UKBizDB.co.uk

EQUITIX MA SPRING CAPITAL EUROBOND LTD

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

This company is commonly known as Equitix Ma Spring Capital Eurobond Ltd. The company was founded 3 years ago and was given the registration number 12762499. 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 99999 - Dormant Company.

Company Information

Name:EQUITIX MA SPRING CAPITAL EUROBOND LTD
Company Number:12762499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Country Origin:UNITED KINGDOM
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, United Kingdom, EC1A 4HD

Director01 March 2024Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director31 March 2023Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary23 July 2020Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director23 November 2021Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director16 September 2020Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

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

Director16 September 2020Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director16 September 2020Active
One, Silk Street, London, United Kingdom, EC2Y 8HQ

Director23 July 2020Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director16 September 2020Active

People with Significant Control

Equitix Holdings Ltd
Notified on:16 September 2020
Status:Active
Country of residence:England
Address:200 Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hackwood Secretaries Limited
Notified on:23 July 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ
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 (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
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint corporate secretary company with name date.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-04-11Officers

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
2023-04-04Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-29Incorporation

Memorandum articles.

Download
2020-09-17Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-17Accounts

Change account reference date company current extended.

Download
2020-09-16Capital

Capital allotment shares.

Download
2020-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.