UKBizDB.co.uk

EQUITIX OFFSHORE 3 LIMITED

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

This company is commonly known as Equitix Offshore 3 Limited. The company was founded 6 years ago and was given the registration number 11024029. 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 3 LIMITED
Company Number:11024029
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
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR

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

Director03 June 2020Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director29 June 2018Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Secretary22 January 2018Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Secretary22 December 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
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
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director20 October 2017Active

People with Significant Control

Equitix Offshore 2 Limited
Notified on:16 August 2019
Status:Active
Country of residence:England
Address:120, Aldersgate Street, London, England, EC1A 4JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
The Renewables Infrastructure Group (Uk) Limited
Notified on:16 August 2019
Status:Active
Country of residence:England
Address:120, Aldersgate Street, London, England, EC1A 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Offshore Wind Investments Group Limited
Notified on:22 December 2017
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
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 25 to 50 percent
Equitix Offshore 2 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type small.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2020-03-20Address

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

Download
2019-11-22Confirmation 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
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Address

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

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.