EQUITIX GLM PARTNER NO 2 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

15/01/2515 January 2025 Termination of appointment of Jemma Louise Sherman as a director on 2025-01-10

View Document

15/01/2515 January 2025 Appointment of Florian Tobias Kron as a director on 2025-01-10

View Document

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

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 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

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Registration of charge 104425260001, created on 2023-03-03

View Document

09/03/239 March 2023 Change of details for Equitix Wind 4 Limited as a person with significant control on 2023-03-09

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

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

View Document

17/05/2217 May 2022 Appointment of Mr Edmund George Andrew as a director on 2022-04-29

View Document

17/05/2217 May 2022 Appointment of Jemma Sherman as a director on 2022-04-29

View Document

17/05/2217 May 2022 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2022-04-29

View Document

17/05/2217 May 2022 Termination of appointment of Florian Tobias Kron as a director on 2022-04-29

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR FLORIAN TOBIAS KRON

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS CUNNINGHAM

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR ACHAL BHUWANIA

View Document

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

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

24/10/1624 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/1624 October 2016 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document


More Company Information