EQUITIX INFRASTRUCTURE 5 LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21 |
14/07/2514 July 2025 New | Director's details changed for Sanil Waghela on 2025-05-30 |
08/04/258 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
09/12/249 December 2024 | Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09 |
16/08/2416 August 2024 | Full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Registration of charge 112766610003, created on 2024-06-26 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
05/10/235 October 2023 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05 |
18/09/2318 September 2023 | Full accounts made up to 2022-12-31 |
04/04/234 April 2023 | Appointment of Robert Alistair Martin Gillespie as a director on 2023-03-31 |
04/04/234 April 2023 | Appointment of Sanil Waghela as a director on 2023-03-31 |
04/04/234 April 2023 | Termination of appointment of Hugh Barnabas Crossley as a director on 2023-03-31 |
04/04/234 April 2023 | Termination of appointment of Ffion Boshell as a director on 2023-03-31 |
04/04/234 April 2023 | Termination of appointment of Sion Laurence Jones as a director on 2023-03-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
10/03/2310 March 2023 | Change of details for Equitix Capital Eurobond 5 Limited as a person with significant control on 2018-03-26 |
20/09/2220 September 2022 | Full accounts made up to 2021-12-31 |
16/09/2216 September 2022 | Termination of appointment of Geoffrey Allan Jackson as a director on 2022-08-15 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
29/10/2129 October 2021 | Termination of appointment of Jonathan Charles Smith as a director on 2021-10-25 |
29/10/2129 October 2021 | Appointment of Ms Ffion Boshell as a director on 2021-10-25 |
03/10/213 October 2021 | Full accounts made up to 2020-12-31 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM |
28/10/1928 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112766610001 |
29/08/1929 August 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
19/06/1919 June 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
14/05/1814 May 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER |
26/03/1826 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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