Company NameEquitix Capital Eurobond 3D Ltd
Company StatusActive
Company Number12343486
CategoryPrivate Limited Company
Incorporation Date2 December 2019(4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(same day as company formation)
RoleChief Operating Officer
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
Appointed02 December 2019(same day as company formation)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMrs Ffion Lowri Boshell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
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
Appointed02 December 2019(same day as company formation)
RoleChief Finance Officer
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
Appointed02 December 2019(same day as company formation)
RoleChief Executive Officer
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 80 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 Return26 March 2024 (4 weeks ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

30 March 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2019Delivered on: 24 December 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Full accounts made up to 31 December 2022 (29 pages)
11 April 2023Director's details changed for Mr David John Harding on 31 March 2023 (2 pages)
6 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
4 April 2023Termination of appointment of Hugh Barnabas Crossley as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Mr David John Harding as a director on 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Sion Laurence Jones as a director on 31 March 2023 (1 page)
4 April 2023Termination of appointment of Ffion Lowri 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)
1 March 2023Change of details for Equitix Holdings Ltd as a person with significant control on 28 February 2023 (2 pages)
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 (29 pages)
17 June 2022Compulsory strike-off action has been discontinued (1 page)
16 June 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
13 December 2021Full accounts made up to 31 December 2020 (29 pages)
4 November 2021Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021 (1 page)
4 November 2021Appointment of Ffion Boshell as a director on 25 October 2021 (2 pages)
24 August 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 April 2021Satisfaction of charge 123434860001 in full (4 pages)
22 April 2021Satisfaction of charge 123434860002 in full (4 pages)
22 April 2021Satisfaction of charge 123434860003 in full (4 pages)
22 April 2021Satisfaction of charge 123434860004 in full (4 pages)
8 April 2021Registration of charge 123434860006, created on 30 March 2021 (31 pages)
8 April 2021Registration of charge 123434860008, created on 30 March 2021 (47 pages)
8 April 2021Registration of charge 123434860005, created on 30 March 2021 (31 pages)
8 April 2021Registration of charge 123434860007, created on 30 March 2021 (31 pages)
2 February 2021Cessation of Equitix Fund Holdco 3 Limited as a person with significant control on 2 December 2019 (1 page)
2 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 February 2021Notification of Equitix Holdings Ltd as a person with significant control on 2 December 2019 (2 pages)
27 October 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 England EC1A 4HD on 27 October 2020 (2 pages)
24 December 2019Registration of charge 123434860003, created on 20 December 2019 (34 pages)
24 December 2019Registration of charge 123434860004, created on 20 December 2019 (45 pages)
24 December 2019Registration of charge 123434860001, created on 20 December 2019 (34 pages)
24 December 2019Registration of charge 123434860002, created on 20 December 2019 (34 pages)
2 December 2019Incorporation
Statement of capital on 2019-12-02
  • GBP 10,000
(32 pages)