London
EC1A 4HD
Director Name | Robert Alistair Martin Gillespie |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr David John Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Nicholas Giles Burley Parker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(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 Jonathan Charles Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Hugh Barnabas Crossley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Geoffrey Allan Jackson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(same day as company formation) |
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 | Resigned |
Appointed | 25 October 2021(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
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 Fund Holdco 4 Limited 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 | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
6 January 2023 | Delivered on: 9 January 2023 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
---|---|
17 February 2020 | Delivered on: 24 February 2020 Persons entitled: The Royal Bank of Scotland International PLC Classification: A registered charge Outstanding |
20 January 2017 | Delivered on: 2 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 October 2023 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 (2 pages) |
---|---|
18 September 2023 | Full accounts made up to 31 December 2022 (39 pages) |
11 April 2023 | Director's details changed for Mr David John Harding on 31 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Sion Laurence Jones as a director on 31 March 2023 (1 page) |
4 April 2023 | Termination of appointment of Ffion Boshell as a director on 31 March 2023 (1 page) |
4 April 2023 | Appointment of Robert Alistair Martin Gillespie as a director on 31 March 2023 (2 pages) |
4 April 2023 | Appointment of Mr David John Harding as a director on 31 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Hugh Barnabas Crossley as a director on 31 March 2023 (1 page) |
8 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
9 January 2023 | Registration of charge 098196340003, created on 6 January 2023 (48 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (39 pages) |
16 September 2022 | Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022 (1 page) |
7 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
2 November 2021 | Termination of appointment of a secretary (1 page) |
1 November 2021 | Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021 (1 page) |
1 November 2021 | Appointment of Ms Ffion Boshell as a director on 25 October 2021 (2 pages) |
1 November 2021 | Appointment of Mr Sion Laurence Jones as a director on 25 October 2021 (2 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (49 pages) |
9 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (53 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) |
24 February 2020 | Registration of charge 098196340002, created on 17 February 2020 (51 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (43 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (42 pages) |
9 May 2018 | Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
2 February 2017 | Registration of charge 098196340001, created on 20 January 2017 (50 pages) |
2 February 2017 | Registration of charge 098196340001, created on 20 January 2017 (50 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with no updates (3 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with no updates (3 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
27 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|