Company NameEquitix Eeef Biomass 2 Limited
DirectorsEgan Douglas Archer and Benjamin Matthew Cashin
Company StatusActive
Company Number09839393
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 5 months ago)
Previous NameAghoco 1350 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameDr Egan Douglas Archer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Benjamin Matthew Cashin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 October 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 4 weeks ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

11 December 2020Confirmation statement made on 22 October 2020 with no updates (3 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)
26 November 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
19 September 2019Full accounts made up to 31 December 2018 (21 pages)
11 September 2019Notification of Equitix Holdings Limited as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Cessation of Equitix Energy Efficiency Fund Lp as a person with significant control on 11 September 2019 (1 page)
4 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (19 pages)
12 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 March 2017 (18 pages)
10 July 2017Full accounts made up to 31 March 2017 (18 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
10 December 2015Appointment of Ben Cashin as a director on 6 November 2015 (2 pages)
10 December 2015Termination of appointment of Inhoco Formations Limited as a director on 6 November 2015 (1 page)
10 December 2015Termination of appointment of Inhoco Formations Limited as a director on 6 November 2015 (1 page)
10 December 2015Termination of appointment of Roger Hart as a director on 6 November 2015 (1 page)
10 December 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Welken House 10-11 Charterhouse Square London EC1M 6EH on 10 December 2015 (1 page)
10 December 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
10 December 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
10 December 2015Termination of appointment of a G Secretarial Limited as a secretary on 6 November 2015 (1 page)
10 December 2015Appointment of Ben Cashin as a director on 6 November 2015 (2 pages)
10 December 2015Termination of appointment of a G Secretarial Limited as a director on 6 November 2015 (1 page)
10 December 2015Termination of appointment of Roger Hart as a director on 6 November 2015 (1 page)
10 December 2015Termination of appointment of a G Secretarial Limited as a secretary on 6 November 2015 (1 page)
10 December 2015Appointment of Egan Archer as a director on 6 November 2015 (2 pages)
10 December 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Welken House 10-11 Charterhouse Square London EC1M 6EH on 10 December 2015 (1 page)
10 December 2015Appointment of Egan Archer as a director on 6 November 2015 (2 pages)
10 December 2015Termination of appointment of a G Secretarial Limited as a director on 6 November 2015 (1 page)
5 November 2015Company name changed aghoco 1350 LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05
(3 pages)
5 November 2015Company name changed aghoco 1350 LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05
(3 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
(26 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
(26 pages)