EQUITIX INFRASTRUCTURE MANAGEMENT (2) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

12/06/2512 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Appointment of Mr Alexander Price as a director on 2024-07-25

View Document

01/08/241 August 2024 Termination of appointment of Richard Daniel Knight as a director on 2024-07-25

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Fabio D'alonzo as a director on 2024-01-09

View Document

06/01/246 January 2024 Full accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

21/03/2321 March 2023 Full accounts made up to 2021-12-31

View Document

17/02/2317 February 2023 Cessation of Thalia Waste Management Limited as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Certificate of change of name

View Document

17/02/2317 February 2023 Change of details for Ac (Awrp) Holdco 1 Limited as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Termination of appointment of Nicholas John Dawson as a director on 2023-02-17

View Document

16/12/2216 December 2022 Notification of Thalia Waste Management Limited as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mr Nicholas John Dawson as a director on 2022-12-15

View Document

16/12/2216 December 2022 Termination of appointment of Katherine Anne Louise Pearman as a director on 2022-12-16

View Document

16/12/2216 December 2022 Certificate of change of name

View Document

16/12/2216 December 2022 Cessation of Amey Ventures Asset Holdings Limited as a person with significant control on 2022-12-16

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

30/11/2230 November 2022 Termination of appointment of Nicholas John Dawson as a director on 2022-11-30

View Document

30/03/2230 March 2022 Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of Mr Paul James Hatcher as a secretary on 2022-03-30

View Document

28/03/2228 March 2022 Termination of appointment of Sherard Secretariat Services Limited as a secretary on 2022-03-23

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO D'ALONZO / 10/03/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL KNIGHT / 10/03/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / AC (AWRP) HOLDCO 1 LIMITED / 10/03/2020

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MRS KATHERINE ANNE LOUISE PEARMAN

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR ASIF GHAFOOR

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF GHAFOOR / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD CONNELLY / 16/01/2020

View Document

02/09/192 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERARD SECRETARIAT SERVICES LIMITED / 02/09/2019

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM THE SHERARD BUILDING EDMUND HALLEY ROAD OXFORD OX4 4DQ UNITED KINGDOM

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / AMEY VENTURES ASSET HOLDINGS LIMITED / 02/09/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AC (AWRP) HOLDCO 1 LIMITED

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / AMEY VENTURES ASSET HOLDINGS LIMITED / 27/09/2018

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

24/01/1924 January 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

26/11/1826 November 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOHN GERARD CONNELLY

View Document

17/10/1817 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 1010

View Document

17/10/1817 October 2018 ADOPT ARTICLES 27/09/2018

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR FABIO D'ALONZO

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR RICHARD DANIEL KNIGHT

View Document

13/09/1813 September 2018 CONFLICT OF INTEREST 01/08/2018

View Document

27/07/1827 July 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


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