EQUATEX UK NOMINEE LIMITED
Status | ACTIVE |
Company No. | 10441953 |
Category | Private Limited Company |
Incorporated | 24 Oct 2016 |
Age | 7 years, 7 months, 12 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 11 Feb 2024
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 07 Feb 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 07 Feb 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/02/24
Documents
Resolution
Date: 07 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 5 DRAYCOTT BUSINESS CENTRE,MORETON-IN-MARSH,GL56 9JY
Number: | 11460521 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 KINGSWAY,WEST WICKHAM,BR4 9JE
Number: | 10250745 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL INSTITUTE FOR RESTORATIVE PRACTICES (IIRP) EUROPE
IIRP EUROPE,MILLOM,LA18 4AG
Number: | 04033092 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UK HOUSE 2ND FLOOR,TWICKENHAM,TW1 4BW
Number: | 11464120 |
Status: | ACTIVE |
Category: | Private Limited Company |
102-104 NEWTON LANE,WAKEFIELD,WF1 3HX
Number: | 11320122 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11842951 |
Status: | ACTIVE |
Category: | Private Limited Company |