EQUATEX UK NOMINEE LIMITED

Moor House Moor House, London, EC2Y 5ET, England
StatusACTIVE
Company No.10441953
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

EQUATEX UK NOMINEE LIMITED is an active private limited company with number 10441953. It was incorporated 7 years, 7 months, 12 days ago, on 24 October 2016. The company address is Moor House Moor House, London, EC2Y 5ET, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Capital

Type: SH19

Date: 2024-02-07

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/02/24

Documents

View document PDF

Resolution

Date: 07 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Patrick Michael Costigan

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: David Martin Moran

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Dec 2020

Category: Address

Type: AD04

New address: Moor House 120 London Wall London EC2Y 5ET

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Richard O'driscoll

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregg Taylor

Change date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard O'driscoll

Appointment date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr David Martin Moran

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregg Taylor

Appointment date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: 1 King William Street London EC4N 7AF England

New address: Moor House 120 London Wall London EC2Y 5ET

Change date: 2019-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Michael Costigan

Appointment date: 2018-11-09

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kent Royall Holding

Termination date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Roger Duerr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: 85 Gresham Street London EC2V 7NQ United Kingdom

New address: 1 King William Street London EC4N 7AF

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Mitan Anil Patel

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Feb 2018

Category: Address

Type: AD04

New address: 85 Gresham Street London EC2V 7NQ

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Feb 2018

Category: Address

Type: AD04

New address: 85 Gresham Street London EC2V 7NQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Radius Commercial Services Limited

Termination date: 2017-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-10-24

Psc name: Equatex Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kent Royall Holding

Appointment date: 2017-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraint Hughes

Termination date: 2017-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-24

Officer name: Wayne Andrew Story

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Oct 2016

Category: Address

Type: AD03

New address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Change sail address company with new address

Date: 28 Oct 2016

Category: Address

Type: AD02

New address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUMIER LABS UK LIMITED

UNIT 5 DRAYCOTT BUSINESS CENTRE,MORETON-IN-MARSH,GL56 9JY

Number:11460521
Status:ACTIVE
Category:Private Limited Company

CENTRAL KEYSTONE LIMITED

85 KINGSWAY,WEST WICKHAM,BR4 9JE

Number:10250745
Status:ACTIVE
Category:Private Limited Company
Number:04033092
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAM GRUPPE LIMITED

UK HOUSE 2ND FLOOR,TWICKENHAM,TW1 4BW

Number:11464120
Status:ACTIVE
Category:Private Limited Company

NEWTON 888 LTD

102-104 NEWTON LANE,WAKEFIELD,WF1 3HX

Number:11320122
Status:ACTIVE
Category:Private Limited Company

STEP BACK SCIENCE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11842951
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