Warning: file_put_contents(c/8cf28f7befcaf85bd35164177b299101.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Equitix Hs1 Holdings 3 Limited, EC1A 4HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EQUITIX HS1 HOLDINGS 3 LIMITED

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

This company is commonly known as Equitix Hs1 Holdings 3 Limited. The company was founded 6 years ago and was given the registration number 10849335. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EQUITIX HS1 HOLDINGS 3 LIMITED
Company Number:10849335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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

Director04 July 2017Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director18 July 2019Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director04 July 2017Active

People with Significant Control

Equitix Ma 4 Capital Eurobond Limited
Notified on:26 October 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Equitix Infrastructure 4 Limited
Notified on:04 July 2017
Status:Active
Country of residence:United Kingdom
Address:Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Equitix Ma Infrastructure Limited
Notified on:04 July 2017
Status:Active
Country of residence:United Kingdom
Address:Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

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
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Change account reference date company current extended.

Download
2017-10-05Capital

Capital allotment shares.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-04Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.