Warning: file_put_contents(c/132ff2ce152cd43982245f7830521b62.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Equitix Offshore 1 Limited, EC1A 4HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EQUITIX OFFSHORE 1 LIMITED

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

This company is commonly known as Equitix Offshore 1 Limited. The company was founded 6 years ago and was given the registration number 11023611. 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 64202 - Activities of production holding companies.

Company Information

Name:EQUITIX OFFSHORE 1 LIMITED
Company Number:11023611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

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
200, Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD

Director03 June 2020Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director20 October 2017Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director22 January 2018Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director22 December 2017Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director29 June 2018Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director20 October 2017Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director20 October 2017Active

People with Significant Control

Equitix Ma 5 Capital Eurobond Limited
Notified on:16 August 2019
Status:Active
Country of residence:England
Address:3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Equitix Infrastructure 4 Limited
Notified on:16 August 2019
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 50 to 75 percent
Equitix Ma 1 L.P.
Notified on:22 December 2017
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Equitix Fund Iv Lp
Notified on:22 December 2017
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 50 to 75 percent
Equitix Infrastructure 4 Limited
Notified on:20 October 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 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type small.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Capital

Capital allotment shares.

Download
2021-08-22Accounts

Accounts with accounts type small.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-03-20Address

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

Download
2020-03-20Address

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

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Capital

Legacy.

Download
2019-02-21Capital

Capital statement capital company with date currency figure.

Download
2019-02-21Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.