Company Number08874528
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(4 years, 1 month after company formation)
Appointment Duration6 years
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
Appointed25 October 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
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
Appointed04 February 2014(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
Appointed04 February 2014(same day as company formation)
RoleCompany Director
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
Appointed04 February 2014(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(11 months, 3 weeks 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

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 3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,000
Net Worth£545,000
Current Liabilities£170,000

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 Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

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: 3 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
20 November 2020Full accounts made up to 31 December 2019 (38 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)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
25 July 2019Registration of charge 088745280002, created on 19 July 2019 (50 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (26 pages)
9 May 2018Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page)
26 March 2018Appointment of Mr Sion Laurence Jones as a director on 26 March 2018 (2 pages)
22 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
7 June 2017Full accounts made up to 31 December 2016 (25 pages)
7 June 2017Full accounts made up to 31 December 2016 (25 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 August 2016Memorandum and Articles of Association (21 pages)
8 August 2016Memorandum and Articles of Association (21 pages)
8 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of various agreements 21/07/2016
(5 pages)
8 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of various agreements 21/07/2016
(5 pages)
3 August 2016Registration of charge 088745280001, created on 22 July 2016 (49 pages)
3 August 2016Registration of charge 088745280001, created on 22 July 2016 (49 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)
14 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
14 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
12 October 2015Director's details changed for Mr Jonathan Charles Smith on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan Charles Smith on 12 October 2015 (2 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
26 June 2015Full accounts made up to 31 December 2014 (27 pages)
26 June 2015Full accounts made up to 31 December 2014 (27 pages)
17 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
17 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 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)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 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)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
(28 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
(28 pages)