EQUITIX MA 6 CAPITAL EUROBOND LIMITED

3rd Floor, South Building 3rd Floor, South Building, London, EC1A 4HD, England
StatusACTIVE
Company No.11104225
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

EQUITIX MA 6 CAPITAL EUROBOND LIMITED is an active private limited company with number 11104225. It was incorporated 6 years, 6 months, 30 days ago, on 08 December 2017. The company address is 3rd Floor, South Building 3rd Floor, South Building, London, EC1A 4HD, England.



Company Fillings

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-08

Psc name: Equitix Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust Fiduciary Services (Uk) Limited

Appointment date: 2023-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Alistair Martin Gillespie

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanil Waghela

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Barnabas Crossley

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ffion Lowri Boshell

Termination date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-09

Psc name: Equitix Holdings Ltd

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2023

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-08

Psc name: Equitix Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Allan Jackson

Termination date: 2022-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ffion Boshell

Appointment date: 2021-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Smith

Termination date: 2021-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-10

Old address: 10-11 Charterhouse Square London EC1M 6EH United Kingdom

New address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Parker

Termination date: 2018-05-04

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK TALENT SOLUTIONS NORTH LTD

BARRINGTON HOUSE,ALDERLEY EDGE,SK9 7LA

Number:10430172
Status:ACTIVE
Category:Private Limited Company

BARTHOLOMEW HAWKINS GROUP LIMITED

5 OAK TREE COURT,CARDIFF,CF23 8RS

Number:10257926
Status:ACTIVE
Category:Private Limited Company

KONA ASSOCIATES LIMITED

24 PICTON HOUSE HUSSAR COURT,WATERLOOVILLE,PO7 7SQ

Number:07733471
Status:ACTIVE
Category:Private Limited Company

LA CLEANING INC LTD

7 HAMBRO CLOSE,LUTON,LU2 9QA

Number:08208199
Status:ACTIVE
Category:Private Limited Company

O S UNIQUE LTD

FLAT 3 OBAN HOUSE,BARKING,IG11 7EG

Number:10333459
Status:ACTIVE
Category:Private Limited Company

PARADISE VENTURES LIMITED

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ

Number:11560742
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source