London
EC1A 4HD
Director Name | Mr Sean Andrew CÔTe |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Michael Thomas Adams |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4 Sloane Terrace London SW1X 9DQ |
Director Name | Mr Patrick Giles Gauntlet Dear |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Reade Eugene Griffith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(4 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11, Welken House Charterhouse Square London EC1M 6EH |
Website | equitix.co.uk |
---|
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 20 other UK companies use this postal address |
1 at £1.6m | Pace Topco LTD 100.00% Ordinary |
---|
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 | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
12 December 2018 | Delivered on: 21 December 2018 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
---|---|
10 July 2017 | Delivered on: 14 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 July 2017 | Delivered on: 14 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 January 2015 | Delivered on: 17 February 2015 Persons entitled: Tetragon Financial Group Master Fund Limited Classification: A registered charge Outstanding |
29 January 2015 | Delivered on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 January 2021 | Satisfaction of charge 092135290005 in full (1 page) |
---|---|
14 January 2021 | Statement of capital following an allotment of shares on 13 November 2020
|
18 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
22 July 2020 | Director's details changed for Sven Edvard Krogius on 22 July 2020 (2 pages) |
22 July 2020 | Director's details changed for Sven Edvard Krogius on 22 July 2020 (2 pages) |
4 March 2020 | Registered office address changed from 10-11, Welken House Charterhouse Square London EC1M 6EH England to 3rd Floor, South Building, Aldersgate Street London EC1A 4HD on 4 March 2020 (1 page) |
4 March 2020 | Registered office address changed from 3rd Floor, South Building, Aldersgate Street London EC1A 4HD England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 4 March 2020 (1 page) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
30 May 2019 | Appointment of Mr Sean Andrew Côte as a director on 13 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Reade Eugene Griffith as a director on 13 May 2019 (1 page) |
21 December 2018 | Satisfaction of charge 092135290003 in full (1 page) |
21 December 2018 | Registration of charge 092135290005, created on 12 December 2018 (89 pages) |
21 December 2018 | Satisfaction of charge 092135290004 in full (1 page) |
30 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
15 October 2018 | Appointment of Mr Reade Eugene Griffith as a director on 1 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Patrick Giles Gauntlet Dear as a director on 1 October 2018 (1 page) |
6 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
19 April 2018 | Appointment of Sven Edvard Krogius as a director on 28 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Michael Thomas Adams as a director on 28 March 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 July 2017 | Satisfaction of charge 092135290001 in full (4 pages) |
20 July 2017 | Satisfaction of charge 092135290002 in full (4 pages) |
20 July 2017 | Satisfaction of charge 092135290001 in full (4 pages) |
20 July 2017 | Satisfaction of charge 092135290002 in full (4 pages) |
14 July 2017 | Registration of charge 092135290004, created on 10 July 2017 (29 pages) |
14 July 2017 | Registration of charge 092135290003, created on 10 July 2017 (83 pages) |
14 July 2017 | Registration of charge 092135290004, created on 10 July 2017 (29 pages) |
14 July 2017 | Registration of charge 092135290003, created on 10 July 2017 (83 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 September 2015 | Registered office address changed from 4 Sloane Terrace London SW1X 9DQ to 10-11, Welken House Charterhouse Square London EC1M 6EH on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 4 Sloane Terrace London SW1X 9DQ to 10-11, Welken House Charterhouse Square London EC1M 6EH on 22 September 2015 (1 page) |
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 March 2015 | Director's details changed for Mr Michael Thomas Adams on 25 February 2015 (3 pages) |
16 March 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 4 Sloane Terrace London SW1X 9DQ on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Michael Thomas Adams on 25 February 2015 (3 pages) |
16 March 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 4 Sloane Terrace London SW1X 9DQ on 16 March 2015 (2 pages) |
24 February 2015 | Appointment of Patrick Giles Gauntlet Dear as a director on 2 February 2015 (3 pages) |
24 February 2015 | Appointment of Patrick Giles Gauntlet Dear as a director on 2 February 2015 (3 pages) |
24 February 2015 | Appointment of Patrick Giles Gauntlet Dear as a director on 2 February 2015 (3 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
17 February 2015 | Registration of charge 092135290002, created on 30 January 2015 (56 pages) |
17 February 2015 | Registration of charge 092135290002, created on 30 January 2015 (56 pages) |
3 February 2015 | Registration of charge 092135290001, created on 29 January 2015 (57 pages) |
3 February 2015 | Registration of charge 092135290001, created on 29 January 2015 (57 pages) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
11 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |