Company NameEquitix Capital Eurobond 5A Limited
Company StatusActive
Company Number11198519
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Ffion Boshell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(3 years, 8 months 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(5 years, 1 month after company formation)
Appointment Duration12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr David John Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(5 years, 1 month after company formation)
Appointment Duration12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 3rd 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(5 years, 1 month after company formation)
Appointment Duration12 months
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
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(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
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2023)
RoleChief Operational Officer
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMs Ffion Boshell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(3 years, 8 months 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

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

1 July 2022Delivered on: 5 July 2022
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
23 October 2019Delivered on: 28 October 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding

Filing History

21 August 2020Full accounts made up to 31 December 2019 (43 pages)
10 March 2020Registered office address changed from 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)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 October 2019Registration of charge 111985190001, created on 23 October 2019 (49 pages)
10 September 2019Full accounts made up to 31 December 2018 (29 pages)
18 July 2019Appointment of Mr Sion Laurence Jones as a director on 5 July 2019 (2 pages)
19 June 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
14 May 2018Termination of appointment of Nicholas Parker as a director on 4 May 2018 (1 page)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 100
(28 pages)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 100
(28 pages)