EQUITIX INFRASTRUCTURE 5 LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewSecretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21

View Document

14/07/2514 July 2025 NewDirector's details changed for Sanil Waghela on 2025-05-30

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

09/12/249 December 2024 Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09

View Document

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Registration of charge 112766610003, created on 2024-06-26

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

05/10/235 October 2023 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Appointment of Robert Alistair Martin Gillespie as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Sanil Waghela as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Hugh Barnabas Crossley as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Ffion Boshell as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Sion Laurence Jones as a director on 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

10/03/2310 March 2023 Change of details for Equitix Capital Eurobond 5 Limited as a person with significant control on 2018-03-26

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Termination of appointment of Geoffrey Allan Jackson as a director on 2022-08-15

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

29/10/2129 October 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-10-25

View Document

29/10/2129 October 2021 Appointment of Ms Ffion Boshell as a director on 2021-10-25

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112766610001

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

26/03/1826 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information