EQUITIX EPS GP 5 LIMITED

Citypoint Citypoint, Edinburgh, EH12 5HD, Scotland
StatusACTIVE
Company No.SC585544
CategoryPrivate Limited Company
Incorporated12 Jan 2018
Age6 years, 4 months, 23 days
JurisdictionScotland

SUMMARY

EQUITIX EPS GP 5 LIMITED is an active private limited company with number SC585544. It was incorporated 6 years, 4 months, 23 days ago, on 12 January 2018. The company address is Citypoint Citypoint, Edinburgh, EH12 5HD, Scotland.



Company Fillings

Accounts with accounts type small

Date: 11 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Sandor Roughton

Change date: 2023-10-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Sean Andrew Côte

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Hugh Barnabas Crossley

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 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: 30 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Geoffrey Allan Jackson

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Apr 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Ffion Boshell

Documents

View document PDF

Second filing of director termination with name

Date: 23 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Jonathan Smith

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Ffion Boshell

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-27

Officer name: Ms Ffion Boshell

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-26

Officer name: Ms Fffion Boshell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fffion Boshell

Appointment date: 2021-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-26

Officer name: Jonathan Charles Smith

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Smith

Change date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Smith

Change date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Sandor Roughton

Change date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Mr Geoffrey Allan Jackson

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Mr Geoffrey Allan Jackson

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Andrew Côte

Change date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Barnabas Crossley

Change date: 2020-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 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: 17 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

Change account reference date company previous shortened

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

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

Termination date: 2019-05-13

Officer name: Reade Eugene Griffith

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

Appointment date: 2019-05-13

Officer name: Mr Sean Andrew Côte

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 number: SC5855440001

Charge creation date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

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

Termination director company with name termination date

Date: 15 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Giles Burley Parker

Termination date: 2018-05-04

Documents

View document PDF

Incorporation company

Date: 12 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVEX MARKETS LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:08466837
Status:ACTIVE
Category:Private Limited Company

BBS AUCTION LTD

PARK HOUSE CENTRE,ELGIN,IV30 1JB

Number:SC549503
Status:ACTIVE
Category:Private Limited Company

BRADSHAW SUPPORT LIMITED

BRADSHAW SUPPORT OFFICE S10 MOULTON PARK BUSINESS CENTRE, REDHOUSE ROAD,NORTHAMPTON,NN3 6AQ

Number:07527870
Status:ACTIVE
Category:Private Limited Company

BRIGHT SERVICES SOLUTIONS (ESSEX) LTD

53 THE MEADOWS,BRENTWOOD,CM13 3RN

Number:09502732
Status:ACTIVE
Category:Private Limited Company

DN STATS CONSULTANCY LTD

2 GIBBS COURT,CORSHAM,SN13 9GR

Number:08048909
Status:ACTIVE
Category:Private Limited Company

FORNAMAGIC LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06042757
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