Company NameEquitix Rf1 Limited
DirectorsPeter Sandor Roughton and Ffion Lowri Boshell
Company StatusActive
Company Number12266631
CategoryPrivate Limited Company
Incorporation Date16 October 2019(4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Sandor Roughton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(3 months after company formation)
Appointment Duration4 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Director NameMs Ffion Lowri Boshell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(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
Appointed16 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Sean Andrew Cote
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(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
Appointed16 October 2019(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
Appointed16 October 2019(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 20 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 Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
19 September 2023Full accounts made up to 31 December 2022 (21 pages)
10 July 2023Second filing of Confirmation Statement dated 15 October 2021 (3 pages)
8 February 2023Termination of appointment of Sion Laurence Jones as a director on 8 February 2023 (1 page)
8 February 2023Termination of appointment of Hugh Barnabas Crossley as a director on 8 February 2023 (1 page)
8 February 2023Termination of appointment of Sean Andrew Cote as a director on 8 February 2023 (1 page)
19 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (21 pages)
15 September 2022Director's details changed for Mr Peter Sandor Roughton on 8 September 2022 (2 pages)
30 August 2022Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022 (1 page)
28 October 2021Director's details changed for Ms Ffion Boshell on 28 October 2021 (2 pages)
21 October 2021Confirmation statement made on 15 October 2021 with no updates
  • ANNOTATION Clarification a second filed cs (Statement of Capital and Shareholder Information) was registered on 10/07/2023.
(4 pages)
21 October 2021Termination of appointment of Jonathan Charles Smith as a director on 27 September 2021 (1 page)
21 October 2021Appointment of Ms Ffion Boshell as a director on 27 September 2021 (2 pages)
8 September 2021Full accounts made up to 31 December 2020 (20 pages)
16 August 2021Director's details changed for Mr Jonathan Charles Smith on 4 March 2020 (2 pages)
28 July 2021Director's details changed for Mr Hugh Barnabas Crossley on 4 March 2020 (2 pages)
28 July 2021Director's details changed for Mr Jonathan Charles Smith on 4 March 2020 (2 pages)
28 July 2021Director's details changed for Mr Sion Laurence Jones on 4 March 2020 (2 pages)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
21 May 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
4 March 2020Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building, Aldersgate Street London EC1A 4HD on 4 March 2020 (1 page)
4 March 2020Registered office address changed from 3rd Floor, South Building, Aldersgate Street London EC1A 4HD England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 4 March 2020 (1 page)
23 January 2020Appointment of Mr Peter Sandor Roughton as a director on 16 January 2020 (2 pages)
16 October 2019Incorporation
Statement of capital on 2019-10-16
  • GBP 100
(33 pages)