EQUITIX NCP NOMINEES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Balasingham Ravi Kumar as a director on 2025-07-14

View Document

17/07/2517 July 2025 NewAppointment of Ms Joanna Claire Christiane Hames as a director on 2025-07-14

View Document

25/11/2425 November 2024 Director's details changed for Mr Balasingham Ravi Kumar on 2024-11-20

View Document

16/10/2416 October 2024 Appointment of Balasingham Ravi Kumar as a director on 2024-10-09

View Document

13/08/2413 August 2024 Termination of appointment of Michael Edward Binnington as a director on 2024-08-08

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/03/2414 March 2024 Termination of appointment of Julian Denzil Sutcliffe as a director on 2024-02-07

View Document

14/03/2414 March 2024 Appointment of Mr Giulio Parolari as a director on 2024-02-07

View Document

09/01/249 January 2024 Termination of appointment of Fay Cindy Morgan as a secretary on 2023-05-03

View Document

09/01/249 January 2024 Appointment of Miss Nicole Brodie as a secretary on 2023-05-03

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

28/06/2328 June 2023 Change of details for Equitix Ncp English Gp Limited as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Michael Edward Binnington on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Julian Denzil Sutcliffe on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Equitix Ncp English Gp Limited as a person with significant control on 2023-06-27

View Document

28/03/2328 March 2023 Director's details changed for Mr Michael Edward Binnington on 2023-01-06

View Document

16/11/2216 November 2022 Termination of appointment of Kinari Shah as a secretary on 2022-11-02

View Document

16/11/2216 November 2022 Appointment of Fay Cindy Morgan as a secretary on 2022-11-02

View Document

28/09/2228 September 2022 Termination of appointment of Amanda Vanderneth Leness as a director on 2022-09-28

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/01/2218 January 2022 Appointment of Kinari Shah as a secretary on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Jonjo Benjamin Challands as a secretary on 2022-01-11

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 5TH FLOOR, 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/03/202 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

18/12/1918 December 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR JULIAN DENZIL SUTCLIFFE

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR MICHAEL EDWARD BINNINGTON

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CUNNINGHAM

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108382590002

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108382590001

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MS AMANDA VANDERNETH LENESS

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR ACHAL BHUWANIA

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR JONATHAN PETER BROWN

View Document

05/10/185 October 2018 SECRETARY APPOINTED MR JONJO BENJAMIN CHALLANDS

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / EQUITIX BRANTHAM ENGLISH GP LIMITED / 09/04/2018

View Document

07/04/187 April 2018 COMPANY NAME CHANGED EQUITIX BRANTHAM NOMINEES LIMITED CERTIFICATE ISSUED ON 07/04/18

View Document

07/04/187 April 2018 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH

View Document

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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