EQUITIX EXETER III NOMINEE 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.09976042
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

EQUITIX EXETER III NOMINEE LIMITED is an active private limited company with number 09976042. It was incorporated 8 years, 4 months, 2 days ago, on 28 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: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 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

Termination date: 2023-03-23

Officer name: Christopher Edwin Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

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

Appointment date: 2022-05-11

Officer name: Mr John Askham

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

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

Change date: 2021-12-23

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 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: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

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

Officer name: Mrs Charlotte Sophie Ellen Douglass

Change date: 2020-11-09

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

Appointment date: 2020-09-09

Officer name: Mr Joseph Charles Bayston Jones

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

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

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-05

Officer name: Mr Christopher Edwin Walker

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: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

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

Psc name: Equitix Exeter Iii Gp Limited

Notification date: 2019-10-01

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: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

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

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

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

Change date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 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: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

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

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR A BEAVER LIMITED

1 HIGH STREET,BERKSHIRE,RG19 3JG

Number:04586862
Status:ACTIVE
Category:Private Limited Company

CAP CORSE LP

5 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SL028200
Status:ACTIVE
Category:Limited Partnership

CC SETTLE LIMITED

SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX

Number:10446482
Status:ACTIVE
Category:Private Limited Company

CREATIONS PAINT LIMITED

30 BANKSIDE COURT STATIONFIELDS,OXFORD,OX5 1JE

Number:09215510
Status:ACTIVE
Category:Private Limited Company

KYSS CARE LIMITED

32 WENTWORTH GREEN,NORWICH,NR4 6AE

Number:11897412
Status:ACTIVE
Category:Private Limited Company

NO MORE STARTUP MYTHS LTD

INTERNATIONAL HOUSE, 12 CONSTANCE STREET, LONDON,LONDON,E16 2DQ

Number:09844484
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