Company NameEquitix Ma 7 Capital Eurobond Limited
Company StatusActive
Company Number11335475
CategoryPrivate Limited Company
Incorporation Date28 April 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 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
StatusCurrent
Appointed28 April 2018(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(3 years, 6 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 NameMr Geoffrey Allan Jackson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 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 Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(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 Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

23 September 2023Full accounts made up to 31 December 2022 (27 pages)
12 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
13 April 2023Termination of appointment of Sion Laurence Jones as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Sanil Waghela 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 Robert Alistair Martin Gillespie as a director on 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Ffion Boshell as a director on 31 March 2023 (1 page)
21 September 2022Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (27 pages)
9 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
1 November 2021Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021 (1 page)
1 November 2021Appointment of Ms Ffion Boshell as a director on 25 October 2021 (2 pages)
14 October 2021Full accounts made up to 31 December 2020 (31 pages)
8 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
23 February 2021Full accounts made up to 31 December 2019 (35 pages)
8 June 2020Confirmation statement made on 27 April 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)
17 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 100,000
(4 pages)
29 March 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
28 April 2018Incorporation
Statement of capital on 2018-04-28
  • GBP 100
(29 pages)