London
EC1A 4HD
Director Name | Mr Hugh Barnabas Crossley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(same day as company formation) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mrs Ffion Lowri Boshell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Jonathan Charles Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Geoffrey Allan Jackson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Registered Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
30 March 2021 | Delivered on: 8 April 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
30 March 2021 | Delivered on: 8 April 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 March 2021 | Delivered on: 8 April 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 March 2021 | Delivered on: 8 April 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
29 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
11 April 2023 | Director's details changed for Mr David John Harding on 31 March 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
4 April 2023 | Termination of appointment of Hugh Barnabas Crossley as a director on 31 March 2023 (1 page) |
4 April 2023 | Appointment of Mr David John Harding as a director on 31 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Sion Laurence Jones as a director on 31 March 2023 (1 page) |
4 April 2023 | Termination of appointment of Ffion Lowri Boshell as a director on 31 March 2023 (1 page) |
4 April 2023 | Appointment of Robert Alistair Martin Gillespie as a director on 31 March 2023 (2 pages) |
1 March 2023 | Change of details for Equitix Holdings Ltd as a person with significant control on 28 February 2023 (2 pages) |
21 September 2022 | Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022 (1 page) |
20 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
17 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2021 | Full accounts made up to 31 December 2020 (29 pages) |
4 November 2021 | Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021 (1 page) |
4 November 2021 | Appointment of Ffion Boshell as a director on 25 October 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 April 2021 | Satisfaction of charge 123434860001 in full (4 pages) |
22 April 2021 | Satisfaction of charge 123434860002 in full (4 pages) |
22 April 2021 | Satisfaction of charge 123434860003 in full (4 pages) |
22 April 2021 | Satisfaction of charge 123434860004 in full (4 pages) |
8 April 2021 | Registration of charge 123434860006, created on 30 March 2021 (31 pages) |
8 April 2021 | Registration of charge 123434860008, created on 30 March 2021 (47 pages) |
8 April 2021 | Registration of charge 123434860005, created on 30 March 2021 (31 pages) |
8 April 2021 | Registration of charge 123434860007, created on 30 March 2021 (31 pages) |
2 February 2021 | Cessation of Equitix Fund Holdco 3 Limited as a person with significant control on 2 December 2019 (1 page) |
2 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
2 February 2021 | Notification of Equitix Holdings Ltd as a person with significant control on 2 December 2019 (2 pages) |
27 October 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 England EC1A 4HD on 27 October 2020 (2 pages) |
24 December 2019 | Registration of charge 123434860003, created on 20 December 2019 (34 pages) |
24 December 2019 | Registration of charge 123434860004, created on 20 December 2019 (45 pages) |
24 December 2019 | Registration of charge 123434860001, created on 20 December 2019 (34 pages) |
24 December 2019 | Registration of charge 123434860002, created on 20 December 2019 (34 pages) |
2 December 2019 | Incorporation Statement of capital on 2019-12-02
|