EQUITIX EXETER III GP LIMITED

C/O Ems Ltd 2nd Floor Toronto Square C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ, West Yorkshire, United Kingdom
StatusACTIVE
Company No.09973787
CategoryPrivate Limited Company
Incorporated27 Jan 2016
Age8 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

EQUITIX EXETER III GP LIMITED is an active private limited company with number 09973787. It was incorporated 8 years, 4 months, 2 days ago, on 27 January 2016. The company address is C/O Ems Ltd 2nd Floor Toronto Square C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Edwin Walker

Termination date: 2023-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Askham

Appointment date: 2022-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Old address: Office 4:10 No. 1 Aire Street Leeds LS1 4PR England

New address: C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ

Change date: 2021-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 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: 05 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 05 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Sophie Ellen Douglass

Change date: 2020-11-09

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-09

Officer name: Mrs Charlotte Sophie Ellen Douglass

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-10

New address: Office 4:10 No. 1 Aire Street Leeds LS1 4PR

Old address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Charles Bayston Jones

Appointment date: 2020-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edwin Walker

Appointment date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

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

Old address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England

Change date: 2020-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Richard Daniel Knight

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-01

Psc name: Equitix Exeter (S) Iii Gp Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Equitix Fund Iii Lp

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 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: 30 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

New address: 5th Floor 120 Aldersgate Street London EC1A 4JQ

Change date: 2018-12-10

Old address: Welken House 10-11 Charterhouse Square London EC1M 6EH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-17

Officer name: Benjamin Huw Leech

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Sophie Ellen Douglass

Appointment date: 2018-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Incorporation company

Date: 27 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW CUSHEN CONSULTING LIMITED

THE OLD SCHOOL BARN, ROOKERY FARM WAKEFIELD ROAD,WAKEFIELD,WF4 4BB

Number:09028631
Status:ACTIVE
Category:Private Limited Company

G3AADO LIMITED

38B ALEXANDRA ROAD,CROYDON,CR0 6EU

Number:07422678
Status:ACTIVE
Category:Private Limited Company

KIBTY MATERNITY CARE LIMITED

9C NORTH RESIDENCES,ILFORD,IG3 8YA

Number:09918907
Status:ACTIVE
Category:Private Limited Company

MOUNTS ADVISORY LIMITED

138 BRECKSIDE PARK,LIVERPOOL,L6 4ES

Number:11220280
Status:ACTIVE
Category:Private Limited Company

PEOPLESFUTURE LIMITED

COMPANY SECRETARIAT, ALAN BERRY BUILDING COVENTRY UNIVERSITY,COVENTRY,CV1 5FB

Number:10998151
Status:ACTIVE
Category:Private Limited Company

SGP OXFORD MANAGEMENT LTD

34 ST GEORGES MANOR MANDELBROTE DRIVE,OXFORD,OX4 4TN

Number:09549751
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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