EQUITIX (CATERHAM) ACQUISITION CO 2 LIMITED

EQUITIX (CATERHAM) ACQUISITION CO 2 LIMITED

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

    Company NameEQUITIX (CATERHAM) ACQUISITION CO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12175803
    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 (CATERHAM) ACQUISITION CO 2 LIMITED?

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

    Where is EQUITIX (CATERHAM) ACQUISITION CO 2 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 (CATERHAM) ACQUISITION CO 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EQUITIX (CATERHAM) ACQUISITION CO 2 LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for EQUITIX (CATERHAM) ACQUISITION CO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Liam David Hill as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Sanil Waghela as a director on Oct 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Aug 25, 2025 with no updates

    3 pagesCS01

    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

    Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

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

    2 pagesAP04

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    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 Sion Laurence Jones as a director on Mar 31, 2023

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM01

    Change of details for Equitix (Caterham) Holdco Limited as a person with significant control on Mar 20, 2023

    2 pagesPSC05

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

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

    1 pagesTM01

    Termination of appointment of Jonathan Charles Smith as a director on Oct 25, 2021

    1 pagesTM01

    Appointment of Mrs Ffion Boshell as a director on Oct 25, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Who are the officers of EQUITIX (CATERHAM) ACQUISITION CO 2 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
    122922720013
    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 KingdomBritish307553460001
    HILL, Liam David
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish341852690001
    BOSHELL, Ffion
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish225540260001
    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
    United KingdomBritish238767400001
    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 KingdomBritish79174450007
    JONES, Sion Laurence
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish203223170001
    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
    EnglandBritish253697260001
    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 KingdomBritish307550630002

    Who are the persons with significant control of EQUITIX (CATERHAM) ACQUISITION CO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Aug 27, 2019
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number12175734
    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