London
EC1A 4HD
Director Name | Ms Ffion Boshell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Egan Douglas Archer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Benjamin Matthew Cashin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
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 | 08 April 2019(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Registered Address | Intertrust Uk 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
5 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
8 June 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
10 March 2020 | Registered 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) |
20 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 September 2019 | Notification of Equitix Holdings Limited as a person with significant control on 10 September 2019 (2 pages) |
10 September 2019 | Cessation of Equitix Energy Efficiency Fund Lp as a person with significant control on 10 September 2019 (1 page) |
10 September 2019 | Notification of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 10 September 2019 (2 pages) |
22 May 2019 | Appointment of Mr Jonathan Charles Smith as a director on 8 April 2019 (2 pages) |
22 May 2019 | Termination of appointment of Egan Douglas Archer as a director on 8 April 2019 (1 page) |
22 May 2019 | Termination of appointment of Benjamin Matthew Cashin as a director on 8 April 2019 (1 page) |
22 May 2019 | Appointment of Dr David John Harding as a director on 8 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
14 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
14 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
29 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
22 August 2017 | Notification of Equitix Energy Efficiency Fund Lp as a person with significant control on 8 August 2017 (1 page) |
22 August 2017 | Cessation of Equitix Holdings Limited as a person with significant control on 8 August 2017 (1 page) |
22 August 2017 | Notification of Equitix Energy Efficiency Fund Lp as a person with significant control on 8 August 2017 (1 page) |
22 August 2017 | Notification of Equitix Energy Efficiency Fund Lp as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Equitix Holdings Limited as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Equitix Holdings Limited as a person with significant control on 8 August 2017 (1 page) |
28 February 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
28 February 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|