EQUISTONE GP V LIMITED

One New Ludgate One New Ludgate, London, EC4M 7AW, England
StatusACTIVE
Company No.09363758
CategoryPrivate Limited Company
Incorporated22 Dec 2014
Age9 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

EQUISTONE GP V LIMITED is an active private limited company with number 09363758. It was incorporated 9 years, 5 months, 8 days ago, on 22 December 2014. The company address is One New Ludgate One New Ludgate, London, EC4M 7AW, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Capital : 1,750,100 GBP

Date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093637580001

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 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: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Auditors resignation company

Date: 02 Jan 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 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: 01 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-12

Officer name: Robert William Myers

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Myers

Change date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Myers

Change date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-27

Officer name: Mr Owen John Clarke

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-27

Officer name: Mr Christiian Paul Marriott

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Mary Woodman

Termination date: 2016-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

New address: One New Ludgate 60 Ludgate Hill London EC4M 7AW

Change date: 2016-08-15

Old address: One New Ludgate 60 Ludgate Hill London EC4M 7AW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

New address: One New Ludgate 60 Ludgate Hill London EC4M 7AW

Old address: Condor House St Paul's Churchyard London EC4M 8AL

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Whitaker

Appointment date: 2016-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-20

Officer name: Simon David Brown

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2015

Action Date: 25 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093637580001

Charge creation date: 2015-06-25

Documents

View document PDF

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE SYSTEMS LIMITED

40 HACKAMORE,BENFLEET,SS7 3DU

Number:09114562
Status:ACTIVE
Category:Private Limited Company

CG LABOURING LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11450059
Status:ACTIVE
Category:Private Limited Company

IMATEC LIMITED

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:06895191
Status:ACTIVE
Category:Private Limited Company

LIGHTSOURCE KINGPIN 1 LIMITED

7TH FLOOR,LONDON,EC1N 2HU

Number:09713766
Status:ACTIVE
Category:Private Limited Company

PEARL TRADCO LIMITED

SOLAR HOUSE ALPINE WAY,LONDON,E6 6LA

Number:09103392
Status:ACTIVE
Category:Private Limited Company

TIGER PROPERTY RENOVATIONS LIMITED

9A MARJORIE GROVE,LONDON,SW11 5SH

Number:05814375
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