EQUISTONE GP V LIMITED
Status | ACTIVE |
Company No. | 09363758 |
Category | Private Limited Company |
Incorporated | 22 Dec 2014 |
Age | 9 years, 5 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
Mortgage satisfy charge full
Date: 03 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093637580001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
40 HACKAMORE,BENFLEET,SS7 3DU
Number: | 09114562 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11450059 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA
Number: | 06895191 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR,LONDON,EC1N 2HU
Number: | 09713766 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |