EQUITIX EXETER III GP LIMITED
Status | ACTIVE |
Company No. | 09973787 |
Category | Private Limited Company |
Incorporated | 27 Jan 2016 |
Age | 8 years, 4 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
38B ALEXANDRA ROAD,CROYDON,CR0 6EU
Number: | 07422678 |
Status: | ACTIVE |
Category: | Private Limited Company |
9C NORTH RESIDENCES,ILFORD,IG3 8YA
Number: | 09918907 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 BRECKSIDE PARK,LIVERPOOL,L6 4ES
Number: | 11220280 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPANY SECRETARIAT, ALAN BERRY BUILDING COVENTRY UNIVERSITY,COVENTRY,CV1 5FB
Number: | 10998151 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |