EQUINITI X2 MEZZCO LIMITED
Overview
| Company Name | EQUINITI X2 MEZZCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07097299 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUINITI X2 MEZZCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EQUINITI X2 MEZZCO LIMITED located?
| Registered Office Address | Thames House Portsmouth Road KT10 9AD Esher Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUINITI X2 MEZZCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVENTX2 MEZZCO LIMITED | Jan 04, 2010 | Jan 04, 2010 |
| SPSHELFCO (NO.18) LIMITED | Dec 07, 2009 | Dec 07, 2009 |
What are the latest accounts for EQUINITI X2 MEZZCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for EQUINITI X2 MEZZCO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EQUINITI X2 MEZZCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr James Gerald Arthur Brocklebank on Jan 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Gerald Arthur Brocklebank on Dec 31, 2014 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on Jun 13, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nick Rose as a director on May 06, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Haris Kyriakopoulos as a director on May 06, 2014 | 2 pages | AP01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Jan 14, 2014
| 5 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Certificate of change of name Company name changed ADVENTX2 mezzco LIMITED\certificate issued on 28/02/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Dec 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Dec 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Appointment of Mr Nick Rose as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Paduch as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 07, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from One South Place London EC2M 2WG United Kingdom on Mar 08, 2010 | 2 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jan 27, 2010
| 11 pages | SH01 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of EQUINITI X2 MEZZCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROCKLEBANK, James Gerald Arthur | Director | 111 Buckingham Palace Road SW1W 0SR London Advent International United Kingdom | United Kingdom | British | 89317820006 | |||||
| KYRIAKOPOULOS, Haris | Director | 111 Buckingham Palace Road SW1W 0SR London C/O Advent International United Kingdom | United Kingdom | Greek | 180322380001 | |||||
| PADUCH, Jeffrey | Director | c/o C/O Caroline Hutton Advent International Buckingham Palace Road Westminster SW1W 0SR London 111 | Jeffrey Paduch | American | 148274550001 | |||||
| ROSE, Nick | Director | c/o C/O Caroline Hutton, Advent International Buckingham Palace Road SW1W 0SR London 111 United Kingdom | United Kingdom | British | 156746100001 | |||||
| WOOD, Jonathan Paul | Director | EC2M 2WG London One South Place United Kingdom | United Kingdom | British | 134856300001 |
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