EQUITIX CHARIOT ENGLISH GP LIMITED
Overview
| Company Name | EQUITIX CHARIOT ENGLISH GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11896705 |
| 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 CHARIOT ENGLISH GP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EQUITIX CHARIOT ENGLISH GP LIMITED located?
| Registered Office Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EQUITIX CHARIOT ENGLISH GP 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 CHARIOT ENGLISH GP LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for EQUITIX CHARIOT ENGLISH GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of John Askham as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Appointment of Mr John Askham as a secretary on Mar 24, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Registered office address changed from Office 4:10 No. 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Dec 23, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Edwin Walker as a director on Mar 16, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Daniel Knight as a director on Mar 16, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Nov 09, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4JQ England to Office 4:10 No. 1 Aire Street Leeds LS1 4PR on Nov 11, 2020 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 20, 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 4JQ on Apr 30, 2020 | 1 pages | AD01 | ||||||||||
Incorporation | 34 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of EQUITIX CHARIOT ENGLISH GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | 245967540001 | |||||||||
| WALKER, Christopher Edwin | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 267835110001 | |||||||||
| ASKHAM, John | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 294453200001 | |||||||||||
| KNIGHT, Richard Daniel | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 249477030001 |
Who are the persons with significant control of EQUITIX CHARIOT ENGLISH GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Chariot (S) Gp Limited | Mar 21, 2019 | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Suite 1a Willow House Lanarkshire 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