EQUITIX INNOVA PROJECT INVESTMENTS LIMITED

EQUITIX INNOVA PROJECT INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEQUITIX INNOVA PROJECT INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04369766
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUITIX INNOVA PROJECT INVESTMENTS LIMITED?

    • Activities of open-ended investment companies (64304) / Financial and insurance activities

    Where is EQUITIX INNOVA PROJECT INVESTMENTS LIMITED located?

    Registered Office Address
    3rd Floor, South Building
    200 Aldersgate Street
    EC1A 4HD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUITIX INNOVA PROJECT INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEIF PROJECT INVESTMENTS LIMITEDDec 06, 2007Dec 06, 2007
    NIBC PROJECT INVESTMENTS LIMITEDMar 21, 2002Mar 21, 2002
    DOLLARSHARE LIMITEDFeb 08, 2002Feb 08, 2002

    What are the latest accounts for EQUITIX INNOVA PROJECT INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EQUITIX INNOVA PROJECT INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2026
    Next Confirmation Statement DueFeb 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025
    OverdueNo

    What are the latest filings for EQUITIX INNOVA PROJECT INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Change of details for Equitix Infrastructure 5a Limited as a person with significant control on Dec 18, 2018

    2 pagesPSC05

    Director's details changed for Mr Paul Ellis Gill on Dec 22, 2023

    2 pagesCH01

    Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on Oct 05, 2023

    2 pagesAP04

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Appointment of Ms Hannah Holman as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Philip Arthur Would as a director on Mar 31, 2023

    1 pagesTM01

    Change of details for Equitix Infrastructure 5a Limited as a person with significant control on Dec 18, 2018

    2 pagesPSC05

    Change of details for Equitix Infrastructure 5a Limited as a person with significant control on Mar 10, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Appointment of Mr Paul Ellis Gill as a director on Oct 15, 2021

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021

    1 pagesTM01

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on Mar 10, 2020

    1 pagesAD01

    Confirmation statement made on Feb 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Feb 08, 2019 with updates

    4 pagesCS01

    Notification of Equitix Infrastructure 5a Limited as a person with significant control on Dec 18, 2018

    2 pagesPSC02

    Who are the officers of EQUITIX INNOVA PROJECT INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC FIDUCIARY SERVICES (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05081658
    122922720040
    GILL, Paul Ellis
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritishDirector268612060002
    HOLMAN, Hannah
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritishDirector254825890001
    CANHAM, Michael Derek
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    BritishInvestment Banker77473720002
    SWANN, Simon Peter
    Flat 2
    148 The Strand
    WC2R 1JA London
    Secretary
    Flat 2
    148 The Strand
    WC2R 1JA London
    BritishSolicitor80696290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOKING, David John
    c/o Nibc Bank N.V.
    Floor
    125 Old Broad Street
    EC2N 1AR London
    11th
    United Kingdom
    Director
    c/o Nibc Bank N.V.
    Floor
    125 Old Broad Street
    EC2N 1AR London
    11th
    United Kingdom
    EnglandBritishBanker170729550001
    CANHAM, Michael Derek
    c/o Nibc Bank N.V.
    Floor
    125 Old Broad Street
    EC2N 1AR London
    11th
    United Kingdom
    Director
    c/o Nibc Bank N.V.
    Floor
    125 Old Broad Street
    EC2N 1AR London
    11th
    United Kingdom
    United KingdomBritishInvestment Banker77473720002
    JACKSON, Susannah Margaret
    18 Hawkesbury Road
    Putney
    SW15 5HL London
    Director
    18 Hawkesbury Road
    Putney
    SW15 5HL London
    BritishTrainee Solicitor80696330001
    KYTE, Darren Stephen
    c/o Nibc Bank N.V.
    Floor
    125 Old Broad Street
    EC2N 1AR London
    11th
    Director
    c/o Nibc Bank N.V.
    Floor
    125 Old Broad Street
    EC2N 1AR London
    11th
    United KingdomBritishInvestment Banker77473690006
    O'FLAHERTY, Peter Bartholomew
    c/o Nibc Bank N.V.
    Floor
    125 Old Broad Street
    EC2N 1AR London
    11th
    Director
    c/o Nibc Bank N.V.
    Floor
    125 Old Broad Street
    EC2N 1AR London
    11th
    United KingdomIrishBanker129573590001
    SWANN, Simon Peter
    Flat 2
    148 The Strand
    WC2R 1JA London
    Director
    Flat 2
    148 The Strand
    WC2R 1JA London
    UkBritishSolicitor80696290001
    THAKRAR, Amit Rishi Jaysukh
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    United KingdomBritishDirector250018940001
    WAYMENT, Mark Christopher
    2 Rusland Avenue
    BR6 8AU Orpington
    Kent
    Director
    2 Rusland Avenue
    BR6 8AU Orpington
    Kent
    United KingdomBritishInvestment Banker62992220002
    WOULD, Philip Arthur
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    EnglandBritishDirector157945610001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EQUITIX INNOVA PROJECT INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Dec 18, 2018
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11276691
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nibc Infrastructure Partners I Bv
    2517 Kj
    Den Haag
    Carnegieplein 4
    Netherlands
    Feb 08, 2017
    2517 Kj
    Den Haag
    Carnegieplein 4
    Netherlands
    Yes
    Legal FormDutch Limited Liability Company
    Country RegisteredNetherlands
    Legal AuthorityDutch
    Place RegisteredDutch Chamber Of Commerce
    Registration Number27298176
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0