Company NameEquitix Glm Partner No 2 Limited
DirectorsEdmund George Andrew and Jemma Louise Sherman
Company StatusActive
Company Number10442526
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Edmund George Andrew
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Director NameMrs Jemma Louise Sherman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Secretary NameIntertrust Fiduciary Services (UK) Limited (Corporation)
StatusCurrent
Appointed05 October 2023(6 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Achal Prakash Bhuwania
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Thomas Samuel Cunningham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Florian Tobias Kron
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2020(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Daniel Marinus Maria Vermeer
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed02 April 2020(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 April 2022)
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 from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

3 March 2023Delivered on: 20 March 2023
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

24 October 2023Confirmation statement made on 23 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)
4 October 2023Full accounts made up to 31 December 2022 (18 pages)
20 March 2023Registration of charge 104425260001, created on 3 March 2023 (14 pages)
9 March 2023Change of details for Equitix Wind 4 Limited as a person with significant control on 9 March 2023 (2 pages)
15 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (18 pages)
17 May 2022Termination of appointment of Florian Tobias Kron as a director on 29 April 2022 (1 page)
17 May 2022Appointment of Mr Edmund George Andrew as a director on 29 April 2022 (2 pages)
17 May 2022Appointment of Jemma Sherman as a director on 29 April 2022 (2 pages)
17 May 2022Termination of appointment of Daniel Marinus Maria Vermeer as a director on 29 April 2022 (1 page)
5 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
13 October 2021Full accounts made up to 31 December 2020 (22 pages)
5 January 2021Full accounts made up to 31 December 2019 (16 pages)
7 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Achal Prakash Bhuwania as a director on 2 April 2020 (1 page)
3 April 2020Appointment of Mr Florian Tobias Kron as a director on 2 April 2020 (2 pages)
3 April 2020Termination of appointment of Thomas Samuel Cunningham as a director on 2 April 2020 (1 page)
3 April 2020Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2 April 2020 (2 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)
29 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (14 pages)
20 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (14 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 3,000,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 3,000,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
24 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
24 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)