EQUITIX MA 2 CAPITAL EUROBOND LIMITED

EQUITIX MA 2 CAPITAL EUROBOND LIMITED

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

    Company NameEQUITIX MA 2 CAPITAL EUROBOND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10529272
    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 MA 2 CAPITAL EUROBOND LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EQUITIX MA 2 CAPITAL EUROBOND LIMITED located?

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

    What are the latest accounts for EQUITIX MA 2 CAPITAL EUROBOND 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 MA 2 CAPITAL EUROBOND LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for EQUITIX MA 2 CAPITAL EUROBOND LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Csc Fiduciary Services (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Director's details changed for Sanil Waghela on May 30, 2025

    2 pagesCH01

    Confirmation statement made on Dec 07, 2024 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

    29 pagesAA

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Change of details for Equitix Holdings Ltd as a person with significant control on Dec 16, 2016

    2 pagesPSC05

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

    2 pagesAP04

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of Robert Alistair Martin Gillespie as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Sanil Waghela as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Hugh Barnabas Crossley as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Ffion Lowri Boshell as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Termination of appointment of Geoffrey Allan Jackson as a director on Aug 15, 2022

    1 pagesTM01

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Appointment of Ffion Boshell as a director on Nov 03, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Charles Smith as a director on Nov 03, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Welken House 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 Dec 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Who are the officers of EQUITIX MA 2 CAPITAL EUROBOND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC FIDUCIARY SERVICES (UK) LIMITED
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Secretary
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05081658
    122922720058
    GILLESPIE, Robert Alistair Martin
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritishFinance Director307553280001
    WAGHELA, Sanil
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritishDeputy Finance Director307550630002
    BOSHELL, Ffion Lowri
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritishCfo289633620001
    CROSSLEY, Hugh Barnabas
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritishDirector174171760001
    JACKSON, Geoffrey Allan
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritishDirector79174450001
    PARKER, Nicholas Giles Burley
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishDirector134463970004
    SMITH, Jonathan Charles
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritishDirector194675110001

    Who are the persons with significant control of EQUITIX MA 2 CAPITAL EUROBOND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Dec 16, 2016
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number05972500
    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.

    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