This company is commonly known as Equitix Education Limited. The company was founded 15 years ago and was given the registration number 06660331. The firm's registered office is in LONDON. You can find them at 3rd Floor, South Building, 200 Aldersgate Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | EQUITIX EDUCATION LIMITED |
---|---|---|
Company Number | : | 06660331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 05 October 2023 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 31 March 2023 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 31 March 2023 | Active |
Mitre House 160, Aldersgate Street, London, EC1A 4DD | Secretary | 30 July 2008 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 03 November 2021 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 02 November 2009 | Active |
Boundary House 91-93, Charterhouse Street, London, EC1M 6HR | Director | 02 November 2009 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 31 December 2008 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 02 November 2009 | Active |
Mitre House 160, Aldersgate Street, London, EC1A 4DD | Director | 30 July 2008 | Active |
Mitre House 160, Aldersgate Street, London, EC1A 4DD | Director | 30 July 2008 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 31 December 2008 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 27 January 2015 | Active |
26 Springfield Park, North Parade, Horsham, RH12 2BF | Director | 01 October 2008 | Active |
Equitix Capital Eurobond Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, South Building, London, United Kingdom, EC1A 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.