EQUITIX GP 5 W&B VALLEY 1 HOLDINGS LTD

C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, Edinburgh, EH1 2EN, Scotland
StatusACTIVE
Company No.SC609085
CategoryPrivate Limited Company
Incorporated25 Sep 2018
Age5 years, 8 months, 4 days
JurisdictionScotland

SUMMARY

EQUITIX GP 5 W&B VALLEY 1 HOLDINGS LTD is an active private limited company with number SC609085. It was incorporated 5 years, 8 months, 4 days ago, on 25 September 2018. The company address is C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, Edinburgh, EH1 2EN, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ffion Boshell

Termination date: 2023-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kashif Rahuf

Appointment date: 2023-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-22

Officer name: Mr Michael Edward Binnington

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Barnabas Crossley

Termination date: 2023-02-22

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-22

Officer name: Mr Sion Laurence Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 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

Accounts with accounts type dormant

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ffion Boshell

Change date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-11

Officer name: Jonathan Charles Smith

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ffion Boshell

Appointment date: 2021-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Smith

Change date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Smith

Change date: 2021-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ Scotland

New address: C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

Change date: 2020-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

New address: Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ

Change date: 2020-03-05

Old address: C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-09

Psc name: National Westminster Bank Plc

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Equitix Gp 5 W&B Mid Holdings Ltd

Change date: 2019-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-09

Charge number: SC6090850001

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed equitix gp 5 w&b valley holdings LTD\certificate issued on 04/12/18

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed equitix gp 5 w&b holdings LTD\certificate issued on 11/10/18

Documents

View document PDF

Incorporation company

Date: 25 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATION CONSULTANCY GROUP LIMITED

7 ST. JOHN'S ROAD,HARROW,HA1 2EY

Number:10459117
Status:ACTIVE
Category:Private Limited Company
Number:08755945
Status:ACTIVE
Category:Private Limited Company

EUROPA GENERATION STUDENT L.P.

15 SLOANE SQUARE,LONDON,SW1W 8ER

Number:LP017997
Status:ACTIVE
Category:Limited Partnership

I D M ENVIRONMENTAL SERVICES LIMITED

BOURN HOUSE,AXBRIDGE,BS26 2RG

Number:04879082
Status:ACTIVE
Category:Private Limited Company

OHSHER LTD

9 JULIET GARDENS,BRACKNELL,RG42 3UE

Number:11237325
Status:ACTIVE
Category:Private Limited Company

RTYZ PROPERTIES LTD

244 ASHTON ROAD,OLDHAM,OL8 1QN

Number:11914800
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