UKBizDB.co.uk

EQUITIX EDUCATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary05 October 2023Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director31 March 2023Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director31 March 2023Active
Mitre House 160, Aldersgate Street, London, EC1A 4DD

Secretary30 July 2008Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director03 November 2021Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director02 November 2009Active
Boundary House 91-93, Charterhouse Street, London, EC1M 6HR

Director02 November 2009Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director31 December 2008Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director02 November 2009Active
Mitre House 160, Aldersgate Street, London, EC1A 4DD

Director30 July 2008Active
Mitre House 160, Aldersgate Street, London, EC1A 4DD

Director30 July 2008Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director31 December 2008Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director27 January 2015Active
26 Springfield Park, North Parade, Horsham, RH12 2BF

Director01 October 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Officers

Appoint corporate secretary company with name date.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.