EQUITIX CAPITAL EUROBOND 6 LIMITED
Overview
| Company Name | EQUITIX CAPITAL EUROBOND 6 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11948554 |
| 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 CAPITAL EUROBOND 6 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EQUITIX CAPITAL EUROBOND 6 LIMITED located?
| Registered Office Address | 3rd Floor, South Building 200 Aldersgate Street EC1A 4HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUITIX CAPITAL EUROBOND 6 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EQUITIX MA 15 CAPITAL EUROBOND LIMITED | Apr 16, 2019 | Apr 16, 2019 |
What are the latest accounts for EQUITIX CAPITAL EUROBOND 6 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 CAPITAL EUROBOND 6 LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for EQUITIX CAPITAL EUROBOND 6 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Liam David Hill as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sanil Waghela as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
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 Apr 12, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Registration of charge 119485540005, created on Aug 13, 2024 | 41 pages | MR01 | ||
Registration of charge 119485540006, created on Aug 13, 2024 | 50 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Equitix Holdings Ltd as a person with significant control on Apr 16, 2019 | 2 pages | PSC05 | ||
Appointment of Sanil Waghela as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rosemary Lucy Jude Deeley as a director on Mar 01, 2024 | 1 pages | TM01 | ||
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 | 36 pages | AA | ||
Registration of charge 119485540004, created on Jun 02, 2023 | 28 pages | MR01 | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Rosemary Lucy Jude Deeley as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr David John Harding on Mar 31, 2023 | 2 pages | CH01 | ||
Appointment of Mr David John Harding as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Appointment of Robert Alistair Martin Gillespie as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sion Laurence Jones as a director on Mar 31, 2023 | 1 pages | TM01 | ||
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 | ||
Who are the officers of EQUITIX CAPITAL EUROBOND 6 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 |
| 122922720020 | ||||||||||
| GILLESPIE, Robert Alistair Martin | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 307553580001 | |||||||||
| HARDING, David John | Director | South Building 200 Aldersgate Street EC1A 4HD London C/O 3rd Floor United Kingdom | United Kingdom | British | 166693370002 | |||||||||
| HILL, Liam David | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 341852690001 | |||||||||
| BOSHELL, Ffion Lowri | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | England | British | 289633620001 | |||||||||
| CROSSLEY, Hugh Barnabas | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 238767400001 | |||||||||
| DEELEY, Rosemary Lucy Jude | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | 213533580001 | |||||||||
| JACKSON, Geoffrey Allan | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 79174450007 | |||||||||
| JONES, Sion Laurence | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 203223170001 | |||||||||
| SMITH, Jonathan Charles | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 257432160002 | |||||||||
| WAGHELA, Sanil | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | 307550630002 |
Who are the persons with significant control of EQUITIX CAPITAL EUROBOND 6 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Ma 15 Holdco Limited | Apr 16, 2019 | Martello Court Admiral Park, St. Peter Port GY1 3HB Guernsey PO BOX 119 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Holdings Ltd | Apr 16, 2019 | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor 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