UKBizDB.co.uk

EQUITIX MAPLE BIDCO 1 LIMITED

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

This company is commonly known as Equitix Maple Bidco 1 Limited. The company was founded 3 years ago and was given the registration number 12869536. 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..

Company Information

Name:EQUITIX MAPLE BIDCO 1 LIMITED
Company Number:12869536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director06 April 2021Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director14 December 2020Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Secretary14 December 2020Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director09 September 2020Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director09 September 2020Active

People with Significant Control

Equitix Infrastructure 6a Limited
Notified on:12 November 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Nature of control:
  • Significant influence or control
Equitix Ma Spring Capital Eurobond Ltd
Notified on:12 November 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Equitix Maple Bidco 2 Limited
Notified on:09 September 2020
Status:Active
Address:3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type group.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-30Capital

Capital allotment shares.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type group.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person secretary company with name date.

Download
2020-12-14Accounts

Change account reference date company current shortened.

Download
2020-11-19Capital

Capital allotment shares.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.