EQUITIX HOLDINGS LTD

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

05/10/245 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Appointment of Mr Edward Faulkner as a secretary on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Peter Sandor Roughton as a secretary on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mr Paul Richard Winters as a director on 2023-09-27

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Belinda Jane Berkeley as a director on 2022-12-23

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Director's details changed for Ms Ffion Boshell on 2021-10-28

View Document

20/10/2120 October 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-09-27

View Document

20/10/2120 October 2021 Appointment of Ms Ffion Boshell as a director on 2021-09-27

View Document

05/08/215 August 2021 Change of details for Pace Bidco Limited as a person with significant control on 2020-03-09

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 3RD FLOOR, SOUTH BUILDING, ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR ACHAL PRAKASH BHUWANIA

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR PETER SANDOR ROUGHTON

View Document

28/08/1928 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR READE GRIFFITH

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR SEAN ANDREW CÔTE

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059725000004

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059725000003

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK DEAR

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR READE EUGENE GRIFFITH

View Document

28/06/1828 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059725000001

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059725000002

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059725000003

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR SION LAURENCE JONES

View Document

03/10/163 October 2016 SECRETARY APPOINTED MR PETER SANDOR ROUGHTON

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY HUGH CROSSLEY

View Document

20/05/1620 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

07/06/157 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PARKER / 01/05/2015

View Document

23/04/1523 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 ALTER ARTICLES 12/02/2015

View Document

06/03/156 March 2015 ARTICLES OF ASSOCIATION

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR PATRICK GILES GAUNTLET DEAR

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059725000002

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059725000001

View Document

24/06/1424 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 1112.505

View Document

24/06/1424 June 2014 NC INC ALREADY ADJUSTED 06/06/2014

View Document

25/04/1425 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BARNABAS CROSSLEY / 16/01/2014

View Document

13/11/1313 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM, BOUNDARY HOUSE, 91-93 CHARTERHOUSE STREET, LONDON, EC1M 6HR

View Document

02/07/132 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BARNABAS CROSSLEY / 27/05/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PARKER / 27/05/2011

View Document

08/02/118 February 2011 NC INC ALREADY ADJUSTED 29/11/2010

View Document

06/01/116 January 2011 29/11/10 STATEMENT OF CAPITAL GBP 1112.50

View Document

30/12/1030 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/106 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

04/01/104 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BARNABAS CROSSLEY / 26/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HARRIS / 26/10/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH BARNABAS CROSSLEY / 26/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PARKER / 26/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN MADDIN / 26/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN JACKSON / 26/10/2009

View Document

07/08/097 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 ML28 - RESOLUTION PASSED 03/11/08 ON WRONG COMPANY

View Document

19/12/0819 December 2008 ML28 - RESOLUTION PASSED 03/11/08 ON WRONG COMPANY

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: BOUNDARY HOUSE, 91-93 CHARTERHOUSE STREET, LONDON, MIDDLESEX EC1N 6HR

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: BOUNDARY HOUSE, 91-93 CHARTERHOUSE STREET, LONDON, EC1M 6HR

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 7 ST JAMESS STREET, LONDON, SW1A 1EE

View Document

01/03/071 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/071 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 S-DIV 12/02/07

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 £ NC 100/1000 12/02/0

View Document

01/03/071 March 2007 NC INC ALREADY ADJUSTED 12/02/07

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

21/12/0621 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

12/12/0612 December 2006 COMPANY NAME CHANGED PRECIS (2657) LIMITED CERTIFICATE ISSUED ON 12/12/06

View Document

19/10/0619 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company