EQUITIX NCP SCOTTISH GP LIMITED

Company Documents

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

View Document

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

View Document

28/05/2528 May 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with no updates

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

23/05/2423 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

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

View Document

07/11/237 November 2023 Appointment of Miss Nicole Brodie as a secretary on 2023-05-03

View Document

07/11/237 November 2023 Termination of appointment of Fay Cindy Morgan as a secretary on 2023-05-03

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Mr Julian Denzil Sutcliffe on 2020-03-17

View Document

25/10/2325 October 2023 Director's details changed for Mr Michael Edward Binnington on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Equitix Ma Partridge Limited as a person with significant control on 2020-03-04

View Document

06/07/236 July 2023 Accounts for a small company made up to 2022-12-31

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

11/11/2211 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

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

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

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

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 31/05/2020 TO 31/03/2020

View Document

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

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CUNNINGHAM

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR MICHAEL EDWARD BINNINGTON

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5659240002

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5659240001

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX NEW HOLDCO 4 LIMITED

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / EQUITIX NEW HOLDCO 4 LIMITED / 11/09/2018

View Document

06/12/186 December 2018 CESSATION OF EQUITIX FUND HOLDCO 4 LIMITED AS A PSC

View Document

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

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

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED EQUITIX BRANTHAM SCOTTISH GP LIMITED CERTIFICATE ISSUED ON 28/03/18

View Document

28/03/1828 March 2018 CHANGE OF NAME 16/03/2018

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH

View Document

15/05/1715 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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