EQUITIX MA 2 CAPITAL EUROBOND LIMITED
Overview
Company Name | EQUITIX MA 2 CAPITAL EUROBOND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10529272 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EQUITIX MA 2 CAPITAL EUROBOND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EQUITIX MA 2 CAPITAL EUROBOND LIMITED?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for EQUITIX MA 2 CAPITAL EUROBOND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Director's details changed for Sanil Waghela on May 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Equitix Holdings Ltd as a person with significant control on Dec 16, 2016 | 2 pages | PSC05 | ||
Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on Oct 05, 2023 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Appointment of Robert Alistair Martin Gillespie as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Appointment of Sanil Waghela as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Hugh Barnabas Crossley as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ffion Lowri Boshell as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Termination of appointment of Geoffrey Allan Jackson as a director on Aug 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ffion Boshell as a director on Nov 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Charles Smith as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Who are the officers of EQUITIX MA 2 CAPITAL EUROBOND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC FIDUCIARY SERVICES (UK) LIMITED | Secretary | 5 Churchill Place E14 5HU London 10th Floor United Kingdom |
| 122922720058 | ||||||||||
GILLESPIE, Robert Alistair Martin | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | Finance Director | 307553280001 | ||||||||
WAGHELA, Sanil | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | Deputy Finance Director | 307550630002 | ||||||||
BOSHELL, Ffion Lowri | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | England | British | Cfo | 289633620001 | ||||||||
CROSSLEY, Hugh Barnabas | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | Director | 174171760001 | ||||||||
JACKSON, Geoffrey Allan | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | Director | 79174450001 | ||||||||
PARKER, Nicholas Giles Burley | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Director | 134463970004 | ||||||||
SMITH, Jonathan Charles | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | Director | 194675110001 |
Who are the persons with significant control of EQUITIX MA 2 CAPITAL EUROBOND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equitix Holdings Ltd | Dec 16, 2016 | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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