UKBizDB.co.uk

EQUITIX MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Equitix Management Services Limited. The company was founded 15 years ago and was given the registration number 06904246. 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 MANAGEMENT SERVICES LIMITED
Company Number:06904246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2009
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
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

Director13 March 2020Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director07 July 2023Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director30 January 2024Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director28 September 2015Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director13 March 2020Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Secretary13 May 2009Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director13 March 2020Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director22 February 2021Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director13 May 2009Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director13 May 2019Active
120, 5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ

Director02 February 2015Active
5th Floor, 120 Aldersgate Street, London, United Kingdom, EC1A 4JQ

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

Director13 May 2009Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director13 May 2009Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director13 May 2009Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director13 May 2009Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director16 January 2020Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director27 January 2015Active

People with Significant Control

Equitix Management Services Investment Limited
Notified on:20 March 2018
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Equitix Holdings Ltd
Notified on:13 May 2017
Status:Active
Country of residence:England
Address:Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH
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 (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
2024-01-31Officers

Appoint person director company with name date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination secretary company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-04Address

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

Download

Copyright © 2024. All rights reserved.