EQUITIX SW HUBCO 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

10/12/2410 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

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

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

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 Appointment of Sanil Waghela as a director on 2023-03-31

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 Termination of appointment of Ffion Boshell as a director on 2023-03-31

View Document

06/03/236 March 2023 Notification of Equitix Hubco 3 Limited as a person with significant control on 2016-04-06

View Document

06/03/236 March 2023 Notification of Equitix Hubco 4 Limited as a person with significant control on 2016-04-06

View Document

06/03/236 March 2023 Cessation of Equitix Capital Eurobond 3 Limited as a person with significant control on 2016-04-06

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of Geoffrey Allan Jackson as a director on 2022-08-15

View Document

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

View Document

04/11/214 November 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-10-25

View Document

04/11/214 November 2021 Appointment of Ms Ffion Boshell as a director on 2021-10-25

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

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

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

30/06/1830 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 ADOPT ARTICLES 16/12/2015

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

11/09/1511 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

04/09/144 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BARNABAS CROSSLEY / 16/01/2014

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6HR UNITED KINGDOM

View Document

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

24/08/1224 August 2012 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