This company is commonly known as Equitix Healthcare 2 (lift) Limited. The company was founded 20 years ago and was given the registration number 04954472. 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 82990 - Other business support service activities n.e.c..
Name | : | EQUITIX HEALTHCARE 2 (LIFT) LIMITED |
---|---|---|
Company Number | : | 04954472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2003 |
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 May 2019 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 20 July 2012 | Active |
Flat 9, Beverley Court, 59 Fairfax Road, London, NW6 4EG | Secretary | 05 November 2003 | Active |
Kent House, 14 - 17 Market Place, London, W1W 8AJ | Secretary | 03 February 2005 | Active |
Kent House, 14 - 17 Market Place, London, W1W 8AJ | Secretary | 01 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 November 2003 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 23 April 2012 | Active |
10, Furnival Street, London, EC4A 1AB | Director | 15 July 2008 | Active |
7 Courtneidge Close, Stewkley, LU7 0EL | Director | 05 November 2003 | Active |
Orchard View, Tintells Lane, West Horsley, KT24 6JD | Director | 05 November 2003 | Active |
Boundary House, 91-93 Charterhouse Street, London, Uk, EC1M 6HR | Director | 20 July 2012 | Active |
10, Furnival Street, London, EC4A 1AB | Director | 15 July 2008 | Active |
10-11, Charterhouse Square, London, EC1M 6EH | Director | 31 May 2019 | Active |
3rd Floor (South Building),, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 31 May 2019 | Active |
9 Beverley Court, 59 Fairfax Road, London, NW6 4EG | Director | 26 January 2004 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 25 March 2010 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 05 August 2013 | Active |
Kent House, 14 - 17 Market Place, London, W1W 8AJ | Director | 01 April 2004 | Active |
26 Ravensbourne Avenue, Bromley, BR2 0BP | Director | 20 September 2006 | Active |
Kent House, 14 - 17 Market Place, London, W1W 8AJ | Director | 15 July 2008 | Active |
Equitix Healthcare 2 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 | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-05 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type full. | Download |
2017-02-01 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.