EQUITIX INNOVA PROJECT INVESTMENTS LIMITED: Filings - Page 2
Overview
Company Name | EQUITIX INNOVA PROJECT INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04369766 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for EQUITIX INNOVA PROJECT INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Equitix Infrastructure 5a Limited as a person with significant control on Dec 18, 2018 | 2 pages | PSC02 | ||||||||||
Register inspection address has been changed from C/O Nibc Bank N.V. 11th Floor 125 Old Broad Street London EC2N 1AR to 10-11 Charterhouse Square London EC1M 6EH | 1 pages | AD02 | ||||||||||
Cessation of Nibc Infrastructure Partners I Bv as a person with significant control on Dec 18, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael Derek Canham as a secretary on Dec 18, 2018 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from C/O Nibc Bank N.V. 11th Floor 125 Old Broad Street London EC2N 1AR to 10-11 Charterhouse Square London EC1M 6EH on Jan 03, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Dec 18, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Phillip Would as a director on Dec 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Derek Canham as a director on Dec 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Bartholomew O'flaherty as a director on Dec 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Stephen Kyte as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Bartholomew O'flaherty as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Darren Stephen Kyte on Nov 30, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
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