EQUITIX HS1 HOLDINGS 1 LIMITED
Overview
| Company Name | EQUITIX HS1 HOLDINGS 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10849757 |
| 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 HS1 HOLDINGS 1 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EQUITIX HS1 HOLDINGS 1 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 HS1 HOLDINGS 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EQUITIX HS1 HOLDINGS 1 LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for EQUITIX HS1 HOLDINGS 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Sion Laurence Jones on Dec 14, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Director's details changed for Ms Amanda Vanderneth Leness on Sep 07, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 01, 2025 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 | 34 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
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 | 31 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Equitix Hs1 Holdings 2 Limited as a person with significant control on Jul 04, 2017 | 2 pages | PSC05 | ||
Change of details for Equitix Hs1 Holdings 2 Limited as a person with significant control on Mar 16, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 03, 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 | ||
Appointment of Ms Amanda Leness as a director on Jul 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Achal Prakash Bhuwania as a director on Jul 17, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of EQUITIX HS1 HOLDINGS 1 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 |
| 122922720030 | ||||||||||
| JONES, Sion Laurence | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 203223170002 | |||||||||
| LENESS, Amanda Vanderneth | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British,American | 251429690004 | |||||||||
| BHUWANIA, Achal Prakash | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 202952390002 |
Who are the persons with significant control of EQUITIX HS1 HOLDINGS 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Hs1 Holdings 2 Limited | Jul 04, 2017 | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | 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