EQUITIX MANAGEMENT SERVICES INVESTMENT LIMITED

3rd Floor, South Building, 3rd Floor, South Building,, London, EC1A 4HD, England
StatusACTIVE
Company No.10611794
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

EQUITIX MANAGEMENT SERVICES INVESTMENT LIMITED is an active private limited company with number 10611794. It was incorporated 7 years, 4 months, 3 days ago, on 09 February 2017. The company address is 3rd Floor, South Building, 3rd Floor, South Building,, London, EC1A 4HD, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-30

Officer name: Mr Richard Daniel Knight

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 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: 10 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-07

Officer name: Sean Andrew Côte

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-07

Officer name: Mr Hugh Barnabas Crossley

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Allan Jackson

Termination date: 2022-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas Adams

Termination date: 2022-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ffion Boshell

Appointment date: 2021-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-27

Officer name: Jonathan Charles Smith

Documents

View document PDF

Accounts with accounts type small

Date: 05 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: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106117940004

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 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: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Robert Carmichael

Appointment date: 2020-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Tharme Bernard Taylor

Appointment date: 2020-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas Adams

Appointment date: 2020-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-13

Officer name: Hugh Barnabas Crossley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sandor Roughton

Termination date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-04

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

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

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

Change date: 2020-03-04

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

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Sandor Roughton

Appointment date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sandor Roughton

Termination date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Sandor Roughton

Appointment date: 2020-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reade Eugene Griffith

Termination date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Andrew Côte

Appointment date: 2019-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106117940003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 12 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-12

Charge number: 106117940004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Old address: 10-11 Charterhouse Square London EC1M 6EH United Kingdom

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

Change date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reade Eugene Griffith

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Patrick Giles Gauntlet Dear

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2018

Action Date: 20 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-20

Capital : 11.11 GBP

Documents

View document PDF

Resolution

Date: 08 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Nicholas Parker

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106117940002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106117940001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-10

Charge number: 106117940003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2017

Action Date: 14 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-14

Charge number: 106117940002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2017

Action Date: 13 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-13

Charge number: 106117940001

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRILLIANT TRADERS LTD

507B VISTA CENTRE,HOUNSLOW,TW4 6JQ

Number:10013379
Status:ACTIVE
Category:Private Limited Company

COMPARE MY SCHOOL LIMITED

9 GATEWAYS,GUILDFORD,GU1 2LF

Number:08883000
Status:ACTIVE
Category:Private Limited Company

CULLCO PROPERTIES LIMITED

155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ

Number:08300766
Status:ACTIVE
Category:Private Limited Company

IIF PROPERTY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11604271
Status:ACTIVE
Category:Private Limited Company

SIMON A. WARD LTD

9 HEYCROFT WAY,COLCHESTER,CO6 4LN

Number:11720471
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST FAMILY LAW (BATH) LIMITED

KELSON HOUSE BAKERS LANE,RADSTOCK,BA3 4EW

Number:11565638
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