UKBizDB.co.uk

EQUITIX HOLDINGS LTD

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

This company is commonly known as Equitix Holdings Ltd. The company was founded 17 years ago and was given the registration number 05972500. 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 70100 - Activities of head offices.

Company Information

Name:EQUITIX HOLDINGS LTD
Company Number:05972500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Third Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Secretary27 September 2023Active
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD

Director01 October 2019Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director27 September 2021Active
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD

Director19 March 2007Active
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD

Director13 May 2019Active
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD

Director06 February 2017Active
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD

Director01 October 2019Active
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD

Director27 September 2023Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Secretary19 March 2007Active
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD

Secretary26 September 2016Active
39 Clareville Grove, London, SW7 5AU

Secretary12 December 2006Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary19 October 2006Active
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD

Director22 February 2021Active
10-11, Charterhouse Square, London, EC1M 6EH

Director02 February 2015Active
10-11, Charterhouse Square, London, EC1M 6EH

Director01 October 2018Active
Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR

Director12 February 2007Active
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD

Director12 February 2007Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director12 December 2006Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director19 February 2007Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director19 October 2006Active
3rd Floor, South Building,, 200 Aldersgate Street, London, England, EC1A 4HD

Director27 January 2015Active

People with Significant Control

Pace Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:200, Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type group.

Download
2023-09-27Officers

Termination secretary company with name termination date.

Download
2023-09-27Officers

Appoint person secretary company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type group.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Capital

Capital allotment shares.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-20Accounts

Accounts with accounts type group.

Download
2020-03-04Address

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

Download
2020-03-04Address

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

Download

Copyright © 2024. All rights reserved.