Company NameEquitix Infrastructure 4 Limited
Company StatusActive
Company Number09824573
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Ffion Boshell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(6 years 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(7 years, 5 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd 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(7 years, 5 months after company formation)
Appointment Duration1 year
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
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(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
Appointed14 October 2015(same day as company formation)
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 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
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

6 January 2023Delivered on: 9 January 2023
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
17 February 2020Delivered on: 24 February 2020
Persons entitled: The Royal Bank of Scotland International PLC

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 2 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 5 January 2017
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 3 January 2017
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 3 January 2017
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 3 January 2017
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
5 October 2023Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 (2 pages)
18 September 2023Full accounts made up to 31 December 2022 (36 pages)
4 April 2023Appointment of Robert Alistair Martin Gillespie as a director on 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Hugh Barnabas Crossley as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Sanil Waghela as a director on 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Sion Laurence Jones as a director on 31 March 2023 (1 page)
4 April 2023Termination of appointment of Ffion Boshell as a director on 31 March 2023 (1 page)
9 March 2023Change of details for Equitix Capital Eurobond 4 Limited as a person with significant control on 6 April 2016 (2 pages)
9 January 2023Registration of charge 098245730007, created on 6 January 2023 (48 pages)
15 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (36 pages)
16 September 2022Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022 (1 page)
5 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
2 November 2021Termination of appointment of a secretary (1 page)
1 November 2021Appointment of Mr Sion Laurence Jones as a director on 25 October 2021 (2 pages)
1 November 2021Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021 (1 page)
1 November 2021Appointment of Ms Ffion Boshell as a director on 25 October 2021 (2 pages)
3 October 2021Full accounts made up to 31 December 2020 (43 pages)
7 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
7 December 2020Cessation of Equitix Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
7 December 2020Notification of Equitix Capital Eurobond 4 Limited as a person with significant control on 6 April 2016 (2 pages)
20 November 2020Full accounts made up to 31 December 2019 (47 pages)
10 March 2020Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page)
24 February 2020Registration of charge 098245730006, created on 17 February 2020 (51 pages)
29 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (38 pages)
26 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (38 pages)
9 May 2018Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (31 pages)
8 June 2017Full accounts made up to 31 December 2016 (31 pages)
30 May 2017All of the property or undertaking no longer forms part of charge 098245730002 (1 page)
30 May 2017All of the property or undertaking has been released and no longer forms part of charge 098245730003 (1 page)
30 May 2017All of the property or undertaking has been released and no longer forms part of charge 098245730001 (1 page)
30 May 2017All of the property or undertaking no longer forms part of charge 098245730004 (1 page)
30 May 2017All of the property or undertaking has been released and no longer forms part of charge 098245730003 (1 page)
30 May 2017All of the property or undertaking has been released and no longer forms part of charge 098245730001 (1 page)
30 May 2017All of the property or undertaking no longer forms part of charge 098245730002 (1 page)
30 May 2017All of the property or undertaking no longer forms part of charge 098245730004 (1 page)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 February 2017Registration of charge 098245730005, created on 20 January 2017 (50 pages)
2 February 2017Registration of charge 098245730005, created on 20 January 2017 (50 pages)
5 January 2017Registration of acquisition 098245730004, acquired on 21 December 2016 (28 pages)
5 January 2017Registration of acquisition 098245730004, acquired on 21 December 2016 (28 pages)
3 January 2017Registration of charge 098245730002, created on 21 December 2016 (27 pages)
3 January 2017Registration of charge 098245730001, created on 22 December 2016 (48 pages)
3 January 2017Registration of charge 098245730003, created on 21 December 2016 (25 pages)
3 January 2017Registration of charge 098245730003, created on 21 December 2016 (25 pages)
3 January 2017Registration of charge 098245730002, created on 21 December 2016 (27 pages)
3 January 2017Registration of charge 098245730001, created on 22 December 2016 (48 pages)
11 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
(25 pages)
14 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
(25 pages)
14 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)