EQUITIX MANAGEMENT SERVICES INVESTMENT LIMITED
Status | ACTIVE |
Company No. | 10611794 |
Category | Private Limited Company |
Incorporated | 09 Feb 2017 |
Age | 7 years, 4 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106117940004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 10 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
Mortgage satisfy charge full
Date: 21 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106117940003
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
Resolution
Date: 08 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Mortgage satisfy charge full
Date: 20 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106117940002
Documents
Mortgage satisfy charge full
Date: 20 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106117940001
Documents
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
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
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
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
Some Companies
507B VISTA CENTRE,HOUNSLOW,TW4 6JQ
Number: | 10013379 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GATEWAYS,GUILDFORD,GU1 2LF
Number: | 08883000 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ
Number: | 08300766 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11604271 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |