Company NameEquitix Ma 1 Capital Eurobond Limited
Company StatusActive
Company Number09339740
CategoryPrivate Limited Company
Incorporation Date3 December 2014(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMs Ffion Boshell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(6 years, 10 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 NameRobert Alistair Martin Gillespie
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(8 years, 3 months after company formation)
Appointment Duration12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr David John Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(8 years, 3 months after company formation)
Appointment Duration12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameSanil Waghela
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(8 years, 3 months after company formation)
Appointment Duration12 months
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Nicholas Giles Burley Parker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Geoffrey Allan Jackson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 25 October 2021)
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
StatusResigned
Appointed25 October 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD

Contact

Websitethamespartnershipforlearning.co.

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

1000 at £1Equitix Ma 1 Fund Holdco LTD
100.00%
Ordinary

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 Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

1 August 2022Delivered on: 4 August 2022
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
6 August 2019Delivered on: 16 August 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: Each chargor charges by way of first legal mortgage (subject only to the previous security. Agreement) the properties and all premises and fixtures on each of the properties.
Outstanding
21 February 2018Delivered on: 7 March 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 December 2015Delivered on: 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

15 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (39 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)
7 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (32 pages)
16 August 2019Registration of charge 093397400003, created on 6 August 2019 (44 pages)
7 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (31 pages)
9 May 2018Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page)
7 March 2018Registration of charge 093397400002, created on 21 February 2018 (51 pages)
5 March 2018Satisfaction of charge 093397400001 in full (4 pages)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (27 pages)
8 June 2017Full accounts made up to 31 December 2016 (27 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (27 pages)
20 May 2016Full accounts made up to 31 December 2015 (27 pages)
11 January 2016Resolutions
  • RES13 ‐ Loan agreement 18/12/2015
  • RES13 ‐ Loan agreement 18/12/2015
(93 pages)
11 January 2016Resolutions
  • RES13 ‐ Loan agreement 18/12/2015
(93 pages)
22 December 2015Registration of charge 093397400001, created on 21 December 2015 (50 pages)
22 December 2015Registration of charge 093397400001, created on 21 December 2015 (50 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
12 October 2015Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015 (2 pages)
12 October 2015Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015 (2 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1,000
(43 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1,000
(43 pages)