Company NameEquinox Energy Capital Limited
Company StatusDissolved
Company Number09003190
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesGRI Icarus UK Limited and GRI Equinox UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Neil Richardson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address25 Old Burlington Street
London
W1S 3AN
Director NameMr Eleftherios Kapsogiorgos
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed24 September 2014(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2016)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address25 Old Burlington Street
London
W1S 3AN

Location

Registered Address25 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Equinox Energy (Lux) Gp Scs
60.00%
Ordinary
1 at £1Eleftherios Kapsogiorgos
20.00%
Ordinary
1 at £1Neil Richardson
20.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
12 September 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
11 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
22 September 2017Notification of Neil Richardson as a person with significant control on 6 April 2016 (6 pages)
22 September 2017Notification of Eleftherios Kapsogiorgos as a person with significant control on 6 April 2016 (6 pages)
22 September 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
22 September 2017Notification of Neil Richardson as a person with significant control on 6 April 2016 (6 pages)
22 September 2017Notification of Eleftherios Kapsogiorgos as a person with significant control on 6 April 2016 (6 pages)
22 September 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Termination of appointment of Eleftherios Kapsogiorgos as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Eleftherios Kapsogiorgos as a director on 31 July 2016 (1 page)
1 June 2016Director's details changed for Mr Eleftherios Kapsogiorgos on 17 April 2016 (2 pages)
1 June 2016Director's details changed for Mr Eleftherios Kapsogiorgos on 17 April 2016 (2 pages)
1 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
(4 pages)
1 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
(4 pages)
23 February 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
23 February 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
22 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5
(4 pages)
22 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5
(4 pages)
20 January 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
20 January 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
27 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 5
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 5
(4 pages)
14 October 2014Memorandum and Articles of Association (15 pages)
14 October 2014Appointment of Eleftherios Kapsogiorgos as a director on 24 September 2014 (3 pages)
14 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 4
(5 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 October 2014Appointment of Eleftherios Kapsogiorgos as a director on 24 September 2014 (3 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 October 2014Memorandum and Articles of Association (15 pages)
14 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 4
(5 pages)
1 July 2014Director's details changed for Mr Neil Richardson on 20 June 2014 (4 pages)
1 July 2014Director's details changed for Mr Neil Richardson on 20 June 2014 (4 pages)
30 June 2014Registered office address changed from 16 Kensington Gate London W8 5NA United Kingdom on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from 16 Kensington Gate London W8 5NA United Kingdom on 30 June 2014 (2 pages)
25 June 2014Change of name notice (2 pages)
25 June 2014Company name changed gri equinox uk LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
(2 pages)
25 June 2014Change of name notice (2 pages)
25 June 2014Company name changed gri equinox uk LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
(2 pages)
19 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-11
(1 page)
19 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-11
(1 page)
22 April 2014Company name changed gri icarus uk LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Company name changed gri icarus uk LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
(21 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
(21 pages)