Warning: file_put_contents(c/5e28b8b8111b6fe9be6db0b3e1f37d37.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Equitix Onshore Wind 3 Limited, EC1A 4HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EQUITIX ONSHORE WIND 3 LIMITED

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

This company is commonly known as Equitix Onshore Wind 3 Limited. The company was founded 10 years ago and was given the registration number 08763800. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EQUITIX ONSHORE WIND 3 LIMITED
Company Number:08763800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary05 October 2023Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

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

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

Director25 October 2021Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director06 November 2013Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director06 November 2013Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director26 March 2018Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director06 November 2013Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director06 November 2013Active
Welken House 10-11, Charterhouse Square, London, England, EC1M 6EH

Director27 January 2015Active

People with Significant Control

Equitix Capital Eurobond 3d Ltd
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Significant influence or control
Equitix Capital Eurobond 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Welken House, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-10-05Officers

Appoint corporate secretary company with name date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

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

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
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Address

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

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.