Company NameEquitix Ma 5 Capital Eurobond Limited
DirectorsHugh Barnabas Crossley and Ffion Boshell
Company StatusActive
Company Number11022369
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(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
StatusCurrent
Appointed25 October 2021(4 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 NameMr Nicholas Giles Burley Parker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(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
Appointed19 October 2017(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
Appointed19 October 2017(same day as company formation)
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 Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

19 October 2023Confirmation statement made on 18 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)
19 September 2023Full accounts made up to 31 December 2022 (26 pages)
4 April 2023Termination of appointment of Ffion Boshell as a director on 31 March 2023 (1 page)
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)
15 March 2023Change of details for Equitix Holdings Ltd as a person with significant control on 9 March 2023 (2 pages)
14 March 2023Change of details for Equitix Holdings Ltd as a person with significant control on 19 October 2017 (2 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (27 pages)
16 September 2022Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022 (1 page)
3 November 2021Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021 (1 page)
3 November 2021Appointment of Ms Ffion Boshell as a director on 25 October 2021 (2 pages)
29 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
14 October 2021Full accounts made up to 31 December 2020 (29 pages)
5 January 2021Full accounts made up to 31 December 2019 (33 pages)
26 November 2020Confirmation statement made on 18 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)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 December 2018 (24 pages)
13 February 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Nicholas Parker as a director on 4 May 2018 (1 page)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 100
(28 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 100
(28 pages)